This company is commonly known as Iasis Technologies Uk Limited. The company was founded 22 years ago and was given the registration number 04361277. The firm's registered office is in NORTH SOMERSET. You can find them at 12a Hill Road, Clevedon, North Somerset, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IASIS TECHNOLOGIES UK LIMITED |
---|---|---|
Company Number | : | 04361277 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 January 2002 |
End of financial year | : | 31 October 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 12a Hill Road, Clevedon, North Somerset, BS21 7NZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Basement, Weavers House, 1 Gardens Road, Clevedon, England, BS21 7QQ | Director | 03 June 2020 | Active |
Basement, Weavers House, 1 Gardens Road, Clevedon, England, BS21 7QQ | Director | 04 December 2018 | Active |
12a Hill Road, Clevedon, BS21 7NZ | Secretary | 28 January 2002 | Active |
12a Hill Road, Clevedon, North Somerset, BS21 7NZ | Secretary | 01 March 2019 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 28 January 2002 | Active |
12a Hill Road, Clevedon, North Somerset, BS21 7NZ | Director | 01 July 2014 | Active |
12a Hill Road, Clevedon, North Somerset, BS21 7NZ | Director | 26 November 2019 | Active |
Flat 1, 11 Elton Road, Clevedon, BS21 7RF | Director | 01 March 2005 | Active |
Flat 1, 11 Elton Road, Clevedon, BS21 7RF | Director | 28 January 2002 | Active |
12a Hill Road, Clevedon, North Somerset, BS21 7NZ | Director | 01 July 2014 | Active |
12a Hill Road, Clevedon, North Somerset, BS21 7NZ | Director | 01 October 2018 | Active |
Flat 1 11 Elton Road, Clevedon, BS21 7RF | Director | 11 April 2005 | Active |
12a Hill Road, Clevedon, North Somerset, BS21 7NZ | Director | 01 July 2014 | Active |
Bramble Cottage, Cwmllinau, Machynlleth, SY20 9NU | Director | 20 February 2004 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 28 January 2002 | Active |
Mr Ioannis Tsilios | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1977 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | Suite 5, Weavers House, 1 Gardens Road, Clevedon, England, BS21 7QQ |
Nature of control | : |
|
Mr Vasilios Bitoulis | ||
Notified on | : | 04 December 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1975 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | Suite 5, Weavers House, 1 Gardens Road, Clevedon, England, BS21 7QQ |
Nature of control | : |
|
Mrs Linda Mary Laurie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1956 |
Nationality | : | British |
Address | : | 12a Hill Road, North Somerset, BS21 7NZ |
Nature of control | : |
|
Mr Christopher Laurie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1986 |
Nationality | : | British |
Address | : | 12a Hill Road, North Somerset, BS21 7NZ |
Nature of control | : |
|
Mr Brinley Howard Laurie | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1955 |
Nationality | : | British |
Address | : | 12a Hill Road, North Somerset, BS21 7NZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-07 | Gazette | Gazette filings brought up to date. | Download |
2023-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-26 | Gazette | Gazette notice compulsory. | Download |
2023-06-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-21 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-05-05 | Address | Change registered office address company with date old address new address. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-22 | Address | Change registered office address company with date old address new address. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-06-19 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-03 | Officers | Appoint person director company with name date. | Download |
2019-12-06 | Officers | Termination director company with name termination date. | Download |
2019-11-29 | Officers | Appoint person director company with name date. | Download |
2019-11-21 | Officers | Termination secretary company with name termination date. | Download |
2019-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-02 | Officers | Appoint person secretary company with name date. | Download |
2018-12-07 | Persons with significant control | Notification of a person with significant control. | Download |
2018-12-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.