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.