IPSUM POWER (ICP) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
06/01/256 January 2025 | Confirmation statement made on 2024-12-05 with updates |
11/11/2411 November 2024 | Termination of appointment of Richard David Thomas as a director on 2024-10-31 |
25/10/2425 October 2024 | Appointment of Mr Andrew David Cowan as a director on 2024-10-14 |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Resolutions |
21/05/2421 May 2024 | Memorandum and Articles of Association |
21/05/2421 May 2024 | Resolutions |
29/04/2429 April 2024 | Registration of charge 056443540001, created on 2024-04-25 |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Resolutions |
21/02/2421 February 2024 | Memorandum and Articles of Association |
16/02/2416 February 2024 | Notification of Ipsum Utilities Limited as a person with significant control on 2024-02-13 |
16/02/2416 February 2024 | Certificate of change of name |
16/02/2416 February 2024 | Statement of company's objects |
16/02/2416 February 2024 | Appointment of Mr Lee Maxwell as a director on 2024-02-13 |
16/02/2416 February 2024 | Appointment of Mr Mathew Gareth Vaughan as a director on 2024-02-13 |
16/02/2416 February 2024 | Cessation of Gary Anthony Patrick Barker as a person with significant control on 2024-02-13 |
16/02/2416 February 2024 | Appointment of Mr Richard David Thomas as a director on 2024-02-13 |
16/02/2416 February 2024 | Registered office address changed from 183 Cross Street Sale Cheshire M33 7JG to Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2024-02-16 |
08/01/248 January 2024 | Confirmation statement made on 2023-12-05 with no updates |
07/01/247 January 2024 | Change of details for Mr Gary Anthony Patrick Barker as a person with significant control on 2016-12-05 |
06/01/246 January 2024 | Change of details for Mr Gary Anthony Patrick Barker as a person with significant control on 2016-12-05 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
15/12/2315 December 2023 | Change of details for Mr Gary Anthony Patrick Barker as a person with significant control on 2023-12-04 |
15/12/2315 December 2023 | Director's details changed for Mr Gary Anthony Patrick Barker on 2023-12-04 |
29/09/2329 September 2023 | Total exemption full accounts made up to 2022-12-31 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-05 with no updates |
30/09/2230 September 2022 | Total exemption full accounts made up to 2021-12-31 |
04/03/224 March 2022 | Confirmation statement made on 2021-12-05 with no updates |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
01/03/221 March 2022 | First Gazette notice for compulsory strike-off |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
30/09/2130 September 2021 | Total exemption full accounts made up to 2020-12-31 |
13/04/2113 April 2021 | First Gazette notice for compulsory strike-off |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
21/01/1921 January 2019 | CONFIRMATION STATEMENT MADE ON 05/12/18, NO UPDATES |
28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
20/12/1720 December 2017 | CONFIRMATION STATEMENT MADE ON 05/12/17, NO UPDATES |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
03/01/173 January 2017 | CONFIRMATION STATEMENT MADE ON 05/12/16, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
30/09/1630 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
12/02/1612 February 2016 | Annual return made up to 5 December 2015 with full list of shareholders |
12/02/1612 February 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ANTHONY PATRICK BARKER / 12/02/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
30/09/1530 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 5 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
30/09/1430 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 183 CROSS STREET SALE CHESHIRE M33 7JG ENGLAND |
18/12/1318 December 2013 | REGISTERED OFFICE CHANGED ON 18/12/2013 FROM 169 CANTERBURY ROAD DAVYHULME MANCHESTER LANCASHIRE M41 0SE UNITED KINGDOM |
18/12/1318 December 2013 | SAIL ADDRESS CHANGED FROM: CANTERBURY PARADE 169 CANTERBURY ROAD DAVYHULME MANCHESTER LANCASHIRE M41 0SE UNITED KINGDOM |
18/12/1318 December 2013 | Annual return made up to 5 December 2013 with full list of shareholders |
03/10/133 October 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 5 December 2012 with full list of shareholders |
19/07/1219 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/03/1220 March 2012 | REGISTERED OFFICE CHANGED ON 20/03/2012 FROM 66 DERWENT ROAD FLIXTON MANCHESTER LANCASHIRE M41 8UA |
20/03/1220 March 2012 | Annual return made up to 5 December 2011 with full list of shareholders |
30/09/1130 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
09/03/119 March 2011 | SAIL ADDRESS CHANGED FROM: PO BOX 217 URMSTON MANCHESTER LANCASHIRE M41 4AF UNITED KINGDOM |
09/03/119 March 2011 | Annual return made up to 5 December 2010 with full list of shareholders |
08/03/118 March 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC |
08/03/118 March 2011 | APPOINTMENT TERMINATED, SECRETARY ELIZABETH BARKER |
04/10/104 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
07/01/107 January 2010 | Annual return made up to 5 December 2009 with full list of shareholders |
07/01/107 January 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GARY ANTHONY PATRICK BARKER / 07/01/2010 |
07/01/107 January 2010 | SAIL ADDRESS CREATED |
17/10/0917 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
24/03/0924 March 2009 | RETURN MADE UP TO 05/12/08; FULL LIST OF MEMBERS |
24/10/0824 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
03/01/083 January 2008 | RETURN MADE UP TO 05/12/07; FULL LIST OF MEMBERS |
15/10/0715 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
08/06/078 June 2007 | RETURN MADE UP TO 05/12/06; FULL LIST OF MEMBERS |
05/12/055 December 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of IPSUM POWER (ICP) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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