Advanced company searchLink opens in new window

ITM POWER (TRADING) LIMITED

Company number 06156553

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)
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
  • GBP 78,122,746
07 Nov 2019 SH01 Statement of capital following an allotment of shares on 8 October 2019
  • GBP 50,356,416
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
18 Oct 2019 AP01 Appointment of Mr Andy Charles Allen as a director on 8 October 2019
18 Oct 2019 AP03 Appointment of Ms Nicola Ham Edmonds as a secretary on 8 October 2019
18 Oct 2019 TM02 Termination of appointment of Andrew Charles Allen as a secretary on 8 October 2019
07 Oct 2019 CS01 Confirmation statement made on 23 September 2019 with no updates
11 Oct 2018 AA Full accounts made up to 30 April 2018
25 Sep 2018 CS01 Confirmation statement made on 23 September 2018 with no updates
16 Jan 2018 AUD Auditor's resignation
10 Jan 2018 AA Full accounts made up to 30 April 2017
05 Dec 2017 AP01 Appointment of Dr Rachel Smith as a director on 30 November 2017
31 Oct 2017 CS01 Confirmation statement made on 23 September 2017 with no updates
22 Mar 2017 AA Full accounts made up to 30 April 2016
21 Feb 2017 MR01 Registration of charge 061565530003, created on 17 February 2017
23 Sep 2016 CS01 Confirmation statement made on 23 September 2016 with updates
07 May 2016 AA Full accounts made up to 30 April 2015
29 Mar 2016 MR01 Registration of charge 061565530002, created on 22 March 2016
23 Sep 2015 AR01 Annual return made up to 23 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 1
23 Sep 2015 CH01 Director's details changed for Dr Simon Bourne on 20 September 2015
02 Apr 2015 AA Full accounts made up to 30 April 2014