IEE SERVICES LIMITED
Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Cessation of Mamta Rani Singhal as a person with significant control on 2023-10-01 |
29/07/2529 July 2025 New | Cessation of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01 |
29/07/2529 July 2025 New | Cessation of Mark Goudie as a person with significant control on 2024-10-01 |
29/07/2529 July 2025 New | Cessation of Katy Margaret Deacon as a person with significant control on 2021-10-01 |
29/07/2529 July 2025 New | Cessation of Gopichand Katragadda as a person with significant control on 2019-10-01 |
29/07/2529 July 2025 New | Cessation of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01 |
29/07/2529 July 2025 New | Cessation of Simon David Hart as a person with significant control on 2023-10-01 |
29/07/2529 July 2025 New | Cessation of Paul Michael Needham as a person with significant control on 2024-10-01 |
29/07/2529 July 2025 New | Notification of a person with significant control statement |
29/07/2529 July 2025 New | Cessation of Ronjon Nag as a person with significant control on 2022-10-01 |
29/07/2529 July 2025 New | Cessation of Ian Macgillivray as a person with significant control on 2024-10-01 |
29/07/2529 July 2025 New | Cessation of Carol Marsh as a person with significant control on 2022-10-01 |
29/07/2529 July 2025 New | Cessation of Yewande Modupe Akinola as a person with significant control on 2023-10-01 |
29/07/2529 July 2025 New | Cessation of Anni Feng as a person with significant control on 2022-10-01 |
29/07/2529 July 2025 New | Cessation of David Warren Arthur East as a person with significant control on 2023-10-01 |
29/07/2529 July 2025 New | Cessation of Andrew James Rogers as a person with significant control on 2023-10-01 |
09/07/259 July 2025 New | Cessation of Timothy Richard Dafforn as a person with significant control on 2025-06-20 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/01/2530 January 2025 | Change of details for Professor Ronjon Nag as a person with significant control on 2025-01-25 |
29/01/2529 January 2025 | Change of details for Professor Ronjon Nag as a person with significant control on 2025-01-25 |
29/01/2529 January 2025 | Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25 |
12/11/2412 November 2024 | Registered office address changed from C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL United Kingdom to Iet Legal Department Savoy Place London WC2R 0BL on 2024-11-12 |
11/11/2411 November 2024 | Appointment of Mr Zaheed Hussein as a secretary on 2024-11-08 |
11/11/2411 November 2024 | Termination of appointment of Andrew Fraser Wilson as a secretary on 2024-11-08 |
02/10/242 October 2024 | Cessation of Robert Anthony Cryan as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Cessation of Abigail Sarah Hutty as a person with significant control on 2024-09-30 |
02/10/242 October 2024 | Notification of Mark Goudie as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Notification of Ian Macgillivray as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Notification of Paul Martin Needham as a person with significant control on 2024-10-01 |
02/10/242 October 2024 | Cessation of Sarah Katherine Spurgeon as a person with significant control on 2024-09-30 |
11/04/2411 April 2024 | Change of details for Ms Abigail Sarah Hutty as a person with significant control on 2024-04-11 |
13/02/2413 February 2024 | Accounts for a dormant company made up to 2023-12-31 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
06/10/236 October 2023 | Appointment of Mr Simon Paul White as a director on 2023-10-01 |
06/10/236 October 2023 | Cessation of Catherine Anne Sugden as a person with significant control on 2023-09-30 |
06/10/236 October 2023 | Cessation of Julian Alexander Young as a person with significant control on 2023-09-30 |
06/10/236 October 2023 | Cessation of Paul Michael Needham as a person with significant control on 2023-09-30 |
06/10/236 October 2023 | Cessation of Rachel Hurst as a person with significant control on 2023-09-30 |
06/10/236 October 2023 | Cessation of Bikramjit Singh Bhangu as a person with significant control on 2023-09-30 |
06/10/236 October 2023 | Termination of appointment of David Keith Bunyan as a director on 2023-09-30 |
