IPSUM POWER (TRYDAN) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
27/01/2527 January 2025 | Confirmation statement made on 2025-01-25 with no updates |
11/11/2411 November 2024 | Termination of appointment of Richard David Thomas as a director on 2024-10-31 |
25/10/2425 October 2024 | Appointment of Mr Andrew David Cowan as a director on 2024-10-14 |
11/10/2411 October 2024 | Accounts for a small company made up to 2023-12-31 |
07/02/247 February 2024 | Confirmation statement made on 2024-01-25 with updates |
07/02/247 February 2024 | Change of details for Otl Power Limited as a person with significant control on 2023-09-25 |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Resolutions |
18/12/2318 December 2023 | Memorandum and Articles of Association |
11/12/2311 December 2023 | Registration of charge 023391890003, created on 2023-12-07 |
25/09/2325 September 2023 | Certificate of change of name |
18/09/2318 September 2023 | Memorandum and Articles of Association |
18/09/2318 September 2023 | Resolutions |
18/09/2318 September 2023 | Resolutions |
14/09/2314 September 2023 | Statement of company's objects |
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 |
13/09/2313 September 2023 | Appointment of Mr Richard David Thomas as a director on 2023-09-08 |
13/09/2313 September 2023 | Appointment of Mr Lee Maxwell as a director on 2023-09-08 |
13/09/2313 September 2023 | Current accounting period shortened from 2024-03-31 to 2023-12-31 |
13/09/2313 September 2023 | Termination of appointment of Gwyneth Edwards as a director on 2023-09-08 |
13/09/2313 September 2023 | Appointment of Mr Matthew Vaughan as a director on 2023-09-08 |
08/09/238 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
31/01/2331 January 2023 | Confirmation statement made on 2023-01-25 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
08/02/228 February 2022 | Confirmation statement made on 2022-01-25 with updates |
04/08/214 August 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
25/10/1925 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
17/09/1917 September 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023391890001 |
17/09/1917 September 2019 | DIRECTOR APPOINTED MRS GWYNETH EDWARDS |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/02/195 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN EDWARDS / 25/01/2019 |
05/02/195 February 2019 | CONFIRMATION STATEMENT MADE ON 25/01/19, WITH UPDATES |
14/11/1814 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/02/187 February 2018 | CESSATION OF POWER HOLDINGS (SHROPSHIRE) LIMITED AS A PSC |
07/02/187 February 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL OTL POWER LIMITED |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES |
15/09/1715 September 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 023391890002 |
14/09/1714 September 2017 | CURREXT FROM 28/02/2018 TO 31/03/2018 |
08/08/178 August 2017 | 28/02/17 TOTAL EXEMPTION FULL |
06/03/176 March 2017 | DIRECTOR APPOINTED MR MALCOLM REECE SALISBURY |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES |
21/07/1621 July 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
20/04/1620 April 2016 | REGISTERED OFFICE CHANGED ON 20/04/2016 FROM RHOSWIEL WESTON RHYN OSWESTRY SHROPSHIRE SY10 7TG ENGLAND |
17/03/1617 March 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 023391890001 |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, DIRECTOR TREVOR EDWARDS |
17/03/1617 March 2016 | APPOINTMENT TERMINATED, SECRETARY SUSAN EDWARDS |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
08/02/168 February 2016 | CURRSHO FROM 31/03/2016 TO 28/02/2016 |
02/02/162 February 2016 | Annual return made up to 25 January 2016 with full list of shareholders |
27/07/1527 July 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
15/06/1515 June 2015 | REGISTERED OFFICE CHANGED ON 15/06/2015 FROM THE SAWMILLS RHOSWIEL, WESTON RHYN OSWESTRY SALOP SY10 7TG |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
04/02/154 February 2015 | Annual return made up to 25 January 2015 with full list of shareholders |
12/12/1412 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/02/143 February 2014 | Annual return made up to 25 January 2014 with full list of shareholders |
08/08/138 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
31/01/1331 January 2013 | Annual return made up to 25 January 2013 with full list of shareholders |
05/11/125 November 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
19/09/1219 September 2012 | DIRECTOR APPOINTED MR STEPHEN EDWARDS |
31/03/1231 March 2012 | Annual accounts for year ending 31 Mar 2012 |
14/02/1214 February 2012 | Annual return made up to 25 January 2012 with full list of shareholders |
