Company NameInstitute Of Specialist Surveyors And Engineers
DirectorRonald Alan Frost
Company StatusActive
Company Number02466446
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 February 1990(34 years, 2 months ago)
Previous NamesPendable Limited and The Institute Of Remedial Treatment Surveyors

Business Activity

Section MProfessional, scientific and technical activities
SIC 7310R & D on nat sciences & engineering
SIC 72190Other research and experimental development on natural sciences and engineering
Section PEducation
SIC 8030Higher education
SIC 85421First-degree level higher education
SIC 85590Other education n.e.c.
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Director NameMr Ronald Alan Frost
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusCurrent
Appointed10 November 1994(4 years, 9 months after company formation)
Appointment Duration29 years, 4 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address156 Ecclesfield Road
Chapeltown
Sheffield
South Yorkshire
S35 1TE
Secretary NameMr Ronald Alan Frost
NationalityBritish
StatusCurrent
Appointed24 May 2001(11 years, 3 months after company formation)
Appointment Duration22 years, 10 months
RoleSurveyor
Country of ResidenceEngland
Correspondence Address156 Ecclesfield Road
Chapeltown
Sheffield
South Yorkshire
S35 1TE
Director NameMr Edmund Jakubowski
Date of BirthAugust 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(10 months, 2 weeks after company formation)
Appointment Duration1 year, 1 month (resigned 29 January 1992)
RoleCo Director
Correspondence Address1 Manchet Street
Castleton
Rochdale
Lancashire
OL11 3BN
Director NameAllan Humphrey
Date of BirthOctober 1934 (Born 89 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(10 months, 2 weeks after company formation)
Appointment Duration3 years, 5 months (resigned 01 June 1994)
RoleBuilding Preservation Surveyor
Correspondence Address30 Parkstone Road
Hull
North Humberside
HU6 7DE
Director NameMr George Dominic Hockey
Date of BirthAugust 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(10 months, 2 weeks after company formation)
Appointment Duration2 years, 1 month (resigned 29 January 1993)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Fairway Close
Glossop
Derbyshire
SK13 7QN
Director NameMr Peter Henry Hawkswell
Date of BirthFebruary 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(10 months, 2 weeks after company formation)
Appointment Duration5 years, 12 months (resigned 07 December 1996)
RoleTechnical Adviser
Correspondence Address34 Waverley Road
Astley Bridge
Bolton
Lancashire
BL1 6NW
Director NameMr Edwin Cook
Date of BirthJuly 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1990(10 months, 2 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1995)
RoleBuilding Preservation Surveyor
Correspondence Address14 Downfield Avenue
Hull
East Yorkshire
HU6 7XF
Director NameIan Sawyer
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 3 months after company formation)
Appointment Duration12 years, 3 months (resigned 07 September 2004)
RoleCompany Director
Correspondence Address42 Ramsgate Close
Howdale Road
Hull
HU8 9XP
Director NameFrank Haydin Lewis
Date of BirthSeptember 1944 (Born 79 years ago)
NationalityWelsh British
StatusResigned
Appointed14 May 1992(2 years, 3 months after company formation)
Appointment Duration1 year, 7 months (resigned 31 December 1993)
RoleCompany Director
Correspondence Address117 Llanelian Road
Old Colwyn
Colwyn Bay
Clwyd
LL29 8UN
Wales
Director NameMr Edmund Jakubowski
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 3 months after company formation)
Appointment Duration8 months, 2 weeks (resigned 29 January 1993)
RoleCompany Director
Correspondence Address373 Manchester Road
Rochdale
Lancashire
OL11 3PG
Secretary NameMr Edmund Jakubowski
NationalityBritish
StatusResigned
Appointed14 May 1992(2 years, 3 months after company formation)
Appointment Duration-1 years, 8 months (resigned 29 January 1992)
RoleCompany Director
Correspondence Address1 Manchet Street
Castleton
Rochdale
Lancashire
OL11 3BN
Secretary NameJack Lowe
NationalityBritish
StatusResigned
Appointed29 January 1993(2 years, 12 months after company formation)
Appointment Duration8 years, 8 months (resigned 19 October 2001)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Aylsham Mews
Swinton
Manchester
M27 0LS
Director NamePaul Anthony Carroll
Date of BirthJuly 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 10 months after company formation)
Appointment Duration2 years, 7 months (resigned 22 July 1996)
RoleManager
Correspondence Address286 Stainbeck Road
Leeds
Yorkshire
LS7 2LR
Director NameJohn David Rowe
Date of BirthApril 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 10 months after company formation)
Appointment Duration4 years, 11 months (resigned 05 December 1998)
RoleChemical Sales
Correspondence Address25 Malvern Drive
Aldridge
Walsall
West Midlands
WS9 8LL
Director NameJack Lowe
