INSTITUTION OF ELECTRONICS(THE)
Status | ACTIVE |
Company No. | 00304499 |
Category | |
Incorporated | 28 Aug 1935 |
Age | 88 years, 9 months |
Jurisdiction | England Wales |
SUMMARY
INSTITUTION OF ELECTRONICS(THE) is an active with number 00304499. It was incorporated 88 years, 9 months ago, on 28 August 1935. The company address is 12 Robinswood 12 Robinswood, Wirral, CH63 8NB, Mesrseyside, England.
Company Fillings
Termination director company with name termination date
Date: 15 Apr 2024
Action Date: 04 Apr 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Trevor Thomas
Termination date: 2024-04-04
Documents
Accounts with accounts type total exemption full
Date: 24 Nov 2023
Action Date: 05 Apr 2023
Category: Accounts
Type: AA
Made up date: 2023-04-05
Documents
Confirmation statement with no updates
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-10-27
Documents
Termination director company with name termination date
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Robert Pearson
Termination date: 2023-10-27
Documents
Change registered office address company with date old address new address
Date: 27 Oct 2023
Action Date: 27 Oct 2023
Category: Address
Type: AD01
New address: 12 Robinswood 12 Bentfield Close Wirral Mesrseyside CH63 8NB
Old address: 71-75 Shelton Street Shelton Street London WC2H 9JQ England
Change date: 2023-10-27
Documents
Confirmation statement with no updates
Date: 13 Feb 2023
Action Date: 13 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-13
Documents
Confirmation statement with no updates
Date: 09 Jan 2023
Action Date: 09 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-09
Documents
Change registered office address company with date old address new address
Date: 21 Nov 2022
Action Date: 21 Nov 2022
Category: Address
Type: AD01
New address: 71-75 Shelton Street Shelton Street London WC2H 9JQ
Old address: Robinswood 12 Bentfield Close Higher Bebington Wirral CH63 8NB England
Change date: 2022-11-21
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2022
Action Date: 05 Apr 2022
Category: Accounts
Type: AA
Made up date: 2022-04-05
Documents
Appoint person director company with name date
Date: 04 Oct 2022
Action Date: 21 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-21
Officer name: Mr John Richard Bann
Documents
Appoint person director company with name date
Date: 30 Sep 2022
Action Date: 20 Sep 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2022-09-20
Officer name: Mr Stephen Robert Pearson
Documents
Change person director company with change date
Date: 09 Mar 2022
Action Date: 08 Mar 2022
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2022-03-08
Officer name: Mr Alan George Hollinshead-Jones
Documents
Confirmation statement with no updates
Date: 15 Jan 2022
Action Date: 09 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-09
Documents
Termination director company with name termination date
Date: 15 Jan 2022
Action Date: 10 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Anthony Edwards
Termination date: 2022-01-10
Documents
Accounts with accounts type total exemption full
Date: 12 Oct 2021
Action Date: 05 Apr 2021
Category: Accounts
Type: AA
Made up date: 2021-04-05
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 05 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 09 Jan 2021
Action Date: 09 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-09
Documents
Confirmation statement with no updates
Date: 07 Feb 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 21 Nov 2019
Action Date: 05 Apr 2019
Category: Accounts
Type: AA
Made up date: 2019-04-05
Documents
Confirmation statement with no updates
Date: 04 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 12 Dec 2018
Action Date: 05 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-05
Documents
Confirmation statement with no updates
Date: 05 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2018
Action Date: 05 Jan 2018
Category: Address
Type: AD01
Old address: Robinswood Robinswood 12 Bentfield Close Wirral CH63 8NB United Kingdom
New address: Robinswood 12 Bentfield Close Higher Bebington Wirral CH63 8NB
Change date: 2018-01-05
Documents
Appoint person director company with name date
Date: 22 Nov 2017
Action Date: 18 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-11-18
Officer name: Dr Martin Paul Thomas
Documents
Change registered office address company with date old address new address
Date: 09 Nov 2017
Action Date: 09 Nov 2017
Category: Address
Type: AD01
New address: Robinswood Robinswood 12 Bentfield Close Wirral CH63 8NB
Old address: 12 Bentfield Close, Higher Bebington, Wirral Merseyside CH63 8NB
Change date: 2017-11-09
Documents
Accounts with accounts type total exemption full
Date: 06 Nov 2017
Action Date: 05 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-05
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Termination director company with name termination date
Date: 04 Jan 2017
Action Date: 28 Dec 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-12-28
Officer name: Edwin Craig Griffiths
Documents
Accounts with accounts type total exemption small
Date: 27 Oct 2016
Action Date: 05 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-05
Documents
Annual return company with made up date no member list
Date: 30 Dec 2015
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2015
Action Date: 05 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-05
Documents
Termination director company with name termination date
Date: 17 Jul 2015
Action Date: 15 Jun 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Richard Bann
Termination date: 2015-06-15
Documents
Annual return company with made up date no member list
Date: 24 Dec 2014
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Accounts with accounts type total exemption small
Date: 28 Oct 2014
Action Date: 05 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-05
Documents
Annual return company with made up date no member list
Date: 24 Dec 2013
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 2013
Action Date: 05 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-05
Documents
Appoint person director company with name
Date: 04 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Edwin Craig Griffiths
Documents
Appoint person director company with name
Date: 03 Jul 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Miss Elaine Mhairi Macqueen
Documents
Annual return company with made up date no member list
Date: 10 Jan 2013
Action Date: 29 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-29
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John Richard Bann
Documents
Accounts with accounts type total exemption small
Date: 26 Nov 2012
Action Date: 05 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-05
Documents
Appoint person director company with name
Date: 23 Nov 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gregory James Clark
