This company is commonly known as Iesis (piccadilly Place) Limited. The company was founded 15 years ago and was given the registration number 06609782. The firm's registered office is in BRISTOL. You can find them at 89-95 Redcliff Street, , Bristol, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | IESIS (PICCADILLY PLACE) LIMITED |
---|---|---|
Company Number | : | 06609782 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 June 2008 |
End of financial year | : | 31 July 2019 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 89-95 Redcliff Street, Bristol, BS1 6LU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
89-95, Redcliff Street, Bristol, England, BS1 6LU | Secretary | 01 January 2011 | Active |
89-95, Redcliff Street, Bristol, England, BS1 6LU | Director | 03 June 2008 | Active |
89-95, Redcliff Street, Bristol, England, BS1 6LU | Director | 03 June 2008 | Active |
Garden Flat, 8 Tyndalls Park Road Clifton, Bristol, BS8 1PY | Secretary | 03 June 2008 | Active |
Lansdown View, Upper Swainswick, Bath, BA1 8BX | Director | 03 June 2008 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Director | 03 June 2008 | Active |
3 Oakfield Court, Oakfield Road, Clifton, Bristol, BS8 2BD | Director | 23 August 2010 | Active |
Iesis Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 89-95, Redcliff Street, Bristol, England, BS1 6LU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-14 | Gazette | Gazette dissolved compulsory. | Download |
2021-09-28 | Gazette | Gazette notice compulsory. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-07 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-08-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2016-04-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-11-04 | Mortgage | Mortgage satisfy charge full. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-23 | Address | Change registered office address company with date old address new address. | Download |
2015-05-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-01-07 | Address | Change registered office address company with date old address new address. | Download |
2014-09-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-09-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.