Date of BirthOctober 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 10 months after company formation)
Appointment Duration18 years (resigned 31 December 2011)
RoleRetired
Country of ResidenceUnited Kingdom
Correspondence Address4 Aylsham Mews
Swinton
Manchester
M27 0LS
Director NameMr David Peter Bannister
Date of BirthOctober 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed16 December 1993(3 years, 10 months after company formation)
Appointment Duration11 years, 11 months (resigned 24 November 2005)
RoleSurveyor
Correspondence Address8 Cross Street
Broad Bottom
Hyde
Cheshire
SK14 6EF
Director NamePeter Murray
Date of BirthAugust 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed01 June 1994(4 years, 3 months after company formation)
Appointment Duration2 years, 4 months (resigned 25 October 1996)
RoleSenior Clerk Of Works
Correspondence Address11 Woodside Avenue
Kinmel Bay
Rhyl
Denbighshire
LL18 5ND
Wales
Director NameGordon Evan Jackson
Date of BirthMarch 1939 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed10 November 1994(4 years, 9 months after company formation)
Appointment Duration12 years, 4 months (resigned 05 April 2007)
RoleSurveyor
Correspondence AddressBirchen Reeds Cottage
Charles Hill
Guildford
Surrey
GU10 2AS
Director NameDerek Spring
Date of BirthJanuary 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed13 December 1997(7 years, 10 months after company formation)
Appointment Duration12 years (resigned 15 December 2009)
RoleSurveyor
Correspondence Address38 Kettlebury Way
Marden Ash
Essex
CM5 9EX
Director NamePaul Raymond Carter
Date of BirthMay 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 1998(8 years, 10 months after company formation)
Appointment Duration13 years (resigned 31 December 2011)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address19 Garendon Gardens
Morden
Surrey
SM4 6LW
Director NameJohn Arthur George Haws
Date of BirthJune 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 February 2000(10 years after company formation)
Appointment Duration1 year, 11 months (resigned 16 January 2002)
RoleCo Director
Correspondence AddressThe Old Barn Tilbrook Hall
Tilbrook
Huntingdon
Cambridgeshire
PE28 0JR
Director NameJohn Branston
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed07 September 2004(14 years, 7 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2010)
RoleSurveyor
Correspondence Address12 Upper Paven Hill
Purton
Swindon
Wiltshire
SN5 9DQ
Director NameMr Peter Lennard Gorman
Date of BirthMarch 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed05 September 2007(17 years, 7 months after company formation)
Appointment Duration2 years, 10 months (resigned 20 July 2010)
RoleSurveyor
Country of ResidenceEngland
Correspondence Address12 Paddock Road
Burnham
Guildford
Surrey
GU4 7LL
Director NameMr Charles Phillip Richarson
Date of BirthOctober 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed07 July 2008(18 years, 5 months after company formation)
Appointment Duration2 years (resigned 10 July 2010)
RoleSurveyor
Country of ResidenceUnited Kingdom
Correspondence Address29 Hermit Lane
Higham
Barnsley
South Yorkshire
S75 1PL
Director NameMr William Dargue Tyrer Kidd
Date of BirthOctober 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed22 April 2010(20 years, 2 months after company formation)
Appointment Duration9 years, 6 months (resigned 14 November 2019)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressSeaton Hall Staithes
Saltburn By The Sea
North Yorkshire
TS13 5AT
Director NameMr Stanley Mallows
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed02 September 2010(20 years, 7 months after company formation)
Appointment Duration6 years, 5 months (resigned 01 February 2017)
RoleSurveyor
Country of ResidenceEngland
Correspondence AddressUlceby Manor Ulceby
Alford
Lincs
LN13 9AJ
Director NameMrs Barbara Helen Frost
Date of BirthOctober 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed22 January 2012(21 years, 11 months after company formation)
Appointment Duration7 years, 9 months (resigned 14 November 2019)
RoleOffice Manager
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton Hall Staithes
Saltburn-By-The-Sea
TS13 5AT
Director NameMr Tony Sharma
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed11 August 2017(27 years, 6 months after company formation)
Appointment Duration2 years, 3 months (resigned 14 November 2019)
RoleDirector & Ceo
Country of ResidenceUnited Kingdom
Correspondence Address12 Great Owl Road
Chigwell
IG7 6AL
Director NameMr Nigel Cottle
Date of BirthJanuary 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(29 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceWales
Correspondence AddressSeaton Hall Staithes
Saltburn-By-The-Sea
TS13 5AT
Director NameMr William Ronald Harland
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2019(29 years, 6 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 14 November 2019)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSeaton Hall Staithes
Saltburn-By-The-Sea
TS13 5AT

