Advanced company searchLink opens in new window

INTERNATIONAL POWER HOLDINGS LIMITED

Company number 03966796

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)
11 Jul 2019 AP01 Appointment of Mrs Sarah Jane Gregory as a director on 7 June 2019
11 Jul 2019 AA Full accounts made up to 31 December 2018
15 May 2019 TM01 Termination of appointment of Sarah Frances Fleure Mingham as a director on 10 May 2019
09 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with no updates
04 Oct 2018 AP01 Appointment of Mr David George Alcock as a director on 1 October 2018
04 Oct 2018 TM01 Termination of appointment of Jaideep Singh Sandhu as a director on 30 September 2018
14 Sep 2018 CH01 Director's details changed for Mrs Sarah Frances Fleure Mingham on 19 July 2017
09 Jul 2018 AA Full accounts made up to 31 December 2017
06 Apr 2018 CS01 Confirmation statement made on 3 April 2018 with no updates
15 Sep 2017 AA Full accounts made up to 31 December 2016
01 Jun 2017 TM02 Termination of appointment of Roger Derek Simpson as a secretary on 31 May 2017
01 Jun 2017 AP03 Appointment of Sarah Jane Gregory as a secretary on 1 June 2017
27 Apr 2017 CS01 Confirmation statement made on 3 April 2017 with updates
26 Apr 2017 AP01 Appointment of Sarah Frances Fleure Mingham as a director on 31 March 2017
26 Apr 2017 AP01 Appointment of Mr Simon David Pinnell as a director on 31 March 2017
26 Apr 2017 TM01 Termination of appointment of Pierre Jean Bernard Guiollot as a director on 31 March 2017
26 Apr 2017 TM01 Termination of appointment of Marleen Florence Julie Marie Delvaux as a director on 31 March 2017
05 Jul 2016 AA Full accounts made up to 31 December 2015
10 May 2016 AR01 Annual return made up to 3 April 2016 with full list of shareholders
Statement of capital on 2016-05-10
  • GBP 611
01 Oct 2015 AP01 Appointment of Mr Jaideep Singh Sandhu as a director on 30 September 2015
01 Oct 2015 TM01 Termination of appointment of Aarti Singhal as a director on 30 September 2015
06 Jul 2015 AA Full accounts made up to 31 December 2014
13 Apr 2015 AR01 Annual return made up to 3 April 2015 with full list of shareholders
Statement of capital on 2015-04-13
  • GBP 611
13 Nov 2014 AD01 Registered office address changed from Senator House 85 Queen Victoria Street London EC4V 4DP to Level 20 25 Canada Square Canary Wharf London E14 5LQ on 13 November 2014
28 Oct 2014 CH01 Director's details changed for Pierre Jean Bernard Guiollot on 20 October 2014