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)
13 Nov 2009 AP03 Appointment of Peter Hargreaves as a secretary
13 Nov 2009 TM02 Termination of appointment of Marcus Scott as a secretary
22 Sep 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
06 Aug 2009 AA Group of companies' accounts made up to 30 April 2009
21 Jul 2009 287 Registered office changed on 21/07/2009 from mill house royston road wendens ambo saffron walden CB11 4JX
07 Jul 2009 288a Director appointed dr graham edward cooley
06 Apr 2009 363a Return made up to 01/03/09; bulk list available separately
04 Mar 2009 288b Appointment terminated director francis heathcote
23 Sep 2008 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES11 ‐ Resolution of removal of pre-emption rights
21 Aug 2008 AA Group of companies' accounts made up to 30 April 2008
28 Apr 2008 288b Appointment terminated director jonathan lloyd
07 Apr 2008 363s Return made up to 01/03/08; bulk list available separately
04 Jan 2008 288b Director resigned
09 Oct 2007 AA Group of companies' accounts made up to 30 April 2007
19 Sep 2007 MEM/ARTS Memorandum and Articles of Association
19 Sep 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Documents 12/09/07
19 Sep 2007 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
19 Sep 2007 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
19 Sep 2007 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
19 Sep 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Aug 2007 88(2)R Ad 20/06/07--------- £ si 140000@.05=7000 £ ic 5097936/5104936
02 Jul 2007 287 Registered office changed on 02/07/07 from: mill house mill lane wendens ambo saffron walden essex CB11 4JP
26 Jun 2007 287 Registered office changed on 26/06/07 from: orkney house great chesterford court great chesterford saffron walden CB10 1PF
21 Apr 2007 88(2)R Ad 28/03/07--------- £ si 700000@.05=35000 £ ic 5062936/5097936
14 Apr 2007 88(2)R Ad 22/03/07--------- £ si 29250@.05=1462 £ ic 5061474/5062936