ITM POWER PLC

Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mrs Denise Patricia Cockrem on 2025-08-15

View Document

13/03/2513 March 2025 Confirmation statement made on 2025-03-01 with updates

View Document

13/02/2513 February 2025 Termination of appointment of Juergen Nowicki as a director on 2025-01-15

View Document

08/01/258 January 2025 Appointment of Ms Amy Elizabeth Grey as a director on 2025-01-06

View Document

08/01/258 January 2025 Termination of appointment of Andrew Charles Allen as a director on 2025-01-06

View Document

20/10/2420 October 2024 Resolutions

View Document

18/10/2418 October 2024 Group of companies' accounts made up to 2024-04-30

View Document

15/07/2415 July 2024 Second filing of a statement of capital following an allotment of shares on 2024-04-12

View Document

16/05/2416 May 2024 Statement of capital following an allotment of shares on 2024-04-12

View Document

13/03/2413 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

20/02/2420 February 2024 Appointment of Mr Huan George Quayle as a secretary on 2024-02-19

View Document

20/02/2420 February 2024 Termination of appointment of Victoria Elizabeth Williams as a secretary on 2024-02-19

View Document

08/02/248 February 2024 Director's details changed for Mr Martin Richard Green on 2024-02-07

View Document

01/11/231 November 2023 Group of companies' accounts made up to 2023-04-30

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

19/10/2319 October 2023 Resolutions

View Document

11/10/2311 October 2023 Termination of appointment of Katherine Louise Margiad Roe as a director on 2023-09-29

View Document

18/09/2318 September 2023 Statement of capital following an allotment of shares on 2023-09-18

View Document

14/09/2314 September 2023 Director's details changed for Mr Martin Richard Green on 2023-09-13

View Document

24/07/2324 July 2023 Director's details changed for Mr Martin Richard Green on 2023-07-19

View Document

09/03/239 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

07/03/237 March 2023 Statement of capital following an allotment of shares on 2022-09-15

View Document

27/02/2327 February 2023 Director's details changed for Mr Dennis Schulz on 2023-02-22

View Document

06/02/236 February 2023 Termination of appointment of Rachel Louise Smith as a director on 2023-01-30

View Document

13/12/2213 December 2022 Appointment of Mr Dennis Schulz as a director on 2022-12-01

View Document

13/12/2213 December 2022 Termination of appointment of Graham Edward Cooley as a director on 2022-12-01

View Document

30/11/2230 November 2022 Appointment of Mrs Victoria Elizabeth Williams as a secretary on 2022-11-24

View Document

30/11/2230 November 2022 Termination of appointment of Andrew Charles Allen as a secretary on 2022-11-24

View Document

16/11/2216 November 2022 Memorandum and Articles of Association

View Document

16/11/2216 November 2022 Resolutions

View Document

28/10/2228 October 2022 Group of companies' accounts made up to 2022-04-30

View Document

30/09/2230 September 2022 Appointment of Andrew Charles Allen as a secretary on 2022-09-30

View Document

30/09/2230 September 2022 Termination of appointment of Helen Alice Baker as a secretary on 2022-09-30

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

16/02/2216 February 2022 Statement of capital following an allotment of shares on 2021-11-16

View Document

07/01/227 January 2022 Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

02/12/212 December 2021 Resolutions

View Document

16/11/2116 November 2021 Termination of appointment of Tom Reid Rae as a director on 2021-11-16

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

16/11/2116 November 2021 Resolutions

View Document

28/10/2128 October 2021 Appointment of Helen Alice Baker as a secretary on 2021-10-25

View Document

28/10/2128 October 2021 Termination of appointment of Nicola Ham Edmonds as a secretary on 2021-10-25

