ARTEMIS INTELLIGENT POWER LIMITED

Company Documents

DateDescription
22/08/2522 August 2025 NewTermination of appointment of Torben Jessen Christensen as a director on 2025-08-01

View Document

22/08/2522 August 2025 NewTermination of appointment of Leif Bruhn as a director on 2025-08-01

View Document

22/08/2522 August 2025 NewAppointment of Andreas Lundqvist as a director on 2025-08-01

View Document

21/08/2521 August 2025 NewAppointment of Alasdair Ian Fletcher Robertson as a director on 2025-08-01

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-08 with updates

View Document

12/12/2412 December 2024 Accounts for a small company made up to 2023-12-31

View Document

26/09/2426 September 2024 Previous accounting period shortened from 2023-12-30 to 2023-12-29

View Document

08/04/248 April 2024 Confirmation statement made on 2024-04-08 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/11/236 November 2023 Accounts for a small company made up to 2022-12-31

View Document

25/09/2325 September 2023 Previous accounting period shortened from 2022-12-31 to 2022-12-30

View Document

21/04/2321 April 2023 Confirmation statement made on 2023-04-08 with updates

View Document

06/03/236 March 2023 Appointment of Leif Bruhn as a director on 2023-01-01

View Document

06/03/236 March 2023 Termination of appointment of Ignacio Termenon as a director on 2023-01-01

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-04-08 with updates

View Document

03/05/223 May 2022 Director's details changed for Mr Torben Jessen Christensen on 2022-05-03

View Document

28/04/2228 April 2022 Director's details changed for Mr Anders Stahlschmidt on 2022-04-28

View Document

28/04/2228 April 2022 Director's details changed for Mr Nick Andrew Wanless on 2022-04-28

View Document

28/04/2228 April 2022 Registered office address changed from 50 Lothian Road Edinburgh EH3 9WJ Scotland to 27 Lauriston Street Edinburgh EH3 9DQ on 2022-04-28

View Document

04/04/224 April 2022 Previous accounting period shortened from 2022-06-30 to 2021-12-31

View Document

29/03/2229 March 2022 Full accounts made up to 2021-06-30

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

07/12/217 December 2021 Termination of appointment of Eric Dean Bretey as a director on 2021-11-11

View Document

07/12/217 December 2021 Appointment of Ignacio Termenon as a director on 2021-11-11

View Document

18/11/2118 November 2021 Change of details for Danfoss Scotland Limited as a person with significant control on 2021-02-09

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

18/12/1918 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/12/1918 December 2019 APPOINTMENT TERMINATED, DIRECTOR MARION KING

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, WITH UPDATES

View Document

02/10/192 October 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

06/03/196 March 2019 DIRECTOR APPOINTED MR ERIC DEAN BRETEY

View Document

05/03/195 March 2019 ADOPT ARTICLES 21/02/2019

View Document

04/03/194 March 2019 PSC'S CHANGE OF PARTICULARS / MITSUBISHI HEAVY INDUSTRIES LTD / 21/02/2019

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR TOMOKAZU SANO

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR SHIN MAEKAWA

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR JEFF LEE HERRIN

View Document

04/03/194 March 2019 DIRECTOR APPOINTED MR THOMAS MATHIESEN AUERBACH

View Document

04/03/194 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANFOSS SCOTLAND LIMITED

View Document

18/01/1918 January 2019 DIRECTOR APPOINTED MR TOSHIDE NOGUCHI

View Document

17/01/1917 January 2019 APPOINTMENT TERMINATED, DIRECTOR TAKAYUKI MATSUMOTO

View Document

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

03/07/183 July 2018 DIRECTOR APPOINTED MRS MARION AGNES KING

View Document

03/07/183 July 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SALTER

View Document

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

24/08/1724 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

28/09/1628 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

02/02/162 February 2016 DIRECTOR APPOINTED MR ALASDAIR ROBERTSON

View Document

06/01/166 January 2016 APPOINTMENT TERMINATED, DIRECTOR WAVERLEY CAMERON

View Document

02/10/152 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

11/09/1511 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

27/08/1527 August 2015 DIRECTOR APPOINTED MR TADASHI ASAHINA

View Document

25/06/1525 June 2015 REGISTERED OFFICE CHANGED ON 25/06/2015 FROM UNIT 3 EDGEFIELD ROAD INDUSTRIAL ESTATE LOANHEAD MIDLOTHIAN EH20 9TB SCOTLAND

View Document

23/06/1523 June 2015 REGISTERED OFFICE CHANGED ON 23/06/2015 FROM 17-21 EAST MAYFIELD EDINBURGH MIDLOTHIAN EH9 1SE

View Document

16/12/1416 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, SECRETARY WILLIAM RAMPEN

View Document

30/08/1430 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 DIRECTOR APPOINTED MR SHIN MAEKAWA

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TAKAYUKI MATSUMOTO / 19/02/2014

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR TOSHIRO YAGINUMA

View Document

20/02/1420 February 2014 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR WILLIAM HUGH SALVIN RAMPEN / 19/02/2014

View Document

20/02/1420 February 2014 SECRETARY APPOINTED MRS HONOR CLARE BENTLEY

View Document

20/02/1420 February 2014 DIRECTOR APPOINTED MR TAKAYUKI MATSUMOTO

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR MASAHIDE UMAYA

View Document

20/02/1420 February 2014 APPOINTMENT TERMINATED, DIRECTOR AKIO FUKUI

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MASAHIDE UMAYA / 30/09/2013

View Document

07/10/137 October 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

07/10/137 October 2013 SAIL ADDRESS CREATED

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / AKIO FUKUI / 31/10/2012

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR UWE BERNHARD PASCAL STEIN / 30/09/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / TOMOKAZU SANO / 30/09/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIALL JAMES CALDWELL / 01/08/2013

