Advanced company searchLink opens in new window

IPSUM POWER (NORTH WEST) LIMITED

Company number 06497299

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)
08 Mar 2024 CS01 Confirmation statement made on 7 February 2024 with no updates
29 Jan 2024 AA Accounts for a small company made up to 31 December 2022
29 Jun 2023 AD02 Register inspection address has been changed from Dwf Law Llp 2 Hardman Street Manchester M3 3AA England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
28 Jun 2023 AD04 Register(s) moved to registered office address Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY
30 May 2023 MR01 Registration of charge 064972990003, created on 22 May 2023
15 May 2023 MR04 Satisfaction of charge 064972990002 in full
15 Feb 2023 CS01 Confirmation statement made on 7 February 2023 with no updates
11 Jan 2023 TM01 Termination of appointment of Susan Shardlow as a director on 31 December 2022
16 Nov 2022 AA Accounts for a small company made up to 31 December 2021
01 Nov 2022 AP01 Appointment of Mr Mathew Gareth Vaughan as a director on 27 October 2022
07 Mar 2022 AA01 Previous accounting period shortened from 30 April 2022 to 31 December 2021
16 Feb 2022 TM01 Termination of appointment of Mark Meth-Cohn as a director on 14 February 2022
16 Feb 2022 AP01 Appointment of Mr Lee Maxwell as a director on 14 February 2022
11 Feb 2022 CS01 Confirmation statement made on 7 February 2022 with updates
09 Feb 2022 AD02 Register inspection address has been changed from C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU United Kingdom to Dwf Law Llp 2 Hardman Street Manchester M3 3AA
08 Feb 2022 AD03 Register(s) moved to registered inspection location C/O Hanley & Co 25 Main Street Staveley Kendal Cumbria LA8 9LU
02 Feb 2022 AA Accounts for a small company made up to 30 April 2021
26 Aug 2021 AD01 Registered office address changed from Moss End Business Village Crooklands Milnthorpe Cumbria LA7 7NU to Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 26 August 2021
04 May 2021 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-23
29 Mar 2021 AP01 Appointment of Mrs Susan Shardlow as a director on 25 March 2021
29 Mar 2021 MR01 Registration of charge 064972990002, created on 15 March 2021
25 Feb 2021 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
25 Feb 2021 MA Memorandum and Articles of Association
25 Feb 2021 CC04 Statement of company's objects
16 Feb 2021 CS01 Confirmation statement made on 7 February 2021 with updates