THE INSTITUTE OF SCIENCE AND TECHNOLOGY LTD
Status | ACTIVE |
Company No. | 00538302 |
Category | |
Incorporated | 21 Sep 1954 |
Age | 69 years, 8 months, 10 days |
Jurisdiction | England Wales |
SUMMARY
THE INSTITUTE OF SCIENCE AND TECHNOLOGY LTD is an active with number 00538302. It was incorporated 69 years, 8 months, 10 days ago, on 21 September 1954. The company address is The Balance 7th Floor, 2 Pinfold Street The Balance 7th Floor, 2 Pinfold Street, Sheffield, S1 2GU, England.
Company Fillings
Appoint person secretary company with name date
Date: 10 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2024-01-01
Officer name: Mrs Lucy Charlotte Hudson
Documents
Termination secretary company with name termination date
Date: 10 Jan 2024
Action Date: 01 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2024-01-01
Officer name: Sandra Taylor
Documents
Confirmation statement with no updates
Date: 10 Jan 2024
Action Date: 31 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 02 Jan 2023
Action Date: 31 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-31
Documents
Termination director company with name termination date
Date: 02 Jan 2023
Action Date: 31 Dec 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Oxley
Termination date: 2022-12-31
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Appoint person secretary company with name date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2022-01-01
Officer name: Mrs Sandra Taylor
Documents
Termination secretary company with name termination date
Date: 06 Jan 2022
Action Date: 01 Jan 2022
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2022-01-01
Officer name: Natalie Jane Kennerley
Documents
Confirmation statement with no updates
Date: 06 Jan 2022
Action Date: 31 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Dec 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 07 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-05-01
Officer name: Dr Michelle Elizabeth Jackson
Documents
Appoint person director company with name date
Date: 05 May 2021
Action Date: 01 May 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Arthur Robert Nicholas
Appointment date: 2021-05-01
Documents
Confirmation statement with no updates
Date: 05 Jan 2021
Action Date: 31 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 05 Sep 2020
Action Date: 31 Aug 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Elizabeth Jackson
Termination date: 2020-08-31
Documents
Appoint person director company with name date
Date: 08 Jun 2020
Action Date: 04 Jun 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2020-06-04
Officer name: Dr Michelle Elizabeth Jackson
Documents
Change registered office address company with date old address new address
Date: 14 May 2020
Action Date: 14 May 2020
Category: Address
Type: AD01
Old address: Kingfisher House 90 Rockingham Street Sheffield South Yorkshire S1 4EB
Change date: 2020-05-14
New address: The Balance 7th Floor, 2 Pinfold Street the Balance Sheffield S1 2GU
Documents
Termination director company with name termination date
Date: 30 Mar 2020
Action Date: 23 Mar 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Elizabeth Jackson
Termination date: 2020-03-23
Documents
Appoint person director company with name date
Date: 09 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Dr Michelle Elizabeth Jackson
Appointment date: 2020-01-01
Documents
Confirmation statement with no updates
Date: 04 Jan 2020
Action Date: 31 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-31
Documents
Termination director company with name termination date
Date: 04 Jan 2020
Action Date: 01 Jan 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Philippa Nobbs
Termination date: 2020-01-01
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with no updates
Date: 15 Jan 2019
Action Date: 31 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-31
Documents
Termination director company with name termination date
Date: 15 Jan 2019
Action Date: 31 Dec 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Ian Moulson
Termination date: 2018-12-31
Documents
Accounts with accounts type micro entity
Date: 29 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 31 Dec 2017
Action Date: 31 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-31
Documents
Accounts with accounts type micro entity
Date: 28 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 31 Dec 2016
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Accounts amended with accounts type micro entity
Date: 18 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts amended with accounts type micro entity
Date: 10 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts amended with accounts type micro entity
Date: 10 Nov 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AAMD
Made up date: 2015-12-31
Documents
Accounts with accounts type micro entity
Date: 30 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Appoint person secretary company with name date
Date: 01 Jun 2016
Action Date: 24 May 2016
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Natalie Jane Kennerley
Appointment date: 2016-05-24
Documents
Termination secretary company with name termination date
Date: 23 May 2016
Action Date: 24 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Christopher Smith
Termination date: 2016-03-24
Documents
Annual return company with made up date no member list
Date: 11 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date no member list
Date: 13 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 28 Sep 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Termination director company with name termination date
Date: 22 Sep 2014
Action Date: 13 May 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-05-13
