IPSUM POWER (OHL) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/11/2427 November 2024 | Total exemption full accounts made up to 2024-02-29 |
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 |
13/08/2413 August 2024 | Resolutions |
13/08/2413 August 2024 | Registration of charge 079550720002, created on 2024-08-07 |
13/08/2413 August 2024 | Memorandum and Articles of Association |
28/06/2428 June 2024 | Confirmation statement made on 2024-06-28 with updates |
04/05/244 May 2024 | Memorandum and Articles of Association |
04/05/244 May 2024 | Resolutions |
04/05/244 May 2024 | Resolutions |
03/05/243 May 2024 | Current accounting period shortened from 2025-02-28 to 2024-12-31 |
03/05/243 May 2024 | Cessation of Tracey Geraghty as a person with significant control on 2024-04-24 |
02/05/242 May 2024 | Appointment of Mr Lee Maxwell as a director on 2024-04-24 |
01/05/241 May 2024 | Appointment of Mr Mathew Gareth Vaughan as a director on 2024-04-24 |
01/05/241 May 2024 | Notification of Ipsum Utilities Limited as a person with significant control on 2024-04-24 |
01/05/241 May 2024 | Cessation of Nigel Geraghty as a person with significant control on 2024-04-24 |
01/05/241 May 2024 | Appointment of Mr Richard David Thomas as a director on 2024-04-24 |
01/05/241 May 2024 | Registered office address changed from 8 Cock Lane Norton Juxta Twycross Atherstone CV9 3PY England to Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 2024-05-01 |
30/04/2430 April 2024 | Certificate of change of name |
22/03/2422 March 2024 | Change of details for Mrs Tracey Geraghty as a person with significant control on 2024-03-22 |
22/03/2422 March 2024 | Change of details for Mr Nigel Geraghty as a person with significant control on 2024-03-22 |
29/02/2429 February 2024 | Annual accounts for year ending 29 Feb 2024 |
26/02/2426 February 2024 | Satisfaction of charge 079550720001 in full |
03/07/233 July 2023 | Confirmation statement made on 2023-06-30 with no updates |
23/05/2323 May 2023 | Total exemption full accounts made up to 2023-02-28 |
28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
24/11/2224 November 2022 | Total exemption full accounts made up to 2022-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
02/12/212 December 2021 | Total exemption full accounts made up to 2021-02-28 |
11/10/2111 October 2021 | Registered office address changed from 38-39 Albert Road Tamworth Staffordshire B79 7JS to 8 Cock Lane Norton Juxta Twycross Atherstone CV9 3PY on 2021-10-11 |
05/07/215 July 2021 | Confirmation statement made on 2021-06-30 with no updates |
03/07/203 July 2020 | CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
08/08/198 August 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 079550720001 |
24/07/1924 July 2019 | 28/02/19 TOTAL EXEMPTION FULL |
01/07/191 July 2019 | CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
03/07/183 July 2018 | CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
08/08/178 August 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY GERAGHTY |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GERAGHTY |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES |
18/04/1618 April 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
02/07/152 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
01/07/151 July 2015 | Annual return made up to 30 June 2015 with full list of shareholders |
30/06/1530 June 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 2 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
20/02/1520 February 2015 | Annual return made up to 20 February 2015 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
25/02/1425 February 2014 | Annual return made up to 20 February 2014 with full list of shareholders |
13/11/1313 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
05/03/135 March 2013 | COMPANY NAME CHANGED POWER DISTRIBUTION RESOURCING LTD CERTIFICATE ISSUED ON 05/03/13 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
20/02/1320 February 2013 | Annual return made up to 20 February 2013 with full list of shareholders |
07/01/137 January 2013 | COMPANY NAME CHANGED GERAGHTY HOLDINGS LTD CERTIFICATE ISSUED ON 07/01/13 |
28/11/1228 November 2012 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
28/11/1228 November 2012 | COMPANY NAME CHANGED POWER DISTRIBUTION RESOURCING LTD CERTIFICATE ISSUED ON 28/11/12 |
26/11/1226 November 2012 | REGISTERED OFFICE CHANGED ON 26/11/2012 FROM OFFICE 6 MERCURY BUSINESS CENTRE 3 AMBER PARK TAMWORTH STAFFORDSHIRE B77 4RP UNITED KINGDOM |
26/11/1226 November 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERAGHTY / 26/11/2012 |
25/07/1225 July 2012 | REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 38-39 ALBERT ROAD TAMWORTH B79 7JS ENGLAND |
20/02/1220 February 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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