THE INSTITUTE OF SCIENCE AND TECHNOLOGY LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewTermination of appointment of Marie Oldfield as a director on 2025-07-30

View Document

30/07/2530 July 2025 NewTermination of appointment of Lucy Charlotte Hudson as a secretary on 2025-07-20

View Document

19/03/2519 March 2025 Registered office address changed from The Balance 7th Floor, 2 Pinfold Street the Balance Sheffield S1 2GU England to Bank Chambers St. Petersgate Market Place Stockport SK1 1AR on 2025-03-19

View Document

03/01/253 January 2025 Appointment of Dr Marie Oldfield as a director on 2025-01-01

View Document

03/01/253 January 2025 Confirmation statement made on 2024-12-31 with no updates

View Document

30/09/2430 September 2024 Micro company accounts made up to 2023-12-31

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

10/01/2410 January 2024 Appointment of Mrs Lucy Charlotte Hudson as a secretary on 2024-01-01

View Document

10/01/2410 January 2024 Termination of appointment of Sandra Taylor as a secretary on 2024-01-01

View Document

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

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

02/01/232 January 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

02/01/232 January 2023 Termination of appointment of Kevin Oxley as a director on 2022-12-31

View Document

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

View Accounts

27/09/2227 September 2022 Micro company accounts made up to 2021-12-31

View Document

06/01/226 January 2022 Termination of appointment of Natalie Jane Kennerley as a secretary on 2022-01-01

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

06/01/226 January 2022 Appointment of Mrs Sandra Taylor as a secretary on 2022-01-01

View Document

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

View Accounts

28/12/2128 December 2021 Micro company accounts made up to 2020-12-31

View Document

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

View Accounts

08/06/208 June 2020 DIRECTOR APPOINTED DR MICHELLE ELIZABETH JACKSON

View Document

14/05/2014 May 2020 REGISTERED OFFICE CHANGED ON 14/05/2020 FROM KINGFISHER HOUSE 90 ROCKINGHAM STREET SHEFFIELD SOUTH YORKSHIRE S1 4EB

View Document

30/03/2030 March 2020 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JACKSON

View Document

09/01/209 January 2020 DIRECTOR APPOINTED DR MICHELLE ELIZABETH JACKSON

View Document

04/01/204 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

04/01/204 January 2020 APPOINTMENT TERMINATED, DIRECTOR PHILIPPA NOBBS

View Document

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

View Accounts

26/09/1926 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

15/01/1915 January 2019 APPOINTMENT TERMINATED, DIRECTOR IAN MOULSON

View Document

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

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

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

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

View Accounts

31/12/1731 December 2017 CONFIRMATION STATEMENT MADE ON 31/12/17, WITH UPDATES

View Document

28/09/1728 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

18/11/1618 November 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1610 November 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

10/11/1610 November 2016 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

01/06/161 June 2016 SECRETARY APPOINTED MRS NATALIE JANE KENNERLEY

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER SMITH

View Document

11/01/1611 January 2016 31/12/15 NO MEMBER LIST

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

29/09/1529 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/01/1513 January 2015 31/12/14 NO MEMBER LIST

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/09/1428 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

22/09/1422 September 2014 APPOINTMENT TERMINATED, DIRECTOR AMANDA TAYLOR

View Document

11/06/1411 June 2014 DIRECTOR APPOINTED MR KEVIN OXLEY

View Document

11/06/1411 June 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK SAYERS

View Document

06/06/146 June 2014 SECRETARY APPOINTED MR CHRISTOPHER SMITH

View Document

06/06/146 June 2014 APPOINTMENT TERMINATED, SECRETARY AMANDA TAYLOR

View Document

21/01/1421 January 2014 31/12/13 NO MEMBER LIST

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/12/1326 December 2013 APPOINTMENT TERMINATED, DIRECTOR JOAN WARD

View Document

23/12/1323 December 2013 DIRECTOR APPOINTED MRS JOAN LESLEY WARD

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MR IAN MOULSON

View Document

02/12/132 December 2013 DIRECTOR APPOINTED MRS JOAN LESLEY WARD

View Document

27/09/1327 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR MICHELLE JACKSON

View Document

28/05/1328 May 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN ROBINSON

View Document

14/01/1314 January 2013 31/12/12 NO MEMBER LIST

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

24/09/1224 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

10/01/1210 January 2012 31/12/11 NO MEMBER LIST

View Document

10/01/1210 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROBINSON / 01/09/2011

View Document

24/09/1124 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

12/01/1112 January 2011 31/12/10 NO MEMBER LIST

View Document

23/09/1023 September 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN DAVID ROBINSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHELLE ELIZABETH JACKSON / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIPPA NOBBS / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK CHARLES JOHN SAYERS / 25/01/2010

View Document

25/01/1025 January 2010 31/12/09 NO MEMBER LIST

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE BRIAN CROFT / 25/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA TAYLOR / 25/01/2010

View Document

08/06/098 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR TERENCE EVANS

View Document

29/04/0929 April 2009 DIRECTOR APPOINTED DR MICHELLE ELIZABETH JACKSON

View Document

05/01/095 January 2009 ANNUAL RETURN MADE UP TO 31/12/08

View Document

05/01/095 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE EVANS / 05/01/2009

