Iesis (Piccadilly Place) Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2019)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
- related company news
- information about these directors and secretaries in other companies
|
VAT Number of Iesis (Piccadilly Place) Limited
|
|
Last balance sheet date | 2019-07-31 | |
Trade Debtors | £6,025 | +91.56% |
Employees | £0 | 0% |
Total assets | £5,185 | -20.83% |
IESIS ENGINEERING LIMITED
IESIS (AMBRA VALE THE STUDIO) LIMITED
MANDACO 649 LIMITED
IESIS (BRIGHTON) LIMITED
Company type |
Private Limited Company, Active |
Company Number |
06609782 |
Record last updated |
Saturday, May 14, 2016 7:59:18 AM UTC |
Official Address |
89 Redcliff Street Lawrence Hill
There are 144 companies registered at this street
|
Locality |
Lawrence Hill |
Region |
Bristol, England |
Postal Code |
BS16LU
|
Sector |
Other business support service activities n.e.c. |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Financials |
Apr 30, 2016 |
Annual accounts
|  |
Registry |
Apr 6, 2016 |
Appointment of a person as Shareholder (Above 75%)
|  |
Registry |
Nov 4, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Nov 4, 2015 |
Statement of satisfaction of a charge / full / charge no 1 6609...
|  |
Registry |
Aug 4, 2015 |
Annual return
|  |
Registry |
Jul 23, 2015 |
Change of registered office address
|  |
Financials |
May 29, 2015 |
Annual accounts
|  |
Registry |
Jan 7, 2015 |
Change of registered office address
|  |
Registry |
Sep 11, 2014 |
Annual return
|  |
Registry |
Sep 11, 2014 |
Change of particulars for director
|  |
Registry |
Sep 11, 2014 |
Change of particulars for director 6609...
|  |
Financials |
Apr 30, 2014 |
Annual accounts
|  |
Registry |
Oct 22, 2013 |
Annual return
|  |
Registry |
Aug 24, 2013 |
Notice of striking-off action discontinued
|  |
Financials |
Aug 22, 2013 |
Annual accounts
|  |
Registry |
Jul 30, 2013 |
First notification of strike-off action in london gazette
|  |
Registry |
Sep 11, 2012 |
Annual return
|  |
Financials |
Mar 29, 2012 |
Annual accounts
|  |
Registry |
Mar 28, 2012 |
Change of accounting reference date
|  |
Registry |
Feb 22, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Dec 22, 2011 |
Particulars of a mortgage or charge 6609...
|  |
Registry |
Oct 19, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 23, 2011 |
Particulars of a mortgage or charge 6609...
|  |
Registry |
Sep 14, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 8, 2011 |
Particulars of a mortgage or charge 6609...
|  |
Registry |
Sep 8, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Aug 4, 2011 |
Annual return
|  |
Registry |
Jul 27, 2011 |
Appointment of a man as Secretary
|  |
Registry |
Jul 19, 2011 |
Change of name certificate
|  |
Registry |
Jul 19, 2011 |
Company name change
|  |
Registry |
Jul 7, 2011 |
Resignation of one Director
|  |
Registry |
May 4, 2011 |
Change of name certificate
|  |
Registry |
May 4, 2011 |
Company name change
|  |
Registry |
Apr 14, 2011 |
Appointment of a man as Director
|  |
Registry |
Apr 14, 2011 |
Resignation of one Secretary
|  |
Registry |
Jan 1, 2011 |
Appointment of a man as Secretary
|  |
Registry |
Nov 25, 2010 |
Annual return
|  |
Registry |
Nov 25, 2010 |
Change of particulars for director
|  |
Financials |
Oct 25, 2010 |
Annual accounts
|  |
Registry |
Oct 5, 2010 |
Change of registered office address
|  |
Registry |
Sep 20, 2010 |
Company name change
|  |
Registry |
Sep 3, 2010 |
Appointment of a man as Director
|  |
Registry |
Sep 3, 2010 |
Resignation of one Director
|  |
Registry |
Aug 25, 2010 |
Change of name certificate
|  |
Registry |
Aug 25, 2010 |
Notice of change of name nm01 - resolution
|  |
Registry |
Aug 25, 2010 |
Company name change
|  |
Registry |
Aug 25, 2010 |
Company name change 6609...
|  |
Registry |
Aug 23, 2010 |
Resignation of 2 people: a woman and a man
|  |
Registry |
Aug 23, 2010 |
Appointment of a man as Director
|  |
Registry |
Aug 12, 2010 |
Company name change
|  |
Financials |
Mar 16, 2010 |
Annual accounts
|  |
Registry |
Aug 7, 2009 |
Annual return
|  |
Registry |
Jul 28, 2008 |
Return of allotment of shares issued for cash or by way of capitalisation of reserves
|  |
Registry |
Jul 28, 2008 |
Authorised allotment of shares and debentures
|  |
Registry |
Jun 20, 2008 |
Appointment of a man as Director
|  |
Registry |
Jun 20, 2008 |
Appointment of a woman as Director
|  |
Registry |
Jun 20, 2008 |
Appointment of a man as Secretary
|  |
Registry |
Jun 18, 2008 |
Resignation of a director
|  |
Registry |
Jun 3, 2008 |
Four appointments: a person, a woman and 2 men,: a person, a woman and 2 men
|  |