Ies Integrated Electronic Systems Limited

  • Active - Proposal To Strike Off
  • Incorporated on 15 Apr 1988

Reg Address: Synectics House, 3-4 Broadfield Close, Sheffield S8 0XN, England


  • Summary The company with name "Ies Integrated Electronic Systems Limited" is a private limited company and located in Synectics House, 3-4 Broadfield Close, Sheffield S8 0XN. Ies Integrated Electronic Systems Limited is currently in active - proposal to strike off status and it was incorporated on 15 Apr 1988 (36 years 5 months 8 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 31 Aug 2021, check back later.



Directors and Secretaries

List of all Directors and Secretaries in Ies Integrated Electronic Systems Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Claire Susan Stewart Director 18 Apr 2019 British Active
2 Claire Susan Stewart Secretary 4 Mar 2019 - Active
3 Simon Beswick Director 30 Nov 2018 British Resigned
18 Apr 2019
4 Simon Beswick Secretary 30 Nov 2018 - Resigned
4 Mar 2019
5 Simon Beswick Director 30 Nov 2018 British Resigned
18 Apr 2019
6 Michael James Stilwell Secretary 6 Apr 2018 - Resigned
30 Nov 2018
7 Mark Gerald Goodwin Director 6 Apr 2018 British Resigned
18 Apr 2019
8 Richard Paul Brierley Director 17 Jun 2016 British Resigned
6 Apr 2018
9 Richard Paul Brierley Director 17 Jun 2016 British Resigned
6 Apr 2018
10 Richard Paul Brierley Secretary 17 Jun 2015 - Resigned
6 Apr 2018
11 Michael James Stilwell Director 31 Jan 2015 British Resigned
30 Nov 2018
12 Michael James Stilwell Director 31 Jan 2015 British Resigned
30 Nov 2018
13 John Shepherd Director 6 May 2010 British Resigned
31 Jan 2015
14 Nigel Charles Poultney Secretary 15 Dec 2005 British Resigned
11 May 2016
15 Nigel Charles Poultney Director 15 Dec 2005 British Resigned
11 May 2016
16 Russell Craig Singleton Director 15 Dec 2005 British Resigned
6 May 2010
17 William John Wallace Moir Director 31 May 2005 British Resigned
15 Dec 2005
18 Paul Kevin Ian Geraghty Secretary 1 Nov 2002 British Resigned
15 Dec 2005
19 Paul Kevin Ian Geraghty Director 1 Nov 2002 British Resigned
15 Mar 2006
20 William John Wallace Moir Director 6 Aug 2001 British Resigned
1 Nov 2002
21 Philip Hull Parker Director 6 Mar 2000 British Resigned
6 Aug 2001
22 Clive Alan Smith Director 10 Feb 1999 British Resigned
6 Mar 2000
23 Bruce Edward Heath Hiscock Director 8 Dec 1998 British Resigned
31 May 2005
24 Bruce Edward Heath Hiscock Secretary 30 Sep 1998 British Resigned
1 Nov 2002
25 Anthony Dennis Parfitt Director 1 Jun 1996 British Resigned
2 Jan 1997
26 Michael Richard Unwin Director 1 May 1995 British Resigned
28 Jan 1999
27 Christopher Beckerson Director 31 Mar 1995 British Resigned
15 May 1996
28 Howard Stanley Mighell Secretary 29 Sep 1994 United Kingdom Resigned
30 Sep 1998
29 Howard Stanley Mighell Director 1 Apr 1994 United Kingdom Resigned
6 Dec 1997
30 Roydon John Tucker Secretary 31 Oct 1992 - Resigned
29 Sep 1994


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Protec Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
Significant Influence Or Control As Firm
6 Apr 2016 - Active