View Document

20/10/2120 October 2021 Group of companies' accounts made up to 2021-04-30

View Document

02/07/202 July 2020 16/06/20 STATEMENT OF CAPITAL GBP 23873062.9

View Document

18/05/2018 May 2020 DIRECTOR APPOINTED MRS KATHERINE LOUISE MARGIAD ROE

View Document

30/04/2030 April 2020 29/04/20 STATEMENT OF CAPITAL GBP 23663896.3

View Document

02/04/202 April 2020 28/03/20 STATEMENT OF CAPITAL GBP 23659062.85

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

19/02/2019 February 2020 14/02/20 STATEMENT OF CAPITAL GBP 23649896.15

View Document

30/01/2030 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 23633396

View Document

13/12/1913 December 2019 29/11/19 STATEMENT OF CAPITAL GBP 23553126.35

View Document

19/11/1919 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

08/11/198 November 2019 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/11/196 November 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER PUTNAM

View Document

06/11/196 November 2019 23/10/19 STATEMENT OF CAPITAL GBP 23553126.35

View Document

06/11/196 November 2019 DIRECTOR APPOINTED MR JUERGEN NOWICKI

View Document

28/10/1928 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/19

View Document

07/10/197 October 2019 APPOINTMENT TERMINATED, DIRECTOR ROGER FREEMAN

View Document

25/09/1925 September 2019 APPOINTMENT TERMINATED, SECRETARY ANDREW ALLEN

View Document

25/09/1925 September 2019 DIRECTOR APPOINTED MR MARTIN RICHARD GREEN

View Document

25/09/1925 September 2019 SECRETARY APPOINTED MRS NICOLA HAM EDMONDS

View Document

01/03/191 March 2019 NOTIFICATION OF PSC STATEMENT ON 01/03/2019

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

07/11/187 November 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/10/1811 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/18

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED MR ANDREW CHARLES ALLEN

View Document

16/03/1816 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

16/01/1816 January 2018 AUDITOR'S RESIGNATION

View Document

14/11/1714 November 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/17

View Document

31/10/1731 October 2017 APPOINTMENT TERMINATED, DIRECTOR PETER HARGREAVES

View Document

26/10/1726 October 2017 VARYING SHARE RIGHTS AND NAMES

View Document

26/10/1726 October 2017 19/10/17 STATEMENT OF CAPITAL GBP 16200470.05

View Document

23/03/1723 March 2017 17/02/17 STATEMENT OF CAPITAL GBP 12530658.80

View Document

06/03/176 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

03/03/173 March 2017 VARYING SHARE RIGHTS AND NAMES

View Document

09/11/169 November 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/16

View Document

28/09/1628 September 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

01/03/161 March 2016 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/10/1515 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/15

View Document

30/09/1530 September 2015 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/09/1523 September 2015 DIRECTOR APPOINTED DR RACHEL SMITH

View Document

16/09/1516 September 2015 APPOINTMENT TERMINATED, DIRECTOR RACHEL SMITH

View Document

14/09/1514 September 2015 DIRECTOR APPOINTED DR RACHEL SMITH

View Document

19/07/1519 July 2015 DIRECTOR APPOINTED MR ROBERT MICHAEL PENDLEBURY

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

21/10/1421 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/14

View Document

17/09/1417 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/06/1410 June 2014 DIRECTOR APPOINTED SIR ROGER BRIDGLAND BONE

View Document

03/04/143 April 2014 SECRETARY APPOINTED MR ANDREW CHARLES ALLEN

View Document

03/04/143 April 2014 APPOINTMENT TERMINATED, SECRETARY BRIAN JACKSON

View Document

26/03/1426 March 2014 01/03/14 NO MEMBER LIST

View Document

14/03/1414 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KENDAL HARGREAVES / 14/03/2014

View Document

25/02/1425 February 2014 21/02/14 STATEMENT OF CAPITAL GBP 8093226.80

View Document

25/02/1425 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MR BRIAN JACKSON / 16/01/2014