Officer name: Amanda Taylor
Documents
Appoint person director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Kevin Oxley
Documents
Termination director company with name
Date: 11 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Derek Sayers
Documents
Appoint person secretary company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Christopher Smith
Documents
Termination secretary company with name
Date: 06 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Amanda Taylor
Documents
Annual return company with made up date no member list
Date: 21 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Termination director company with name
Date: 26 Dec 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Joan Ward
Documents
Appoint person director company with name
Date: 23 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joan Lesley Ward
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ian Moulson
Documents
Appoint person director company with name
Date: 02 Dec 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Joan Lesley Ward
Documents
Accounts with accounts type total exemption small
Date: 27 Sep 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Robinson
Documents
Termination director company with name
Date: 28 May 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michelle Jackson
Documents
Annual return company with made up date no member list
Date: 14 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date no member list
Date: 10 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change person director company with change date
Date: 10 Jan 2012
Action Date: 01 Sep 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-09-01
Officer name: John David Robinson
Documents
Accounts with accounts type total exemption small
Date: 24 Sep 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date no member list
Date: 12 Jan 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 23 Sep 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date no member list
Date: 25 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Amanda Taylor
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Derek Charles John Sayers
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-25
Officer name: Philippa Nobbs
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Terence Brian Croft
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Dr Michelle Elizabeth Jackson
Change date: 2010-01-25
Documents
Change person director company with change date
Date: 25 Jan 2010
Action Date: 25 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John David Robinson
Change date: 2010-01-25
Documents
Accounts with accounts type total exemption full
Date: 08 Jun 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288a
Description: Director appointed dr michelle elizabeth jackson
Documents
Legacy
Date: 29 Apr 2009
Category: Officers
Type: 288b
Description: Appointment terminated director terence evans
Documents
Legacy
Date: 05 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / terence evans / 05/01/2009
Documents
Legacy
Date: 05 Jan 2009
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/08
Documents
Accounts with accounts type total exemption full
Date: 02 Jul 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Certificate change of name company
Date: 18 Jun 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed institute of science technology LIMITED(the)\certificate issued on 23/06/08
Documents
Legacy
Date: 18 Jan 2008
Category: Annual-return
Type: 363a
Description: Annual return made up to 31/12/07
Documents
Accounts with accounts type total exemption full
Date: 15 Nov 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 29 Jan 2007
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/06
Documents
Legacy
Date: 20 Oct 2006
Category: Address
Type: 287
Description: Registered office changed on 20/10/06 from: brooke house 24 dam street lichfield staffordshire WS13 6AB
Documents
Legacy
Date: 24 Jul 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Jun 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 16 Jan 2006
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/05
Documents
Legacy
Date: 16 Jan 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Dec 2005
Category: Address
Type: 287
Description: Registered office changed on 16/12/05 from: stowe house netherstowe lichfield staffordshire WS13 6TJ
Documents
Accounts with accounts type full
Date: 17 Jun 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Jan 2005
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/04
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Jun 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 08 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 30 Jan 2004
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/03
Documents
Accounts with accounts type full
Date: 18 Apr 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 14 Jan 2003
Category: Annual-return
Type: 363s
Description: Annual return made up to 31/12/02
Documents
Some Companies
13 BOWERDEAN COURT,LONDON,NW10 5HS
Number: | 11921873 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRIDGE STREET,TAMWORTH,B78 1DT
Number: | 04691370 |
Status: | ACTIVE |
Category: | Private Limited Company |
JENKINS ENGINEERING SOLUTIONS LIMITED
123 GAER PARK ROAD,NEWPORT,NP20 3NU
Number: | 11465315 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 66, 10 BARLEY MOW PASSAGE,LONDON,W4 4PH
Number: | 03203225 |
Status: | ACTIVE |
Category: | Private Limited Company |
5TH FLOOR 94-96,LONDON,W1U 3RF
Number: | 07617361 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 12A BRIDGE INDUSTRIAL ESTATE,HORLEY,RH6 9HU
Number: | 10762181 |
Status: | ACTIVE |
Category: | Private Limited Company |