INSTITUTE OF SCIENTIFIC AND TECHNICAL COMMUNICATORS(THE)

Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-21 with no updates

View Document

07/02/257 February 2025 Termination of appointment of Linda Carol Robins as a director on 2025-01-31

View Document

27/07/2427 July 2024 Accounts for a small company made up to 2023-12-31

View Document

21/05/2421 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/06/2323 June 2023 Accounts for a small company made up to 2022-12-31

View Document

23/05/2323 May 2023 Confirmation statement made on 2023-05-21 with no updates

View Document

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

View Accounts

09/05/229 May 2022 Accounts for a small company made up to 2021-12-31

View Document

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

View Accounts

08/07/218 July 2021 Accounts for a small company made up to 2020-12-31

View Document

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

View Accounts

25/06/2025 June 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

21/05/2021 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

19/03/2019 March 2020 APPOINTMENT TERMINATED, DIRECTOR DEREK COOPER

View Document

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

View Accounts

02/10/192 October 2019 SAIL ADDRESS CREATED

View Document

02/10/192 October 2019 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DONALD FOUNTAIN / 26/07/2019

View Document

02/08/192 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR PETER DONALD FOUNTAIN / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS CAROL MARY LEAHY / 02/08/2019

View Document

02/08/192 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAROL ROBINS / 02/08/2019

View Document

01/07/191 July 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID FARBEY

View Document

01/07/191 July 2019 DIRECTOR APPOINTED MR DEREK WILLIAM COOPER

View Document

12/06/1912 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

21/05/1921 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, NO UPDATES

View Document

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

View Accounts

17/07/1817 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 APPOINTMENT TERMINATED, DIRECTOR ALISON PECK

View Document

19/10/1719 October 2017 DIRECTOR APPOINTED MS CAROL MARY LEAHY

View Document

12/06/1712 June 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

22/06/1622 June 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

24/05/1624 May 2016 21/05/16 NO MEMBER LIST

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW MARLOW

View Document

21/01/1621 January 2016 DIRECTOR APPOINTED MR DAVID SAMUEL FARBEY

View Document

07/07/157 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 21/05/15 NO MEMBER LIST

View Document

24/11/1424 November 2014 DIRECTOR APPOINTED DR ANDREW JAMES MARLOW

View Document

24/11/1424 November 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL BALLARD

View Document

20/06/1420 June 2014 21/05/14 NO MEMBER LIST

View Document

27/05/1427 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

30/05/1330 May 2013 21/05/13 NO MEMBER LIST

View Document

26/07/1226 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

30/05/1230 May 2012 21/05/12 NO MEMBER LIST

View Document

04/10/114 October 2011 ADOPT ARTICLES 21/09/2011

View Document

16/06/1116 June 2011 21/05/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MR PAUL SIMON BALLARD

View Document

12/04/1112 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

02/02/112 February 2011 APPOINTMENT TERMINATED, DIRECTOR SIMON BUTLER

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER DONALD FOUNTAIN / 01/02/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ALISON JAME PECK / 01/02/2011

View Document

02/02/112 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA CAROL ROBINS / 01/02/2011

View Document

02/02/112 February 2011 SECRETARY'S CHANGE OF PARTICULARS / PETER DONALD FOUNTAIN / 01/02/2011

View Document

28/01/1128 January 2011 DIRECTOR APPOINTED MRS LINDA CAROL ROBINS

View Document

25/01/1125 January 2011 DIRECTOR APPOINTED MRS ALISON JAME PECK

View Document

24/06/1024 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/06/1023 June 2010 21/05/10 NO MEMBER LIST

View Document

08/06/098 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

02/06/092 June 2009 ANNUAL RETURN MADE UP TO 21/05/09

View Document

02/06/092 June 2009 LOCATION OF REGISTER OF MEMBERS

View Document

03/06/083 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

03/06/083 June 2008 SECRETARY APPOINTED PETER DONALD FOUNTAIN

View Document

03/06/083 June 2008 ANNUAL RETURN MADE UP TO 21/05/08

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED SECRETARY CAROL HEWITT

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

09/10/079 October 2007 DIRECTOR RESIGNED

View Document

26/07/0726 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0726 July 2007 ANNUAL RETURN MADE UP TO 21/05/07

View Document

06/07/076 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

03/11/063 November 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

18/10/0618 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0623 May 2006 ANNUAL RETURN MADE UP TO 21/05/06

View Document

25/10/0525 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 ANNUAL RETURN MADE UP TO 21/05/05

View Document

03/12/043 December 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/11/0418 November 2004 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