06/10/236 October 2023 | Notification of David Warren Arhtur East as a person with significant control on 2023-10-01 |
06/10/236 October 2023 | Notification of Mamta Rani Singhal as a person with significant control on 2023-10-01 |
06/10/236 October 2023 | Notification of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01 |
06/10/236 October 2023 | Notification of Andrew James Rogers as a person with significant control on 2023-10-01 |
06/10/236 October 2023 | Notification of Yewande Modupe Akinola as a person with significant control on 2023-10-01 |
06/10/236 October 2023 | Notification of Simon David Hart as a person with significant control on 2023-10-01 |
18/05/2318 May 2023 | Cessation of Andrew Charles Harter as a person with significant control on 2023-05-04 |
09/02/239 February 2023 | Accounts for a dormant company made up to 2022-12-31 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
06/10/226 October 2022 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01 |
06/10/226 October 2022 | Notification of Ronjon Nag as a person with significant control on 2022-10-01 |
06/10/226 October 2022 | Notification of Carol Marsh as a person with significant control on 2022-10-01 |
06/10/226 October 2022 | Notification of Timothy Richard Dafforn as a person with significant control on 2022-10-01 |
06/10/226 October 2022 | Notification of Anni Feng as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Registered office address changed from Savoy Place London WC2R 0BL to C/O a F Wilson, I E T Governance Department Savoy Place London WC2R 0BL on 2022-10-05 |
04/10/224 October 2022 | Cessation of Danielle Amanda George as a person with significant control on 2022-09-30 |
04/10/224 October 2022 | Cessation of Dawn Elizabeth Ohlson as a person with significant control on 2022-09-30 |
04/10/224 October 2022 | Cessation of Philip Thomas Blythe as a person with significant control on 2022-09-30 |
04/10/224 October 2022 | Cessation of Yewande Akinola as a person with significant control on 2022-09-30 |
04/10/224 October 2022 | Cessation of Ian Belger as a person with significant control on 2022-09-30 |
06/04/226 April 2022 | Accounts for a dormant company made up to 2021-12-31 |
28/01/2228 January 2022 | Confirmation statement made on 2022-01-28 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
12/10/2112 October 2021 | Notification of Sarah Katherine Spurgeon as a person with significant control on 2021-10-01 |
12/10/2112 October 2021 | Notification of Katy Deacon as a person with significant control on 2021-10-01 |
12/10/2112 October 2021 | Notification of Abigail Sarah Hutty as a person with significant control on 2021-10-01 |
05/10/215 October 2021 | Cessation of Peter William Bonfield as a person with significant control on 2021-09-30 |
05/10/215 October 2021 | Cessation of Joseph Dunn as a person with significant control on 2021-09-30 |
05/10/215 October 2021 | Cessation of Colin Michael Arthur as a person with significant control on 2021-09-30 |
08/02/218 February 2021 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20 |
01/02/211 February 2021 | CONFIRMATION STATEMENT MADE ON 28/01/21, NO UPDATES |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
09/10/209 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIKRAMJIT SINGH BHANGU |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL NEEDHAM |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY CRYAN |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL HURST |
02/10/202 October 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE SUGDEN |
30/09/2030 September 2020 | CESSATION OF MICHAEL DOUGLAS CARR AS A PSC |
30/09/2030 September 2020 | CESSATION OF SIMON CHARLES ANDREW HARRISON AS A PSC |
30/09/2030 September 2020 | CESSATION OF ALYSSA RANDALL AS A PSC |
30/09/2030 September 2020 | CESSATION OF JAYNE KATHRYN BRYANT AS A PSC |
30/09/2030 September 2020 | CESSATION OF SAMANTHA ELIZABETH HUBBARD AS A PSC |
28/01/2028 January 2020 | CONFIRMATION STATEMENT MADE ON 28/01/20, NO UPDATES |
27/01/2027 January 2020 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
20/11/1920 November 2019 | DIRECTOR'S CHANGE OF PARTICULARS / DAVID KEITH BUNYAN / 20/11/2019 |
08/10/198 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES HARTER |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPICHAND KATRAGADDA |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH OHLSON |
