INSTITUTION OF ENVIRONMENTAL SCIENCES LIMITED (THE)
Company number 01053508
- Company Overview for INSTITUTION OF ENVIRONMENTAL SCIENCES LIMITED (THE) (01053508)
- Filing history for INSTITUTION OF ENVIRONMENTAL SCIENCES LIMITED (THE) (01053508)
- People for INSTITUTION OF ENVIRONMENTAL SCIENCES LIMITED (THE) (01053508)
- More for INSTITUTION OF ENVIRONMENTAL SCIENCES LIMITED (THE) (01053508)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 May 2021 | TM01 | Termination of appointment of Gary Stephen Kass as a director on 20 April 2021 | |
17 Apr 2021 | AA | Total exemption full accounts made up to 30 June 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 1 April 2021 with no updates | |
20 Jul 2020 | AP01 | Appointment of Professor Elizabet Anne Clewett Brierley as a director on 15 July 2020 | |
20 Jul 2020 | AP01 | Appointment of Dr Christine Alison Mchugh as a director on 15 July 2020 | |
20 Jul 2020 | TM01 | Termination of appointment of Claire Dorothy Hawkins as a director on 15 July 2020 | |
25 Jun 2020 | AA | Total exemption full accounts made up to 30 June 2019 | |
19 May 2020 | CS01 | Confirmation statement made on 1 April 2020 with no updates | |
19 May 2020 | TM01 | Termination of appointment of James Whelan as a director on 17 July 2019 | |
27 Aug 2019 | CC04 | Statement of company's objects | |
12 Aug 2019 | AP01 | Appointment of Mr Ian William Byrne as a director on 17 July 2019 | |
08 Aug 2019 | AP01 | Appointment of Mr David Andrew Stone as a director on 17 July 2019 | |
25 Apr 2019 | AP01 | Appointment of Mrs Rebecca Machelle Jessup as a director on 17 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mrs Elizabeth Anne-Marie Mullings-Smith as a director on 17 April 2019 | |
18 Apr 2019 | AP01 | Appointment of Mr Oliver Charles Puddle as a director on 17 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Charles Philip Wheater as a director on 17 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Nicolas Robert Geoffrey Walton as a director on 17 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of David Holmes as a director on 17 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Lesley Sloss as a director on 17 April 2019 | |
18 Apr 2019 | TM01 | Termination of appointment of Philip Douglas Holmes as a director on 17 April 2019 | |
18 Apr 2019 | TM02 | Termination of appointment of Eleni Antoniades Snell as a secretary on 17 April 2019 | |
05 Apr 2019 | AA | Total exemption full accounts made up to 30 June 2018 | |
01 Apr 2019 | CS01 | Confirmation statement made on 1 April 2019 with no updates | |
19 Feb 2019 | AD01 | Registered office address changed from 140 London Wall London Wall London EC2Y 5DN to 6-8 Great Eastern Street Floor 1 6-8 Great Eastern Street London EC2A 3NT on 19 February 2019 | |
17 Apr 2018 | TM01 | Termination of appointment of Noel Nelson as a director on 11 April 2018 |