08/06/048 June 2004 ANNUAL RETURN MADE UP TO 21/05/04

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

08/06/038 June 2003 DIRECTOR RESIGNED

View Document

08/06/038 June 2003 ANNUAL RETURN MADE UP TO 21/05/03

View Document

19/03/0319 March 2003 REGISTERED OFFICE CHANGED ON 19/03/03 FROM: HINTON HOUSE HINTON ROAD BOURNEMOUTH DORSET BH1 2EN

View Document

30/10/0230 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/10/0223 October 2002 NEW DIRECTOR APPOINTED

View Document

23/10/0223 October 2002 NEW SECRETARY APPOINTED

View Document

13/09/0213 September 2002 ANNUAL RETURN MADE UP TO 21/05/02

View Document

08/08/028 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 NEW DIRECTOR APPOINTED

View Document

15/05/0215 May 2002 SECRETARY RESIGNED

View Document

20/06/0120 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 ANNUAL RETURN MADE UP TO 21/05/01

View Document

04/06/014 June 2001 DIRECTOR RESIGNED

View Document

08/05/018 May 2001 SECRETARY RESIGNED

View Document

08/05/018 May 2001 NEW SECRETARY APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 NEW DIRECTOR APPOINTED

View Document

28/11/0028 November 2000 REGISTERED OFFICE CHANGED ON 28/11/00 FROM: BLACKHORSE ROAD LETCHWORTH HERTFORDSHIRE SG6 1YY

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

09/11/009 November 2000 DIRECTOR RESIGNED

View Document

27/10/0027 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/07/0020 July 2000 NEW DIRECTOR APPOINTED

View Document

20/07/0020 July 2000 ANNUAL RETURN MADE UP TO 21/05/00

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

28/03/0028 March 2000 NEW DIRECTOR APPOINTED

View Document

28/03/0028 March 2000 DIRECTOR RESIGNED

View Document

19/10/9919 October 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/07/9923 July 1999 ANNUAL RETURN MADE UP TO 21/05/99

View Document

24/03/9924 March 1999 NEW DIRECTOR APPOINTED

View Document

17/09/9817 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/06/9818 June 1998 ANNUAL RETURN MADE UP TO 21/05/98

View Document

30/12/9730 December 1997 REGISTERED OFFICE CHANGED ON 30/12/97 FROM: KING'S COURT 2/16 GOODGE STREET LONDON W1P 1FF

View Document

10/10/9710 October 1997 NEW SECRETARY APPOINTED

View Document

10/10/9710 October 1997 SECRETARY RESIGNED

View Document

19/08/9719 August 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 ANNUAL RETURN MADE UP TO 21/05/97

View Document

19/08/9719 August 1997 DIRECTOR RESIGNED

View Document

14/08/9714 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

09/05/979 May 1997 AUDITOR'S RESIGNATION

View Document

12/07/9612 July 1996 ANNUAL RETURN MADE UP TO 21/05/96

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

29/06/9529 June 1995 ANNUAL RETURN MADE UP TO 21/05/95

View Document

29/06/9529 June 1995 NEW DIRECTOR APPOINTED

View Document

13/04/9513 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 REGISTERED OFFICE CHANGED ON 12/09/94 FROM: EQUIPOISE HOUSE GROVE PLACE BEDFORD BEDFORDSHIRE MK40 3LE

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/06/9415 June 1994 ANNUAL RETURN MADE UP TO 21/05/94

View Document

22/04/9422 April 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

23/06/9323 June 1993 NEW DIRECTOR APPOINTED

View Document

23/06/9323 June 1993 ANNUAL RETURN MADE UP TO 21/05/93

View Document

09/06/939 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

13/07/9213 July 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 DIRECTOR RESIGNED

View Document

13/07/9213 July 1992 NEW DIRECTOR APPOINTED

View Document

13/07/9213 July 1992 ANNUAL RETURN MADE UP TO 21/05/92

View Document

09/06/929 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 NEW DIRECTOR APPOINTED

View Document

14/05/9214 May 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

23/10/9123 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/09/9130 September 1991 REGISTERED OFFICE CHANGED ON 30/09/91 FROM: C/O HOGG BULLIMORE AND CO INGERSOLL HOUSE 9 KINGSWAY LONDON WC2B 6XF

View Document

04/06/914 June 1991 ANNUAL RETURN MADE UP TO 21/05/91

View Document

22/10/9022 October 1990 ANNUAL RETURN MADE UP TO 31/05/90

View Document

22/10/9022 October 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/06/8916 June 1989 ANNUAL RETURN MADE UP TO 26/05/89

View Document

16/06/8916 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

06/07/886 July 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/07/886 July 1988 ANNUAL RETURN MADE UP TO 19/05/88

View Document

21/07/8721 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

21/07/8721 July 1987 ANNUAL RETURN MADE UP TO 22/06/87

View Document

16/01/8716 January 1987 RETURN MADE UP TO 22/05/86; FULL LIST OF MEMBERS

View Document

15/07/8615 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document


More Company Information