ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Ieis Holdings Ltd

Ieis Holdings Ltd is an active company incorporated on 20 April 2020 with the registered office located in Stone, Staffordshire. Ieis Holdings Ltd was registered 5 years ago.
Status
Active
Active since incorporation
Company No
12563087
Private limited company
Age
5 years
Incorporated 20 April 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 16 September 2024 (12 months ago)
Next confirmation dated 16 September 2025
Due by 30 September 2025 (17 days remaining)
Last change occurred 11 months ago
Accounts
Submitted
For period 1 May30 Apr 2024 (1 year)
Accounts type is Micro Entity
Next accounts for period 31 July 2025
Due by 30 April 2026 (7 months remaining)
Contact
Address
Reward House, Diamond Way
Stone Business Park
Stone
ST15 0SD
England
Address changed on 6 Mar 2025 (6 months ago)
Previous address was C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
3
Shareholders
2
Controllers (PSC)
1
Director • None • British • Lives in England • Born in Aug 1966
Director • British • Lives in England • Born in Jun 1975
Director • British • Lives in England • Born in Sep 1978
Mr Stuart Samuel Ashby
PSC • British • Lives in England • Born in Sep 1978
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Industrial Engineering & Installation Services Limited
Stuart Samuel Ashby and Susan Ridge are mutual people.
Active
Kings Court Management (Stone) Limited
Mr Andrew Ridge is a mutual person.
Active
RS Solutions (UK) Limited
Susan Ridge is a mutual person.
Active
Ssa Engineering Consultants Limited
Stuart Samuel Ashby is a mutual person.
Active
Industrial Engineering & Installation Services - Ec&I Ltd
Stuart Samuel Ashby is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
30 Apr 2024
For period 30 Apr30 Apr 2024
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1.13M
Increased by £4.11K (0%)
Total Liabilities
-£1.11M
Decreased by £21.39K (-2%)
Net Assets
£17.71K
Increased by £25.5K (-327%)
Debt Ratio (%)
98%
Decreased by 2.26% (-2%)
Latest Activity
Accounting Period Extended
5 Months Ago on 25 Mar 2025
Registered Address Changed
6 Months Ago on 6 Mar 2025
Micro Accounts Submitted
7 Months Ago on 21 Jan 2025
New Charge Registered
11 Months Ago on 27 Sep 2024
Confirmation Submitted
11 Months Ago on 23 Sep 2024
Micro Accounts Submitted
1 Year 7 Months Ago on 24 Jan 2024
Confirmation Submitted
1 Year 11 Months Ago on 23 Sep 2023
Mrs Susan Ridge Details Changed
2 Years 4 Months Ago on 18 Apr 2023
Mr Andrew Richard Ridge Details Changed
2 Years 5 Months Ago on 13 Apr 2023
Mr Stuart Samuel Ashby (PSC) Details Changed
2 Years 5 Months Ago on 20 Mar 2023
Get Credit Report
Discover Ieis Holdings Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 30 April 2025 to 31 July 2025
Submitted on 25 Mar 2025
Registered office address changed from C/O Paul Austen Associates Ltd Riverside Mountbatten Way Congleton Cheshire CW12 1DY England to Reward House, Diamond Way Stone Business Park Stone ST15 0SD on 6 March 2025
Submitted on 6 Mar 2025
Micro company accounts made up to 30 April 2024
Submitted on 21 Jan 2025
Registration of charge 125630870003, created on 27 September 2024
Submitted on 17 Oct 2024
Confirmation statement made on 16 September 2024 with updates
Submitted on 23 Sep 2024
Micro company accounts made up to 30 April 2023
Submitted on 24 Jan 2024
Confirmation statement made on 16 September 2023 with no updates
Submitted on 23 Sep 2023
Director's details changed for Mr Andrew Richard Ridge on 13 April 2023
Submitted on 19 Apr 2023
Director's details changed for Mrs Susan Ridge on 18 April 2023
Submitted on 19 Apr 2023
Cessation of Andrew Richard Ridge as a person with significant control on 20 March 2023
Submitted on 27 Mar 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year