IET CONVENTIONS LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewNotification of a person with significant control statement

View Document

01/08/251 August 2025 NewCessation of Carol Marsh as a person with significant control on 2022-10-01

View Document

31/07/2531 July 2025 NewCessation of Katy Margaret Deacon as a person with significant control on 2021-10-01

View Document

31/07/2531 July 2025 NewCessation of Gopichand Katragadda as a person with significant control on 2019-10-01

View Document

31/07/2531 July 2025 NewCessation of Ronjon Nag as a person with significant control on 2022-10-01

View Document

31/07/2531 July 2025 NewCessation of Andrew James Rogers as a person with significant control on 2023-10-01

View Document

31/07/2531 July 2025 NewCessation of David Warren Arthur East as a person with significant control on 2023-10-01

View Document

31/07/2531 July 2025 NewCessation of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01

View Document

31/07/2531 July 2025 NewCessation of Anni Feng as a person with significant control on 2022-10-01

View Document

31/07/2531 July 2025 NewCessation of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01

View Document

31/07/2531 July 2025 NewCessation of Mamta Rani Singhal as a person with significant control on 2023-10-01

View Document

31/07/2531 July 2025 NewCessation of A Person with Significant Control as a person with significant control on 2022-10-01

View Document

30/07/2530 July 2025 NewCessation of Paul Michael Needham as a person with significant control on 2024-10-01

View Document

30/07/2530 July 2025 NewCessation of Mark Goudie as a person with significant control on 2024-10-01

View Document

30/07/2530 July 2025 NewCessation of Ian Macgillivray as a person with significant control on 2024-10-01

View Document

10/07/2510 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

10/07/2510 July 2025 NewCessation of A Person with Significant Control as a person with significant control on 2025-06-20

View Document

31/01/2531 January 2025 Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25

View Document

31/01/2531 January 2025 Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-26 with no updates

View Document

30/01/2530 January 2025 Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25

View Document

30/01/2530 January 2025 Change of details for Professor Ronjon Nag as a person with significant control on 2025-01-25

View Document

29/01/2529 January 2025 Change of details for Professor Ronjon Nag as a person with significant control on 2025-01-25

View Document

29/01/2529 January 2025 Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25

View Document

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

View Document

11/11/2411 November 2024 Termination of appointment of Andrew Fraser Wilson as a secretary on 2024-11-08

View Document

11/11/2411 November 2024 Appointment of Mr Zaheed Hussein as a secretary on 2024-11-08

View Document

02/10/242 October 2024 Notification of Paul Martin Needham as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Cessation of Sarah Katherine Spurgeon as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Cessation of Abigail Sarah Hutty as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Cessation of Robert Anthony Cryan as a person with significant control on 2024-09-30

View Document

02/10/242 October 2024 Notification of Mark Goudie as a person with significant control on 2024-10-01

View Document

02/10/242 October 2024 Notification of Ian Macgillivray as a person with significant control on 2024-10-01

View Document

12/06/2412 June 2024 Accounts for a small company made up to 2023-12-31

View Document

11/04/2411 April 2024 Change of details for Ms Abigail Sarah Hutty as a person with significant control on 2024-04-11

View Document

02/04/242 April 2024 Appointment of Toni Claire Allen as a director on 2024-03-21

View Document

23/02/2423 February 2024 Termination of appointment of Giles Justus Grant as a director on 2024-02-16

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-28 with no updates

View Document

27/11/2327 November 2023 Certificate of change of name

View Document

27/11/2327 November 2023 Change of name notice

View Document

09/10/239 October 2023 Appointment of Ms Yewande Modupa Akinola as a director on 2023-10-01

View Document

06/10/236 October 2023 Notification of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01

View Document

06/10/236 October 2023 Termination of appointment of David Keith Bunyan as a director on 2023-09-30

View Document

06/10/236 October 2023 Termination of appointment of Rachel Hurst as a director on 2023-09-30

View Document

06/10/236 October 2023 Termination of appointment of Bikramjit Singh Bhangu as a director on 2023-09-30