Contact

Websitewww.isse.org.uk/
Telephone0800 9156363
Telephone regionFreephone

Location

Registered AddressAmity House, 156 Ecclesfield Road
Chapeltown
Sheffield
S35 1TE
RegionYorkshire and The Humber
ConstituencyPenistone and Stocksbridge
CountySouth Yorkshire
ParishEcclesfield
WardEast Ecclesfield
Built Up AreaChapeltown

Financials

Year2014
Net Worth£232
Cash£4,077
Current Liabilities£3,925

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 February 2024 (1 month, 2 weeks ago)
Next Return Due24 February 2025 (11 months from now)

Filing History

20 February 2023Confirmation statement made on 10 February 2023 with no updates (3 pages)
16 December 2022Total exemption full accounts made up to 31 March 2022 (8 pages)
16 February 2022Confirmation statement made on 10 February 2022 with no updates (3 pages)
23 December 2021Total exemption full accounts made up to 31 March 2021 (8 pages)
10 February 2021Confirmation statement made on 10 February 2021 with no updates (3 pages)
10 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
22 December 2020Micro company accounts made up to 31 March 2020 (5 pages)
14 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
18 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
18 November 2019Termination of appointment of Tony Sharma as a director on 14 November 2019 (1 page)
18 November 2019Cessation of Barbara Helen Frost as a person with significant control on 14 November 2019 (1 page)
18 November 2019Cessation of Tony Sharma as a person with significant control on 14 November 2019 (1 page)
18 November 2019Cessation of William Tyrer Kidd as a person with significant control on 14 November 2019 (1 page)
18 November 2019Termination of appointment of William Dargue Tyrer Kidd as a director on 14 November 2019 (1 page)
18 November 2019Termination of appointment of William Ronald Harland as a director on 14 November 2019 (1 page)
18 November 2019Termination of appointment of Barbara Helen Frost as a director on 14 November 2019 (1 page)
18 November 2019Termination of appointment of Nigel Cottle as a director on 14 November 2019 (1 page)
18 November 2019Registered office address changed from Seaton Hall Staithes Saltburn-by-the-Sea TS13 5AT England to Amity House, 156 Ecclesfield Road Chapeltown Sheffield S35 1TE on 18 November 2019 (1 page)
29 October 2019Registered office address changed from Seaton Hall Staithes Saltburn-by-the-Sea TS13 5AT England to Seaton Hall Staithes Saltburn-by-the-Sea TS13 5AT on 29 October 2019 (1 page)
29 October 2019Registered office address changed from 33 George Street Wakefield WF1 1LX England to Seaton Hall Staithes Saltburn-by-the-Sea TS13 5AT on 29 October 2019 (1 page)
27 August 2019Appointment of Mr Nigel Cottle as a director on 23 August 2019 (2 pages)
27 August 2019Appointment of Mr William Ronald Harland as a director on 23 August 2019 (2 pages)
27 August 2019Registered office address changed from 156 Ecclesfield Road Chapeltown Sheffield South Yorkshire S35 1TE to 33 George Street Wakefield WF1 1LX on 27 August 2019 (1 page)
19 July 2019Change of details for Mr Ronald Alan Frost as a person with significant control on 18 July 2019 (2 pages)
19 July 2019Notification of William Tyrer Kidd as a person with significant control on 18 July 2019 (2 pages)
19 July 2019Notification of Barbara Helen Frost as a person with significant control on 19 July 2019 (2 pages)
19 July 2019Notification of Tony Sharma as a person with significant control on 18 July 2019 (2 pages)
14 February 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
27 December 2018Micro company accounts made up to 31 March 2018 (5 pages)
14 February 2018Confirmation statement made on 2 February 2018 with no updates (3 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
13 December 2017Micro company accounts made up to 31 March 2017 (5 pages)
23 August 2017Appointment of Mr Tony Sharma as a director on 11 August 2017 (2 pages)
23 August 2017Appointment of Mr Tony Sharma as a director on 11 August 2017 (2 pages)
27 February 2017Termination of appointment of Stanley Mallows as a director on 1 February 2017 (1 page)
27 February 2017Termination of appointment of Stanley Mallows as a director on 1 February 2017 (1 page)
27 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
27 February 2017Confirmation statement made on 2 February 2017 with updates (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Memorandum and Articles of Association (15 pages)
26 May 2016Statement of company's objects (2 pages)
26 May 2016Memorandum and Articles of Association (15 pages)
24 February 2016Annual return made up to 2 February 2016 no member list (5 pages)
24 February 2016Annual return made up to 2 February 2016 no member list (5 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
7 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
7 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