View Document

16/01/1416 January 2014 SECRETARY APPOINTED MR BRIAN JACKSON

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, SECRETARY BARRY CUNLIFFE

View Document

25/10/1325 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/13

View Document

01/10/131 October 2013 30/09/13 STATEMENT OF CAPITAL GBP 6426560.15

View Document

17/09/1317 September 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/08/1329 August 2013 29/08/13 STATEMENT OF CAPITAL GBP 6426227

View Document

17/05/1317 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 050594070003

View Document

01/05/131 May 2013 30/04/13 STATEMENT OF CAPITAL GBP 6137679

View Document

15/03/1315 March 2013 28/02/13 STATEMENT OF CAPITAL GBP 6131493.95

View Document

15/03/1315 March 2013 01/03/13 NO MEMBER LIST

View Document

01/11/121 November 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/12

View Document

18/09/1218 September 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/09/123 September 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

01/08/121 August 2012 31/07/12 STATEMENT OF CAPITAL GBP 6054276.5

View Document

21/07/1221 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

07/06/127 June 2012 31/05/12 STATEMENT OF CAPITAL GBP 5553861

View Document

03/05/123 May 2012 30/04/12 STATEMENT OF CAPITAL GBP 5548614.9

View Document

02/04/122 April 2012 31/03/12 STATEMENT OF CAPITAL GBP 5542572

View Document

09/03/129 March 2012 01/03/12 NO MEMBER LIST

View Document

07/03/127 March 2012 29/02/12 STATEMENT OF CAPITAL GBP 5535648.85

View Document

30/11/1130 November 2011 30/11/11 STATEMENT OF CAPITAL GBP 5534816

View Document

31/10/1131 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/11

View Document

19/09/1119 September 2011 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/06/113 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 5532316

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR GRAHAM EDWARD COOLEY / 01/03/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR SIMON BOURNE / 01/03/2011

View Document

03/05/113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / BARRY STUART CUNLIFFE / 01/03/2011

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PROF ROGER GEORGE PUTNAM / 01/03/2011

View Document

03/05/113 May 2011 01/03/11 BULK LIST

View Document

28/04/1128 April 2011 28/04/11 STATEMENT OF CAPITAL GBP 5528649.25

View Document

30/11/1030 November 2010 30/11/10 STATEMENT OF CAPITAL GBP 5525149

View Document

08/11/108 November 2010 31/10/10 STATEMENT OF CAPITAL GBP 5249636.75

View Document

08/10/108 October 2010 30/09/10 STATEMENT OF CAPITAL GBP 5249637

View Document

08/10/108 October 2010 DIRECTOR APPOINTED THE RT HON LORD ROGER NORMAN FREEMAN

View Document

23/09/1023 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

23/09/1023 September 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/08/1012 August 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/10

View Document

20/07/1020 July 2010 07/07/10 STATEMENT OF CAPITAL GBP 5157137

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER WALKER

View Document

30/04/1030 April 2010 APPOINT PERSON AS SECRETARY

View Document

14/04/1014 April 2010 01/03/10 BULK LIST

View Document

01/04/101 April 2010 SAIL ADDRESS CREATED

View Document

01/04/101 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/02/1016 February 2010 14/12/09 STATEMENT OF CAPITAL GBP 5133878.45

View Document

16/02/1016 February 2010 14/01/10 STATEMENT OF CAPITAL GBP 5142136.75

View Document

15/02/1015 February 2010 SECRETARY APPOINTED BARRY STUART CUNLIFFE

View Document

15/02/1015 February 2010 APPOINTMENT TERMINATED, SECRETARY PETER HARGREAVES

View Document

09/01/109 January 2010 26/11/09 STATEMENT OF CAPITAL GBP 512166175

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR DONALD HIGHGATE

View Document

30/11/0930 November 2009 DIRECTOR APPOINTED DR SIMON BOURNE

View Document

20/11/0920 November 2009 16/10/09 STATEMENT OF CAPITAL GBP 5113299.25

View Document

13/11/0913 November 2009 APPOINTMENT TERMINATED, SECRETARY MARCUS SCOTT

View Document

13/11/0913 November 2009 SECRETARY APPOINTED PETER HARGREAVES

View Document

22/09/0922 September 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/08/096 August 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/09