25/11/1125 November 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, DIRECTOR BRENTON PERRY |
10/02/1110 February 2011 | APPOINTMENT TERMINATED, DIRECTOR MERRIL WOLFSON |
26/01/1126 January 2011 | Annual return made up to 25 January 2011 with full list of shareholders |
17/12/1017 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
28/01/1028 January 2010 | Annual return made up to 25 January 2010 with full list of shareholders |
16/01/1016 January 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
06/02/096 February 2009 | RETURN MADE UP TO 25/01/09; FULL LIST OF MEMBERS |
19/01/0919 January 2009 | APPOINTMENT TERMINATED DIRECTOR JULIA PERRY |
12/01/0912 January 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
28/04/0828 April 2008 | DIRECTOR APPOINTED BRENTON JAMES PERRY |
28/01/0828 January 2008 | RETURN MADE UP TO 25/01/08; FULL LIST OF MEMBERS |
15/11/0715 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/02/071 February 2007 | RETURN MADE UP TO 25/01/07; FULL LIST OF MEMBERS |
01/02/071 February 2007 | DIRECTOR'S PARTICULARS CHANGED |
24/07/0624 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
28/02/0628 February 2006 | RETURN MADE UP TO 25/01/06; FULL LIST OF MEMBERS |
28/02/0628 February 2006 | SECRETARY'S PARTICULARS CHANGED |
28/02/0628 February 2006 | DIRECTOR'S PARTICULARS CHANGED |
21/02/0621 February 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
02/03/052 March 2005 | RETURN MADE UP TO 25/01/05; FULL LIST OF MEMBERS |
01/02/051 February 2005 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04 |
07/02/047 February 2004 | RETURN MADE UP TO 25/01/04; FULL LIST OF MEMBERS |
27/01/0427 January 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03 |
21/01/0321 January 2003 | RETURN MADE UP TO 25/01/03; FULL LIST OF MEMBERS |
10/01/0310 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02 |
01/02/021 February 2002 | RETURN MADE UP TO 25/01/02; FULL LIST OF MEMBERS |
21/01/0221 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 |
26/01/0126 January 2001 | RETURN MADE UP TO 25/01/01; FULL LIST OF MEMBERS |
20/12/0020 December 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
06/04/006 April 2000 | REGISTERED OFFICE CHANGED ON 06/04/00 FROM: TEGFAN WHITTINGTON ROAD GOBOWEN OSWESTRY SY11 3NE |
21/01/0021 January 2000 | RETURN MADE UP TO 25/01/00; FULL LIST OF MEMBERS |
13/07/9913 July 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
22/04/9922 April 1999 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/98 |
16/02/9916 February 1999 | RETURN MADE UP TO 25/01/99; NO CHANGE OF MEMBERS |
06/02/986 February 1998 | RETURN MADE UP TO 25/01/98; CHANGE OF MEMBERS |
06/02/986 February 1998 | NEW DIRECTOR APPOINTED |
06/02/986 February 1998 | NEW DIRECTOR APPOINTED |
29/08/9729 August 1997 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/97 |
28/02/9728 February 1997 | RETURN MADE UP TO 25/01/97; FULL LIST OF MEMBERS |
07/08/967 August 1996 | COMPANY NAME CHANGED POWER SERVICES LIMITED CERTIFICATE ISSUED ON 08/08/96 |
16/05/9616 May 1996 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96 |
17/05/9517 May 1995 | RETURN MADE UP TO 25/01/95; NO CHANGE OF MEMBERS |
09/05/959 May 1995 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
14/12/9414 December 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/94 |
28/01/9428 January 1994 | EXEMPTION FROM APPOINTING AUDITORS 14/01/94 |
28/01/9428 January 1994 | RETURN MADE UP TO 25/01/94; NO CHANGE OF MEMBERS |
28/01/9428 January 1994 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/93 |
19/02/9319 February 1993 | RETURN MADE UP TO 25/01/93; FULL LIST OF MEMBERS |
19/02/9319 February 1993 | DIRECTOR'S PARTICULARS CHANGED |
22/01/9322 January 1993 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/92 |
13/04/9213 April 1992 | FULL ACCOUNTS MADE UP TO 31/03/91 |
02/04/922 April 1992 | EXEMPTION FROM APPOINTING AUDITORS 19/03/92 |
24/03/9224 March 1992 | RETURN MADE UP TO 25/01/92; NO CHANGE OF MEMBERS |
18/09/9118 September 1991 | RETURN MADE UP TO 31/12/90; FULL LIST OF MEMBERS |
24/02/9124 February 1991 | FULL ACCOUNTS MADE UP TO 31/03/90 |
10/07/9010 July 1990 | REGISTERED OFFICE CHANGED ON 10/07/90 FROM: TEGFAN WHITTINGTON ROAD GOBOWEN OSWESTRY |
06/07/906 July 1990 | REGISTERED OFFICE CHANGED ON 06/07/90 FROM: 25 GROSVENOR ROAD WREXHAM LL11 1BT |
23/01/9023 January 1990 | COMPANY NAME CHANGED NORTHERN SWITCHGEAR SERVICES LIM ITED CERTIFICATE ISSUED ON 24/01/90 |
16/02/8916 February 1989 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
16/02/8916 February 1989 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
25/01/8925 January 1989 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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