I POWER GENERATION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/09/259 September 2025 New | Confirmation statement made on 2025-09-09 with updates |
13/08/2513 August 2025 New | Confirmation statement made on 2025-08-13 with updates |
23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
23/07/2523 July 2025 | Compulsory strike-off action has been discontinued |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
22/07/2522 July 2025 | First Gazette notice for compulsory strike-off |
17/07/2517 July 2025 | Confirmation statement made on 2025-05-06 with no updates |
07/01/257 January 2025 | Current accounting period extended from 2024-12-31 to 2025-06-30 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2023-12-31 |
24/05/2424 May 2024 | Confirmation statement made on 2024-05-06 with no updates |
11/04/2411 April 2024 | Cessation of Janet Florence Ingram as a person with significant control on 2024-04-11 |
28/09/2328 September 2023 | Total exemption full accounts made up to 2022-12-31 |
19/05/2319 May 2023 | Confirmation statement made on 2023-05-06 with no updates |
21/03/2321 March 2023 | Termination of appointment of Janet Florence Ingram as a secretary on 2023-03-21 |
21/03/2321 March 2023 | Appointment of Mr Lawrence Peter Ross as a secretary on 2023-03-21 |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
09/02/219 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR LAWRENCE PETER ROSS |
29/01/2129 January 2021 | DIRECTOR APPOINTED MR FRANK ANDREW BOOTH |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/11/2012 November 2020 | 31/12/19 TOTAL EXEMPTION FULL |
06/05/206 May 2020 | CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/09/1917 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 07/07/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/07/189 July 2018 | CONFIRMATION STATEMENT MADE ON 07/07/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
08/09/178 September 2017 | 31/03/17 STATEMENT OF CAPITAL GBP 111 |
14/07/1714 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JANET FLORENCE INGRAM |
14/07/1714 July 2017 | CONFIRMATION STATEMENT MADE ON 07/07/17, NO UPDATES |
04/04/174 April 2017 | 31/12/16 TOTAL EXEMPTION FULL |
27/03/1727 March 2017 | PREVEXT FROM 31/07/2016 TO 31/12/2016 |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
08/11/168 November 2016 | REGISTERED OFFICE CHANGED ON 08/11/2016 FROM ONWARD CHAMBERS 34 MARKET STREET HYDE CHESHIRE SK14 1AH ENGLAND |
26/07/1626 July 2016 | REGISTERED OFFICE CHANGED ON 26/07/2016 FROM WOODHEAD HOUSE 44-46 MARKET STREET HYDE CHESHIRE SK14 1AH UNITED KINGDOM |
08/07/168 July 2016 | CONFIRMATION STATEMENT MADE ON 07/07/16, WITH UPDATES |
07/07/157 July 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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