ICT POWER ENGINEERS LIMITED

Company Documents

DateDescription
23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

23/09/2523 September 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

25/06/2525 June 2025 Application to strike the company off the register

View Document

24/06/2524 June 2025 Termination of appointment of Charles Edwin Kemp as a director on 2025-06-23

View Document

21/03/2521 March 2025 Termination of appointment of Derek John Henderson as a director on 2025-03-21

View Document

06/02/256 February 2025 Cessation of James William Haynes as a person with significant control on 2024-12-05

View Document

06/02/256 February 2025 Termination of appointment of Douglas Joe Baker as a director on 2025-01-03

View Document

06/02/256 February 2025 Termination of appointment of James William Haynes as a director on 2024-12-05

View Document

06/02/256 February 2025 Notification of Holger Hermann Peller as a person with significant control on 2024-12-05

View Document

16/08/2416 August 2024 Confirmation statement made on 2024-08-03 with no updates

View Document

15/08/2415 August 2024 Appointment of Mr Holger Peller as a director on 2024-08-15

View Document

29/05/2429 May 2024 Registered office address changed from 11 C/O Punter Southall Law 11 Strand London WC2N 5HR England to 11 the Strand, C/O Punter Southall Law London WC2N 5HR on 2024-05-29

View Document

28/05/2428 May 2024 Registered office address changed from C/O Cordery Lexis House 30 Farringdon Street London EC4A 4HH to 11 C/O Punter Southall Law 11 Strand London WC2N 5HR on 2024-05-28

View Document

11/03/2411 March 2024 Accounts for a dormant company made up to 2023-06-30

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-03 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

16/03/2316 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document

07/10/227 October 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

04/10/224 October 2022 Director's details changed for Derek John Henderson on 2022-10-03

View Document

04/10/224 October 2022 Director's details changed for Mr James William Haynes on 2022-10-03

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

26/10/2126 October 2021 Cessation of Bret Alan Moffett as a person with significant control on 2021-07-09

View Document

26/10/2126 October 2021 Termination of appointment of Bret Alan Moffett as a director on 2021-10-22

View Document

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

View Accounts

11/03/2111 March 2021 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/20

View Document

21/10/2021 October 2020 CONFIRMATION STATEMENT MADE ON 07/10/20, NO UPDATES

View Document

21/10/2021 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BRET ALAN MOFFETT

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BRET ALAN MOFFETT / 05/08/2020

View Document

20/10/2020 October 2020 DIRECTOR APPOINTED MR BRET ALAN MOFFETT

View Document

20/10/2020 October 2020 CESSATION OF JOHN JOSEPH HAND AS A PSC

View Document

20/10/2020 October 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN HAND

View Document

19/10/2019 October 2020 SECRETARY APPOINTED MS RACHEL MOORE

View Document

19/10/2019 October 2020 APPOINTMENT TERMINATED, SECRETARY BARRY NEIWERT

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

22/02/2022 February 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/19

View Document

07/11/197 November 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

07/11/197 November 2019 DISS REQUEST WITHDRAWN

View Document

17/09/1917 September 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

10/09/1910 September 2019 APPLICATION FOR STRIKING-OFF

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

29/03/1929 March 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/18

View Document

10/10/1810 October 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/03/187 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/17

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/05/179 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

13/10/1613 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

05/04/165 April 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

26/10/1526 October 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN CAVANAUGH

View Document

19/06/1519 June 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

20/01/1520 January 2015 REGISTERED OFFICE CHANGED ON 20/01/2015 FROM MARSHALL HOUSE 2ND FLOOR 2 PARK AVENUE SALE CHESHIRE M33 6HE

View Document

20/01/1520 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / DEREK JOHN HENDERSON / 19/01/2015

View Document

14/01/1514 January 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED DOUGLAS JOE BAKER

View Document

18/06/1418 June 2014 DIRECTOR APPOINTED CHARLES EDWIN KEMP

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED DEREK JOHN HENDERSON

View Document

16/06/1416 June 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID GARDNER

View Document

29/10/1329 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID EDWARD ANTHONY GARDNER / 01/03/2013

View Document

15/10/1315 October 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

12/06/1312 June 2013 SECRETARY APPOINTED BARRY WAYNE NEIWERT

View Document

10/04/1310 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

09/04/139 April 2013 REGISTERED OFFICE CHANGED ON 09/04/2013 FROM 46 VICTORIA ROAD BURGESS HILL WEST SUSSEX RH15 9LR UNITED KINGDOM

View Document

09/10/129 October 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

08/10/128 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/10/1121 October 2011 CURRSHO FROM 31/10/2012 TO 31/12/2011

View Document

21/10/1121 October 2011 DIRECTOR APPOINTED MR JOHN CAVANAUGH

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR DAVID EDWARD ANTHONY GARDNER

View Document

13/10/1113 October 2011 DIRECTOR APPOINTED MR JAMES WILLIAM HAYNES

View Document

07/10/117 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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