INSTITUTION OF ELECTRONIC AND RADIO ENGINEERS 1989

Company Documents

DateDescription
01/08/251 August 2025 NewCessation of Mamta Rani Singhal as a person with significant control on 2023-10-01

View Document

01/08/251 August 2025 NewCessation of Yewande Modupe Akinola as a person with significant control on 2023-10-01

View Document

01/08/251 August 2025 NewCessation of Paul Michael Needham as a person with significant control on 2024-10-01

View Document

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

View Document

01/08/251 August 2025 NewCessation of Samantha Elizabeth Hubbard as a person with significant control on 2022-10-01

View Document

01/08/251 August 2025 NewCessation of Gopichand Katragadda as a person with significant control on 2019-10-01

View Document

01/08/251 August 2025 NewCessation of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01

View Document

01/08/251 August 2025 NewCessation of Andrew James Rogers as a person with significant control on 2023-10-01

View Document

01/08/251 August 2025 NewCessation of David Warren Arthur East as a person with significant control on 2023-10-01

View Document

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

View Document

01/08/251 August 2025 NewCessation of Katy Margaret Deacon as a person with significant control on 2021-10-01

View Document

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

View Document

01/08/251 August 2025 NewCessation of Ian Macgillivray as a person with significant control on 2024-10-01

View Document

01/08/251 August 2025 NewCessation of Mark Goudie as a person with significant control on 2024-10-01

View Document

01/08/251 August 2025 NewCessation of Simon David Hart as a person with significant control on 2023-10-01

View Document

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

View Document

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

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 Termination of appointment of Michelle Dawn Richmond as a director on 2025-01-28

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 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 Change of details for Colonel Andrew James Rogers as a person with significant control on 2024-10-01

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 Paul Michael Needham 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

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

View Document

04/09/244 September 2024 Appointment of Mr Christopher Joseph Knibb as a director on 2024-09-02

View Document

12/04/2412 April 2024 Change of details for Ms Abigail Sarah Hutty as a person with significant control on 2024-04-11

View Document

15/02/2415 February 2024 Accounts for a dormant company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

10/10/2310 October 2023 Notification of Andrew James Rogers as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Notification of Dawn Elizabeth Ohlson as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Notification of David Warren Arthur East as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Notification of Simon David Hart as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Cessation of Rachel Hurst as a person with significant control on 2023-09-30

View Document

10/10/2310 October 2023 Cessation of Bikramjit Singh Bhangu as a person with significant control on 2023-09-30

View Document

10/10/2310 October 2023 Cessation of Paul Michael Needham as a person with significant control on 2023-09-30

View Document

10/10/2310 October 2023 Cessation of Catherine Anne Sugden as a person with significant control on 2023-09-30

View Document

10/10/2310 October 2023 Notification of Mamta Rani Singhal as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Notification of Yewande Modupe Akinola as a person with significant control on 2023-10-01

View Document

10/10/2310 October 2023 Cessation of Julian Alexander Young as a person with significant control on 2023-09-30

View Document

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

View Document

10/02/2310 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-26 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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 Samantha Elizabeth Hubbard 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 Cessation of Dawn Elizabeth Ohlson as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Danielle Amanda George as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Philip Thomas Blythe as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Ian Belger as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Cessation of Yewande Akinola as a person with significant control on 2022-09-30

View Document

05/10/225 October 2022 Notification of Timothy Richard Dafforn 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

06/04/226 April 2022 Accounts for a dormant company made up to 2021-12-31

View Document

29/01/2229 January 2022 Confirmation statement made on 2022-01-26 with no updates

View Document

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

View Accounts

13/10/2113 October 2021 Notification of Sarah Katherine Spurgeon as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Notification of Abigail Sarah Hutty as a person with significant control on 2021-10-01

View Document

13/10/2113 October 2021 Notification of Katy Deacon as a person with significant control on 2021-10-01

View Document

05/10/215 October 2021 Cessation of Colin Michael Arthur 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

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

View Document

09/02/219 February 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/20

View Document

01/02/211 February 2021 CONFIRMATION STATEMENT MADE ON 26/01/21, NO UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

09/10/209 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BIKRAMJIT SINGH BHANGU

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MICHAEL NEEDHAM

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROBERT ANTHONY CRYAN

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RACHEL HURST

View Document

05/10/205 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CATHERINE ANNE SUGDEN

View Document

30/09/2030 September 2020 CESSATION OF SIMON CHARLES ANDREW HARRISON AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF MICHAEL DOUGLAS CARR AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF JAYNE KATHRYN BRYANT AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF SAMANTHA ELIZABETH HUBBARD AS A PSC

View Document

30/09/2030 September 2020 CESSATION OF ALYSSA RANDALL AS A PSC

View Document

27/01/2027 January 2020 CONFIRMATION STATEMENT MADE ON 26/01/20, NO UPDATES

View Document

27/01/2027 January 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

08/10/198 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW CHARLES HARTER

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GOPICHAND KATRAGADDA

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PHILIP THOMAS BLYTHE

View Document

04/10/194 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAWN ELIZABETH OHLSON

View Document

30/09/1930 September 2019 CESSATION OF NICHOLAS PAUL WINSER AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF ANDREW RICHARD BEVINGTON AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF JULIA ALISON NOBLE AS A PSC

