Advanced company searchLink opens in new window

INTEGRUM POWER ENGINEERING LTD

Company number 10956687

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)
02 May 2024 AA01 Previous accounting period shortened from 7 June 2024 to 30 April 2024
30 Apr 2024 AA Total exemption full accounts made up to 7 June 2023
29 Nov 2023 CS01 Confirmation statement made on 29 November 2023 with updates
01 Nov 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2023 SH08 Change of share class name or designation
31 Oct 2023 MA Memorandum and Articles of Association
06 Jul 2023 AP01 Appointment of Mr David Matthew Snowball as a director on 4 July 2023
30 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jun 2023 MA Memorandum and Articles of Association
30 Jun 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
23 Jun 2023 AA01 Previous accounting period shortened from 30 September 2023 to 7 June 2023
21 Jun 2023 PSC07 Cessation of Alexander Geary as a person with significant control on 8 June 2023
21 Jun 2023 PSC07 Cessation of Ben Anderson as a person with significant control on 8 June 2023
21 Jun 2023 SH10 Particulars of variation of rights attached to shares
20 Jun 2023 AP01 Appointment of Mr Michael Blake Hughes as a director on 8 June 2023
20 Jun 2023 PSC02 Notification of Ocu Services Limited as a person with significant control on 8 June 2023
20 Jun 2023 PSC07 Cessation of Philip Price as a person with significant control on 8 June 2023
20 Jun 2023 TM01 Termination of appointment of Philip Price as a director on 8 June 2023
20 Jun 2023 TM01 Termination of appointment of Ben Thomas Anderson as a director on 8 June 2023
20 Jun 2023 AP01 Appointment of Vincent Stephen Bowler as a director on 8 June 2023
20 Jun 2023 AD01 Registered office address changed from Kingsgate Wellington Road North Stockport SK4 1LW England to Artemis House 6-8 Greek Street Stockport SK3 8AB on 20 June 2023
20 Jun 2023 TM01 Termination of appointment of Lee Dickson as a director on 8 June 2023
20 Jun 2023 AP03 Appointment of Michael Cornwell as a secretary on 8 June 2023
20 Jun 2023 TM01 Termination of appointment of Ross Stephen O'brien as a director on 8 June 2023
20 Jun 2023 MA Memorandum and Articles of Association