IET CONVENTIONS LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Notification of a person with significant control statement |
01/08/251 August 2025 New | Cessation of Carol Marsh as a person with significant control on 2022-10-01 |
31/07/2531 July 2025 New | Cessation of Katy Margaret Deacon as a person with significant control on 2021-10-01 |
31/07/2531 July 2025 New | Cessation of Gopichand Katragadda as a person with significant control on 2019-10-01 |
31/07/2531 July 2025 New | Cessation of Ronjon Nag as a person with significant control on 2022-10-01 |
31/07/2531 July 2025 New | Cessation of Andrew James Rogers as a person with significant control on 2023-10-01 |
31/07/2531 July 2025 New | Cessation of David Warren Arthur East as a person with significant control on 2023-10-01 |
31/07/2531 July 2025 New | Cessation of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01 |
31/07/2531 July 2025 New | Cessation of Anni Feng as a person with significant control on 2022-10-01 |
31/07/2531 July 2025 New | Cessation of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01 |
31/07/2531 July 2025 New | Cessation of Mamta Rani Singhal as a person with significant control on 2023-10-01 |
31/07/2531 July 2025 New | Cessation of A Person with Significant Control as a person with significant control on 2022-10-01 |
30/07/2530 July 2025 New | Cessation of Paul Michael Needham as a person with significant control on 2024-10-01 |
30/07/2530 July 2025 New | Cessation of Mark Goudie as a person with significant control on 2024-10-01 |
30/07/2530 July 2025 New | Cessation of Ian Macgillivray as a person with significant control on 2024-10-01 |
10/07/2510 July 2025 New | Accounts for a small company made up to 2024-12-31 |
10/07/2510 July 2025 New | Cessation of A Person with Significant Control as a person with significant control on 2025-06-20 |
31/01/2531 January 2025 | Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25 |
31/01/2531 January 2025 | Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25 |
31/01/2531 January 2025 | Confirmation statement made on 2025-01-26 with no updates |
30/01/2530 January 2025 | Change of details for Dr Carol Marsh as a person with significant control on 2025-01-25 |
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 | Termination of appointment of Andrew Fraser Wilson as a secretary on 2024-11-08 |
11/11/2411 November 2024 | Appointment of Mr Zaheed Hussein as a secretary on 2024-11-08 |
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 |
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 | Cessation of Robert Anthony Cryan 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 |
12/06/2412 June 2024 | Accounts for a small company made up to 2023-12-31 |
11/04/2411 April 2024 | Change of details for Ms Abigail Sarah Hutty as a person with significant control on 2024-04-11 |
02/04/242 April 2024 | Appointment of Toni Claire Allen as a director on 2024-03-21 |
23/02/2423 February 2024 | Termination of appointment of Giles Justus Grant as a director on 2024-02-16 |
01/02/241 February 2024 | Confirmation statement made on 2024-01-28 with no updates |
27/11/2327 November 2023 | Certificate of change of name |
27/11/2327 November 2023 | Change of name notice |
09/10/239 October 2023 | Appointment of Ms Yewande Modupa Akinola as a director 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 | Termination of appointment of David Keith Bunyan as a director on 2023-09-30 |
06/10/236 October 2023 | Termination of appointment of Rachel Hurst as a director on 2023-09-30 |
06/10/236 October 2023 | Termination of appointment of Bikramjit Singh Bhangu as a director 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 Catherine Anne Sugden 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 | Notification of Andrew James Rogers 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 David Warren Arthur East as a person with significant control on 2023-10-01 |
06/10/236 October 2023 | Appointment of Dr Simon David Hart as a director on 2023-10-01 |
06/10/236 October 2023 | Appointment of Mr Simon Paul White as a director on 2023-10-01 |
06/06/236 June 2023 | Accounts for a small company made up to 2022-12-31 |
18/05/2318 May 2023 | Cessation of Andrew Charles Harter as a person with significant control on 2023-05-04 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-28 with no updates |
