Advanced company searchLink opens in new window

IPSUM POWER (TRYDAN) LIMITED

Company number 02339189

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2024 CS01 Confirmation statement made on 25 January 2024 with updates
07 Feb 2024 PSC05 Change of details for Otl Power Limited as a person with significant control on 25 September 2023
18 Dec 2023 RESOLUTIONS Resolutions
  • RES13 ‐ Facilites agreement, company proposed transaction 29/11/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Dec 2023 MA Memorandum and Articles of Association
11 Dec 2023 MR01 Registration of charge 023391890003, created on 7 December 2023
25 Sep 2023 CERTNM Company name changed O.T.L. electrical services LIMITED\certificate issued on 25/09/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-09-22
18 Sep 2023 MA Memorandum and Articles of Association
18 Sep 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Sep 2023 CC04 Statement of company's objects
13 Sep 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
13 Sep 2023 TM01 Termination of appointment of Gwyneth Edwards as a director on 8 September 2023
13 Sep 2023 AP01 Appointment of Mr Lee Maxwell as a director on 8 September 2023
13 Sep 2023 AP01 Appointment of Mr Richard David Thomas as a director on 8 September 2023
13 Sep 2023 AP01 Appointment of Mr Matthew Vaughan as a director on 8 September 2023
13 Sep 2023 AD01 Registered office address changed from 25 Grosvenor Road Wrexham LL11 1BT Wales to Rochester House Foxhole Road Chorley PR7 1NY on 13 September 2023
08 Sep 2023 AA Total exemption full accounts made up to 31 March 2023
31 Jan 2023 CS01 Confirmation statement made on 25 January 2023 with updates
12 Jul 2022 AA Total exemption full accounts made up to 31 March 2022
08 Feb 2022 CS01 Confirmation statement made on 25 January 2022 with updates
04 Aug 2021 AA Total exemption full accounts made up to 31 March 2021
10 Feb 2021 CS01 Confirmation statement made on 25 January 2021 with updates
29 Jan 2021 CH03 Secretary's details changed
28 Jan 2021 CH01 Director's details changed for Mr Stephen Edwards on 28 January 2021
28 Jan 2021 CH01 Director's details changed for Mr Malcolm Reece Salisbury on 28 January 2021
19 Oct 2020 AA Total exemption full accounts made up to 31 March 2020