IPSUM POWER (TRYDAN) HOLDCO 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

12/10/2412 October 2024 Accounts for a small company made up to 2023-12-31

View Document

07/02/247 February 2024 Confirmation statement made on 2024-02-07 with updates

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Resolutions

View Document

18/12/2318 December 2023 Memorandum and Articles of Association

View Document

18/12/2318 December 2023 Resolutions

View Document

11/12/2311 December 2023 Registration of charge 099917690002, created on 2023-12-07

View Document

26/09/2326 September 2023 Resolutions

View Document

26/09/2326 September 2023 Resolutions

View Document

25/09/2325 September 2023 Certificate of change of name

View Document

18/09/2318 September 2023 Memorandum and Articles of Association

View Document

13/09/2313 September 2023 Appointment of Mr Matthew Vaughan as a director on 2023-09-08

View Document

13/09/2313 September 2023 Appointment of Mr Richard David Thomas as a director on 2023-09-08

View Document

13/09/2313 September 2023 Appointment of Mr Lee Maxwell as a director on 2023-09-08

View Document

13/09/2313 September 2023 Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT Wales to Rochester House Foxhole Road Chorley PR7 1NY on 2023-09-13

View Document

13/09/2313 September 2023 Notification of Ipsum Utilities Limited as a person with significant control on 2023-09-08

View Document

13/09/2313 September 2023 Termination of appointment of Gwyneth Edwards as a director on 2023-09-08

View Document

13/09/2313 September 2023 Current accounting period shortened from 2024-03-31 to 2023-12-31

View Document

13/09/2313 September 2023 Cessation of Stephen Edwards as a person with significant control on 2023-09-08

View Document

02/08/232 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/02/2313 February 2023 Confirmation statement made on 2023-02-07 with updates

View Document

15/09/2215 September 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

17/02/2217 February 2022 Confirmation statement made on 2022-02-07 with updates

View Document

04/08/214 August 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

25/10/1925 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

17/09/1917 September 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 099917690001

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MRS GWYNETH EDWARDS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES

View Document

14/11/1814 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES

View Document

14/09/1714 September 2017 CURREXT FROM 28/02/2018 TO 31/03/2018

View Document

08/08/178 August 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

22/02/1722 February 2017 CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES

View Document

17/03/1617 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 099917690001

View Document

08/02/168 February 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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