View Document

06/10/236 October 2023 Cessation of Julian Alexander Young as a person with significant control on 2023-09-30

View Document

06/10/236 October 2023 Cessation of Catherine Anne Sugden as a person with significant control on 2023-09-30

View Document

06/10/236 October 2023 Cessation of Paul Michael Needham as a person with significant control on 2023-09-30

View Document

06/10/236 October 2023 Notification of Andrew James Rogers as a person with significant control on 2023-10-01

View Document

06/10/236 October 2023 Notification of Mamta Rani Singhal as a person with significant control on 2023-10-01

View Document

06/10/236 October 2023 Notification of David Warren Arthur East as a person with significant control on 2023-10-01

View Document

06/10/236 October 2023 Appointment of Dr Simon David Hart as a director on 2023-10-01

View Document

06/10/236 October 2023 Appointment of Mr Simon Paul White as a director on 2023-10-01

View Document

06/06/236 June 2023 Accounts for a small company made up to 2022-12-31

View Document

18/05/2318 May 2023 Cessation of Andrew Charles Harter as a person with significant control on 2023-05-04

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-28 with no updates

View Document

05/10/225 October 2022 Notification of Carol Marsh as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Notification of Ronjon Nag as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Notification of Anni Feng as a person with significant control on 2022-10-01

View Document

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

View Document

05/10/225 October 2022 Notification of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01

View Document

05/10/225 October 2022 Notification of Timothy Richard Dafforn as a person with significant control on 2022-10-01

View Document

04/10/224 October 2022 Cessation of Yewande Akinola as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Cessation of Danielle Amanda George as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Cessation of Ian Belger as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Cessation of Philip Thomas Blythe as a person with significant control on 2022-09-30

View Document

04/10/224 October 2022 Cessation of Dawn Elizabeth Ohlson as a person with significant control on 2022-09-30

View Document

28/02/2228 February 2022 Appointment of Mr Alan James Watts as a director on 2022-02-28

View Document

01/02/221 February 2022 Cessation of Rachel Hurst as a person with significant control on 2021-10-01

View Document

01/02/221 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Nigel Fine as a director on 2021-11-04

View Document

12/10/2112 October 2021 Notification of Katy Deacon as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Notification of Sarah Katherine Spurgeon as a person with significant control on 2021-10-01

View Document

12/10/2112 October 2021 Notification of Abigail Sarah Hutty as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Cessation of Peter William Bonfield as a person with significant control on 2021-09-30

View Document

05/10/215 October 2021 Cessation of Joseph Dunn as a person with significant control on 2021-09-30

View Document

01/10/211 October 2021 Appointment of Ms Rachel Hurst as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Colin Michael Arthur as a director on 2021-09-30

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

30/01/1930 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

10/10/1810 October 2018 DIRECTOR APPOINTED DR COLIN MICHAEL ARTHUR

View Document

10/10/1810 October 2018 PSC'S CHANGE OF PARTICULARS / MR JOE DUNN / 01/10/2018

View Document

10/10/1810 October 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS HLAING

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOE DUNN

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BELGER

View Document

09/10/189 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEWANDE AKINOLA

View Document

03/10/183 October 2018 CESSATION OF GRAEME NIGEL HOBBS AS A PSC

View Document

03/10/183 October 2018 CESSATION OF JEREMY DANIEL MCKENDRICK WATSON AS A PSC

View Document

03/10/183 October 2018 CESSATION OF ROBERT ANTHONY CRYAN AS A PSC

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR GILES JUSTUS GRANT

View Document

17/04/1817 April 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWTHORNE

View Document

28/03/1828 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/01/1829 January 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE GEORGE

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE KATHRYN BRYANT

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSSA RANDALL

View Document

10/11/1710 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH HUBBARD

View Document

07/11/177 November 2017 DIRECTOR APPOINTED DR SIMON CHARLES ANDREW HARRISON

View Document

07/11/177 November 2017 CESSATION OF ANDREW CHARLES HARTER AS A PSC

View Document

07/11/177 November 2017 CESSATION OF WILLIAM JAMES STEWART AS A PSC

View Document

07/11/177 November 2017 CESSATION OF FARAH AZIRAR AS A PSC

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR NAOMI CLIMER

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED MR STEPHEN RICHARD HAWTHORNE

