- Company Overview for IMPACT POWER LIMITED (10799736)
- Filing history for IMPACT POWER LIMITED (10799736)
- People for IMPACT POWER LIMITED (10799736)
- