Advanced company searchLink opens in new window

ITM POWER PLC

Company number 05059407

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)
19 Feb 2020 SH01 Statement of capital following an allotment of shares on 14 February 2020
  • GBP 23,649,896.15
30 Jan 2020 SH01 Statement of capital following an allotment of shares on 17 January 2020
  • GBP 23,633,396
13 Dec 2019 SH01 Statement of capital following an allotment of shares on 29 November 2019
  • GBP 23,553,126.35
19 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
08 Nov 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
06 Nov 2019 TM01 Termination of appointment of Roger George Putnam as a director on 31 October 2019
06 Nov 2019 AP01 Appointment of Mr Juergen Nowicki as a director on 1 November 2019
06 Nov 2019 SH01 Statement of capital following an allotment of shares on 23 October 2019
  • GBP 23,553,126.35
28 Oct 2019 AA Group of companies' accounts made up to 30 April 2019
07 Oct 2019 TM01 Termination of appointment of Roger Norman Freeman as a director on 3 October 2019
25 Sep 2019 AP01 Appointment of Mr Martin Richard Green as a director on 16 September 2019
25 Sep 2019 AP03 Appointment of Mrs Nicola Ham Edmonds as a secretary on 16 September 2019
25 Sep 2019 TM02 Termination of appointment of Andrew Charles Allen as a secretary on 16 September 2019
01 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with no updates
01 Mar 2019 PSC08 Notification of a person with significant control statement
07 Nov 2018 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
11 Oct 2018 AA Group of companies' accounts made up to 30 April 2018
21 May 2018 AP01 Appointment of Mr Andrew Charles Allen as a director on 21 May 2018
16 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with no updates
16 Jan 2018 AUD Auditor's resignation
14 Nov 2017 AA Group of companies' accounts made up to 30 April 2017
31 Oct 2017 TM01 Termination of appointment of Peter Kendal Hargreaves as a director on 31 October 2017
26 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 October 2017
  • GBP 16,200,470.05
26 Oct 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 12,530,658.80