Company NameIET Standards Limited
DirectorEdward Lawrence Almond
Company StatusActive
Company Number07475762
CategoryPrivate Limited Company
Incorporation Date21 December 2010(13 years, 4 months ago)
Previous NameIET Compliance Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Secretary NameMr Andrew Fraser Wilson
StatusCurrent
Appointed21 December 2010(same day as company formation)
RoleCompany Director
Correspondence AddressThe Institution Of Engineering And Technology 2 Sa
London
WC2R 0BL
Director NameMr Edward Lawrence Almond
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed07 February 2011(1 month, 2 weeks after company formation)
Appointment Duration13 years, 2 months
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O A F Wilson, I E T Governance Department Savoy
London
WC2R 0BL
Director NameMr Nigel Fine
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed21 December 2010(same day as company formation)
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Institution Of Engineering And Technology 2 Sa
London
WC2R 0BL
Director NameMr Michael Douglas Carr
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2013)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Institution Of Engineering And Technology 2 Sa
London
WC2R 0BL
Director NameDr William David Evans
Date of BirthApril 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2013)
RoleRetired Civil Servant
Country of ResidenceUnited Kingdom
Correspondence AddressThe Institution Of Engineering And Technology 2 Sa
London
WC2R 0BL
Director NameMr Timothy Frank Hamer
Date of BirthJuly 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2013)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Institution Of Engineering And Technology 2 Sa
London
WC2R 0BL
Director NameMr Colin Howard Porter
Date of BirthMarch 1950 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(1 month, 2 weeks after company formation)
Appointment Duration7 months, 3 weeks (resigned 30 September 2011)
RoleElectrical Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressThe Institution Of Engineering And Technology 2 Sa
London
WC2R 0BL
Director NameMs Amanda Louise Weaver
Date of BirthJanuary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2013)
RolePublishing
Country of ResidenceUnited Kingdom
Correspondence AddressThe Institution Of Engineering And Technology 2 Sa
London
WC2R 0BL
Director NameMs Carolyn Ann White
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed07 February 2011(1 month, 2 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 01 May 2013)
RolePublisher
Country of ResidenceEngland
Correspondence AddressThe Institution Of Engineering And Technology 2 Sa
London
WC2R 0BL
Director NameMr Stephen Rex Burgin
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed05 December 2011(11 months, 2 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 May 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Institution Of Engineering And Technology 2 Sa
London
WC2R 0BL

Contact

Websiteiee.org.uk

Location

Registered AddressC/O A F Wilson, I E T Governance Department
Savoy Place
London
WC2R 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Institution Of Engineering & Technology
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return28 January 2024 (2 months, 4 weeks ago)
Next Return Due11 February 2025 (9 months, 3 weeks from now)