Latest Filing Activity

List of company filings like confirmation statements, accounts for Ies Integrated Electronic Systems Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Gazette - Dissolved Voluntary 24 Nov 2020 Download PDF
1 Pages
2 Gazette - Notice Voluntary 8 Sep 2020 Download PDF
1 Pages
3 Dissolution - Application Strike Off Company 1 Sep 2020 Download PDF
1 Pages
4 Accounts - Dormant 26 Aug 2020 Download PDF
4 Pages
5 Capital - Statement Company With Date Currency Figure 8 Jul 2020 Download PDF
4 Pages
6 Capital - Legacy 9 Jun 2020 Download PDF
1 Pages
7 Insolvency - Legacy 9 Jun 2020 Download PDF
1 Pages
8 Resolution 9 Jun 2020 Download PDF
2 Pages
9 Confirmation Statement - No Updates 30 Jan 2020 Download PDF
3 Pages
10 Address - Change Registered Office Company With Date Old New 2 Dec 2019 Download PDF
1 Pages
11 Address - Change Registered Office Company With Date Old New 2 Dec 2019 Download PDF
1 Pages
12 Mortgage - Satisfy Charge Full 21 Oct 2019 Download PDF
1 Pages
13 Accounts - Dormant 24 May 2019 Download PDF
4 Pages
14 Officers - Termination Director Company With Name Termination Date 24 Apr 2019 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 24 Apr 2019 Download PDF
2 Pages
16 Officers - Termination Director Company With Name Termination Date 24 Apr 2019 Download PDF
1 Pages
17 Officers - Appoint Person Secretary Company With Name Date 4 Mar 2019 Download PDF
2 Pages
18 Officers - Termination Secretary Company With Name Termination Date 4 Mar 2019 Download PDF
1 Pages
19 Confirmation Statement - No Updates 6 Feb 2019 Download PDF
3 Pages
20 Officers - Appoint Person Director Company With Name Date 3 Dec 2018 Download PDF
2 Pages
21 Officers - Termination Director Company With Name Termination Date 3 Dec 2018 Download PDF
1 Pages
22 Officers - Termination Secretary Company With Name Termination Date 3 Dec 2018 Download PDF
1 Pages
23 Officers - Appoint Person Secretary Company With Name Date 3 Dec 2018 Download PDF
2 Pages
24 Accounts - Dormant 6 Aug 2018 Download PDF
4 Pages
25 Officers - Appoint Person Secretary Company With Name Date 6 Apr 2018 Download PDF
2 Pages
26 Officers - Termination Director Company With Name Termination Date 6 Apr 2018 Download PDF
1 Pages
27 Officers - Termination Secretary Company With Name Termination Date 6 Apr 2018 Download PDF
1 Pages
28 Officers - Appoint Person Director Company With Name Date 6 Apr 2018 Download PDF
2 Pages
29 Confirmation Statement - No Updates 30 Jan 2018 Download PDF
3 Pages
30 Accounts - Dormant 19 Jul 2017 Download PDF
5 Pages
31 Confirmation Statement - Updates 30 Jan 2017 Download PDF
5 Pages
32 Accounts - Dormant 5 Sep 2016 Download PDF
4 Pages
33 Document Replacement - Second Filing Of Secretary Appointment With Name 17 Aug 2016 Download PDF
6 Pages
34 Document Replacement - Second Filing Of Director Appointment With Name 8 Aug 2016 Download PDF
6 Pages
35 Officers - Appoint Person Director Company With Name Date 17 Jun 2016 Download PDF
3 Pages
36 Officers - Appoint Person Secretary Company With Name Date 17 Jun 2016 Download PDF
3 Pages
