IDEAL POWER HOLDINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
02/09/252 September 2025 New | Resolutions |
02/09/252 September 2025 New | Memorandum and Articles of Association |
02/09/252 September 2025 New | Particulars of variation of rights attached to shares |
02/09/252 September 2025 New | Change of share class name or designation |
05/08/255 August 2025 New | Director's details changed for Mr Alec Sarkissian on 2025-08-05 |
05/08/255 August 2025 New | Registered office address changed from Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL England to 30B Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL on 2025-08-05 |
05/08/255 August 2025 New | Change of details for Mr Alec Sarkissian as a person with significant control on 2025-08-05 |
16/06/2516 June 2025 | Confirmation statement made on 2025-06-12 with updates |
23/05/2523 May 2025 | Micro company accounts made up to 2024-09-30 |
30/04/2530 April 2025 | Change of details for Mr Alec Sarkissian as a person with significant control on 2024-06-21 |
30/04/2530 April 2025 | Cessation of Andrew Barry Gouldbourne as a person with significant control on 2024-06-21 |
09/04/259 April 2025 | Director's details changed for Mr Alec Sarkissian on 2025-04-07 |
09/04/259 April 2025 | Change of details for Mr Alec Sarkissian as a person with significant control on 2025-04-07 |
08/04/258 April 2025 | Registered office address changed from 5 Argosy Court Scimitar Way Whitley Business Park Coventry West Midlands CV3 4GA England to Tesla Court Innovation Way Lynch Wood Peterborough Cambridgeshire PE2 6FL on 2025-04-08 |
08/04/258 April 2025 | Change of details for Mr Andrew Barry Gouldbourne as a person with significant control on 2025-04-07 |
30/09/2430 September 2024 | Annual accounts for year ending 30 Sep 2024 |
29/08/2429 August 2024 | Purchase of own shares. |
01/08/241 August 2024 | Confirmation statement made on 2024-06-12 with no updates |
26/06/2426 June 2024 | Termination of appointment of Andrew Barry Gouldbourne as a director on 2024-06-20 |
01/02/241 February 2024 | Micro company accounts made up to 2023-09-30 |
30/09/2330 September 2023 | Annual accounts for year ending 30 Sep 2023 |
28/06/2328 June 2023 | Director's details changed for Mr Andrew Barry Gouldbourne on 2023-06-28 |
28/06/2328 June 2023 | Director's details changed for Mr Andrew Barry Gouldbourne on 2023-06-07 |
27/06/2327 June 2023 | Notification of Andrew Barry Gouldbourne as a person with significant control on 2022-06-13 |
27/06/2327 June 2023 | Confirmation statement made on 2023-06-12 with no updates |
27/06/2327 June 2023 | Change of details for Mr Alec Sarkissian as a person with significant control on 2021-12-02 |
23/06/2323 June 2023 | Micro company accounts made up to 2022-09-30 |
07/06/237 June 2023 | Director's details changed for Mr Andrew Barry Gouldbourne on 2023-06-07 |
30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
22/06/2122 June 2021 | Micro company accounts made up to 2020-09-30 |
15/06/2115 June 2021 | Confirmation statement made on 2021-06-12 with no updates |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
29/06/2029 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19 |
15/06/2015 June 2020 | CONFIRMATION STATEMENT MADE ON 12/06/20, NO UPDATES |
30/09/1930 September 2019 | Annual accounts for year ending 30 Sep 2019 |
24/06/1924 June 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18 |
19/06/1919 June 2019 | CONFIRMATION STATEMENT MADE ON 12/06/19, NO UPDATES |
03/10/183 October 2018 | CONFIRMATION STATEMENT MADE ON 12/06/18, WITH UPDATES |
02/10/182 October 2018 | 12/06/18 STATEMENT OF CAPITAL GBP 1636 |
30/09/1830 September 2018 | Annual accounts for year ending 30 Sep 2018 |
13/09/1813 September 2018 | RETURN OF PURCHASE OF OWN SHARES |
14/08/1814 August 2018 | CESSATION OF COLIN MARCHINGTON AS A PSC |
14/08/1814 August 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEC SARKISSIAN / 14/08/2018 |
14/08/1814 August 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALEC SARKISSIAN / 14/08/2018 |
28/06/1828 June 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17 |
21/06/1821 June 2018 | 12/06/18 STATEMENT OF CAPITAL GBP 1634 |
13/06/1813 June 2018 | APPOINTMENT TERMINATED, DIRECTOR COLIN MARCHINGTON |
01/05/181 May 2018 | CONFIRMATION STATEMENT MADE ON 06/03/18, NO UPDATES |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
28/06/1728 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 06/03/17, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
28/07/1628 July 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
22/07/1622 July 2016 | PREVSHO FROM 31/03/2016 TO 30/09/2015 |
23/03/1623 March 2016 | Annual return made up to 6 March 2016 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
27/06/1527 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094753770002 |
15/06/1515 June 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 094753770001 |
06/03/156 March 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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