Iesis Restructuring Limited

General information

Name:

Iesis Restructuring Ltd

Office Address:

89-95 Redcliff Street BS1 6LU Bristol

Number: 08648892

Incorporation date: 2013-08-13

Dissolution date: 2021-12-14

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Started with Reg No. 08648892 eleven years ago, Iesis Restructuring Limited had been a private limited company until 2021-12-14 - the day it was formally closed. Its last known mailing address was 89-95 Redcliff Street, Bristol. The company was known under the name Iesis (jwr) Lettings until 2019-11-26 when the name got changed.

This specific firm was supervised by an individual managing director: Robert L. who was leading it for eight years.

The companies with significant control over this firm were: Iesis (Jacobs Wells Road) Limited owned over 3/4 of company shares. This business could have been reached in Bristol at Redcliff Street, BS1 6LU and was registered as a PSC under the reg no 07913765.

  • Previous company's names
  • Iesis Restructuring Limited 2019-11-26
  • Iesis (jwr) Lettings Limited 2013-08-13

Financial data based on annual reports

Company staff

Robert L.

Role: Director

Appointed: 13 August 2013

Latest update: 17 March 2024

People with significant control

Iesis (Jacobs Wells Road) Limited
Address: 89-95 Redcliff Street, Bristol, BS1 6LU, England
Legal authority The Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered The England And Wales Register
Registration number 07913765
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 30 July 2021
Account last made up date 31 July 2019
Confirmation statement next due date 27 August 2021
Confirmation statement last made up date 13 August 2020
Annual Accounts 30 April 2015
Start Date For Period Covered By Report 13 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 30 April 2015
Annual Accounts 29 April 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 29 April 2016
Annual Accounts 15 June 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 15 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2017
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 01 August 2018
End Date For Period Covered By Report 31 July 2019

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Confirmation statement with no updates Thu, 13th Aug 2020 (CS01)
filed on: 12th, November 2020
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2014

Address:

4 Clifton Road Clifton

Post code:

BS8 1AG

City / Town:

Bristol

Accountant/Auditor,
2015 - 2016

Name:

Gordon Wood Scott & Partners Limited

Address:

Dean House 94 Whiteladies Road Clifton

Post code:

BS8 2QX

City / Town:

Bristol

Search other companies

Services (by SIC Code)

  • 68209 : Other letting and operating of own or leased real estate
8
Company Age

Similar companies nearby

Closest companies