INTEGRUM POWER ENGINEERING LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 27/09/2527 September 2025 New | Director's details changed for Mr David Matthew Snowball on 2025-09-26 |
| 25/02/2525 February 2025 | Registration of charge 109566870002, created on 2025-02-20 |
| 05/02/255 February 2025 | Appointment of Mr Andrew Neil O'hara as a director on 2025-02-03 |
| 03/02/253 February 2025 | Full accounts made up to 2024-04-30 |
| 21/01/2521 January 2025 | Termination of appointment of Vincent Stephen Bowler as a director on 2024-11-01 |
| 29/11/2429 November 2024 | Confirmation statement made on 2024-11-29 with no updates |
| 12/11/2412 November 2024 | Satisfaction of charge 109566870001 in full |
| 02/05/242 May 2024 | Previous accounting period shortened from 2024-06-07 to 2024-04-30 |
| 30/04/2430 April 2024 | Total exemption full accounts made up to 2023-06-07 |
| 29/11/2329 November 2023 | Confirmation statement made on 2023-11-29 with updates |
| 01/11/231 November 2023 | Resolutions |
| 01/11/231 November 2023 | Resolutions |
| 01/11/231 November 2023 | Resolutions |
| 01/11/231 November 2023 | Change of share class name or designation |
| 31/10/2331 October 2023 | Memorandum and Articles of Association |
| 06/07/236 July 2023 | Appointment of Mr David Matthew Snowball as a director on 2023-07-04 |
| 30/06/2330 June 2023 | Memorandum and Articles of Association |
| 30/06/2330 June 2023 | Resolutions |
| 30/06/2330 June 2023 | Resolutions |
| 30/06/2330 June 2023 | Resolutions |
| 30/06/2330 June 2023 | Resolutions |
| 23/06/2323 June 2023 | Previous accounting period shortened from 2023-09-30 to 2023-06-07 |
| 21/06/2321 June 2023 | Particulars of variation of rights attached to shares |
| 21/06/2321 June 2023 | Cessation of Alexander Geary as a person with significant control on 2023-06-08 |
| 21/06/2321 June 2023 | Cessation of Ben Anderson as a person with significant control on 2023-06-08 |
| 20/06/2320 June 2023 | Termination of appointment of Philip Price as a director on 2023-06-08 |
| 20/06/2320 June 2023 | Registered office address changed from Kingsgate Wellington Road North Stockport SK4 1LW England to Artemis House 6-8 Greek Street Stockport SK3 8AB on 2023-06-20 |
| 20/06/2320 June 2023 | Appointment of Vincent Stephen Bowler as a director on 2023-06-08 |
| 20/06/2320 June 2023 | Appointment of Mr Michael Blake Hughes as a director on 2023-06-08 |
| 20/06/2320 June 2023 | Appointment of Michael Cornwell as a secretary on 2023-06-08 |
| 20/06/2320 June 2023 | Termination of appointment of Lee Dickson as a director on 2023-06-08 |
| 20/06/2320 June 2023 | Termination of appointment of Ross Stephen O'brien as a director on 2023-06-08 |
| 20/06/2320 June 2023 | Termination of appointment of Ben Thomas Anderson as a director on 2023-06-08 |
| 20/06/2320 June 2023 | Cessation of Philip Price as a person with significant control on 2023-06-08 |
| 20/06/2320 June 2023 | Notification of Ocu Services Limited as a person with significant control on 2023-06-08 |
| 20/06/2320 June 2023 | Memorandum and Articles of Association |
| 07/06/237 June 2023 | Annual accounts for year ending 07 Jun 2023 |
| 17/03/2317 March 2023 | Director's details changed for Mr Alexander James Etheridge Geary on 2023-03-04 |
| 21/02/2321 February 2023 | Director's details changed for Mr Alexander James Etheridge Geary on 2022-06-29 |
| 24/01/2324 January 2023 | Total exemption full accounts made up to 2022-09-30 |
| 29/12/2229 December 2022 | Registered office address changed from Derwent House Rtc Business Park London Road Derby DE24 8UP England to Kingsgate Wellington Road North Stockport SK4 1LW on 2022-12-29 |
| 23/12/2223 December 2022 | Director's details changed for Mr Alexander Geary on 2022-06-29 |
| 23/12/2223 December 2022 | Director's details changed for Mr Philip Price on 2021-06-30 |
| 23/12/2223 December 2022 | Director's details changed for Mr Ben Anderson on 2022-12-19 |
| 29/11/2229 November 2022 | Confirmation statement made on 2022-11-29 with no updates |
| 10/10/2210 October 2022 | Change of details for Mr Alexander Geary as a person with significant control on 2022-10-10 |
| 10/10/2210 October 2022 | Change of details for Mr Philip Price as a person with significant control on 2022-10-10 |
| 10/10/2210 October 2022 | Change of details for Mr Ben Anderson as a person with significant control on 2022-10-10 |
| 05/10/225 October 2022 | Appointment of Mr Ross Stephen O'brien as a director on 2022-10-04 |
| 05/10/225 October 2022 | Appointment of Mr Lee Dickson as a director on 2022-10-04 |
| 30/09/2230 September 2022 | Annual accounts for year ending 30 Sep 2022 |
| 29/11/2129 November 2021 | Confirmation statement made on 2021-11-29 with no updates |
| 30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
| 15/01/2115 January 2021 | 30/09/20 UNAUDITED ABRIDGED |
| 06/01/216 January 2021 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GEARY / 06/01/2020 |
| 30/12/2030 December 2020 | CONFIRMATION STATEMENT MADE ON 30/12/20, WITH UPDATES |
| 30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
| 11/06/2011 June 2020 | ARTICLES OF ASSOCIATION |
| 11/06/2011 June 2020 | ADOPT ARTICLES 13/05/2020 |
| 04/06/204 June 2020 | 13/05/20 STATEMENT OF CAPITAL GBP 8 |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 24/02/20, WITH UPDATES |
| 02/06/202 June 2020 | CONFIRMATION STATEMENT MADE ON 21/11/19, WITH UPDATES |
| 08/01/208 January 2020 | 30/09/19 UNAUDITED ABRIDGED |
| 16/09/1916 September 2019 | CONFIRMATION STATEMENT MADE ON 10/09/19, NO UPDATES |
| 04/02/194 February 2019 | 30/09/18 UNAUDITED ABRIDGED |
| 18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 10/09/18, WITH UPDATES |
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR PHILIP PRICE / 09/03/2018 |
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR BEN ANDERSON / 09/03/2018 |
| 27/03/1827 March 2018 | 09/03/18 STATEMENT OF CAPITAL GBP 6.00 |
| 27/03/1827 March 2018 | PSC'S CHANGE OF PARTICULARS / MR ALEXANDER GEARY / 09/03/2018 |
| 26/03/1826 March 2018 | VARYING SHARE RIGHTS AND NAMES |
| 07/11/177 November 2017 | REGISTERED OFFICE CHANGED ON 07/11/2017 FROM 82 MAIN ROAD LONG BENNINGTON NEWARK NG23 5DJ UNITED KINGDOM |
| 11/09/1711 September 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of INTEGRUM POWER ENGINEERING LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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