IESIS RESTRUCTURING LIMITED

Company Documents

DateDescription
14/12/2114 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

14/12/2114 December 2021 Final Gazette dissolved via compulsory strike-off

View Document

28/09/2128 September 2021 First Gazette notice for compulsory strike-off

View Document

31/07/2031 July 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

26/11/1926 November 2019 COMPANY NAME CHANGED IESIS (JWR) LETTINGS LIMITED CERTIFICATE ISSUED ON 26/11/19

View Document

26/11/1926 November 2019 DISS40 (DISS40(SOAD))

View Document

25/11/1925 November 2019 CONFIRMATION STATEMENT MADE ON 13/08/19, NO UPDATES

View Document

05/11/195 November 2019 FIRST GAZETTE

View Document

18/09/1918 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID STEADMAN

View Document

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

View Accounts

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

View Document

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

View Document

03/04/193 April 2019 APPOINTMENT TERMINATED, DIRECTOR TYRONE ALLARD

View Document

07/09/187 September 2018 CONFIRMATION STATEMENT MADE ON 13/08/18, 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

14/08/1714 August 2017 CONFIRMATION STATEMENT MADE ON 13/08/17, NO UPDATES

View Document

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

View Accounts

03/07/173 July 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 13/08/16, 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

24/08/1524 August 2015 Annual return made up to 13 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

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

View Document

05/12/145 December 2014 PREVSHO FROM 31/08/2014 TO 31/07/2014

View Document

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

View Document

11/09/1411 September 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

11/09/1411 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TYRONE JAMES ALLARD / 13/08/2014

View Document

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

View Accounts

27/12/1327 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 086488920001

View Document

13/08/1313 August 2013 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