05/10/225 October 2022 | Notification of Carol Marsh as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Notification of Ronjon Nag as a person with significant control on 2022-10-01 |
05/10/225 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 |
05/10/225 October 2022 | Notification of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01 |
05/10/225 October 2022 | Notification of Timothy Richard Dafforn as a person with significant control on 2022-10-01 |
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 Danielle Amanda George 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 |
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 Dawn Elizabeth Ohlson as a person with significant control on 2022-09-30 |
28/02/2228 February 2022 | Appointment of Mr Alan James Watts as a director on 2022-02-28 |
01/02/221 February 2022 | Cessation of Rachel Hurst as a person with significant control on 2021-10-01 |
01/02/221 February 2022 | Confirmation statement made on 2022-01-28 with no updates |
04/11/214 November 2021 | Termination of appointment of Nigel Fine as a director on 2021-11-04 |
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 Sarah Katherine Spurgeon 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 |
01/10/211 October 2021 | Appointment of Ms Rachel Hurst as a director on 2021-10-01 |
01/10/211 October 2021 | Termination of appointment of Colin Michael Arthur as a director on 2021-09-30 |
12/04/1912 April 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18 |
30/01/1930 January 2019 | CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES |
10/10/1810 October 2018 | DIRECTOR APPOINTED DR COLIN MICHAEL ARTHUR |
10/10/1810 October 2018 | PSC'S CHANGE OF PARTICULARS / MR JOE DUNN / 01/10/2018 |
10/10/1810 October 2018 | APPOINTMENT TERMINATED, DIRECTOR THOMAS HLAING |
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 YEWANDE AKINOLA |
03/10/183 October 2018 | CESSATION OF GRAEME NIGEL HOBBS AS A PSC |
03/10/183 October 2018 | CESSATION OF JEREMY DANIEL MCKENDRICK WATSON AS A PSC |
03/10/183 October 2018 | CESSATION OF ROBERT ANTHONY CRYAN AS A PSC |
12/09/1812 September 2018 | DIRECTOR APPOINTED MR GILES JUSTUS GRANT |
17/04/1817 April 2018 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAWTHORNE |
28/03/1828 March 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17 |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 28/01/18, NO UPDATES |
10/11/1710 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE GEORGE |
10/11/1710 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE KATHRYN BRYANT |
10/11/1710 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSSA RANDALL |
10/11/1710 November 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH HUBBARD |
07/11/177 November 2017 | DIRECTOR APPOINTED DR SIMON CHARLES ANDREW HARRISON |
07/11/177 November 2017 | CESSATION OF ANDREW CHARLES HARTER AS A PSC |
07/11/177 November 2017 | CESSATION OF WILLIAM JAMES STEWART AS A PSC |
07/11/177 November 2017 | CESSATION OF FARAH AZIRAR AS A PSC |
07/11/177 November 2017 | APPOINTMENT TERMINATED, DIRECTOR NAOMI CLIMER |
12/09/1712 September 2017 | DIRECTOR APPOINTED MR STEPHEN RICHARD HAWTHORNE |
07/08/177 August 2017 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY HAMER |
25/07/1725 July 2017 | CESSATION OF DAVID WARREN ARTHUR EAST AS A PSC |
05/04/175 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16 |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 28/01/17, WITH UPDATES |
13/10/1613 October 2016 | DIRECTOR APPOINTED EUR ING THOMAS HLAING |
11/10/1611 October 2016 | APPOINTMENT TERMINATED, DIRECTOR NIGEL WARD |
29/04/1629 April 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
28/01/1628 January 2016 | Annual return made up to 28 January 2016 with full list of shareholders |
08/10/158 October 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MS NAOMI WENDY CLIMER / 05/10/2015 |
19/04/1519 April 2015 | FULL ACCOUNTS MADE UP TO 31/12/14 |
24/02/1524 February 2015 | Annual return made up to 28 January 2015 with full list of shareholders |
03/11/143 November 2014 | DIRECTOR APPOINTED MS NAOMI WENDY CLIMER |
22/10/1422 October 2014 | DIRECTOR APPOINTED MR NIGEL WARD |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR STEPHEN BURGIN |
30/09/1430 September 2014 | APPOINTMENT TERMINATED, DIRECTOR COLIN GASKELL |
19/05/1419 May 2014 | Annual return made up to 19 May 2014 with full list of shareholders |
