Advanced company searchLink opens in new window

IPSUM POWER (ICP) LIMITED

Company number 05644354

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)
06 Jan 2025 CS01 Confirmation statement made on 5 December 2024 with updates
11 Nov 2024 TM01 Termination of appointment of Richard David Thomas as a director on 31 October 2024
25 Oct 2024 AP01 Appointment of Mr Andrew David Cowan as a director on 14 October 2024
30 Sep 2024 AA Total exemption full accounts made up to 31 December 2023
21 May 2024 MA Memorandum and Articles of Association
21 May 2024 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Agreement 10/04/2024
29 Apr 2024 MR01 Registration of charge 056443540001, created on 25 April 2024
21 Feb 2024 RESOLUTIONS Resolutions
  • RES13 ‐ Change of name 13/02/2024
  • RES01 ‐ Resolution of adoption of Articles of Association
21 Feb 2024 MA Memorandum and Articles of Association
16 Feb 2024 CERTNM Company name changed utility engineering solutions LIMITED\certificate issued on 16/02/24
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2024-02-13
16 Feb 2024 CC04 Statement of company's objects
16 Feb 2024 PSC07 Cessation of Gary Anthony Patrick Barker as a person with significant control on 13 February 2024
16 Feb 2024 PSC02 Notification of Ipsum Utilities Limited as a person with significant control on 13 February 2024
16 Feb 2024 AP01 Appointment of Mr Lee Maxwell as a director on 13 February 2024
16 Feb 2024 AP01 Appointment of Mr Mathew Gareth Vaughan as a director on 13 February 2024
16 Feb 2024 AP01 Appointment of Mr Richard David Thomas as a director on 13 February 2024
16 Feb 2024 AD01 Registered office address changed from 183 Cross Street Sale Cheshire M33 7JG to Rochester House Ackhurst Business Park Foxhole Road Chorley PR7 1NY on 16 February 2024
08 Jan 2024 CS01 Confirmation statement made on 5 December 2023 with no updates
07 Jan 2024 PSC04 Change of details for Mr Gary Anthony Patrick Barker as a person with significant control on 5 December 2016
06 Jan 2024 PSC04 Change of details for Mr Gary Anthony Patrick Barker as a person with significant control on 5 December 2016
15 Dec 2023 PSC04 Change of details for Mr Gary Anthony Patrick Barker as a person with significant control on 4 December 2023
15 Dec 2023 CH01 Director's details changed for Mr Gary Anthony Patrick Barker on 4 December 2023
29 Sep 2023 AA Total exemption full accounts made up to 31 December 2022
13 Dec 2022 CS01 Confirmation statement made on 5 December 2022 with no updates
30 Sep 2022 AA Total exemption full accounts made up to 31 December 2021