INSTITUTE OF SPECIALIST SURVEYORS AND ENGINEERS

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/07/2521 July 2025 NewAppointment of Mr Andrew John Mccoll as a director on 2025-07-18

View Document

17/06/2517 June 2025 NewAppointment of Dr Aaran Marriner-Clark as a director on 2025-06-16

View Document

28/05/2528 May 2025 Amended micro company accounts made up to 2024-03-31

View Document

09/05/259 May 2025 Resolutions

View Document

17/02/2517 February 2025 Confirmation statement made on 2025-02-10 with no updates

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-10 with no updates

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

20/02/2320 February 2023 Confirmation statement made on 2023-02-10 with no updates

View Document

16/12/2216 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-02-10 with no updates

View Document

23/12/2123 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

22/12/2022 December 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/02/2014 February 2020 CONFIRMATION STATEMENT MADE ON 02/02/20, NO UPDATES

View Document

18/12/1918 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/11/1918 November 2019 CESSATION OF BARBARA HELEN FROST AS A PSC

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR NIGEL COTTLE

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR BARBARA FROST

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HARLAND

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR WILLIAM KIDD

View Document

18/11/1918 November 2019 APPOINTMENT TERMINATED, DIRECTOR TONY SHARMA

View Document

18/11/1918 November 2019 REGISTERED OFFICE CHANGED ON 18/11/2019 FROM SEATON HALL STAITHES SALTBURN-BY-THE-SEA TS13 5AT ENGLAND

View Document

18/11/1918 November 2019 CESSATION OF WILLIAM TYRER KIDD AS A PSC

View Document

18/11/1918 November 2019 CESSATION OF TONY SHARMA AS A PSC

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM SEATON HALL STAITHES SALTBURN-BY-THE-SEA TS13 5AT ENGLAND

View Document

29/10/1929 October 2019 REGISTERED OFFICE CHANGED ON 29/10/2019 FROM 33 GEORGE STREET WAKEFIELD WF1 1LX ENGLAND

View Document

27/08/1927 August 2019 REGISTERED OFFICE CHANGED ON 27/08/2019 FROM 156 ECCLESFIELD ROAD CHAPELTOWN SHEFFIELD SOUTH YORKSHIRE S35 1TE

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR WILLIAM RONALD HARLAND

View Document

27/08/1927 August 2019 DIRECTOR APPOINTED MR NIGEL COTTLE

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY SHARMA

View Document

19/07/1919 July 2019 PSC'S CHANGE OF PARTICULARS / MR RONALD ALAN FROST / 18/07/2019

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM TYRER KIDD

View Document

19/07/1919 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BARBARA HELEN FROST

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 02/02/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

14/02/1814 February 2018 CONFIRMATION STATEMENT MADE ON 02/02/18, NO UPDATES

View Document

13/12/1713 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/08/1723 August 2017 DIRECTOR APPOINTED MR TONY SHARMA

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

27/02/1727 February 2017 APPOINTMENT TERMINATED, DIRECTOR STANLEY MALLOWS

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 02/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

26/05/1626 May 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

26/05/1626 May 2016 ARTICLES OF ASSOCIATION

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/02/1624 February 2016 02/02/16 NO MEMBER LIST

View Document

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

07/02/157 February 2015 02/02/15 NO MEMBER LIST

View Document

28/12/1428 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

02/03/142 March 2014 02/02/14 NO MEMBER LIST

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

14/03/1314 March 2013 02/02/13 NO MEMBER LIST

View Document

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

20/03/1220 March 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL CARTER

View Document

20/03/1220 March 2012 DIRECTOR APPOINTED MRS BARBARA HELEN FROST

View Document

03/02/123 February 2012 02/02/12 NO MEMBER LIST

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR JACK LOWE

View Document

30/12/1130 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR WILLIAM DARGUE TYRER KIDD

View Document

26/04/1126 April 2011 02/02/11 NO MEMBER LIST

View Document

26/04/1126 April 2011 DIRECTOR APPOINTED MR STANLEY MALLOWS

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR CHARLES RICHARSON

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR PETER GORMAN

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL RAYMOND CARTER / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACK LOWE / 01/10/2009

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / RONALD ALAN FROST / 01/10/2009