25/04/1425 April 2014 | FULL ACCOUNTS MADE UP TO 31/12/13 |
17/06/1317 June 2013 | FULL ACCOUNTS MADE UP TO 31/12/12 |
20/05/1320 May 2013 | Annual return made up to 19 May 2013 with full list of shareholders |
23/07/1223 July 2012 | FULL ACCOUNTS MADE UP TO 31/12/11 |
21/05/1221 May 2012 | Annual return made up to 19 May 2012 with full list of shareholders |
21/02/1221 February 2012 | DIRECTOR APPOINTED MR STEPHEN REX BURGIN |
19/10/1119 October 2011 | APPOINTMENT TERMINATED, DIRECTOR COLIN PORTER |
15/06/1115 June 2011 | FULL ACCOUNTS MADE UP TO 31/12/10 |
23/05/1123 May 2011 | Annual return made up to 19 May 2011 with full list of shareholders |
07/06/107 June 2010 | FULL ACCOUNTS MADE UP TO 31/12/09 |
27/05/1027 May 2010 | DIRECTOR APPOINTED MR TIMOTHY FRANK HAMER |
20/05/1020 May 2010 | Annual return made up to 19 May 2010 with full list of shareholders |
19/05/1019 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EDWARD LAWRENCE ALMOND / 19/05/2010 |
09/11/099 November 2009 | DIRECTOR APPOINTED MR NIGEL FINE |
24/10/0924 October 2009 | FULL ACCOUNTS MADE UP TO 31/12/08 |
04/06/094 June 2009 | APPOINTMENT TERMINATED DIRECTOR ROBIN MCGILL |
29/05/0929 May 2009 | RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS |
17/07/0817 July 2008 | RETURN MADE UP TO 19/05/08; NO CHANGE OF MEMBERS |
17/07/0817 July 2008 | DIRECTOR APPOINTED COLIN HOWARD PORTER |
06/06/086 June 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
23/12/0723 December 2007 | DIRECTOR RESIGNED |
02/11/072 November 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
28/06/0728 June 2007 | DIRECTOR RESIGNED |
19/06/0719 June 2007 | RETURN MADE UP TO 19/05/07; FULL LIST OF MEMBERS |
06/03/076 March 2007 | NEW DIRECTOR APPOINTED |
19/02/0719 February 2007 | DIRECTOR RESIGNED |
15/11/0615 November 2006 | NEW DIRECTOR APPOINTED |
21/08/0621 August 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
25/05/0625 May 2006 | RETURN MADE UP TO 19/05/06; FULL LIST OF MEMBERS |
28/09/0528 September 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
01/06/051 June 2005 | RETURN MADE UP TO 19/05/05; FULL LIST OF MEMBERS |
14/03/0514 March 2005 | NEW DIRECTOR APPOINTED |
04/02/054 February 2005 | NEW DIRECTOR APPOINTED |
31/01/0531 January 2005 | DIRECTOR RESIGNED |
11/11/0411 November 2004 | DIRECTOR RESIGNED |
02/11/042 November 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
12/07/0412 July 2004 | RETURN MADE UP TO 19/05/04; FULL LIST OF MEMBERS |
03/11/033 November 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
15/08/0315 August 2003 | NEW DIRECTOR APPOINTED |
25/06/0325 June 2003 | RETURN MADE UP TO 19/05/03; FULL LIST OF MEMBERS |
18/03/0318 March 2003 | NEW SECRETARY APPOINTED |
18/03/0318 March 2003 | SECRETARY RESIGNED |
05/11/025 November 2002 | FULL ACCOUNTS MADE UP TO 31/12/01 |
10/08/0210 August 2002 | AUDITOR'S RESIGNATION |
10/07/0210 July 2002 | RETURN MADE UP TO 19/05/02; FULL LIST OF MEMBERS |
03/10/013 October 2001 | FULL ACCOUNTS MADE UP TO 31/12/00 |
20/06/0120 June 2001 | RETURN MADE UP TO 19/05/01; FULL LIST OF MEMBERS |
03/11/003 November 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
28/06/0028 June 2000 | NEW DIRECTOR APPOINTED |
27/06/0027 June 2000 | NEW DIRECTOR APPOINTED |
19/06/0019 June 2000 | RETURN MADE UP TO 19/05/00; FULL LIST OF MEMBERS |
09/11/999 November 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98 |
30/06/9930 June 1999 | NEW DIRECTOR APPOINTED |
29/06/9929 June 1999 | DIRECTOR RESIGNED |
23/06/9923 June 1999 | RETURN MADE UP TO 19/05/99; FULL LIST OF MEMBERS |
11/06/9911 June 1999 | ACC. REF. DATE SHORTENED FROM 31/05/99 TO 31/12/98 |
08/03/998 March 1999 | DIRECTOR RESIGNED |
08/09/988 September 1998 | NEW SECRETARY APPOINTED |
08/09/988 September 1998 | NEW DIRECTOR APPOINTED |
08/09/988 September 1998 | NEW DIRECTOR APPOINTED |
08/09/988 September 1998 | NEW DIRECTOR APPOINTED |
18/08/9818 August 1998 | COMPANY NAME CHANGED RESTAPPLY LIMITED CERTIFICATE ISSUED ON 19/08/98 |
16/07/9816 July 1998 | REGISTERED OFFICE CHANGED ON 16/07/98 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU |
16/07/9816 July 1998 | DIRECTOR RESIGNED |
16/07/9816 July 1998 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
16/07/9816 July 1998 | SECRETARY RESIGNED |
16/07/9816 July 1998 | NEW DIRECTOR APPOINTED |
19/05/9819 May 1998 | 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