View Document

30/09/1930 September 2019 CESSATION OF VIRGINIA MARGARET HODGE AS A PSC

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 26/01/19, NO UPDATES

View Document

10/01/1910 January 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN BELGER

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL YEWANDE AKINOLA

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN MICHAEL ARTHUR

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOSEPH DUNN

View Document

09/10/189 October 2018 CESSATION OF GRAEME NIGEL HOBBS AS A PSC

View Document

09/10/189 October 2018 CESSATION OF THOMAS HLAING AS A PSC

View Document

09/10/189 October 2018 CESSATION OF JEREMY DANIEL MCKENDRICK WATSON AS A PSC

View Document

09/10/189 October 2018 CESSATION OF ROBERT ANTHONY CRYAN AS A PSC

View Document

31/01/1831 January 2018 CONFIRMATION STATEMENT MADE ON 26/01/18, NO UPDATES

View Document

26/01/1826 January 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

17/11/1717 November 2017 CESSATION OF FARAH AZIRAR AS A PSC

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALYSSA RANDALL

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SAMANTHA ELIZABETH HUBBARD

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON CHARLES ANDREW HARRISON

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIELLE GEORGE

View Document

17/11/1717 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAYNE KATHRYN BRYANT

View Document

17/11/1717 November 2017 CESSATION OF ANDREW CHARLES HARTER AS A PSC

View Document

17/11/1717 November 2017 CESSATION OF WILLIAM JAMES STEWART AS A PSC

View Document

17/11/1717 November 2017 CESSATION OF NAOMI WENDY CLIMER AS A PSC

View Document

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

View Document

03/02/173 February 2017 CONFIRMATION STATEMENT MADE ON 26/01/17, WITH UPDATES

View Document

20/01/1720 January 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

10/03/1610 March 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 26/01/16 NO MEMBER LIST

View Document

04/06/154 June 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

26/01/1526 January 2015 26/01/15 NO MEMBER LIST

View Document

24/02/1424 February 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

27/01/1427 January 2014 26/01/14 NO MEMBER LIST

View Document

18/04/1318 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

28/01/1328 January 2013 26/01/13 NO MEMBER LIST

View Document

26/01/1226 January 2012 26/01/12 NO MEMBER LIST

View Document

19/01/1219 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/01/1127 January 2011 26/01/11 NO MEMBER LIST

View Document

22/04/1022 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

02/02/102 February 2010 26/01/10 NO MEMBER LIST

View Document

02/02/102 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHELLE DAWN RICHMOND / 01/02/2010

View Document

11/06/0911 June 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 ANNUAL RETURN MADE UP TO 26/01/09

View Document

26/06/0826 June 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

13/06/0813 June 2008 PREVSHO FROM 30/06/2008 TO 31/12/2007

View Document

14/02/0814 February 2008 ANNUAL RETURN MADE UP TO 26/01/08

View Document

06/02/086 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

29/03/0729 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 ANNUAL RETURN MADE UP TO 26/01/07

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

18/02/0718 February 2007 DIRECTOR RESIGNED

View Document

26/09/0626 September 2006 NEW DIRECTOR APPOINTED

View Document

13/02/0613 February 2006 ANNUAL RETURN MADE UP TO 26/01/06

View Document

25/01/0625 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

25/02/0525 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

31/01/0531 January 2005 ANNUAL RETURN MADE UP TO 26/01/05

View Document

25/05/0425 May 2004 NEW SECRETARY APPOINTED

View Document

05/05/045 May 2004 SECRETARY RESIGNED

View Document

15/04/0415 April 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

27/03/0427 March 2004 ANNUAL RETURN MADE UP TO 26/01/04

View Document

05/03/035 March 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/02

View Document

21/02/0321 February 2003 ANNUAL RETURN MADE UP TO 26/01/03

View Document

19/03/0219 March 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/01

View Document

19/02/0219 February 2002 ANNUAL RETURN MADE UP TO 26/01/02

View Document

10/05/0110 May 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/00

View Document

26/01/0126 January 2001 ANNUAL RETURN MADE UP TO 26/01/01

View Document

15/02/0015 February 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/02/0015 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/99

View Document

15/02/0015 February 2000 ANNUAL RETURN MADE UP TO 26/01/00

View Document

12/07/9912 July 1999 NEW DIRECTOR APPOINTED

View Document

29/06/9929 June 1999 DIRECTOR RESIGNED

View Document

08/04/998 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/98

View Document

24/02/9924 February 1999 ANNUAL RETURN MADE UP TO 26/01/99

View Document

20/04/9820 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/97

View Document

20/02/9820 February 1998 ANNUAL RETURN MADE UP TO 26/01/98

View Document

07/04/977 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/96

View Document

27/02/9727 February 1997 ANNUAL RETURN MADE UP TO 26/01/97

View Document

17/05/9617 May 1996 NEW DIRECTOR APPOINTED

View Document

06/05/966 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/95

View Document

15/02/9615 February 1996 ANNUAL RETURN MADE UP TO 26/01/96

View Document

18/01/9518 January 1995 ANNUAL RETURN MADE UP TO 26/01/95

View Document

05/08/945 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/94

View Document

18/03/9418 March 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/93

View Document

16/02/9416 February 1994 ANNUAL RETURN MADE UP TO 26/01/94

View Document

01/04/931 April 1993 AMENDED ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

17/03/9317 March 1993 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/92

View Document

23/02/9323 February 1993 ANNUAL RETURN MADE UP TO 26/01/93

View Document

12/02/9212 February 1992 ANNUAL RETURN MADE UP TO 26/01/92

View Document

20/01/9220 January 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9220 January 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/91

View Document

16/08/9116 August 1991 ANNUAL RETURN MADE UP TO 26/01/91

View Document

23/11/9023 November 1990 S252, S366A 10/09/90

View Document

30/04/9030 April 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

30/04/9030 April 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

26/01/9026 January 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