Documents
Annual return company with made up date no member list
Date: 03 Jan 2012
Action Date: 29 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-29
Documents
Accounts with accounts type total exemption small
Date: 18 Nov 2011
Action Date: 05 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-05
Documents
Appoint person director company with name
Date: 18 Mar 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Timothy David Hatch
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2011
Action Date: 05 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-05
Documents
Annual return company with made up date no member list
Date: 04 Jan 2011
Action Date: 29 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-29
Documents
Annual return company with made up date no member list
Date: 22 Jan 2010
Action Date: 29 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-29
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Mr Alan George Hollinshead
Documents
Move registers to sail company
Date: 22 Jan 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-22
Officer name: Trevor Thomas
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Norman Roy Polden
Change date: 2010-01-22
Documents
Change person director company with change date
Date: 22 Jan 2010
Action Date: 22 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr John Anthony Edwards
Change date: 2010-01-22
Documents
Accounts with accounts type total exemption small
Date: 10 Dec 2009
Action Date: 05 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-05
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2009
Action Date: 05 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-05
Documents
Legacy
Date: 30 Dec 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/12/08
Documents
Legacy
Date: 30 Dec 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / alan hollinshead / 29/12/2008
Documents
Legacy
Date: 16 Oct 2008
Category: Officers
Type: 288b
Description: Appointment terminated director wilfred clark
Documents
Legacy
Date: 18 Feb 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/12/07
Documents
Accounts with accounts type total exemption small
Date: 18 Jan 2008
Action Date: 05 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-05
Documents
Legacy
Date: 20 Mar 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Feb 2007
Category: Annual-return
Type: 363a
Description: Annual return made up to 29/12/06
Documents
Accounts with accounts type total exemption small
Date: 05 Dec 2006
Action Date: 05 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-05
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 21 Jun 2006
Category: Address
Type: 287
Description: Registered office changed on 21/06/06 from: 34 colmore avenue spital wirral merseyside CH63 9NL
Documents
Accounts with accounts type total exemption small
Date: 31 Jan 2006
Action Date: 05 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-05
Documents
Legacy
Date: 25 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/05
Documents
Legacy
Date: 23 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type total exemption small
Date: 14 Jan 2005
Action Date: 05 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-05
Documents
Legacy
Date: 20 Dec 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/04
Documents
Legacy
Date: 09 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 29/12/03
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2003
Action Date: 05 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-05
Documents
Legacy
Date: 08 Apr 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/03
Documents
Accounts with accounts type total exemption small
Date: 02 Jan 2003
Action Date: 05 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-05
Documents
Legacy
Date: 02 Apr 2002
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/02
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2002
Action Date: 05 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-05
Documents
Legacy
Date: 07 Feb 2001
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/01
Documents
Accounts with accounts type small
Date: 28 Jan 2001
Action Date: 05 Apr 2000
Category: Accounts
Type: AA
Made up date: 2000-04-05
Documents
Legacy
Date: 25 Jan 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type small
Date: 17 Jan 2000
Action Date: 05 Apr 1999
Category: Accounts
Type: AA
Made up date: 1999-04-05
Documents
Legacy
Date: 06 Jan 2000
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/00
Documents
Legacy
Date: 03 Mar 1999
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/99
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Feb 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 05 Feb 1999
Action Date: 05 Apr 1998
Category: Accounts
Type: AA
Made up date: 1998-04-05
Documents
Legacy
Date: 16 Sep 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Jun 1998
Category: Address
Type: 287
Description: Registered office changed on 26/06/98 from: 78 shaw road thornham rochdale lancashire OL16 4SQ
Documents
Accounts with accounts type full
Date: 11 Feb 1998
Action Date: 05 Apr 1997
Category: Accounts
Type: AA
Made up date: 1997-04-05
Documents
Legacy
Date: 04 Feb 1998
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/98
Documents
Accounts with accounts type full
Date: 07 Feb 1997
Action Date: 05 Apr 1996
Category: Accounts
Type: AA
Made up date: 1996-04-05
Documents
Legacy
Date: 07 Feb 1997
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/97
Documents
Accounts with accounts type full
Date: 15 Feb 1996
Action Date: 05 Apr 1995
Category: Accounts
Type: AA
Made up date: 1995-04-05
Documents
Legacy
Date: 15 Feb 1996
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/96
Documents
Accounts with accounts type full
Date: 05 Feb 1995
Action Date: 05 Apr 1994
Category: Accounts
Type: AA
Made up date: 1994-04-05
Documents
Legacy
Date: 01 Feb 1995
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/95
Documents
Legacy
Date: 01 Feb 1995
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Feb 1994
Action Date: 05 Apr 1993
Category: Accounts
Type: AA
Made up date: 1993-04-05
Documents
Legacy
Date: 14 Feb 1994
Category: Annual-return
Type: 363s
Description: Annual return made up to 12/01/94
Documents
Some Companies
103 FURNACE LANE,SHEFFIELD,S13 9XD
Number: | 11965581 |
Status: | ACTIVE |
Category: | Private Limited Company |
1 BLACKWATER,ISLE OF LEWIS,HS2 0EE
Number: | SC200789 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COOPER ROOM DEVA CENTRE,GREATER MANCHESTER,M3 7BG
Number: | 08771789 |
Status: | ACTIVE |
Category: | Private Limited Company |
164 TOP LANE,MELKSHAM,SN12 8RB
Number: | 05614454 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 LEIGH ROAD,HAMPSHIRE,SO50 9DQ
Number: | 02964120 |
Status: | ACTIVE |
Category: | Private Limited Company |
20 WHITEFIELDS ROAD,CHELTENHAM,GL52 8RR
Number: | 11461910 |
Status: | ACTIVE |
Category: | Private Limited Company |