IPSUM POWER (LICENSED NETWORKS) LIMITED
Company number 06805980
- Company Overview for IPSUM POWER (LICENSED NETWORKS) LIMITED (06805980)
- Filing history for IPSUM POWER (LICENSED NETWORKS) LIMITED (06805980)
- People for IPSUM POWER (LICENSED NETWORKS) LIMITED (06805980)
- Charges for IPSUM POWER (LICENSED NETWORKS) LIMITED (06805980)
- Registers for IPSUM POWER (LICENSED NETWORKS) LIMITED (06805980)
- More for IPSUM POWER (LICENSED NETWORKS) LIMITED (06805980)
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) |
---|---|---|---|
24 Jan 2025 | CS01 | Confirmation statement made on 24 January 2025 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 | |
11 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
24 Jan 2024 | CS01 | Confirmation statement made on 24 January 2024 with no updates | |
13 Jan 2024 | AA | Full accounts made up to 31 December 2022 | |
26 Jun 2023 | AD02 | Register inspection address has been changed from Dwf Law Llp 2 Hardman Street Manchester M3 3AA England to Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House 148 Edmund Street Birmingham B3 2JR | |
30 May 2023 | MR01 | Registration of charge 068059800003, created on 22 May 2023 | |
15 May 2023 | MR04 | Satisfaction of charge 068059800002 in full | |
31 Jan 2023 | CS01 | Confirmation statement made on 24 January 2023 with no updates | |
11 Jan 2023 | TM01 | Termination of appointment of Susan Shardlow as a director on 31 December 2022 | |
29 Dec 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 | |
13 May 2022 | TM01 | Termination of appointment of Steven James as a director on 29 April 2022 | |
16 Feb 2022 | AP01 | Appointment of Mr Lee Maxwell as a director on 14 February 2022 | |
02 Feb 2022 | CS01 | Confirmation statement made on 24 January 2022 with no updates | |
27 Jan 2022 | AD03 | Register(s) moved to registered inspection location Dwf Law Llp 2 Hardman Street Manchester M3 3AA | |
27 Jan 2022 | AD02 | Register inspection address has been changed to Dwf Law Llp 2 Hardman Street Manchester M3 3AA | |
26 Aug 2021 | AD01 | Registered office address changed from Unit 59 Lancaster Way Business Park Ely Cambridgeshire CB6 3NW 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 | |
16 Apr 2021 | TM01 | Termination of appointment of Peter Graham Hulyer as a director on 15 April 2021 | |
29 Mar 2021 | AP01 | Appointment of Mrs Susan Shardlow as a director on 25 March 2021 | |
24 Mar 2021 | CS01 | Confirmation statement made on 24 January 2021 with updates | |
24 Mar 2021 | PSC05 | Change of details for Ipsum Bidco Limited as a person with significant control on 29 December 2020 | |
06 Jan 2021 | AA | Full accounts made up to 31 December 2019 |