Filing History

10 February 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
1 February 2021Confirmation statement made on 28 January 2021 with no updates (3 pages)
9 October 2020Notification of Bikramjit Singh Bhangu as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Catherine Anne Sugden as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Paul Michael Needham as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Robert Anthony Cryan as a person with significant control on 1 October 2020 (2 pages)
2 October 2020Notification of Rachel Hurst as a person with significant control on 1 October 2020 (2 pages)
30 September 2020Cessation of Alyssa Randall as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Michael Douglas Carr as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Simon Charles Andrew Harrison as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Jayne Kathryn Bryant as a person with significant control on 30 September 2020 (1 page)
30 September 2020Cessation of Samantha Elizabeth Hubbard as a person with significant control on 30 September 2020 (1 page)
25 February 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
28 January 2020Confirmation statement made on 28 January 2020 with no updates (3 pages)
8 October 2019Notification of Andrew Charles Harter as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Philip Thomas Blythe as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Gopichand Katragadda as a person with significant control on 1 October 2019 (2 pages)
4 October 2019Notification of Dawn Elizabeth Ohlson as a person with significant control on 1 October 2019 (2 pages)
30 September 2019Cessation of Nicholas Paul Winser as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Andrew Richard Bevington as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Julia Alison Noble as a person with significant control on 30 September 2019 (1 page)
30 September 2019Cessation of Virginia Margaret Hodge as a person with significant control on 30 September 2019 (1 page)
30 January 2019Confirmation statement made on 28 January 2019 with updates (3 pages)
23 January 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
10 October 2018Change of details for Mr Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Ian Belger as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Colin Michael Arthur as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Joe Dunn as a person with significant control on 1 October 2018 (2 pages)
9 October 2018Notification of Yewande Akinola as a person with significant control on 1 October 2018 (2 pages)
8 October 2018Cessation of Jeremy Daniel Mckendrick Watson as a person with significant control on 30 September 2018 (1 page)
8 October 2018Cessation of Graeme Nigel Hobbs as a person with significant control on 30 September 2018 (1 page)
8 October 2018Cessation of Thomas Hlaing as a person with significant control on 30 September 2018 (1 page)
8 October 2018Cessation of Robert Anthony Cryan as a person with significant control on 30 September 2018 (1 page)
30 January 2018Confirmation statement made on 28 January 2018 with no updates (3 pages)
29 January 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
17 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
17 November 2017Notification of Alyssa Randall as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Naomi Wendy Climer as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Jayne Kathryn Bryant as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Samantha Elizabeth Hubbard as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of Farah Azirar as a person with significant control on 30 September 2017 (1 page)
16 November 2017Cessation of Andrew Charles Harter as a person with significant control on 30 September 2017 (1 page)
16 November 2017Notification of Simon Charles Andrew Harrison as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Notification of Danielle George as a person with significant control on 1 October 2017 (2 pages)
16 November 2017Cessation of William James Stewart as a person with significant control on 30 September 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
25 July 2017Cessation of David Warren Arthur East as a person with significant control on 20 March 2017 (1 page)
9 February 2017Confirmation statement made on 28 January 2017 with updates (20 pages)
9 February 2017Confirmation statement made on 28 January 2017 with updates (20 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 January 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
19 April 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
28 January 2016Annual return made up to 28 January 2016 with a full list of shareholders
Statement of capital on 2016-01-28
  • GBP 100
(3 pages)
17 September 2015Full accounts made up to 31 December 2014 (11 pages)
17 September 2015Full accounts made up to 31 December 2014 (11 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
24 February 2015Annual return made up to 28 January 2015 with a full list of shareholders
Statement of capital on 2015-02-24
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
25 April 2014Full accounts made up to 31 December 2013 (14 pages)
25 April 2014Full accounts made up to 31 December 2013 (14 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
3 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-03
  • GBP 100
(3 pages)
6 June 2013Full accounts made up to 31 December 2012 (15 pages)
6 June 2013Full accounts made up to 31 December 2012 (15 pages)
5 June 2013Termination of appointment of Timothy Hamer as a director (1 page)
5 June 2013Termination of appointment of Amanda Weaver as a director (1 page)
5 June 2013Termination of appointment of Timothy Hamer as a director (1 page)
5 June 2013Termination of appointment of Nigel Fine as a director (1 page)
5 June 2013Termination of appointment of Carolyn White as a director (1 page)
5 June 2013Termination of appointment of Amanda Weaver as a director (1 page)
5 June 2013Termination of appointment of Carolyn White as a director (1 page)
5 June 2013Termination of appointment of Nigel Fine as a director (1 page)
1 May 2013Termination of appointment of Michael Carr as a director (1 page)
1 May 2013Termination of appointment of Michael Carr as a director (1 page)
1 May 2013Termination of appointment of Stephen Burgin as a director (1 page)
1 May 2013Termination of appointment of Stephen Burgin as a director (1 page)
1 May 2013Termination of appointment of William Evans as a director (1 page)
1 May 2013Termination of appointment of William Evans as a director (1 page)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
21 January 2013Annual return made up to 21 December 2012 with a full list of shareholders (8 pages)
23 July 2012Full accounts made up to 31 December 2011 (15 pages)
23 July 2012Full accounts made up to 31 December 2011 (15 pages)
25 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Stephen Burgin.
(5 pages)
25 June 2012Second filing of AP01 previously delivered to Companies House
  • ANNOTATION Second filing AP01 for Stephen Burgin.
(5 pages)
21 February 2012Appointment of Mr Stephen Rex Burgin as a director
  • ANNOTATION A second filed AP01 was registered on 25/06/12.
(3 pages)
21 February 2012Appointment of Mr Stephen Rex Burgin as a director
  • ANNOTATION A second filed AP01 was registered on 25/06/12.
(3 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
22 December 2011Annual return made up to 21 December 2011 with a full list of shareholders (7 pages)
19 October 2011Termination of appointment of Colin Porter as a director (1 page)
19 October 2011Termination of appointment of Colin Porter as a director (1 page)
18 February 2011Appointment of Dr William David Evans as a director (2 pages)
18 February 2011Appointment of Dr William David Evans as a director (2 pages)
11 February 2011Appointment of Mr Timothy Frank Hamer as a director (2 pages)
11 February 2011Appointment of Mr Colin Howard Porter as a director (2 pages)
11 February 2011Appointment of Ms Amanda Louise Weaver as a director (2 pages)
11 February 2011Appointment of Mr Edward Lawrence Almond as a director (2 pages)
11 February 2011Appointment of Mr Timothy Frank Hamer as a director (2 pages)
11 February 2011Appointment of Ms Amanda Louise Weaver as a director (2 pages)
11 February 2011Appointment of Mr Michael Douglas Carr as a director (2 pages)
11 February 2011Appointment of Mr Colin Howard Porter as a director (2 pages)
11 February 2011Appointment of Ms Carolyn Ann White as a director (2 pages)
11 February 2011Appointment of Ms Carolyn Ann White as a director (2 pages)
11 February 2011Appointment of Mr Michael Douglas Carr as a director (2 pages)
11 February 2011Appointment of Mr Edward Lawrence Almond as a director (2 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
19 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(20 pages)
13 January 2011Change of name with request to seek comments from relevant body (2 pages)
13 January 2011Company name changed iet compliance LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(3 pages)
13 January 2011Change of name with request to seek comments from relevant body (2 pages)
13 January 2011Change of name notice (2 pages)
13 January 2011Company name changed iet compliance LIMITED\certificate issued on 13/01/11
  • RES15 ‐ Change company name resolution on 2011-01-12
(3 pages)
13 January 2011Change of name notice (2 pages)
21 December 2010Incorporation (23 pages)
21 December 2010Incorporation (23 pages)