37 Officers - Termination Director Company With Name Termination Date 17 Jun 2016 Download PDF
1 Pages
38 Officers - Termination Secretary Company With Name Termination Date 17 Jun 2016 Download PDF
1 Pages
39 Annual Return - Company With Made Up Date Full List Shareholders 24 Feb 2016 Download PDF
5 Pages
40 Accounts - Dormant 1 Sep 2015 Download PDF
4 Pages
41 Annual Return - Company With Made Up Date Full List Shareholders 19 Feb 2015 Download PDF
5 Pages
42 Officers - Termination Director Company With Name Termination Date 6 Feb 2015 Download PDF
1 Pages
43 Officers - Appoint Person Director Company With Name Date 6 Feb 2015 Download PDF
2 Pages
44 Accounts - Dormant 2 Sep 2014 Download PDF
4 Pages
45 Annual Return - Company With Made Up Date Full List Shareholders 27 Feb 2014 Download PDF
5 Pages
46 Address - Change Registered Office Company With Date Old 11 Dec 2013 Download PDF
1 Pages
47 Accounts - Dormant 29 Aug 2013 Download PDF
4 Pages
48 Annual Return - Company With Made Up Date Full List Shareholders 20 Feb 2013 Download PDF
5 Pages
49 Address - Change Registered Office Company With Date Old 20 Feb 2013 Download PDF
1 Pages
50 Accounts - Dormant 15 Aug 2012 Download PDF
4 Pages
51 Annual Return - Company With Made Up Date Full List Shareholders 15 Feb 2012 Download PDF
5 Pages
52 Accounts - Dormant 30 Aug 2011 Download PDF
4 Pages
53 Annual Return - Company With Made Up Date Full List Shareholders 25 Feb 2011 Download PDF
5 Pages
54 Officers - Appoint Person Director Company With Name 15 Jun 2010 Download PDF
2 Pages
55 Officers - Termination Director Company With Name 20 May 2010 Download PDF
1 Pages
56 Accounts - Dormant 17 Feb 2010 Download PDF
4 Pages
57 Annual Return - Company With Made Up Date Full List Shareholders 16 Feb 2010 Download PDF
5 Pages
58 Accounts - Change Account Reference Date Company Current Extended 16 Jan 2010 Download PDF
3 Pages
59 Accounts - Dormant 18 Mar 2009 Download PDF
4 Pages
60 Annual Return - Legacy 24 Feb 2009 Download PDF
3 Pages
61 Accounts - Dormant 27 Mar 2008 Download PDF
4 Pages
62 Annual Return - Legacy 14 Feb 2008 Download PDF
2 Pages
63 Accounts - Dormant 30 Mar 2007 Download PDF
4 Pages
64 Annual Return - Legacy 2 Mar 2007 Download PDF
2 Pages
65 Address - Legacy 9 Jan 2007 Download PDF
1 Pages
66 Address - Legacy 9 Jan 2007 Download PDF
1 Pages
67 Officers - Legacy 10 May 2006 Download PDF
1 Pages
68 Accounts - Total Exemption Full 4 May 2006 Download PDF
4 Pages
69 Annual Return - Legacy 13 Mar 2006 Download PDF
7 Pages
70 Accounts - Legacy 13 Mar 2006 Download PDF
1 Pages
71 Officers - Legacy 9 Jan 2006 Download PDF
1 Pages
72 Officers - Legacy 9 Jan 2006 Download PDF
3 Pages
73 Officers - Legacy 9 Jan 2006 Download PDF
3 Pages
74 Officers - Legacy 9 Jan 2006 Download PDF
1 Pages
75 Officers - Legacy 28 Jun 2005 Download PDF
2 Pages
76 Officers - Legacy 28 Jun 2005 Download PDF
1 Pages
77 Annual Return - Legacy 14 Feb 2005 Download PDF
7 Pages
78 Accounts - Dormant 24 Dec 2004 Download PDF
4 Pages
79 Accounts - Dormant 13 Apr 2004 Download PDF
4 Pages
80 Annual Return - Legacy 13 Feb 2004 Download PDF
7 Pages
81 Annual Return - Legacy 28 Oct 2003 Download PDF