View Document

21/07/0921 July 2009 REGISTERED OFFICE CHANGED ON 21/07/2009 FROM MILL HOUSE ROYSTON ROAD WENDENS AMBO SAFFRON WALDEN CB11 4JX

View Document

07/07/097 July 2009 DIRECTOR APPOINTED DR GRAHAM EDWARD COOLEY

View Document

06/04/096 April 2009 RETURN MADE UP TO 01/03/09; BULK LIST AVAILABLE SEPARATELY

View Document

04/03/094 March 2009 APPOINTMENT TERMINATED DIRECTOR FRANCIS HEATHCOTE

View Document

23/09/0823 September 2008 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

21/08/0821 August 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/08

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR JONATHAN LLOYD

View Document

07/04/087 April 2008 RETURN MADE UP TO 01/03/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/01/084 January 2008 DIRECTOR RESIGNED

View Document

09/10/079 October 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/07

View Document

19/09/0719 September 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/09/0719 September 2007 DOCUMENTS 12/09/07

View Document

19/09/0719 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

19/09/0719 September 2007 ARTICLES OF ASSOCIATION

View Document

19/09/0719 September 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/07/072 July 2007 REGISTERED OFFICE CHANGED ON 02/07/07 FROM: MILL HOUSE MILL LANE WENDENS AMBO SAFFRON WALDEN ESSEX CB11 4JP

View Document

26/06/0726 June 2007 REGISTERED OFFICE CHANGED ON 26/06/07 FROM: ORKNEY HOUSE GREAT CHESTERFORD COURT GREAT CHESTERFORD SAFFRON WALDEN CB10 1PF

View Document

03/04/073 April 2007 RETURN MADE UP TO 01/03/07; BULK LIST AVAILABLE SEPARATELY

View Document

22/09/0622 September 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/08/0610 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/06

View Document

24/05/0624 May 2006 NEW DIRECTOR APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 01/03/06; BULK LIST AVAILABLE SEPARATELY

View Document

31/01/0631 January 2006 DIRECTOR RESIGNED

View Document

03/01/063 January 2006 NEW SECRETARY APPOINTED

View Document

03/01/063 January 2006 SECRETARY RESIGNED

View Document

03/01/063 January 2006 REGISTERED OFFICE CHANGED ON 03/01/06 FROM: VILLA FARM, JACK HAWS LANE BARNACK STAMFORD LINCOLNSHIRE PE9 3DY

View Document

26/10/0526 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/04/05

View Document

11/10/0511 October 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

04/10/054 October 2005 DIRECTOR RESIGNED

View Document

24/09/0524 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/04/0513 April 2005 RETURN MADE UP TO 01/03/05; BULK LIST AVAILABLE SEPARATELY

View Document

03/08/043 August 2004 NEW DIRECTOR APPOINTED

View Document

20/07/0420 July 2004 SHARES AGREEMENT OTC

View Document

25/05/0425 May 2004 NEW DIRECTOR APPOINTED

View Document

21/05/0421 May 2004 PROSPECTUS

View Document

18/05/0418 May 2004 S-DIV 29/04/04

View Document

18/05/0418 May 2004 NC INC ALREADY ADJUSTED 29/04/04

View Document

18/05/0418 May 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/05/0410 May 2004 NEW SECRETARY APPOINTED

View Document

07/05/047 May 2004 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

07/05/047 May 2004 APPLICATION COMMENCE BUSINESS

View Document

04/05/044 May 2004 COMPANY NAME CHANGED QUAYSHELFCO 1070 PLC CERTIFICATE ISSUED ON 04/05/04

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 SECRETARY RESIGNED

View Document

29/04/0429 April 2004 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/04/05

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 NEW DIRECTOR APPOINTED

View Document

01/03/041 March 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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