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)
23 Mar 2017 SH01 Statement of capital following an allotment of shares on 17 February 2017
  • GBP 12,530,658.80
06 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
03 Mar 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
09 Nov 2016 AA Group of companies' accounts made up to 30 April 2016
28 Sep 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
02 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-02
  • GBP 10,844,648.65
01 Mar 2016 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
15 Oct 2015 AA Group of companies' accounts made up to 30 April 2015
30 Sep 2015 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
23 Sep 2015 AP01 Appointment of Dr Rachel Smith as a director on 16 September 2015
16 Sep 2015 TM01 Termination of appointment of Rachel Smith as a director on 16 September 2015
14 Sep 2015 AP01 Appointment of Dr Rachel Smith as a director on 10 September 2015
19 Jul 2015 AP01 Appointment of Mr Robert Michael Pendlebury as a director on 4 June 2015
02 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 8,093,226.8
21 Oct 2014 AA Group of companies' accounts made up to 30 April 2014
17 Sep 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
10 Jun 2014 AP01 Appointment of Sir Roger Bridgland Bone as a director
03 Apr 2014 AP03 Appointment of Mr Andrew Charles Allen as a secretary
03 Apr 2014 TM02 Termination of appointment of Brian Jackson as a secretary
26 Mar 2014 AR01 Annual return made up to 1 March 2014 no member list
Statement of capital on 2014-03-26
  • GBP 8,093,226.8
14 Mar 2014 CH01 Director's details changed for Mr Peter Kendal Hargreaves on 14 March 2014
25 Feb 2014 SH01 Statement of capital following an allotment of shares on 21 February 2014
  • GBP 8,093,226.80
25 Feb 2014 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
17 Jan 2014 CH03 Secretary's details changed for Mr Brian Jackson on 16 January 2014
16 Jan 2014 AP03 Appointment of Mr Brian Jackson as a secretary