04/10/194 October 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP THOMAS BLYTHE |
30/09/1930 September 2019 | CESSATION OF ANDREW RICHARD BEVINGTON AS A PSC |
30/09/1930 September 2019 | CESSATION OF VIRGINIA MARGARET HODGE AS A PSC |
30/09/1930 September 2019 | CESSATION OF JULIA ALISON NOBLE AS A PSC |
30/09/1930 September 2019 | CESSATION OF NICHOLAS PAUL WINSER AS A PSC |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
07/01/197 January 2019 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JOE DUNN / 01/10/2018 |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEWANDE AKINOLA |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE DUNN |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BELGER |
09/10/189 October 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL ARTHUR |
08/10/188 October 2018 | CESSATION OF JEREMY DANIEL MCKENDRICK WATSON AS A PSC |
08/10/188 October 2018 | CESSATION OF GRAEME NIGEL HOBBS AS A PSC |
08/10/188 October 2018 | CESSATION OF THOMAS HLAING AS A PSC |
08/10/188 October 2018 | CESSATION OF ROBERT ANTHONY CRYAN AS A PSC |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
25/01/1825 January 2018 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17 |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE KATHRYN BRYANT |
15/11/1715 November 2017 | CESSATION OF FARAH AZIRAR AS A PSC |
15/11/1715 November 2017 | CESSATION OF ANDREW CHARLES HARTER AS A PSC |
15/11/1715 November 2017 | CESSATION OF NAOMI WENDY CLIMER AS A PSC |
15/11/1715 November 2017 | CESSATION OF WILLIAM JAMES STEWART AS A PSC |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSSA RANDALL |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH HUBBARD |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES ANDREW HARRISON |
15/11/1715 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE GEORGE |
25/07/1725 July 2017 | CESSATION OF DAVID WARREN ARTHUR EAST AS A PSC |
03/02/173 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
20/01/1720 January 2017 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/12/16 |
10/03/1610 March 2016 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
23/06/1523 June 2015 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 |
24/02/1524 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
01/12/141 December 2014 | Annual return made up to 1 December 2014 with full list of shareholders |
17/04/1417 April 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
02/12/132 December 2013 | Annual return made up to 1 December 2013 with full list of shareholders |
22/04/1322 April 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
03/12/123 December 2012 | Annual return made up to 1 December 2012 with full list of shareholders |
15/02/1215 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
01/12/111 December 2011 | Annual return made up to 1 December 2011 with full list of shareholders |
22/08/1122 August 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
06/12/106 December 2010 | Annual return made up to 1 December 2010 with full list of shareholders |
27/07/1027 July 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
01/12/091 December 2009 | Annual return made up to 1 December 2009 with full list of shareholders |
04/06/094 June 2009 | APPOINTMENT TERMINATED DIRECTOR ROBIN MCGILL |
03/06/093 June 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
01/12/081 December 2008 | RETURN MADE UP TO 01/12/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07 |
17/06/0817 June 2008 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07 |
13/06/0813 June 2008 | PREVSHO FROM 30/06/2008 TO 31/12/2007 |
28/01/0828 January 2008 | RETURN MADE UP TO 01/12/07; NO CHANGE OF MEMBERS |
02/05/072 May 2007 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06 |
06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
28/12/0628 December 2006 | RETURN MADE UP TO 01/12/06; FULL LIST OF MEMBERS |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
24/01/0624 January 2006 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05 |
19/12/0519 December 2005 | RETURN MADE UP TO 01/12/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04 |
07/12/047 December 2004 | RETURN MADE UP TO 01/12/04; FULL LIST OF MEMBERS |