7 Pages
82 Accounts - Full 15 Apr 2003 Download PDF
12 Pages
83 Officers - Legacy 3 Dec 2002 Download PDF
1 Pages
84 Officers - Legacy 3 Dec 2002 Download PDF
1 Pages
85 Officers - Legacy 3 Dec 2002 Download PDF
3 Pages
86 Annual Return - Legacy 23 Oct 2002 Download PDF
7 Pages
87 Resolution 3 Dec 2001 Download PDF
1 Pages
88 Resolution 3 Dec 2001 Download PDF
89 Resolution 3 Dec 2001 Download PDF
90 Accounts - Full 23 Nov 2001 Download PDF
13 Pages
91 Annual Return - Legacy 22 Oct 2001 Download PDF
6 Pages
92 Officers - Legacy 17 Aug 2001 Download PDF
1 Pages
93 Officers - Legacy 17 Aug 2001 Download PDF
3 Pages
94 Address - Legacy 2 May 2001 Download PDF
1 Pages
95 Mortgage - Legacy 29 Mar 2001 Download PDF
9 Pages
96 Incorporation - Memorandum Articles 20 Mar 2001 Download PDF
8 Pages
97 Resolution 20 Mar 2001 Download PDF
1 Pages
98 Mortgage - Legacy 16 Mar 2001 Download PDF
3 Pages
99 Accounts - Full 18 Dec 2000 Download PDF
14 Pages
100 Annual Return - Legacy 30 Nov 2000 Download PDF
6 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Spirit Group Retail Pensions Limited
Mutual People: Claire Susan Stewart
Liquidation
2 Look Cctv Limited
Mutual People: Claire Susan Stewart
Active
3 Monument Photographic Laboratories Limited
Mutual People: Claire Susan Stewart
Active
4 Newco 3006 Limited
Mutual People: Claire Susan Stewart
Active
5 Protec Limited
Mutual People: Claire Susan Stewart
Active
6 Quadnetics Employees' Trustees Limited
Mutual People: Claire Susan Stewart
Active
7 Qsg Limited
Mutual People: Claire Susan Stewart
Active
8 Quadnetics Sip Trustees Limited
Mutual People: Claire Susan Stewart
Active
9 Sanpho Pension Trustees Limited
Mutual People: Claire Susan Stewart
Active
10 Midlands Video Systems Ltd.
Mutual People: Claire Susan Stewart
Active
11 Mvs (Research) Limited
Mutual People: Claire Susan Stewart
Active
12 Synectics Managed Services Limited
Mutual People: Claire Susan Stewart
Active
13 A1 Presentations Limited
Mutual People: Claire Susan Stewart
Active - Proposal To Strike Off
14 Falcon Equipment And Systems Limited
Mutual People: Claire Susan Stewart
Active - Proposal To Strike Off
15 Integrated Environmental Systems Limited
Mutual People: Claire Susan Stewart
Active - Proposal To Strike Off
16 Protec 2001 Limited
Mutual People: Claire Susan Stewart
Active - Proposal To Strike Off
17 Foxall And Chapman Limited
Mutual People: Claire Susan Stewart
Active
18 Coex Limited
Mutual People: Claire Susan Stewart
Active
19 Fotovalue Limited
Mutual People: Claire Susan Stewart
Active
20 Flash No. 3 Limited
Mutual People: Claire Susan Stewart
Active
21 Flash No. 2 Limited
Mutual People: Claire Susan Stewart
Active
22 Flash No. 1 Limited
Mutual People: Claire Susan Stewart
Active
23 Look Closed Circuit T.V Limited
Mutual People: Claire Susan Stewart
Active
24 Quadnetics Group Limited
Mutual People: Claire Susan Stewart
Active
25 Quadnetics Limited
Mutual People: Claire Susan Stewart
Active
26 Quadrant Properties Ltd.
Mutual People: Claire Susan Stewart
Active
27 Spirit Group Pension Trustee Limited
Mutual People: Claire Susan Stewart
Liquidation