IPSUM POWER (NORTH WEST) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-02-07 with updates

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

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/03/248 March 2024 Confirmation statement made on 2024-02-07 with no updates

View Document

29/01/2429 January 2024 Accounts for a small company made up to 2022-12-31

View Document

29/06/2329 June 2023 Register inspection address has been changed from Dwf Law Llp 2 Hardman Street Manchester M3 3AA England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR

View Document

28/06/2328 June 2023 Register(s) moved to registered office address Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY

View Document

30/05/2330 May 2023 Registration of charge 064972990003, created on 2023-05-22

View Document

15/05/2315 May 2023 Satisfaction of charge 064972990002 in full

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-07 with no updates

View Document

11/01/2311 January 2023 Termination of appointment of Susan Shardlow as a director on 2022-12-31

View Document

16/11/2216 November 2022 Accounts for a small company made up to 2021-12-31

View Document

01/11/221 November 2022 Appointment of Mr Mathew Gareth Vaughan as a director on 2022-10-27

View Document

16/02/2216 February 2022 Appointment of Mr Lee Maxwell as a director on 2022-02-14

View Document

16/02/2216 February 2022 Termination of appointment of Mark Meth-Cohn as a director on 2022-02-14

View Document

11/02/2211 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

09/02/229 February 2022 Register inspection address has been changed from C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU United Kingdom to Dwf Law Llp 2 Hardman Street Manchester M3 3AA

View Document

08/02/228 February 2022 Register(s) moved to registered inspection location C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU

View Document

02/02/222 February 2022 Accounts for a small company made up to 2021-04-30

View Document

15/09/2015 September 2020 30/04/20 TOTAL EXEMPTION FULL

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

19/03/2019 March 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

10/03/2010 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK METH-COHN / 06/03/2020

View Document

10/03/2010 March 2020 06/03/20 STATEMENT OF CAPITAL GBP 2000

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY ROBERT PECK

View Document

06/03/206 March 2020 PSC'S CHANGE OF PARTICULARS / MR MARK METH-COHN / 06/03/2020

View Document

06/03/206 March 2020 CESSATION OF FRANCIS MCGUIRE AS A PSC

View Document

06/03/206 March 2020 CESSATION OF ROBERT PECK AS A PSC

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCGUIRE

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, DIRECTOR ROBERT PECK

View Document

13/02/2013 February 2020 CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES

View Document

07/10/197 October 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1

View Document

07/10/197 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

28/07/1928 July 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES

View Document

08/10/188 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES

View Document

11/09/1711 September 2017 30/04/17 TOTAL EXEMPTION FULL

View Document

14/02/1714 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

16/02/1616 February 2016 Annual return made up to 7 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/02/1528 February 2015 Annual return made up to 7 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/02/1418 February 2014 Annual return made up to 7 February 2014 with full list of shareholders

View Document

15/08/1315 August 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

18/02/1318 February 2013 Annual return made up to 7 February 2013 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PECK / 29/06/2012

View Document

08/10/128 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PECK / 29/06/2012

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

02/03/122 March 2012 Annual return made up to 7 February 2012 with full list of shareholders

View Document

25/02/1225 February 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MARK METH-COHN / 10/02/2011

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PECK / 19/12/2011

View Document

22/12/1122 December 2011 SECRETARY'S CHANGE OF PARTICULARS / ROBERT PECK / 19/12/2011

View Document

12/08/1112 August 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

01/03/111 March 2011 Annual return made up to 7 February 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

12/02/1012 February 2010 SAIL ADDRESS CREATED

View Document

12/02/1012 February 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

12/02/1012 February 2010 Annual return made up to 7 February 2010 with full list of shareholders

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCGUIRE / 07/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK METH-COHN / 07/02/2010

View Document

12/02/1012 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PECK / 07/02/2010

View Document

26/10/0926 October 2009 REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 25 MAIN STREET, STAVELEY KENDAL CUMBRIA LA8 9LU

View Document

20/09/0920 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

24/02/0924 February 2009 RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS

View Document

07/05/087 May 2008 CURREXT FROM 28/02/2009 TO 30/04/2009

View Document

14/04/0814 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCGUIRE / 09/04/2008

View Document

07/02/087 February 2008 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