IEC LIMITED



Company Documents

DateDescription
28/03/2428 March 2024 NewConfirmation statement made on 2024-03-28 with no updates

View Document

13/07/2313 July 2023 Accounts for a small company made up to 2022-12-31

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-28 with updates

View Document

04/04/234 April 2023 Notification of Robert Christopher Investments Limited as a person with significant control on 2022-08-18

View Document

04/04/234 April 2023 Cessation of Christopher Anthony Saville Sneath as a person with significant control on 2022-08-18

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-28 with no updates

View Document

25/02/2225 February 2022 Termination of appointment of Peter Keen as a director on 2022-02-21

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

Analyse these accounts
29/07/2129 July 2021 Registration of charge 019253370006, created on 2021-07-22

View Document

25/07/2125 July 2021 Accounts for a small company made up to 2020-12-31

View Document

12/06/2112 June 2021 Resolutions

View Document

12/06/2112 June 2021 Resolutions

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

25/01/2025 January 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

07/09/197 September 2019 APPOINTMENT TERMINATED, DIRECTOR MARK LONDON

View Document

04/04/194 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, WITH UPDATES

View Document

08/01/198 January 2019 REDEMPTION OF SHARES 01/12/2018

View Document

08/01/198 January 2019 SUB-DIVISION 01/12/18

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

29/12/1829 December 2018 DIRECTOR APPOINTED DR JOSEPH THOMAS

View Document

01/11/181 November 2018 DIRECTOR APPOINTED MRS SUSAN DEIRDRE WADDELL

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED MR PETER KEEN

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / CHRISTOPHER ANTHONY SAVILLE SNEATH / 07/05/2018

View Document

29/05/1829 May 2018 CESSATION OF ROBERT CHRISTOPHER SAVILLE SNEATH AS A PSC

View Document

21/05/1821 May 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT SAVILLE-SNEATH

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, WITH UPDATES

View Document

16/02/1816 February 2018 18/01/18 STATEMENT OF CAPITAL GBP 202000

View Document

13/02/1813 February 2018 ARTICLES OF ASSOCIATION

View Document

13/02/1813 February 2018 ALTER ARTICLES 18/01/2018

View Document

31/12/1731 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

13/12/1713 December 2017 DIRECTOR APPOINTED MR MARK RICHARD LONDON

View Document

13/12/1713 December 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER ANTHONY SAVILLE SNEATH / 13/12/2017

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

02/04/172 April 2017 SECRETARY'S CHANGE OF PARTICULARS / MARK RICHARD LONDON / 01/04/2017

View Document

31/12/1631 December 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

31/12/1531 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

22/10/1522 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

21/10/1521 October 2015 AUDITOR'S RESIGNATION

View Document

31/12/1431 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

27/10/1427 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

31/12/1331 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

31/12/1231 December 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

13/11/1213 November 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

31/12/1131 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

29/03/1129 March 2011 DIRECTOR APPOINTED MR CHRISTOPHER ANTHONY SAVILLE SNEATH

View Document

31/12/1031 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

20/10/1020 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

31/12/0931 December 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

17/12/0917 December 2009 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER SAVILLE SNEATH

View Document

27/10/0927 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

31/12/0831 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

27/10/0827 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

31/12/0731 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

29/10/0729 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/10/073 October 2007 COMPANY NAME CHANGED INTERNATIONAL ENGINEERING COMPAN Y LIMITED CERTIFICATE ISSUED ON 03/10/07

View Document

03/10/073 October 2007 COMPANY NAME CHANGED INTERNATIONAL ENGINEERING COMPAN Y LIMITED CERTIFICATE ISSUED ON 03/10/07; RESOLUTION PASSED ON 28/09/07

View Document

31/12/0631 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

24/10/0624 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 REGISTERED OFFICE CHANGED ON 31/03/06 FROM: 1 TEAK HOUSE THE AVENUE BRANKSOME PARK POOLE DORSET BH13 6LJ

View Document

31/12/0531 December 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/09/0530 September 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

31/12/0431 December 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

03/06/043 June 2004 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document



31/03/0431 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

27/10/0327 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

17/07/0317 July 2003 NEW SECRETARY APPOINTED

View Document

30/06/0330 June 2003 NEW DIRECTOR APPOINTED

View Document

30/06/0330 June 2003 SECRETARY RESIGNED

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/0315 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

28/10/0228 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

09/10/019 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 09/10/01

View Document

31/03/0131 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

23/10/0023 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

13/07/0013 July 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

14/01/0014 January 2000 ACC. REF. DATE EXTENDED FROM 31/12/99 TO 31/03/00

View Document

27/10/9927 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

31/12/9831 December 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS

View Document

14/10/9814 October 1998 RETURN MADE UP TO 30/09/98; NO CHANGE OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

31/12/9731 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

13/10/9713 October 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 13/10/97

View Document

13/05/9713 May 1997 REGISTERED OFFICE CHANGED ON 13/05/97 FROM: FLAT 1 TEAK HOUSE 37 THE AVENUE BRANKSOME PARK POOLE DORSET BH13 6LJ

View Document

07/04/977 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/02/9721 February 1997 ADOPT MEM AND ARTS 06/01/95

View Document

31/12/9631 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/11/9613 November 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/11/964 November 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED IEC LIMITED CERTIFICATE ISSUED ON 24/07/96

View Document

23/07/9623 July 1996 COMPANY NAME CHANGED IEC LIMITED CERTIFICATE ISSUED ON 24/07/96; RESOLUTION PASSED ON 17/07/96

View Document

31/12/9531 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

31/10/9531 October 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

31/12/9431 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

21/11/9421 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 DELIVERY EXT'D 3 MTH 31/12/93

View Document

08/07/948 July 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/944 May 1994 REGISTERED OFFICE CHANGED ON 04/05/94 FROM: ROBERT ROGERS HOUSE NEW ORCHARD ROAD POOLE DORSET BH15 1LU

View Document

04/05/944 May 1994 SECRETARY RESIGNED

View Document

04/05/944 May 1994 NEW SECRETARY APPOINTED

View Document

31/12/9331 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

31/10/9331 October 1993 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

12/02/9312 February 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9231 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

29/09/9229 September 1992 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

05/03/925 March 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/12/9131 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/10/918 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

31/12/9031 December 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

04/10/904 October 1990 RETURN MADE UP TO 11/10/90; FULL LIST OF MEMBERS

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/05/903 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8931 December 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

27/10/8927 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

31/12/8831 December 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

21/12/8821 December 1988 AUDITOR'S RESIGNATION

View Document

13/10/8813 October 1988 RETURN MADE UP TO 04/08/88; FULL LIST OF MEMBERS

View Document

23/06/8823 June 1988 ADOPT MEM AND ARTS 190188

View Document

17/05/8817 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

31/12/8731 December 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/87

View Document

05/11/875 November 1987 RETURN MADE UP TO 14/08/87; FULL LIST OF MEMBERS

View Document

01/10/871 October 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/877 February 1987 RETURN MADE UP TO 04/12/86; FULL LIST OF MEMBERS

View Document

31/12/8631 December 1986 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/86

View Document

31/12/8531 December 1985 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company