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN BRANSTON

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER LENNARD GORMAN / 01/10/2009

View Document

23/03/1023 March 2010 02/02/10 NO MEMBER LIST

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR DEREK SPRING

View Document

23/03/1023 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES PHILLIP RICHARSON / 01/10/2009

View Document

20/03/1020 March 2010 DIRECTOR APPOINTED MR CHARLES PHILLIP RICHARSON

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/04/0924 April 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/04/0923 April 2009 ANNUAL RETURN MADE UP TO 02/02/09

View Document

29/05/0829 May 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

21/04/0821 April 2008 DIRECTOR APPOINTED MR PETER LENNARD GORMAN

View Document

21/04/0821 April 2008 ANNUAL RETURN MADE UP TO 02/02/08

View Document

16/04/0816 April 2008 APPOINTMENT TERMINATED DIRECTOR GORDON JACKSON

View Document

20/03/0720 March 2007 ANNUAL RETURN MADE UP TO 02/02/07

View Document

20/11/0620 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 NEW DIRECTOR APPOINTED

View Document

21/06/0621 June 2006 ANNUAL RETURN MADE UP TO 02/02/06

View Document

11/11/0511 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/10/0519 October 2005 COMPANY NAME CHANGED THE INSTITUTE OF REMEDIAL TREATM ENT SURVEYORS CERTIFICATE ISSUED ON 19/10/05

View Document

07/03/057 March 2005 ANNUAL RETURN MADE UP TO 02/02/05

View Document

24/09/0424 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/02/049 February 2004 ANNUAL RETURN MADE UP TO 02/02/04

View Document

04/10/034 October 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

03/04/033 April 2003 ANNUAL RETURN MADE UP TO 02/02/03

View Document

30/09/0230 September 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 ANNUAL RETURN MADE UP TO 02/02/02

View Document

07/12/017 December 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

26/10/0126 October 2001 NEW SECRETARY APPOINTED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: 177 SHARP STREET HULL HU5 2AE

View Document

05/06/015 June 2001 ANNUAL RETURN MADE UP TO 02/02/01

View Document

06/10/006 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/09/0022 September 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0022 September 2000 ANNUAL RETURN MADE UP TO 02/02/00

View Document

22/09/0022 September 2000 NEW DIRECTOR APPOINTED

View Document

15/10/9915 October 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

02/03/992 March 1999 ANNUAL RETURN MADE UP TO 02/02/99

View Document

26/11/9826 November 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

17/03/9817 March 1998 ANNUAL RETURN MADE UP TO 02/02/98

View Document

17/03/9817 March 1998 NEW DIRECTOR APPOINTED

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

01/04/971 April 1997 ANNUAL RETURN MADE UP TO 02/02/97

View Document

30/12/9630 December 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

23/04/9623 April 1996 ANNUAL RETURN MADE UP TO 02/02/96

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

02/04/962 April 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 NEW DIRECTOR APPOINTED

View Document

03/05/953 May 1995 ANNUAL RETURN MADE UP TO 02/02/95

View Document

05/10/945 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

31/05/9431 May 1994 NEW DIRECTOR APPOINTED

View Document

18/05/9418 May 1994 DIRECTOR RESIGNED

View Document

18/05/9418 May 1994 ANNUAL RETURN MADE UP TO 02/02/94

View Document

07/10/937 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

13/02/9313 February 1993 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

13/02/9313 February 1993 ANNUAL RETURN MADE UP TO 02/02/93

View Document

13/02/9313 February 1993 REGISTERED OFFICE CHANGED ON 13/02/93

View Document

13/02/9313 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

30/09/9230 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

02/07/922 July 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 ANNUAL RETURN MADE UP TO 02/02/92

View Document

14/10/9114 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

22/02/9122 February 1991 ANNUAL RETURN MADE UP TO 13/12/90

View Document

22/11/9022 November 1990 ADOPT MEM AND ARTS 21/02/90

View Document

19/11/9019 November 1990 COMPANY NAME CHANGED PENDABLE LIMITED CERTIFICATE ISSUED ON 20/11/90

View Document

22/05/9022 May 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/05/9010 May 1990 REGISTERED OFFICE CHANGED ON 10/05/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

02/02/902 February 1990 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