INTEGRUM POWER ENGINEERING LTD

Company Documents

DateDescription
25/02/2525 February 2025 Registration of charge 109566870002, created on 2025-02-20

View Document

05/02/255 February 2025 Appointment of Mr Andrew Neil O'hara as a director on 2025-02-03

View Document

03/02/253 February 2025 Full accounts made up to 2024-04-30

View Document

21/01/2521 January 2025 Termination of appointment of Vincent Stephen Bowler as a director on 2024-11-01

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-11-29 with no updates

View Document

12/11/2412 November 2024 Satisfaction of charge 109566870001 in full

View Document

02/05/242 May 2024 Previous accounting period shortened from 2024-06-07 to 2024-04-30

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-06-07

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-29 with updates

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Change of share class name or designation

View Document

01/11/231 November 2023 Resolutions

View Document

01/11/231 November 2023 Resolutions

View Document

31/10/2331 October 2023 Memorandum and Articles of Association

View Document

06/07/236 July 2023 Appointment of Mr David Matthew Snowball as a director on 2023-07-04

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Memorandum and Articles of Association

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

30/06/2330 June 2023 Resolutions

View Document

23/06/2323 June 2023 Previous accounting period shortened from 2023-09-30 to 2023-06-07

View Document

21/06/2321 June 2023 Particulars of variation of rights attached to shares

View Document

21/06/2321 June 2023 Cessation of Ben Anderson as a person with significant control on 2023-06-08

View Document

21/06/2321 June 2023 Cessation of Alexander Geary as a person with significant control on 2023-06-08

View Document

20/06/2320 June 2023 Appointment of Mr Michael Blake Hughes as a director on 2023-06-08

View Document

20/06/2320 June 2023 Registered office address changed from Kingsgate Wellington Road North Stockport SK4 1LW England to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2023-06-20

View Document

20/06/2320 June 2023 Appointment of Vincent Stephen Bowler as a director on 2023-06-08

View Document

20/06/2320 June 2023 Appointment of Michael Cornwell as a secretary on 2023-06-08

View Document

20/06/2320 June 2023 Memorandum and Articles of Association

View Document

20/06/2320 June 2023 Notification of Ocu Services Limited as a person with significant control on 2023-06-08

View Document

20/06/2320 June 2023 Cessation of Philip Price as a person with significant control on 2023-06-08

View Document

20/06/2320 June 2023 Termination of appointment of Ross Stephen O'brien as a director on 2023-06-08

View Document

20/06/2320 June 2023 Termination of appointment of Lee Dickson as a director on 2023-06-08

View Document

20/06/2320 June 2023 Termination of appointment of Ben Thomas Anderson as a director on 2023-06-08

View Document

20/06/2320 June 2023 Termination of appointment of Philip Price as a director on 2023-06-08

View Document

07/06/237 June 2023 Annual accounts for year ending 07 Jun 2023

View Accounts

17/03/2317 March 2023 Director's details changed for Mr Alexander James Etheridge Geary on 2023-03-04

View Document

21/02/2321 February 2023 Director's details changed for Mr Alexander James Etheridge Geary on 2022-06-29

View Document

24/01/2324 January 2023 Total exemption full accounts made up to 2022-09-30

View Document

29/12/2229 December 2022 Registered office address changed from Derwent House Rtc Business Park London Road Derby DE24 8UP England to Kingsgate Wellington Road North Stockport SK4 1LW on 2022-12-29

View Document

23/12/2223 December 2022 Director's details changed for Mr Ben Anderson on 2022-12-19

View Document

23/12/2223 December 2022 Director's details changed for Mr Philip Price on 2021-06-30

View Document

23/12/2223 December 2022 Director's details changed for Mr Alexander Geary on 2022-06-29

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-11-29 with no updates

View Document

10/10/2210 October 2022 Change of details for Mr Alexander Geary as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Philip Price as a person with significant control on 2022-10-10

View Document

10/10/2210 October 2022 Change of details for Mr Ben Anderson as a person with significant control on 2022-10-10

View Document

05/10/225 October 2022 Appointment of Mr Ross Stephen O'brien as a director on 2022-10-04

View Document

05/10/225 October 2022 Appointment of Mr Lee Dickson as a director on 2022-10-04

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/11/2129 November 2021 Confirmation statement made on 2021-11-29 with no updates

View Document

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

View Accounts

15/01/2115 January 2021 30/09/20 UNAUDITED ABRIDGED

View Document

06/01/216 January 2021 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GEARY / 06/01/2020

View Document

30/12/2030 December 2020 CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

11/06/2011 June 2020 ARTICLES OF ASSOCIATION

View Document

11/06/2011 June 2020 ADOPT ARTICLES 13/05/2020

View Document

04/06/204 June 2020 13/05/20 STATEMENT OF CAPITAL GBP 8

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES

View Document

02/06/202 June 2020 CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES

View Document

08/01/208 January 2020 30/09/19 UNAUDITED ABRIDGED

View Document

16/09/1916 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES

View Document

04/02/194 February 2019 30/09/18 UNAUDITED ABRIDGED

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GEARY / 09/03/2018

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR BEN ANDERSON / 09/03/2018

View Document

27/03/1827 March 2018 09/03/18 STATEMENT OF CAPITAL GBP 6.00

View Document

27/03/1827 March 2018 PSC'S CHANGE OF PARTICULARS / MR PHILIP PRICE / 09/03/2018

View Document

26/03/1826 March 2018 VARYING SHARE RIGHTS AND NAMES

View Document

07/11/177 November 2017 REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 82 MAIN ROAD LONG BENNINGTON NEWARK NG23 5DJ UNITED KINGDOM

View Document

11/09/1711 September 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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