Advanced company searchLink opens in new window

INFORMATION POWER LTD

Company number 06033058

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)
26 Feb 2024 AA Micro company accounts made up to 31 December 2023
08 Jan 2024 CS01 Confirmation statement made on 11 December 2023 with no updates
27 Jan 2023 AA Micro company accounts made up to 31 December 2022
13 Jan 2023 CS01 Confirmation statement made on 11 December 2022 with no updates
11 Feb 2022 AA Micro company accounts made up to 31 December 2021
24 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
10 Feb 2021 AA Micro company accounts made up to 31 December 2020
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with updates
11 Dec 2020 PSC07 Cessation of Helen Lesley Henderson as a person with significant control on 10 December 2018
30 Apr 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend 18/03/2020
  • RES12 ‐ Resolution of varying share rights or name
29 Apr 2020 SH08 Change of share class name or designation
28 Apr 2020 SH01 Statement of capital following an allotment of shares on 18 March 2020
  • GBP 150.00
24 Feb 2020 AA Micro company accounts made up to 31 December 2019
24 Dec 2019 CS01 Confirmation statement made on 24 December 2019 with no updates
09 Sep 2019 TM01 Termination of appointment of Helen Lesley Henderson as a director on 19 August 2019
03 May 2019 AA Micro company accounts made up to 31 December 2018
04 Jan 2019 PSC04 Change of details for Mrs Helen Lesley Henderson as a person with significant control on 10 December 2018
04 Jan 2019 PSC01 Notification of Alicia Lynn Wise as a person with significant control on 1 January 2019
04 Jan 2019 PSC01 Notification of Estelle Abraham as a person with significant control on 10 December 2018
04 Jan 2019 PSC07 Cessation of Hazel Margaret Woodward as a person with significant control on 10 December 2018
04 Jan 2019 CS01 Confirmation statement made on 19 December 2018 with updates
04 Jan 2019 AD01 Registered office address changed from Unit 18 Petteril Side Harraby Green Business Park Carlisle CA1 2SQ to 25 Egbert Road Winchester SO23 7EB on 4 January 2019
04 Jan 2019 AP01 Appointment of Ms Lorraine Estelle Abraham as a director on 10 December 2018
04 Jan 2019 AP01 Appointment of Dr Alicia Lynn Wise as a director on 1 January 2019
04 Jan 2019 AP03 Appointment of Ms Lorraine Estelle Abraham as a secretary on 10 December 2018