IES INTEGRATED ELECTRONIC SYSTEMS LIMITED

Synectics House Synectics House, Sheffield, S8 0XN, England
StatusDISSOLVED
Company No.02244816
CategoryPrivate Limited Company
Incorporated15 Apr 1988
Age36 years, 1 month, 19 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 6 months, 10 days

SUMMARY

IES INTEGRATED ELECTRONIC SYSTEMS LIMITED is an dissolved private limited company with number 02244816. It was incorporated 36 years, 1 month, 19 days ago, on 15 April 1988 and it was dissolved 3 years, 6 months, 10 days ago, on 24 November 2020. The company address is Synectics House Synectics House, Sheffield, S8 0XN, England.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Aug 2020

Action Date: 30 Nov 2019

Category: Accounts

Type: AA

Made up date: 2019-11-30

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 08 Jul 2020

Action Date: 08 Jul 2020

Category: Capital

Type: SH19

Capital : 1.00 GBP

Date: 2020-07-08

Documents

View document PDF

Legacy

Date: 09 Jun 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 09 Jun 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/05/20

Documents

View document PDF

Resolution

Date: 09 Jun 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2020

Action Date: 30 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Old address: Synectics House Broadfield Close Sheffield S8 0XN England

New address: Synectics House 3-4 Broadfield Close Sheffield S8 0XN

Change date: 2019-12-02

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Dec 2019

Action Date: 02 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-02

New address: Synectics House Broadfield Close Sheffield S8 0XN

Old address: C/O Synectics Plc Studley Point 88 Birmingham Road Studley Warwickshire B80 7AS

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 May 2019

Action Date: 30 Nov 2018

Category: Accounts

Type: AA

Made up date: 2018-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Claire Susan Stewart

Appointment date: 2019-04-18

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-18

Officer name: Simon Beswick

Documents

View document PDF

Termination director company with name termination date

Date: 24 Apr 2019

Action Date: 18 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark Gerald Goodwin

Termination date: 2019-04-18

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Claire Susan Stewart

Appointment date: 2019-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Mar 2019

Action Date: 04 Mar 2019

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2019-03-04

Officer name: Simon Beswick

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Feb 2019

Action Date: 30 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-11-30

Officer name: Mr Simon Beswick

Documents

View document PDF

Appoint person director company with name date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-30

Officer name: Mr Simon Beswick

Documents

View document PDF

Termination secretary company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael James Stilwell

Termination date: 2018-11-30

Documents

View document PDF

Termination director company with name termination date

Date: 03 Dec 2018

Action Date: 30 Nov 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael James Stilwell

Termination date: 2018-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Aug 2018

Action Date: 30 Nov 2017

Category: Accounts

Type: AA

Made up date: 2017-11-30

Documents

View document PDF

Appoint person director company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-06

Officer name: Mr Mark Gerald Goodwin

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Paul Brierley

Termination date: 2018-04-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-04-06

Officer name: Mr Michael James Stilwell

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-04-06

Officer name: Richard Paul Brierley

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Jan 2018

Action Date: 30 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jul 2017

Action Date: 30 Nov 2016

Category: Accounts

Type: AA

Made up date: 2016-11-30

Documents

View document PDF

Confirmation statement with updates

Date: 30 Jan 2017

Action Date: 30 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 05 Sep 2016

Action Date: 30 Nov 2015

Category: Accounts

Type: AA

Made up date: 2015-11-30

Documents

View document PDF

Second filing of secretary appointment with name

Date: 17 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP03

Officer name: Richard Paul Brierley

Documents

View document PDF

Second filing of director appointment with name

Date: 08 Aug 2016

Category: Document-replacement

Sub Category: Appointments

Type: RP04AP01

Officer name: Richard Paul Brierley

Documents

View document PDF

Appoint person secretary company with name date

Date: 17 Jun 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Richard Paul Brierley

Appointment date: 2015-02-18

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2016

Action Date: 18 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Paul Brierley

Appointment date: 2015-02-18

Documents

View document PDF

Termination director company with name termination date

Date: 17 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-11

Officer name: Nigel Charles Poultney

Documents

View document PDF

Termination secretary company with name termination date

Date: 17 Jun 2016

Action Date: 11 May 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-05-11

Officer name: Nigel Charles Poultney

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Feb 2016

Action Date: 05 Feb 2016

Category: Annual-return

Type: AR01

Made up date: 2016-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 01 Sep 2015

Action Date: 30 Nov 2014

Category: Accounts

Type: AA

Made up date: 2014-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Feb 2015

Action Date: 05 Feb 2015

Category: Annual-return

Type: AR01

Made up date: 2015-02-05

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael James Stilwell

Appointment date: 2015-01-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Feb 2015