7 February 2015Annual return made up to 2 February 2015 no member list (5 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
28 December 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
2 March 2014Annual return made up to 2 February 2014 no member list (5 pages)
2 March 2014Annual return made up to 2 February 2014 no member list (5 pages)
2 March 2014Annual return made up to 2 February 2014 no member list (5 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (3 pages)
14 March 2013Annual return made up to 2 February 2013 no member list (5 pages)
14 March 2013Annual return made up to 2 February 2013 no member list (5 pages)
14 March 2013Annual return made up to 2 February 2013 no member list (5 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
27 December 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
20 March 2012Appointment of Mrs Barbara Helen Frost as a director (2 pages)
20 March 2012Termination of appointment of Paul Carter as a director (1 page)
20 March 2012Termination of appointment of Paul Carter as a director (1 page)
20 March 2012Appointment of Mrs Barbara Helen Frost as a director (2 pages)
3 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
3 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
3 February 2012Annual return made up to 2 February 2012 no member list (6 pages)
31 January 2012Termination of appointment of Jack Lowe as a director (1 page)
31 January 2012Termination of appointment of Jack Lowe as a director (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (6 pages)
26 April 2011Appointment of Mr William Dargue Tyrer Kidd as a director (2 pages)
26 April 2011Appointment of Mr William Dargue Tyrer Kidd as a director (2 pages)
26 April 2011Annual return made up to 2 February 2011 no member list (7 pages)
26 April 2011Annual return made up to 2 February 2011 no member list (7 pages)
26 April 2011Annual return made up to 2 February 2011 no member list (7 pages)
26 April 2011Appointment of Mr Stanley Mallows as a director (2 pages)
26 April 2011Appointment of Mr Stanley Mallows as a director (2 pages)
21 April 2011Termination of appointment of Charles Richarson as a director (1 page)
21 April 2011Termination of appointment of Charles Richarson as a director (1 page)
21 April 2011Termination of appointment of Peter Gorman as a director (1 page)
21 April 2011Termination of appointment of Peter Gorman as a director (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
23 March 2010Termination of appointment of John Branston as a director (1 page)
23 March 2010Annual return made up to 2 February 2010 no member list (5 pages)
23 March 2010Termination of appointment of Derek Spring as a director (1 page)
23 March 2010Director's details changed for Mr Charles Phillip Richarson on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of John Branston as a director (1 page)
23 March 2010Director's details changed for Mr Charles Phillip Richarson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Peter Lennard Gorman on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ronald Alan Frost on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jack Lowe on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jack Lowe on 1 October 2009 (2 pages)
23 March 2010Termination of appointment of Derek Spring as a director (1 page)
23 March 2010Director's details changed for Paul Raymond Carter on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Peter Lennard Gorman on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Ronald Alan Frost on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 2 February 2010 no member list (5 pages)
23 March 2010Director's details changed for Paul Raymond Carter on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Jack Lowe on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Paul Raymond Carter on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Charles Phillip Richarson on 1 October 2009 (2 pages)
23 March 2010Director's details changed for Mr Peter Lennard Gorman on 1 October 2009 (2 pages)
23 March 2010Annual return made up to 2 February 2010 no member list (5 pages)
23 March 2010Director's details changed for Ronald Alan Frost on 1 October 2009 (2 pages)
20 March 2010Appointment of Mr Charles Phillip Richarson as a director (1 page)
20 March 2010Appointment of Mr Charles Phillip Richarson as a director (1 page)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
22 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
24 April 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
23 April 2009Annual return made up to 02/02/09 (4 pages)
23 April 2009Annual return made up to 02/02/09 (4 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
29 May 2008Total exemption small company accounts made up to 31 March 2007 (6 pages)
21 April 2008Director appointed mr peter lennard gorman (1 page)
21 April 2008Annual return made up to 02/02/08 (4 pages)
21 April 2008Annual return made up to 02/02/08 (4 pages)
21 April 2008Director appointed mr peter lennard gorman (1 page)