View Document

15/08/1315 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR WILLIAM HUGH SALVIN RAMPEN / 01/08/2013

View Document

19/07/1319 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/11/1222 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/11/1215 November 2012 DIRECTOR APPOINTED MR TOSHIRO YAGINUMA

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / WAVERLEY DUNCAN CAMERON / 14/11/2012

View Document

14/11/1214 November 2012 SECRETARY'S CHANGE OF PARTICULARS / DOCTOR WILLIAM HUGH SALVIN RAMPEN / 14/11/2012

View Document

14/11/1214 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NIALL JAMES CALDWELL / 14/11/2012

View Document

13/11/1213 November 2012 DIRECTOR APPOINTED MR PIERRE JOLY

View Document

26/10/1226 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / DOCTOR NAILL JAMES CALDWELL / 30/09/2012

View Document

26/10/1226 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

09/10/129 October 2012 11/07/11 STATEMENT OF CAPITAL GBP 6000

View Document

03/04/123 April 2012 DIRECTOR APPOINTED AKIO FUKUI

View Document

06/10/116 October 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

30/09/1130 September 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

07/04/117 April 2011 DIRECTOR APPOINTED MASAHIDE UMAYA

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, DIRECTOR ATSUSHI MAEKAWA

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED TOMOKAZU SANO

View Document

15/12/1015 December 2010 26/11/10 STATEMENT OF CAPITAL GBP 1492.25

View Document

15/12/1015 December 2010 ADOPT ARTICLES 26/11/2010

View Document

15/12/1015 December 2010 DIRECTOR APPOINTED ATSUSHI MAEKAWA

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED DR UWE BERNHARD PASCAL STEIN

View Document

12/10/1012 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

30/09/1030 September 2010 ALTER ARTICLES 19/08/2010

View Document

30/09/1030 September 2010 ARTICLES OF ASSOCIATION

View Document

07/04/107 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/11/0924 November 2009 DIRECTOR APPOINTED DOCTOR NAILL JAMES CALDWELL

View Document

29/10/0929 October 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

11/08/0911 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

06/10/086 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

11/06/0711 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

28/12/0628 December 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

10/07/0610 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0519 December 2005 ACC. REF. DATE EXTENDED FROM 30/06/05 TO 31/12/05

View Document

17/10/0517 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

03/05/053 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04

View Document

10/11/0410 November 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

03/05/043 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/03

View Document

23/10/0323 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

08/10/038 October 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/05/031 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/02

View Document

18/02/0318 February 2003 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

23/01/0323 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/01/0323 January 2003 S-DIV 21/01/03

View Document

30/03/0230 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/01

View Document

18/10/0118 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

23/04/0123 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

23/05/0023 May 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

26/04/9926 April 1999 REGISTERED OFFICE CHANGED ON 26/04/99 FROM: 41 CHARLOTTE SQUARE EDINBURGH 2

View Document

20/04/9920 April 1999 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

09/11/989 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

11/02/9811 February 1998 £ NC 200/20000 29/01/

View Document

11/02/9811 February 1998 NC INC ALREADY ADJUSTED 29/01/98

View Document

09/12/979 December 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

09/12/979 December 1997 RETURN MADE UP TO 30/09/97; FULL LIST OF MEMBERS

View Document

10/03/9710 March 1997 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

06/01/976 January 1997 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

21/02/9621 February 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 30/09/95; NO CHANGE OF MEMBERS

View Document

10/05/9510 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/11/9415 November 1994 SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/11/9415 November 1994 RETURN MADE UP TO 30/09/94; FULL LIST OF MEMBERS

View Document

03/05/943 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/93

View Document

25/04/9425 April 1994 COMPANY NAME CHANGED BROADWOOD TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 26/04/94

View Document

21/04/9421 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/04/9420 April 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/04/9420 April 1994 £ NC 100/200 16/04/94

View Document

20/04/9420 April 1994 NC INC ALREADY ADJUSTED 16/04/94

View Document

11/01/9411 January 1994 RETURN MADE UP TO 30/09/93; FULL LIST OF MEMBERS

View Document

04/05/934 May 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/92

View Document

31/03/9331 March 1993 RETURN MADE UP TO 30/09/92; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/91

View Document

12/11/9112 November 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

22/10/9122 October 1991 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/9122 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

16/08/9116 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/90

View Document

22/02/9122 February 1991 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

13/06/9013 June 1990 FULL ACCOUNTS MADE UP TO 30/06/89

View Document

05/09/895 September 1989 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

26/06/8926 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/88

View Document

16/06/8916 June 1989 RETURN MADE UP TO 08/06/89; FULL LIST OF MEMBERS

View Document

27/09/8827 September 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/07/8812 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/87

View Document

12/07/8812 July 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

04/11/874 November 1987 COMPANY NAME CHANGED STEPHEN SALTER ASSOCIATES LIMITE D CERTIFICATE ISSUED ON 05/11/87

View Document

27/10/8727 October 1987 NEW SECRETARY APPOINTED

View Document

19/10/8719 October 1987 SECRETARY RESIGNED

View Document

04/09/874 September 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/86

View Document

05/06/875 June 1987 RETURN MADE UP TO 31/12/86; FULL LIST OF MEMBERS

View Document

22/10/8622 October 1986 DIRECTOR'S PARTICULARS CHANGED

View Document

25/09/8625 September 1986 FULL ACCOUNTS MADE UP TO 30/06/85

View Document

25/09/8625 September 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

07/02/777 February 1977 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