Advanced company searchLink opens in new window

IPSUM UTILITIES LIMITED

Company number 11243426

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)
13 Apr 2024 AA Full accounts made up to 31 December 2022
08 Mar 2024 CS01 Confirmation statement made on 7 March 2024 with updates
11 Aug 2023 PSC05 Change of details for Ipsum Group Limited as a person with significant control on 11 August 2023
06 Jul 2023 MR01 Registration of charge 112434260004, created on 26 June 2023
29 Jun 2023 AD03 Register(s) moved to registered inspection location Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
29 Jun 2023 AD02 Register inspection address has been changed to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR
30 May 2023 MR01 Registration of charge 112434260003, created on 22 May 2023
24 May 2023 TM01 Termination of appointment of William Macdonald Allan as a director on 15 May 2023
24 May 2023 TM01 Termination of appointment of Greig Ronald Brown as a director on 15 May 2023
15 May 2023 MR04 Satisfaction of charge 112434260002 in full
15 May 2023 MR04 Satisfaction of charge 112434260001 in full
13 Mar 2023 CS01 Confirmation statement made on 7 March 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 Full accounts made up to 31 December 2021
01 Nov 2022 AP01 Appointment of Mr Mathew Gareth Vaughan as a director on 27 October 2022
18 Mar 2022 CS01 Confirmation statement made on 7 March 2022 with no updates
26 Aug 2021 AD01 Registered office address changed from Unit 17-18, Navigation Business Village Riversway, Docklands Preston England PR2 2YP England to Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 26 August 2021
14 Jul 2021 AA Full accounts made up to 31 December 2020
29 Mar 2021 AP01 Appointment of Mrs Susan Shardlow as a director on 25 March 2021
23 Mar 2021 CS01 Confirmation statement made on 7 March 2021 with no updates
06 Jan 2021 AA Full accounts made up to 31 December 2019
29 Dec 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-12-23
11 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 19 April 2018
  • GBP 101.14
25 Sep 2020 AP01 Appointment of Mr. Richard David Thomas as a director on 1 September 2020
16 Mar 2020 CS01 Confirmation statement made on 7 March 2020 with updates