16 April 2008Appointment terminated director gordon jackson (1 page)
16 April 2008Appointment terminated director gordon jackson (1 page)
20 March 2007Annual return made up to 02/02/07 (2 pages)
20 March 2007Annual return made up to 02/02/07 (2 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
20 November 2006Total exemption small company accounts made up to 31 March 2006 (6 pages)
21 June 2006New director appointed (1 page)
21 June 2006New director appointed (1 page)
21 June 2006Annual return made up to 02/02/06
  • 363(288) ‐ Director resigned
(6 pages)
21 June 2006Annual return made up to 02/02/06
  • 363(288) ‐ Director resigned
(6 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
11 November 2005Total exemption full accounts made up to 31 March 2005 (9 pages)
19 October 2005Company name changed the institute of remedial treatm ent surveyors\certificate issued on 19/10/05 (2 pages)
19 October 2005Company name changed the institute of remedial treatm ent surveyors\certificate issued on 19/10/05 (2 pages)
7 March 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director resigned
(6 pages)
7 March 2005Annual return made up to 02/02/05
  • 363(288) ‐ Director resigned
(6 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
24 September 2004Total exemption full accounts made up to 31 March 2004 (9 pages)
9 February 2004Annual return made up to 02/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2004Annual return made up to 02/02/04
  • 363(288) ‐ Director's particulars changed
(6 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
4 October 2003Total exemption full accounts made up to 31 March 2003 (9 pages)
3 April 2003Annual return made up to 02/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
3 April 2003Annual return made up to 02/02/03
  • 363(288) ‐ Secretary resigned;director's particulars changed
(7 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
30 September 2002Total exemption full accounts made up to 31 March 2002 (9 pages)
26 March 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
26 March 2002Annual return made up to 02/02/02
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
7 December 2001Total exemption full accounts made up to 31 March 2001 (8 pages)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 177 sharp street hull HU5 2AE (1 page)
26 October 2001New secretary appointed (2 pages)
26 October 2001Registered office changed on 26/10/01 from: 177 sharp street hull HU5 2AE (1 page)
5 June 2001Annual return made up to 02/02/01 (6 pages)
5 June 2001Annual return made up to 02/02/01 (6 pages)
6 October 2000Full accounts made up to 31 March 2000 (7 pages)
6 October 2000Full accounts made up to 31 March 2000 (7 pages)
22 September 2000Annual return made up to 02/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 September 2000Annual return made up to 02/02/00
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(5 pages)
22 September 2000New director appointed (2 pages)
22 September 2000New director appointed (2 pages)
15 October 1999Full accounts made up to 31 March 1999 (7 pages)
15 October 1999Full accounts made up to 31 March 1999 (7 pages)
22 April 1999New director appointed (2 pages)
22 April 1999New director appointed (2 pages)
2 March 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
2 March 1999Annual return made up to 02/02/99
  • 363(288) ‐ Director's particulars changed
(6 pages)
26 November 1998Full accounts made up to 31 March 1998 (8 pages)
26 November 1998Full accounts made up to 31 March 1998 (8 pages)
17 March 1998New director appointed (2 pages)
17 March 1998New director appointed (2 pages)
17 March 1998Annual return made up to 02/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 March 1998Annual return made up to 02/02/98
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
17 December 1997Full accounts made up to 31 March 1997 (8 pages)
1 April 1997Annual return made up to 02/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
1 April 1997Annual return made up to 02/02/97
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
30 December 1996Accounts for a small company made up to 31 March 1996 (3 pages)
23 April 1996Annual return made up to 02/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
23 April 1996Annual return made up to 02/02/96
  • 363(288) ‐ Director's particulars changed;director resigned
(6 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
2 April 1996New director appointed (2 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
18 September 1995Accounts for a small company made up to 31 March 1995 (4 pages)
17 May 1995New director appointed (2 pages)
17 May 1995New director appointed (2 pages)
3 May 1995Annual return made up to 02/02/95
  • 363(288) ‐ Director resigned
(6 pages)
3 May 1995Annual return made up to 02/02/95
  • 363(288) ‐ Director resigned
(6 pages)
22 November 1990Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(19 pages)