IPSUM POWER (OHL) LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/11/2427 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

11/11/2411 November 2024 Termination of appointment of Richard David Thomas as a director on 2024-10-31

View Document

25/10/2425 October 2024 Appointment of Mr Andrew David Cowan as a director on 2024-10-14

View Document

13/08/2413 August 2024 Resolutions

View Document

13/08/2413 August 2024 Registration of charge 079550720002, created on 2024-08-07

View Document

13/08/2413 August 2024 Memorandum and Articles of Association

View Document

28/06/2428 June 2024 Confirmation statement made on 2024-06-28 with updates

View Document

04/05/244 May 2024 Memorandum and Articles of Association

View Document

04/05/244 May 2024 Resolutions

View Document

04/05/244 May 2024 Resolutions

View Document

03/05/243 May 2024 Current accounting period shortened from 2025-02-28 to 2024-12-31

View Document

03/05/243 May 2024 Cessation of Tracey Geraghty as a person with significant control on 2024-04-24

View Document

02/05/242 May 2024 Appointment of Mr Lee Maxwell as a director on 2024-04-24

View Document

01/05/241 May 2024 Appointment of Mr Mathew Gareth Vaughan as a director on 2024-04-24

View Document

01/05/241 May 2024 Notification of Ipsum Utilities Limited as a person with significant control on 2024-04-24

View Document

01/05/241 May 2024 Cessation of Nigel Geraghty as a person with significant control on 2024-04-24

View Document

01/05/241 May 2024 Appointment of Mr Richard David Thomas as a director on 2024-04-24

View Document

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

View Document

30/04/2430 April 2024 Certificate of change of name

View Document

22/03/2422 March 2024 Change of details for Mrs Tracey Geraghty as a person with significant control on 2024-03-22

View Document

22/03/2422 March 2024 Change of details for Mr Nigel Geraghty as a person with significant control on 2024-03-22

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

26/02/2426 February 2024 Satisfaction of charge 079550720001 in full

View Document

03/07/233 July 2023 Confirmation statement made on 2023-06-30 with no updates

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

24/11/2224 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

02/12/212 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

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

View Document

05/07/215 July 2021 Confirmation statement made on 2021-06-30 with no updates

View Document

03/07/203 July 2020 CONFIRMATION STATEMENT MADE ON 30/06/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

08/08/198 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 079550720001

View Document

24/07/1924 July 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 30/06/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 30/06/18, NO UPDATES

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

08/08/178 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TRACEY GERAGHTY

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 30/06/17, NO UPDATES

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NIGEL GERAGHTY

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

08/07/168 July 2016 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

02/07/152 July 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

01/07/151 July 2015 Annual return made up to 30 June 2015 with full list of shareholders

View Document

30/06/1530 June 2015 30/06/15 STATEMENT OF CAPITAL GBP 2

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

20/02/1520 February 2015 Annual return made up to 20 February 2015 with full list of shareholders

View Document

21/07/1421 July 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

25/02/1425 February 2014 Annual return made up to 20 February 2014 with full list of shareholders

View Document

13/11/1313 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

05/03/135 March 2013 COMPANY NAME CHANGED POWER DISTRIBUTION RESOURCING LTD CERTIFICATE ISSUED ON 05/03/13

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

20/02/1320 February 2013 Annual return made up to 20 February 2013 with full list of shareholders

View Document

07/01/137 January 2013 COMPANY NAME CHANGED GERAGHTY HOLDINGS LTD CERTIFICATE ISSUED ON 07/01/13

View Document

28/11/1228 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1228 November 2012 COMPANY NAME CHANGED POWER DISTRIBUTION RESOURCING LTD CERTIFICATE ISSUED ON 28/11/12

View Document

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

View Document

26/11/1226 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NIGEL GERAGHTY / 26/11/2012

View Document

25/07/1225 July 2012 REGISTERED OFFICE CHANGED ON 25/07/2012 FROM 38-39 ALBERT ROAD TAMWORTH B79 7JS ENGLAND

View Document

20/02/1220 February 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information