IESIS LETTINGS & MANAGEMENT LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/08/2527 August 2025 NewConfirmation statement made on 2025-08-23 with no updates

View Document

25/07/2525 July 2025 NewCurrent accounting period shortened from 2024-07-25 to 2024-07-24

View Document

25/04/2525 April 2025 Previous accounting period shortened from 2024-07-26 to 2024-07-25

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-23 with no updates

View Document

25/06/2425 June 2024 Previous accounting period shortened from 2023-07-27 to 2023-07-26

View Document

28/03/2428 March 2024 Previous accounting period shortened from 2023-07-28 to 2023-07-27

View Document

23/10/2323 October 2023 Total exemption full accounts made up to 2022-07-31

View Document

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Current accounting period shortened from 2022-07-29 to 2022-07-28

View Document

28/04/2328 April 2023 Previous accounting period shortened from 2022-07-30 to 2022-07-29

View Document

22/12/2222 December 2022 Amended total exemption full accounts made up to 2021-07-30

View Document

30/10/2230 October 2022 Total exemption full accounts made up to 2021-07-30

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-08-23 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

10/11/2110 November 2021 Compulsory strike-off action has been discontinued

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

09/11/219 November 2021 First Gazette notice for compulsory strike-off

View Document

04/11/214 November 2021 Confirmation statement made on 2021-08-23 with no updates

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 23/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

30/04/1930 April 2019 DIRECTOR APPOINTED MR DAVID FRANKLIN STEADMAN

View Document

30/04/1930 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 23/08/18, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

01/11/171 November 2017 REGISTRATION OF A CHARGE / CHARGE CODE 077502640014

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 23/08/17, NO UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

02/06/172 June 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 23/08/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

30/04/1630 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077502640011

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077502640010

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077502640013

View Document

07/03/167 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 077502640012

View Document

04/11/154 November 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

24/08/1524 August 2015 Annual return made up to 23 August 2015 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

23/07/1523 July 2015 REGISTERED OFFICE CHANGED ON 23/07/2015 FROM C/O PJE CHARTERED ACCOUNTANTS 4 CLIFTON ROAD BRISTOL BS8 1AG ENGLAND

View Document

30/04/1530 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

17/04/1517 April 2015 REGISTRATION OF A CHARGE / CHARGE CODE 077502640009

View Document

07/01/157 January 2015 REGISTERED OFFICE CHANGED ON 07/01/2015 FROM 3 OAKFIELD COURT OAKFIELD ROAD CLIFTON BRISTOL BS8 2BD

View Document

29/11/1429 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077502640008

View Document

07/11/147 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 077502640007

View Document

12/09/1412 September 2014 Annual return made up to 23 August 2014 with full list of shareholders

View Document

12/09/1412 September 2014 REGISTERED OFFICE CHANGED ON 12/09/2014 FROM 45 OAKFIELD ROAD CLIFTON BRISTOL BS8 2AX UNITED KINGDOM

View Document

11/09/1411 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID FRANKLIN STEADMAN / 01/04/2014

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT IESTYN LEWIS / 01/06/2014

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077502640005

View Document

03/10/133 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 077502640006

View Document

23/09/1323 September 2013 Annual return made up to 23 August 2013 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

30/05/1330 May 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

30/11/1230 November 2012 Annual return made up to 23 August 2012 with full list of shareholders

View Document

30/10/1230 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

19/10/1219 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/10/1218 October 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

28/03/1228 March 2012 CURRSHO FROM 31/08/2012 TO 31/07/2012

View Document

25/10/1125 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

23/08/1123 August 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company