View Document

02/07/082 July 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

18/06/0818 June 2008 COMPANY NAME CHANGED INSTITUTE OF SCIENCE TECHNOLOGY LIMITED(THE) CERTIFICATE ISSUED ON 23/06/08

View Document

18/01/0818 January 2008 ANNUAL RETURN MADE UP TO 31/12/07

View Document

15/11/0715 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 ANNUAL RETURN MADE UP TO 31/12/06

View Document

20/10/0620 October 2006 REGISTERED OFFICE CHANGED ON 20/10/06 FROM: BROOKE HOUSE 24 DAM STREET LICHFIELD STAFFORDSHIRE WS13 6AB

View Document

24/07/0624 July 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/01/0616 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 ANNUAL RETURN MADE UP TO 31/12/05

View Document

16/12/0516 December 2005 REGISTERED OFFICE CHANGED ON 16/12/05 FROM: STOWE HOUSE NETHERSTOWE LICHFIELD STAFFORDSHIRE WS13 6TJ

View Document

17/06/0517 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

24/05/0524 May 2005 DIRECTOR RESIGNED

View Document

07/01/057 January 2005 ANNUAL RETURN MADE UP TO 31/12/04

View Document

15/09/0415 September 2004 DIRECTOR RESIGNED

View Document

08/06/048 June 2004 NEW DIRECTOR APPOINTED

View Document

08/06/048 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

30/01/0430 January 2004 ANNUAL RETURN MADE UP TO 31/12/03

View Document

18/04/0318 April 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0314 January 2003 ANNUAL RETURN MADE UP TO 31/12/02

View Document

14/06/0214 June 2002 NEW DIRECTOR APPOINTED

View Document

28/05/0228 May 2002 NEW SECRETARY APPOINTED

View Document

28/05/0228 May 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

24/01/0224 January 2002 ANNUAL RETURN MADE UP TO 31/12/01

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

27/06/0127 June 2001 NEW DIRECTOR APPOINTED

View Document

16/03/0116 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 ANNUAL RETURN MADE UP TO 31/12/00

View Document

08/05/008 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

25/04/0025 April 2000 NEW SECRETARY APPOINTED

View Document

21/01/0021 January 2000 ANNUAL RETURN MADE UP TO 31/12/99

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

06/12/996 December 1999 NEW DIRECTOR APPOINTED

View Document

23/04/9923 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

04/02/994 February 1999 ANNUAL RETURN MADE UP TO 31/12/98

View Document

31/05/9831 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

09/03/989 March 1998 ANNUAL RETURN MADE UP TO 31/12/97

View Document

08/06/978 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

21/05/9721 May 1997 REGISTERED OFFICE CHANGED ON 21/05/97 FROM: STOWE HOUSE NETHERSTOWE LICHFIELD STAFFORDSHIRE WS13 6TJ

View Document

16/05/9716 May 1997 ANNUAL RETURN MADE UP TO 31/12/96

View Document

11/06/9611 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/03/9614 March 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/9614 March 1996 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/03/9614 March 1996 ANNUAL RETURN MADE UP TO 31/12/95

View Document

05/04/955 April 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

04/01/954 January 1995 ANNUAL RETURN MADE UP TO 31/12/94

View Document

04/01/954 January 1995 DIRECTOR'S PARTICULARS CHANGED

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

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/01/9411 January 1994 ANNUAL RETURN MADE UP TO 31/12/93

View Document

11/01/9411 January 1994 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

08/04/938 April 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

28/02/9328 February 1993 NEW DIRECTOR APPOINTED

View Document

10/02/9310 February 1993 ANNUAL RETURN MADE UP TO 31/12/92

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

10/02/9310 February 1993 DIRECTOR RESIGNED

View Document

27/03/9227 March 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/02/924 February 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 ANNUAL RETURN MADE UP TO 31/12/91

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

04/02/924 February 1992 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

08/05/918 May 1991 ANNUAL RETURN MADE UP TO 31/12/90

View Document

28/03/9128 March 1991 REGISTERED OFFICE CHANGED ON 28/03/91 FROM: 73 MAYGROVE ROAD KILBURN LONDON NW6 2RN

View Document

12/07/9012 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/02/906 February 1990 ANNUAL RETURN MADE UP TO 31/12/89

View Document

05/10/895 October 1989 ANNUAL RETURN MADE UP TO 31/12/88

View Document

05/10/895 October 1989 DIRECTOR RESIGNED

View Document

20/07/8920 July 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/07/8920 July 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/06/895 June 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

24/01/8924 January 1989 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 NEW DIRECTOR APPOINTED

View Document

06/05/886 May 1988 NEW SECRETARY APPOINTED

View Document

06/04/886 April 1988 ANNUAL RETURN MADE UP TO 31/12/87

View Document

22/09/8722 September 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/07/862 July 1986 NEW DIRECTOR APPOINTED

View Document

02/07/862 July 1986 ANNUAL RETURN MADE UP TO 26/04/86

View Document

02/07/862 July 1986 REGISTERED OFFICE CHANGED ON 02/07/86 FROM: THIRD FLOOR STAPLE INN BUILDINGS SOUTH 335 HIGH HOLBORN LONDON WC1V 7PX

View Document

02/07/862 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

21/09/5421 September 1954 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information