THE INSTITUTE OF ENVIRONMENTAL ASSESSMENT

Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-05-23 with no updates

View Document

26/09/2426 September 2024 Accounts for a dormant company made up to 2024-02-28

View Document

31/05/2431 May 2024 Confirmation statement made on 2024-05-23 with no updates

View Document

15/08/2315 August 2023 Accounts for a dormant company made up to 2023-02-28

View Document

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

View Document

17/03/2317 March 2023 Registered office address changed from The Old School House Dartford Road March PE15 8AE England to Fenland House 15B Hostmoor Avenue March Cambridgeshire PE15 0AX on 2023-03-17

View Document

30/09/2230 September 2022 Accounts for a dormant company made up to 2022-02-28

View Document

03/03/223 March 2022 Director's details changed for Mr Martin Baxter on 2021-10-01

View Document

01/10/211 October 2021 Accounts for a dormant company made up to 2021-02-28

View Document

23/09/2123 September 2021 Director's details changed for Mrs Sarah Mukherjee on 2021-09-23

View Document

23/09/2123 September 2021 Registered office address changed from Saracen House Crusader Road Tritton Road Lincoln Lincolnshire LN6 7AS to The Old School House Dartford Road March PE15 8AE on 2021-09-23

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

12/11/1912 November 2019 APPOINTMENT TERMINATED, SECRETARY TIMOTHY BALCON

View Document

12/11/1912 November 2019 DIRECTOR APPOINTED MR TOBY ROBINS

View Document

12/11/1912 November 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/19

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 23/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

22/11/1822 November 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 23/05/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

14/11/1714 November 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/17

View Document

30/05/1730 May 2017 CONFIRMATION STATEMENT MADE ON 23/05/17, WITH UPDATES

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

20/10/1620 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/16

View Document

17/06/1617 June 2016 23/05/16 NO MEMBER LIST

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

16/11/1516 November 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/15

View Document

18/06/1518 June 2015 SECRETARY APPOINTED MR TIMOTHY BALCON

View Document

18/06/1518 June 2015 23/05/15 NO MEMBER LIST

View Document

18/06/1518 June 2015 APPOINTMENT TERMINATED, SECRETARY BEATE WALSHAW

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

13/08/1413 August 2014 28/02/14 TOTAL EXEMPTION FULL

View Document

06/08/146 August 2014 23/05/14 NO MEMBER LIST

View Document

28/11/1328 November 2013 28/02/13 TOTAL EXEMPTION FULL

View Document

02/07/132 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BAXTER / 22/04/2013

View Document

02/07/132 July 2013 23/05/13 NO MEMBER LIST

View Document

02/07/132 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MRS BEATE HELGA ERNA WALSHAW / 08/10/2012

View Document

13/11/1213 November 2012 REGISTERED OFFICE CHANGED ON 13/11/2012 FROM ST NICHOLAS HOUSE 70 NEWPORT LINCOLN LN1 3DP

View Document

19/10/1219 October 2012 28/02/12 TOTAL EXEMPTION FULL

View Document

04/07/124 July 2012 23/05/12 NO MEMBER LIST

View Document

07/09/117 September 2011 28/02/11 TOTAL EXEMPTION FULL

View Document

23/05/1123 May 2011 23/05/11 NO MEMBER LIST

View Document

24/11/1024 November 2010 APPOINTMENT TERMINATED, SECRETARY WEIWEI XU

View Document

24/11/1024 November 2010 SECRETARY APPOINTED MRS BEATE HELGA ERNA WALSHAW

View Document

17/11/1017 November 2010 28/02/10 TOTAL EXEMPTION FULL

View Document

28/05/1028 May 2010 23/05/10 NO MEMBER LIST

View Document

21/10/0921 October 2009 28/02/09 TOTAL EXEMPTION FULL

View Document

02/07/092 July 2009 ANNUAL RETURN MADE UP TO 23/05/09

View Document

18/06/0918 June 2009 DIRECTOR APPOINTED MR MARTIN BAXTER

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED SECRETARY RUSSELL FOSTER

View Document

12/06/0912 June 2009 SECRETARY APPOINTED WEIWEI XU

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR ALLEN NORRIS

View Document

09/12/089 December 2008 28/02/08 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 ANNUAL RETURN MADE UP TO 23/05/08

