INTELLIPOWER GROUP PLC

Company Documents

DateDescription
13/05/2513 May 2025 Accounts for a dormant company made up to 2024-10-31

View Document

29/11/2429 November 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

22/03/2422 March 2024 Accounts for a dormant company made up to 2023-10-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

19/03/2319 March 2023 Accounts for a dormant company made up to 2022-10-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-10-07 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

05/01/225 January 2022 Compulsory strike-off action has been discontinued

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 Confirmation statement made on 2021-10-07 with no updates

View Document

26/01/2126 January 2021 First Gazette notice for compulsory strike-off

View Document

06/08/196 August 2019 DISS40 (DISS40(SOAD))

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

28/05/1928 May 2019 FIRST GAZETTE

View Document

02/04/192 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/18

View Document

09/01/199 January 2019 DISS40 (DISS40(SOAD))

View Document

08/01/198 January 2019 FIRST GAZETTE

View Document

07/01/197 January 2019 CONFIRMATION STATEMENT MADE ON 07/10/16, NO UPDATES

View Document

08/04/188 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CHARLES MURDOCH DAVIDSON

View Document

20/03/1820 March 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

24/04/1724 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

27/10/1627 October 2016 Annual return made up to 7 October 2015 with full list of shareholders

View Document

06/04/166 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

29/05/1529 May 2015 REGISTERED OFFICE CHANGED ON 29/05/2015 FROM C/O CHARLES DAVIDSON 4 SPITTALRIG HADDINGTON EAST LOTHIAN EH41 3SU

View Document

29/05/1529 May 2015 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/03/154 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

03/03/153 March 2015 DISS40 (DISS40(SOAD))

View Document

06/02/156 February 2015 FIRST GAZETTE

View Document

25/03/1425 March 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

08/01/148 January 2014 Annual return made up to 7 October 2013 with full list of shareholders

View Document

17/04/1317 April 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

04/12/124 December 2012 Annual return made up to 7 October 2012 with full list of shareholders

View Document

27/04/1227 April 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

25/10/1125 October 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/10/2011

View Document

25/10/1125 October 2011 SECRETARY'S CHANGE OF PARTICULARS / MR CHARLES MURDOCH DAVIDSON / 01/10/2011

View Document

26/04/1126 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

11/03/1111 March 2011 REGISTERED OFFICE CHANGED ON 11/03/2011 FROM 4 SPITTALRIG HADDINGTON EAST LOTHIAN EH41 3SU SCOTLAND

View Document

07/01/117 January 2011 REGISTERED OFFICE CHANGED ON 07/01/2011 FROM 44 PENNAN WAY ELLON ABERDEENSHIRE AB41 8AQ

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 07/01/2011

View Document

07/01/117 January 2011 Annual return made up to 7 October 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MCLAUGHLIN / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 7 October 2009 with full list of shareholders

View Document

27/05/0927 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

20/02/0920 February 2009 RETURN MADE UP TO 07/10/08; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 DIRECTOR APPOINTED MR JOHN MCLAUGHLIN

View Document

13/05/0813 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

16/11/0716 November 2007 RETURN MADE UP TO 07/10/07; FULL LIST OF MEMBERS

View Document

11/05/0711 May 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

08/05/078 May 2007 SECRETARY RESIGNED

View Document

08/05/078 May 2007 DIRECTOR RESIGNED

View Document

08/05/078 May 2007 NEW SECRETARY APPOINTED

View Document

20/12/0620 December 2006 RETURN MADE UP TO 07/10/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 COMPANY NAME CHANGED ENERGY AUDITS (UK) PLC CERTIFICATE ISSUED ON 25/10/05

View Document

07/10/057 October 2005 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