Advanced company searchLink opens in new window

ITM POWER PLC

Company number 05059407

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 Sep 2022 CH01 Director's details changed for Dr Rachel Smith on 1 February 2020
02 Sep 2022 CH01 Director's details changed for Dr Graham Edward Cooley on 4 January 2021
02 Sep 2022 CH01 Director's details changed for Dr Simon Bourne on 4 January 2021
25 Jul 2022 AP01 Appointment of Denise Patricia Cockrem as a director on 25 July 2022
03 Mar 2022 CS01 Confirmation statement made on 1 March 2022 with no updates
16 Feb 2022 SH01 Statement of capital following an allotment of shares on 16 November 2021
  • GBP 30,657,907.75
07 Jan 2022 AD02 Register inspection address has been changed from C/O Capita Registrars Limited Northern House Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to Link Group, 10th Floor, Central Square 29 Wellington Street Leeds LS1 4DL
02 Dec 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
16 Nov 2021 TM01 Termination of appointment of Tom Reid Rae as a director on 16 November 2021
16 Nov 2021 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
28 Oct 2021 TM02 Termination of appointment of Nicola Ham Edmonds as a secretary on 25 October 2021
28 Oct 2021 AP03 Appointment of Helen Alice Baker as a secretary on 25 October 2021
20 Oct 2021 AA Group of companies' accounts made up to 30 April 2021
12 Mar 2021 CS01 Confirmation statement made on 1 March 2021 with no updates
04 Jan 2021 AD01 Registered office address changed from 2 2 Bessemer Park Sheffield S9 1DZ United Kingdom to 2 Bessemer Park Sheffield S9 1DZ on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from 2 Bessemer Park Sheffield S9 1DZ United Kingdom to 2 2 Bessemer Park Sheffield S9 1DZ on 4 January 2021
04 Jan 2021 AD01 Registered office address changed from 22 Atlas Way Sheffield South Yorkshire S4 7QQ to 2 Bessemer Park Sheffield S9 1DZ on 4 January 2021
13 Dec 2020 AP01 Appointment of Mr Tom Reid Rae as a director on 3 December 2020
30 Nov 2020 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
25 Nov 2020 SH01 Statement of capital following an allotment of shares on 12 November 2020
  • GBP 27,532,907.75
04 Nov 2020 AA Group of companies' accounts made up to 30 April 2020
09 Aug 2020 TM01 Termination of appointment of Robert Michael Pendlebury as a director on 31 July 2020
02 Jul 2020 SH01 Statement of capital following an allotment of shares on 16 June 2020
  • GBP 23,873,062.9
18 May 2020 AP01 Appointment of Mrs Katherine Louise Margiad Roe as a director on 6 May 2020
30 Apr 2020 SH01 Statement of capital following an allotment of shares on 29 April 2020
  • GBP 23,663,896.3