View Document

16/08/0716 August 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/07

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 23/05/07

View Document

19/04/0719 April 2007 NEW SECRETARY APPOINTED

View Document

19/04/0719 April 2007 SECRETARY RESIGNED

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/06

View Document

25/05/0625 May 2006 ANNUAL RETURN MADE UP TO 23/05/06

View Document

07/10/057 October 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/05

View Document

23/06/0523 June 2005 ANNUAL RETURN MADE UP TO 23/05/05

View Document

23/06/0423 June 2004 ANNUAL RETURN MADE UP TO 23/05/04

View Document

01/04/041 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 29/02/04

View Document

23/03/0423 March 2004 SECRETARY RESIGNED

View Document

23/03/0423 March 2004 NEW SECRETARY APPOINTED

View Document

15/08/0315 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/03

View Document

15/08/0315 August 2003 ANNUAL RETURN MADE UP TO 23/05/03

View Document

18/08/0218 August 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/02

View Document

27/06/0227 June 2002 ANNUAL RETURN MADE UP TO 23/05/02

View Document

07/02/027 February 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/01

View Document

13/06/0113 June 2001 ANNUAL RETURN MADE UP TO 23/05/01

View Document

02/11/002 November 2000 FULL ACCOUNTS MADE UP TO 28/02/00

View Document

28/09/0028 September 2000 ANNUAL RETURN MADE UP TO 23/05/00

View Document

01/09/001 September 2000 NEW SECRETARY APPOINTED

View Document

01/09/001 September 2000 SECRETARY RESIGNED

View Document

20/07/0020 July 2000 NEW SECRETARY APPOINTED

View Document

17/11/9917 November 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

17/11/9917 November 1999 ACC. REF. DATE SHORTENED FROM 30/06/99 TO 28/02/99

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

20/07/9920 July 1999 DIRECTOR RESIGNED

View Document

21/06/9921 June 1999 ANNUAL RETURN MADE UP TO 23/05/99

View Document

29/04/9929 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

16/02/9916 February 1999 DIRECTOR RESIGNED

View Document

11/02/9911 February 1999 ALTER MEM AND ARTS 09/12/98

View Document

17/06/9817 June 1998 ANNUAL RETURN MADE UP TO 23/05/98

View Document

30/05/9830 May 1998 NEW DIRECTOR APPOINTED

View Document

31/03/9831 March 1998 NEW DIRECTOR APPOINTED

View Document

19/02/9819 February 1998 SECRETARY'S PARTICULARS CHANGED

View Document

13/02/9813 February 1998 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

28/10/9728 October 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

06/07/976 July 1997 NEW DIRECTOR APPOINTED

View Document

09/06/979 June 1997 ANNUAL RETURN MADE UP TO 23/05/97

View Document

18/12/9618 December 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

11/11/9611 November 1996 NEW SECRETARY APPOINTED

View Document

22/07/9622 July 1996 NEW DIRECTOR APPOINTED

View Document

15/07/9615 July 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/07/9615 July 1996 ANNUAL RETURN MADE UP TO 23/05/96

View Document

15/07/9615 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 1996 REGISTERED OFFICE CHANGED ON 15/07/96

View Document

22/04/9622 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

18/12/9518 December 1995 REGISTERED OFFICE CHANGED ON 18/12/95 FROM: GREGORY CROFT CENTRE FEN ROAD EAST KIRKBY LINCOLNSHIRE PE23 4DB

View Document

15/12/9515 December 1995 CHANGE TITLE SUB CLASS 08/12/94

View Document

06/07/956 July 1995 NEW DIRECTOR APPOINTED

View Document

05/06/955 June 1995 ANNUAL RETURN MADE UP TO 23/05/95

View Document

07/04/957 April 1995 ALTER MEM AND ARTS 08/12/94

View Document

15/12/9415 December 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW SECRETARY APPOINTED

View Document

14/07/9414 July 1994 NEW DIRECTOR APPOINTED

View Document

14/07/9414 July 1994 NEW SECRETARY APPOINTED

View Document

15/06/9415 June 1994 NEW DIRECTOR APPOINTED

View Document

13/06/9413 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

13/06/9413 June 1994 ANNUAL RETURN MADE UP TO 23/05/93

View Document

12/06/9412 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 ANNUAL RETURN MADE UP TO 23/05/94

View Document

05/06/945 June 1994 REGISTERED OFFICE CHANGED ON 05/06/94

View Document

05/06/945 June 1994 DIRECTOR RESIGNED

View Document

05/06/945 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

05/06/945 June 1994 NEW DIRECTOR APPOINTED

View Document

05/06/945 June 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

07/01/947 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

03/03/933 March 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/02/9314 February 1993 ANNUAL RETURN MADE UP TO 23/05/92

View Document

06/01/936 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

19/03/9219 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 NEW DIRECTOR APPOINTED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

16/03/9216 March 1992 DIRECTOR RESIGNED

View Document

20/02/9220 February 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

08/01/928 January 1992 NEW DIRECTOR APPOINTED

View Document

11/12/9111 December 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

20/09/9120 September 1991 NEW DIRECTOR APPOINTED

View Document

20/09/9120 September 1991 ANNUAL RETURN MADE UP TO 23/05/91

View Document

03/09/913 September 1991 REGISTERED OFFICE CHANGED ON 03/09/91 FROM: THE OLD MALTHOUSE SPRING GARDENS, LONDON ROAD GRANTHAM LINCOLNSHIRE. NG31 6JP

View Document

06/02/916 February 1991 ADOPT MEM AND ARTS 18/01/91

View Document

05/02/915 February 1991 COMPANY NAME CHANGED THE INSTITUTE OF ENVIRONMENTAL A SSESSMENT LIMITED CERTIFICATE ISSUED ON 06/02/91

View Document

01/02/911 February 1991 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/12/904 December 1990 NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/08/9017 August 1990 ALTER MEM AND ARTS 02/07/90

View Document

15/08/9015 August 1990 COMPANY NAME CHANGED AVALANDS LIMITED CERTIFICATE ISSUED ON 16/08/90

View Document

20/07/9020 July 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/06

View Document

20/07/9020 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/9020 July 1990 REGISTERED OFFICE CHANGED ON 20/07/90 FROM: 84 TEMPLE CHAMBERS TEMPLE AVE LONDON EC4Y 0HP

View Document

23/05/9023 May 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