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)
06 Aug 2009 AA Full 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
20 Mar 2009 363a Return made up to 13/03/09; full list of members
04 Mar 2009 288b Appointment terminated director francis heathcote
21 Aug 2008 AA Full accounts made up to 30 April 2008
28 Apr 2008 288b Appointment terminated director jonathan lloyd
02 Apr 2008 363a Return made up to 13/03/08; full list of members
01 Apr 2008 288c Director's change of particulars / jonathan lloyd / 13/03/2008
04 Jan 2008 288b Director resigned
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
06 Jun 2007 288b Secretary resigned
06 Jun 2007 225 Accounting reference date extended from 31/03/08 to 30/04/08
06 Jun 2007 287 Registered office changed on 06/06/07 from: narrow quay house narrow quay bristol BS1 4AH
06 Jun 2007 288b Director resigned
14 May 2007 288a New director appointed
14 May 2007 288a New director appointed
14 May 2007 288a New director appointed
14 May 2007 288a New director appointed
14 May 2007 288a New secretary appointed
14 May 2007 288a New director appointed
09 May 2007 MEM/ARTS Memorandum and Articles of Association
30 Apr 2007 CERTNM Company name changed quayshelfco 1214 LIMITED\certificate issued on 30/04/07
13 Mar 2007 NEWINC Incorporation