- Company Overview for ITM POWER (TRADING) LIMITED (06156553)
- Filing history for ITM POWER (TRADING) LIMITED (06156553)
- People for ITM POWER (TRADING) LIMITED (06156553)
- Charges for ITM POWER (TRADING) LIMITED (06156553)
- More for ITM POWER (TRADING) LIMITED (06156553)
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) |
---|---|---|---|
06 Feb 2023 | TM01 | Termination of appointment of Rachel Louise Smith as a director on 30 January 2023 | |
13 Dec 2022 | AP01 | Appointment of Mr Dennis Schulz as a director on 1 December 2022 | |
13 Dec 2022 | TM01 | Termination of appointment of Graham Edward Cooley as a director on 1 December 2022 | |
01 Dec 2022 | AP03 | Appointment of Mrs Victoria Elizabeth Williams as a secretary on 18 November 2022 | |
30 Sep 2022 | TM02 | Termination of appointment of Helen Alice Baker as a secretary on 30 September 2022 | |
26 Sep 2022 | CS01 | Confirmation statement made on 23 September 2022 with updates | |
02 Sep 2022 | CH01 | Director's details changed for Dr Rachel Smith on 1 February 2020 | |
02 Sep 2022 | CH01 | Director's details changed for Dr Graham Edward Cooley on 4 January 2021 | |
02 Sep 2022 | CH01 | Director's details changed for Dr Simon Bourne on 1 February 2018 | |
19 Jul 2022 | MR04 | Satisfaction of charge 061565530001 in full | |
03 May 2022 | SH01 |
Statement of capital following an allotment of shares on 30 April 2022
|
|
22 Nov 2021 | AP03 | Appointment of Helen Alice Baker as a secretary on 22 November 2021 | |
28 Oct 2021 | TM02 | Termination of appointment of Nicola Ham Edmonds as a secretary on 25 October 2021 | |
19 Oct 2021 | AA | Full accounts made up to 30 April 2021 | |
28 Sep 2021 | CS01 | Confirmation statement made on 23 September 2021 with updates | |
13 May 2021 | SH01 |
Statement of capital following an allotment of shares on 30 April 2021
|
|
30 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 23 April 2021
|
|
04 Jan 2021 | AD01 | Registered office address changed from 2 2 Bessemer Park Sheffield S9 1DZ United Kingdom to 2 Bessemer Park Sheffield S9 1DZ on 4 January 2021 | |
04 Jan 2021 | AD01 | Registered office address changed from 22 Atlas Way Sheffield South Yorkshire S4 7QQ to 2 2 Bessemer Park Sheffield S9 1DZ on 4 January 2021 | |
04 Dec 2020 | AA | Full accounts made up to 30 April 2020 | |
07 Oct 2020 | CS01 | Confirmation statement made on 23 September 2020 with updates | |
30 Apr 2020 | SH01 |
Statement of capital following an allotment of shares on 29 April 2020
|
|
07 Nov 2019 | SH01 |
Statement of capital following an allotment of shares on 8 October 2019
|
|
06 Nov 2019 | TM01 | Termination of appointment of Roger George Putnam as a director on 31 October 2019 | |
28 Oct 2019 | AA | Full accounts made up to 30 April 2019 |