INNOVATIVE POWER SOLUTIONS LIMITED

Company Documents

DateDescription
04/04/224 April 2022 Micro company accounts made up to 2021-09-30

View Document

05/01/225 January 2022 Confirmation statement made on 2021-12-22 with no updates

View Document

16/12/2116 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

01/02/211 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

18/01/2118 January 2021 CONFIRMATION STATEMENT MADE ON 22/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

06/01/206 January 2020 CONFIRMATION STATEMENT MADE ON 22/12/19, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 22/12/18, NO UPDATES

View Document

22/12/1822 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 22/12/17, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

23/10/1723 October 2017 REGISTERED OFFICE CHANGED ON 23/10/2017 FROM C/O KERRY BUTCHER ACCOUNTANCY SERVICES EXCHANGE HOUSE EXCHANGE STREET ATTLEBOROUGH NR17 2AB ENGLAND

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/03/177 March 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 22/12/16, WITH UPDATES

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM 19 FARROW CLOSE MATTISHALL NORFOLK NR20 3SZ

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

05/01/165 January 2016 Annual return made up to 22 December 2015 with full list of shareholders

View Document

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

24/12/1424 December 2014 Annual return made up to 22 December 2014 with full list of shareholders

View Document

02/09/142 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

22/01/1422 January 2014 Annual return made up to 22 December 2013 with full list of shareholders

View Document

30/09/1330 September 2013 CURREXT FROM 31/12/2013 TO 31/03/2014

View Document

30/09/1330 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

03/01/133 January 2013 Annual return made up to 22 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/08/127 August 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

18/04/1218 April 2012 REGISTERED OFFICE CHANGED ON 18/04/2012 FROM FAIERS HOUSE GILRAY ROAD DISS NORFOLK IP22 4WR

View Document

03/01/123 January 2012 22/12/11 NO CHANGES

View Document

21/09/1121 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/06/1117 June 2011 REGISTERED OFFICE CHANGED ON 17/06/2011 FROM ENTERPRISE HOUSE BEESONS YARD BURY LANE RICKMANSWORTH HERTFORDSHIRE WD3 1DS

View Document

02/02/112 February 2011 Annual return made up to 22 December 2010 with full list of shareholders

View Document

04/10/104 October 2010 31/12/09 TOTAL EXEMPTION FULL

View Document

10/03/1010 March 2010 Annual return made up to 22 December 2009 with full list of shareholders

View Document

30/06/0930 June 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/02/094 February 2009 RETURN MADE UP TO 22/12/08; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

16/01/0816 January 2008 RETURN MADE UP TO 22/12/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 22/12/06; FULL LIST OF MEMBERS

View Document

21/03/0621 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/01/066 January 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

17/11/0517 November 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

17/11/0517 November 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/03/058 March 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/04

View Document

12/01/0512 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

21/04/0421 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/01/045 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

14/05/0314 May 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/01/0320 January 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

21/05/0221 May 2002 SECRETARY RESIGNED

View Document

18/04/0218 April 2002 SECRETARY RESIGNED

View Document

15/04/0215 April 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 NEW SECRETARY APPOINTED

View Document

26/03/0226 March 2002 DIRECTOR RESIGNED

View Document

13/02/0213 February 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

02/10/012 October 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/01/0130 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

20/01/0020 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

15/07/9915 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9927 January 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 NEW DIRECTOR APPOINTED

View Document

20/01/9920 January 1999 REGISTERED OFFICE CHANGED ON 20/01/99 FROM: 152/160 CITY ROAD LONDON EC1V 2NX

View Document

04/01/994 January 1999 SECRETARY RESIGNED

View Document

04/01/994 January 1999 DIRECTOR RESIGNED

View Document

22/12/9822 December 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company