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-01-31

Officer name: John Shepherd

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Sep 2014

Action Date: 30 Nov 2013

Category: Accounts

Type: AA

Made up date: 2013-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Feb 2014

Action Date: 05 Feb 2014

Category: Annual-return

Type: AR01

Made up date: 2014-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Dec 2013

Action Date: 11 Dec 2013

Category: Address

Type: AD01

Old address: C/O C/O Synectics Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN United Kingdom

Change date: 2013-12-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Aug 2013

Action Date: 30 Nov 2012

Category: Accounts

Type: AA

Made up date: 2012-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2013

Action Date: 05 Feb 2013

Category: Annual-return

Type: AR01

Made up date: 2013-02-05

Documents

View document PDF

Change registered office address company with date old address

Date: 20 Feb 2013

Action Date: 20 Feb 2013

Category: Address

Type: AD01

Old address: C/O Quadnetics Group Plc Haydon House 5 Alcester Road Studley Warwickshire B80 7AN

Change date: 2013-02-20

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Aug 2012

Action Date: 30 Nov 2011

Category: Accounts

Type: AA

Made up date: 2011-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2012

Action Date: 05 Feb 2012

Category: Annual-return

Type: AR01

Made up date: 2012-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Aug 2011

Action Date: 30 Nov 2010

Category: Accounts

Type: AA

Made up date: 2010-11-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Feb 2011

Action Date: 05 Feb 2011

Category: Annual-return

Type: AR01

Made up date: 2011-02-05

Documents

View document PDF

Appoint person director company with name

Date: 15 Jun 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Shepherd

Documents

View document PDF

Termination director company with name

Date: 20 May 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell Singleton

Documents

View document PDF

Accounts with accounts type dormant

Date: 17 Feb 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Feb 2010

Action Date: 05 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-05

Documents

View document PDF

Change account reference date company current extended

Date: 16 Jan 2010

Action Date: 30 Nov 2010

Category: Accounts

Type: AA01

Made up date: 2010-05-31

New date: 2010-11-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Mar 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 24 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/09; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Mar 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/08; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 02 Mar 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/02/07; full list of members

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 09/01/07 from: pannell house park street guildford surrey GU1 4HN

Documents

View document PDF

Legacy

Date: 09 Jan 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Legacy

Date: 10 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 May 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/06; full list of members

Documents

View document PDF

Legacy

Date: 13 Mar 2006

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/06/06 to 31/05/06

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 09 Jan 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 28 Jun 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/05; full list of members

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Dec 2004

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Apr 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 13 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/02/04; full list of members

Documents

View document PDF

Legacy

Date: 28 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 15 Apr 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 03 Dec 2002

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 23 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/02; full list of members

Documents

View document PDF

Resolution

Date: 03 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 03 Dec 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2001

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 22 Oct 2001

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/01; full list of members

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 17 Aug 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 May 2001

Category: Address

Type: 287

Description: Registered office changed on 02/05/01 from: ryarsh house roughetts road, ryarsh west malling kent ME19 5LR

Documents

View document PDF

Legacy

Date: 29 Mar 2001

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Memorandum articles

Date: 20 Mar 2001

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 20 Mar 2001

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 16 Mar 2001

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Accounts with accounts type full

Date: 18 Dec 2000

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 30 Nov 2000

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/00; full list of members

Documents

View document PDF


Some Companies

AIRLINE TARIFF PUBLISHING COMPANY

45005 AVIATION DRIVE,WASHINGTON DULLES INTERNATIONAL AIRPORT,

Number:FC014373
Status:ACTIVE
Category:Other company type

K & K LETTING LIMITED

43 KIRK CRESCENT NORTH,ABERDEEN,AB15 9RP

Number:SC534327
Status:ACTIVE
Category:Private Limited Company

OXFORD MEDICAL TRAINING INVESTMENTS LIMITED

PRINCE ALBERT HOUSE,MAIDENHEAD,SL6 1EF

Number:11335128
Status:ACTIVE
Category:Private Limited Company

RASPBERRY JAM LTD

55 LYNDHURST AVENUE,CHESTER LE STREET,DH3 4AT

Number:09928211
Status:ACTIVE
Category:Private Limited Company

SOKAM PROPERTIES LIMITED

C/O VAGHELA & CO,BIRMINGHAM,B1 1SB

Number:09469170
Status:ACTIVE
Category:Private Limited Company

TAURUS COURIERS LIMITED

130 OLD STREET,LONDON,EC1V 9BD

Number:11487735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source