INSTITUTION OF ELECTRONIC AND RADIO ENGINEERS 1989

C/O A F Wilson, I E T Governance Department C/O A F Wilson, I E T Governance Department, London, WC2R 0BL, United Kingdom
StatusACTIVE
Company No.02463927
Category
Incorporated26 Jan 1990
Age34 years, 4 months, 18 days
JurisdictionEngland Wales

SUMMARY

INSTITUTION OF ELECTRONIC AND RADIO ENGINEERS 1989 is an active with number 02463927. It was incorporated 34 years, 4 months, 18 days ago, on 26 January 1990. The company address is C/O A F Wilson, I E T Governance Department C/O A F Wilson, I E T Governance Department, London, WC2R 0BL, United Kingdom.



Company Fillings

Change to a person with significant control

Date: 12 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Ms Abigail Sarah Hutty

Change date: 2024-04-11

Documents

View document PDF

Accounts with accounts type dormant

Date: 15 Feb 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 26 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-01

Psc name: Mamta Rani Singhal

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2023-10-01

Psc name: Yewande Modupe Akinola

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew James Rogers

Notification date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Elizabeth Ohlson

Notification date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: David Warren Arthur East

Notification date: 2023-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2023

Action Date: 01 Oct 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon David Hart

Notification date: 2023-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Catherine Anne Sugden

Cessation date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julian Alexander Young

Cessation date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-30

Psc name: Paul Michael Needham

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Rachel Hurst

Cessation date: 2023-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Oct 2023

Action Date: 30 Sep 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-09-30

Psc name: Bikramjit Singh Bhangu

Documents

View document PDF

Cessation of a person with significant control

Date: 18 May 2023

Action Date: 04 May 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2023-05-04

Psc name: Andrew Charles Harter

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2023

Action Date: 26 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-26

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Oct 2022

Action Date: 05 Oct 2022

Category: Address

Type: AD01

Change date: 2022-10-05

New address: C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL

Old address: Savoy Place London WC2R 0BL

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ronjon Nag

Notification date: 2022-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Carol Marsh

Notification date: 2022-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2022-10-01

Psc name: Samantha Elizabeth Hubbard

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Anni Feng

Notification date: 2022-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2022

Action Date: 01 Oct 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Timothy Richard Dafforn

Notification date: 2022-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dawn Elizabeth Ohlson

Cessation date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Danielle Amanda George

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Philip Thomas Blythe

Cessation date: 2022-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2022-09-30

Psc name: Ian Belger

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2022

Action Date: 30 Sep 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Yewande Akinola

Cessation date: 2022-09-30

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Jan 2022

Action Date: 26 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Sarah Katherine Spurgeon

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Katy Deacon

Notification date: 2021-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 13 Oct 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-10-01

Psc name: Abigail Sarah Hutty

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Colin Michael Arthur

Cessation date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter William Bonfield

Cessation date: 2021-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 05 Oct 2021

Action Date: 30 Sep 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-09-30

Psc name: Joseph Dunn

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2021

Action Date: 26 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-26

Documents

View document PDF

Notification of a person with significant control

Date: 09 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Bikramjit Singh Bhangu

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Catherine Anne Sugden

Notification date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Paul Michael Needham

Notification date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Rachel Hurst

Notification date: 2020-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 05 Oct 2020

Action Date: 01 Oct 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-10-01

Psc name: Robert Anthony Cryan

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Alyssa Randall

Cessation date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Samantha Elizabeth Hubbard

Cessation date: 2020-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Simon Charles Andrew Harrison

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Michael Douglas Carr

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2020

Action Date: 30 Sep 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-09-30

Psc name: Jayne Kathryn Bryant

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jan 2020

Action Date: 26 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Jan 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 08 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Andrew Charles Harter

Notification date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Dawn Elizabeth Ohlson

Notification date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Philip Thomas Blythe

Notification date: 2019-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 04 Oct 2019

Action Date: 01 Oct 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Gopichand Katragadda

Notification date: 2019-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Nicholas Paul Winser

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Julia Alison Noble

Cessation date: 2019-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2019-09-30

Psc name: Virginia Margaret Hodge

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Sep 2019

Action Date: 30 Sep 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Andrew Richard Bevington

Cessation date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jan 2019

Action Date: 26 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Jan 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Joseph Dunn

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ian Belger

Notification date: 2018-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2018-10-01

Psc name: Colin Michael Arthur

Documents

View document PDF

Notification of a person with significant control

Date: 10 Oct 2018

Action Date: 01 Oct 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Yewande Akinola

Notification date: 2018-10-01

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Jeremy Daniel Mckendrick Watson

Cessation date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-09-30

Psc name: Graeme Nigel Hobbs

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thomas Hlaing

Cessation date: 2018-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Oct 2018

Action Date: 30 Sep 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Robert Anthony Cryan

Cessation date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jan 2018

Action Date: 26 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jan 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Alyssa Randall

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Samantha Elizabeth Hubbard

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Simon Charles Andrew Harrison

Notification date: 2017-10-01

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Danielle George

Documents

View document PDF

Notification of a person with significant control

Date: 17 Nov 2017

Action Date: 01 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-10-01

Psc name: Jayne Kathryn Bryant

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William James Stewart

Cessation date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Andrew Charles Harter

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Naomi Wendy Climer

Cessation date: 2017-09-30

Documents

View document PDF

Cessation of a person with significant control

Date: 17 Nov 2017

Action Date: 30 Sep 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-09-30

Psc name: Farah Azirar

Documents

View document PDF

Cessation of a person with significant control

Date: 25 Jul 2017

Action Date: 20 Mar 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-03-20

Psc name: David Warren Arthur East

Documents

View document PDF

Confirmation statement with updates

Date: 03 Feb 2017

Action Date: 26 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Jan 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2016

Action Date: 26 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 04 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2015

Action Date: 26 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2014

Action Date: 26 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 28 Jan 2013

Action Date: 26 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-26

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jan 2012

Action Date: 26 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 19 Jan 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Aug 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jan 2011

Action Date: 26 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-26

Documents

View document PDF

Accounts with accounts type dormant

Date: 22 Apr 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2010

Action Date: 26 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-26

Documents

View document PDF

Change person director company with change date

Date: 02 Feb 2010

Action Date: 01 Feb 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-02-01

Officer name: Michelle Dawn Richmond

Documents

View document PDF

Accounts with accounts type dormant

Date: 11 Jun 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 16 Feb 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 26/01/09

Documents

View document PDF

Accounts with accounts type dormant

Date: 26 Jun 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF


Some Companies

MONTY'S HOME LIMITED

FIRST FLOOR UNIT S LODDON BUSINESS CENTRE,BASINGSTOKE,RG24 8NG

Number:11772465
Status:ACTIVE
Category:Private Limited Company

MYTXT.CO.UK LIMITED

5 YORK ROAD,BATLEY,WF17 0LG

Number:05021073
Status:ACTIVE
Category:Private Limited Company

PG LIFTING SERVICES LIMITED

92 CAE MORFA,NEATH,SA10 6EH

Number:10627975
Status:ACTIVE
Category:Private Limited Company

QUENCH TECHNOLOGY LIMITED

4 HEATH SQUARE,HAYWARDS HEATH,RH16 1BL

Number:10404361
Status:ACTIVE
Category:Private Limited Company

SLM RAIL LTD

25 CRAMOND WAY,IRVINE,KA11 1HE

Number:SC606496
Status:ACTIVE
Category:Private Limited Company

SURE COMMUNICATION (SUR.CO.UK) LIMITED

3 JESSE TERRACE,BERKSHIRE,RG1 7RS

Number:04189399
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