View Document

07/08/177 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMER

View Document

25/07/1725 July 2017 CESSATION OF DAVID WARREN ARTHUR EAST AS A PSC

View Document

05/04/175 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES

View Document

13/10/1613 October 2016 DIRECTOR APPOINTED EUR ING THOMAS HLAING

View Document

11/10/1611 October 2016 APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD

View Document

29/04/1629 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

28/01/1628 January 2016 Annual return made up to 28 January 2016 with full list of shareholders

View Document

08/10/158 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI WENDY CLIMER / 05/10/2015

View Document

19/04/1519 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 28 January 2015 with full list of shareholders

View Document

03/11/143 November 2014 DIRECTOR APPOINTED MS NAOMI WENDY CLIMER

View Document

22/10/1422 October 2014 DIRECTOR APPOINTED MR NIGEL WARD

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGIN

View Document

30/09/1430 September 2014 APPOINTMENT TERMINATED, DIRECTOR COLIN GASKELL

View Document

19/05/1419 May 2014 Annual return made up to 19 May 2014 with full list of shareholders

View Document

25/04/1425 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1317 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 Annual return made up to 19 May 2013 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/05/1221 May 2012 Annual return made up to 19 May 2012 with full list of shareholders

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR STEPHEN REX BURGIN

View Document

19/10/1119 October 2011 APPOINTMENT TERMINATED, DIRECTOR COLIN PORTER

View Document

15/06/1115 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

23/05/1123 May 2011 Annual return made up to 19 May 2011 with full list of shareholders

View Document

07/06/107 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/05/1027 May 2010 DIRECTOR APPOINTED MR TIMOTHY FRANK HAMER

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAWRENCE ALMOND / 19/05/2010

View Document

09/11/099 November 2009 DIRECTOR APPOINTED MR NIGEL FINE

View Document

24/10/0924 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 APPOINTMENT TERMINATED DIRECTOR ROBIN MCGILL

View Document

29/05/0929 May 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED COLIN HOWARD PORTER

View Document

06/06/086 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/12/0723 December 2007 DIRECTOR RESIGNED

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

19/06/0719 June 2007 RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

19/02/0719 February 2007 DIRECTOR RESIGNED

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

21/08/0621 August 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/05/0625 May 2006 RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS

View Document

28/09/0528 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS

View Document

14/03/0514 March 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 NEW DIRECTOR APPOINTED

View Document

31/01/0531 January 2005 DIRECTOR RESIGNED

View Document

11/11/0411 November 2004 DIRECTOR RESIGNED

View Document

02/11/042 November 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

12/07/0412 July 2004 RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

15/08/0315 August 2003 NEW DIRECTOR APPOINTED

View Document

25/06/0325 June 2003 RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS

View Document

18/03/0318 March 2003 NEW SECRETARY APPOINTED

View Document

18/03/0318 March 2003 SECRETARY RESIGNED

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

10/07/0210 July 2002 RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS

View Document

03/10/013 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

20/06/0120 June 2001 RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 NEW DIRECTOR APPOINTED

View Document

19/06/0019 June 2000 RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

30/06/9930 June 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

23/06/9923 June 1999 RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS

View Document

11/06/9911 June 1999 ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98

View Document

08/03/998 March 1999 DIRECTOR RESIGNED

View Document

08/09/988 September 1998 NEW SECRETARY APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

08/09/988 September 1998 NEW DIRECTOR APPOINTED

View Document

18/08/9818 August 1998 COMPANY NAME CHANGED RESTAPPLY LIMITED CERTIFICATE ISSUED ON 19/08/98

View Document

16/07/9816 July 1998 REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

16/07/9816 July 1998 DIRECTOR RESIGNED

View Document

16/07/9816 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/07/9816 July 1998 SECRETARY RESIGNED

View Document

16/07/9816 July 1998 NEW DIRECTOR APPOINTED

View Document

19/05/9819 May 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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