IPSUM POWER (NORTH WEST) LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
07/02/257 February 2025 | Confirmation statement made on 2025-02-07 with 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 |
08/03/248 March 2024 | Confirmation statement made on 2024-02-07 with no updates |
29/01/2429 January 2024 | Accounts for a small company made up to 2022-12-31 |
29/06/2329 June 2023 | Register inspection address has been changed from Dwf Law Llp 2 Hardman Street Manchester M3 3AA England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR |
28/06/2328 June 2023 | Register(s) moved to registered office address Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY |
30/05/2330 May 2023 | Registration of charge 064972990003, created on 2023-05-22 |
15/05/2315 May 2023 | Satisfaction of charge 064972990002 in full |
15/02/2315 February 2023 | Confirmation statement made on 2023-02-07 with no updates |
11/01/2311 January 2023 | Termination of appointment of Susan Shardlow as a director on 2022-12-31 |
16/11/2216 November 2022 | Accounts for a small company made up to 2021-12-31 |
01/11/221 November 2022 | Appointment of Mr Mathew Gareth Vaughan as a director on 2022-10-27 |
16/02/2216 February 2022 | Appointment of Mr Lee Maxwell as a director on 2022-02-14 |
16/02/2216 February 2022 | Termination of appointment of Mark Meth-Cohn as a director on 2022-02-14 |
11/02/2211 February 2022 | Confirmation statement made on 2022-02-07 with updates |
09/02/229 February 2022 | Register inspection address has been changed from C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU United Kingdom to Dwf Law Llp 2 Hardman Street Manchester M3 3AA |
08/02/228 February 2022 | Register(s) moved to registered inspection location C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU |
02/02/222 February 2022 | Accounts for a small company made up to 2021-04-30 |
15/09/2015 September 2020 | 30/04/20 TOTAL EXEMPTION FULL |
30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
19/03/2019 March 2020 | RETURN OF PURCHASE OF OWN SHARES |
10/03/2010 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK METH-COHN / 06/03/2020 |
10/03/2010 March 2020 | 06/03/20 STATEMENT OF CAPITAL GBP 2000 |
06/03/206 March 2020 | APPOINTMENT TERMINATED, SECRETARY ROBERT PECK |
06/03/206 March 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK METH-COHN / 06/03/2020 |
06/03/206 March 2020 | CESSATION OF FRANCIS MCGUIRE AS A PSC |
06/03/206 March 2020 | CESSATION OF ROBERT PECK AS A PSC |
06/03/206 March 2020 | APPOINTMENT TERMINATED, DIRECTOR FRANCIS MCGUIRE |
06/03/206 March 2020 | APPOINTMENT TERMINATED, DIRECTOR ROBERT PECK |
13/02/2013 February 2020 | CONFIRMATION STATEMENT MADE ON 07/02/20, NO UPDATES |
07/10/197 October 2019 | STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 1 |
07/10/197 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
28/07/1928 July 2019 | 30/04/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
20/02/1920 February 2019 | CONFIRMATION STATEMENT MADE ON 07/02/19, NO UPDATES |
08/10/188 October 2018 | 30/04/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
12/02/1812 February 2018 | CONFIRMATION STATEMENT MADE ON 07/02/18, NO UPDATES |
11/09/1711 September 2017 | 30/04/17 TOTAL EXEMPTION FULL |
14/02/1714 February 2017 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 30 April 2016 |
16/02/1616 February 2016 | Annual return made up to 7 February 2016 with full list of shareholders |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 30 April 2015 |
28/02/1528 February 2015 | Annual return made up to 7 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts small company total exemption made up to 30 April 2014 |
18/02/1418 February 2014 | Annual return made up to 7 February 2014 with full list of shareholders |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 30 April 2013 |
18/02/1318 February 2013 | Annual return made up to 7 February 2013 with full list of shareholders |
08/10/128 October 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR ROBERT PECK / 29/06/2012 |
08/10/128 October 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PECK / 29/06/2012 |
09/08/129 August 2012 | Annual accounts small company total exemption made up to 30 April 2012 |
02/03/122 March 2012 | Annual return made up to 7 February 2012 with full list of shareholders |
25/02/1225 February 2012 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK METH-COHN / 10/02/2011 |
22/12/1122 December 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT PECK / 19/12/2011 |
22/12/1122 December 2011 | SECRETARY'S CHANGE OF PARTICULARS / ROBERT PECK / 19/12/2011 |
12/08/1112 August 2011 | Annual accounts small company total exemption made up to 30 April 2011 |
01/03/111 March 2011 | Annual return made up to 7 February 2011 with full list of shareholders |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
12/02/1012 February 2010 | SAIL ADDRESS CREATED |
12/02/1012 February 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
12/02/1012 February 2010 | Annual return made up to 7 February 2010 with full list of shareholders |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / FRANCIS MCGUIRE / 07/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK METH-COHN / 07/02/2010 |
12/02/1012 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT PECK / 07/02/2010 |
26/10/0926 October 2009 | REGISTERED OFFICE CHANGED ON 26/10/2009 FROM 25 MAIN STREET, STAVELEY KENDAL CUMBRIA LA8 9LU |
20/09/0920 September 2009 | Annual accounts small company total exemption made up to 30 April 2009 |
24/02/0924 February 2009 | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS |
07/05/087 May 2008 | CURREXT FROM 28/02/2009 TO 30/04/2009 |
14/04/0814 April 2008 | DIRECTOR'S CHANGE OF PARTICULARS / FRANK MCGUIRE / 09/04/2008 |
07/02/087 February 2008 | 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