Background WavePink WaveYellow Wave

IESIS IMS LTD. (08516648)

IESIS IMS LTD. (08516648) is an active UK company. incorporated on 3 May 2013. with registered office in Bath. The company operates in the Real Estate Activities sector, engaged in other letting and operating of own or leased real estate. IESIS IMS LTD. has been registered for 12 years. Current directors include LEWIS, Robert Iestyn.

Company Number
08516648
Status
active
Type
ltd
Incorporated
3 May 2013
Age
12 years
Address
4 Argyle Street, Bath, BA2 4BA
Industry Sector
Real Estate Activities
Business Activity
Other letting and operating of own or leased real estate
Directors
LEWIS, Robert Iestyn
SIC Codes
68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IESIS IMS LTD.

IESIS IMS LTD. is an active company incorporated on 3 May 2013 with the registered office located in Bath. The company operates in the Real Estate Activities sector, specifically engaged in other letting and operating of own or leased real estate. IESIS IMS LTD. was registered 12 years ago.(SIC: 68209)

Status

active

Active since 12 years ago

Company No

08516648

LTD Company

Age

12 Years

Incorporated 3 May 2013

Size

N/A

Accounts

ARD: 31/7

Up to Date

4 weeks left

Last Filed

Made up to 31 July 2024 (1 year ago)
Submitted on 29 August 2025 (7 months ago)
Period: 1 August 2023 - 31 July 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2026
Period: 1 August 2024 - 31 July 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 31 January 2026 (2 months ago)
Submitted on 6 February 2026 (1 month ago)

Next Due

Due by 14 February 2027
For period ending 31 January 2027

Previous Company Names

BBH (BRISTOL) LETTINGS LIMITED
From: 3 May 2013To: 2 January 2020
Contact
Address

4 Argyle Street Bath, BA2 4BA,

Previous Addresses

89-95 Redcliff Street Bristol BS1 6LU England
From: 19 October 2021To: 2 July 2025
2 Oakfield Road Clifton Bristol BS8 2AL England
From: 2 January 2020To: 19 October 2021
C/O Pje Chartered Accountants 4 Clifton Road Bristol BS8 1AG
From: 7 January 2015To: 2 January 2020
C/O Pje Chartered Accountants 3 Oakfield Court Oakfield Road, Clifton Bristol BS8 2BD
From: 19 November 2013To: 7 January 2015
C/O Pje Chartered Accountants Oakfield Court, Oakfield Road Clifton Bristol BS8 2BD England
From: 14 November 2013To: 19 November 2013
30 Whiteladies Road Clifton Bristol BS8 2LG England
From: 3 May 2013To: 14 November 2013
Timeline

11 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
May 13
Director Joined
Nov 13
Director Joined
Nov 13
Director Left
Nov 13
Director Left
Nov 13
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
May 16
Director Left
May 16
Loan Secured
Aug 17
Loan Secured
Mar 23
0
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

LEWIS, Robert Iestyn

Active
Argyle Street, BathBA2 4BA
Born November 1971
Director
Appointed 14 Nov 2013

CHASTNEY, Trevor Norman

Resigned
Whiteladies Road, BristolBS8 2LG
Born July 1953
Director
Appointed 03 May 2013
Resigned 14 Nov 2013

FOSSEY-LEWIS, Nicola Jane

Resigned
Clifton Road, BristolBS8 1AG
Born June 1968
Director
Appointed 14 Nov 2013
Resigned 10 May 2016

WYSOCKI, Jerzy Gerhard

Resigned
Whiteladies Road, BristolBS8 2LG
Born September 1955
Director
Appointed 03 May 2013
Resigned 14 Nov 2013

Persons with significant control

1

Mr Robert Iestyn Lewis

Active
Argyle Street, BathBA2 4BA
Born November 1971

Nature of Control

Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Confirmation Statement With No Updates
6 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 August 2025
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
2 July 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
31 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
26 September 2023
AAAnnual Accounts
Memorandum Articles
17 March 2023
MAMA
Resolution
17 March 2023
RESOLUTIONSResolutions
Mortgage Create With Deed With Charge Number Charge Creation Date
3 March 2023
MR01Registration of a Charge
Confirmation Statement With Updates
31 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 July 2022
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
5 July 2022
RP04CS01RP04CS01
Confirmation Statement With No Updates
20 May 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
19 October 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
31 August 2021
AAAnnual Accounts
Confirmation Statement With Updates
11 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2020
CS01Confirmation Statement
Resolution
2 January 2020
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
2 January 2020
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
29 November 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2019
CS01Confirmation Statement
Confirmation Statement With No Updates
8 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 April 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
8 August 2017
MR01Registration of a Charge
Confirmation Statement With Updates
5 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
28 April 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 May 2016
AR01AR01
Termination Director Company With Name Termination Date
11 May 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
10 May 2016
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
29 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 May 2015
AR01AR01
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Change Person Director Company With Change Date
5 May 2015
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
3 February 2015
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
7 January 2015
AD01Change of Registered Office Address
Change Account Reference Date Company Current Extended
17 June 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
17 June 2014
AR01AR01
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Person Director Company With Change Date
17 June 2014
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
19 November 2013
AD01Change of Registered Office Address
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Appoint Person Director Company With Name
18 November 2013
AP01Appointment of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Termination Director Company With Name
18 November 2013
TM01Termination of Director
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
18 November 2013
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
14 November 2013
AD01Change of Registered Office Address
Incorporation Company
3 May 2013
NEWINCIncorporation