13/05/0413 May 2004 | NEW SECRETARY APPOINTED |
05/05/045 May 2004 | SECRETARY RESIGNED |
05/01/045 January 2004 | RETURN MADE UP TO 01/12/03; FULL LIST OF MEMBERS |
30/09/0330 September 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03 |
04/04/034 April 2003 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02 |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
23/03/0323 March 2003 | DIRECTOR RESIGNED |
02/01/032 January 2003 | RETURN MADE UP TO 01/12/02; FULL LIST OF MEMBERS |
09/03/029 March 2002 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01 |
11/12/0111 December 2001 | RETURN MADE UP TO 01/12/01; FULL LIST OF MEMBERS |
14/04/0114 April 2001 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00 |
02/01/012 January 2001 | RETURN MADE UP TO 01/12/00; FULL LIST OF MEMBERS |
02/01/012 January 2001 | NEW DIRECTOR APPOINTED |
14/08/0014 August 2000 | DIRECTOR RESIGNED |
05/03/005 March 2000 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99 |
18/02/0018 February 2000 | NEW DIRECTOR APPOINTED |
16/12/9916 December 1999 | RETURN MADE UP TO 01/12/99; FULL LIST OF MEMBERS |
30/06/9930 June 1999 | NEW DIRECTOR APPOINTED |
29/06/9929 June 1999 | DIRECTOR RESIGNED |
17/04/9917 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98 |
25/11/9825 November 1998 | RETURN MADE UP TO 01/12/98; NO CHANGE OF MEMBERS |
18/08/9818 August 1998 | SECRETARY RESIGNED |
18/08/9818 August 1998 | NEW SECRETARY APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
16/06/9816 June 1998 | NEW DIRECTOR APPOINTED |
14/01/9814 January 1998 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97 |
06/01/986 January 1998 | RETURN MADE UP TO 01/12/97; FULL LIST OF MEMBERS |
23/12/9623 December 1996 | RETURN MADE UP TO 01/12/96; NO CHANGE OF MEMBERS |
23/12/9623 December 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96 |
27/12/9527 December 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95 |
27/12/9527 December 1995 | RETURN MADE UP TO 01/12/95; NO CHANGE OF MEMBERS |
07/02/957 February 1995 | S386 DISP APP AUDS 09/12/94 |
07/02/957 February 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94 |
07/02/957 February 1995 | EXEMPTION FROM APPOINTING AUDITORS 09/12/94 |
07/02/957 February 1995 | RETURN MADE UP TO 27/12/94; FULL LIST OF MEMBERS |
18/01/9418 January 1994 | LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED |
18/01/9418 January 1994 | RETURN MADE UP TO 27/12/93; NO CHANGE OF MEMBERS |
18/01/9418 January 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93 |
18/01/9418 January 1994 | EXEMPTION FROM APPOINTING AUDITORS 10/12/93 |
08/02/938 February 1993 | EXEMPTION FROM APPOINTING AUDITORS 11/12/92 |
08/02/938 February 1993 | EXEMPTION FROM APPOINTING AUDITORS 11/12/92 |
08/02/938 February 1993 | RETURN MADE UP TO 29/12/92; FULL LIST OF MEMBERS |
08/02/938 February 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92 |
19/03/9219 March 1992 | EXEMPTION FROM APPOINTING AUDITORS 21/11/91 |
19/03/9219 March 1992 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91 |
06/03/926 March 1992 | RETURN MADE UP TO 27/12/91; NO CHANGE OF MEMBERS |
22/01/9122 January 1991 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/90 |
22/01/9122 January 1991 | RETURN MADE UP TO 27/12/90; NO CHANGE OF MEMBERS |
15/01/9015 January 1990 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/89 |
15/01/9015 January 1990 | RETURN MADE UP TO 27/12/89; FULL LIST OF MEMBERS |
11/12/8911 December 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
23/02/8923 February 1989 | ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/06 |
15/02/8915 February 1989 | EXEMPTION FROM APPOINTING AUDITORS 161288 |
15/02/8915 February 1989 | RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS |
15/02/8915 February 1989 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/88 |
28/09/8728 September 1987 | REGISTERED OFFICE CHANGED ON 28/09/87 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP |
28/09/8728 September 1987 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
21/08/8721 August 1987 | COMPANY NAME CHANGED GRESHAVEN LIMITED CERTIFICATE ISSUED ON 24/08/87 |
30/07/8730 July 1987 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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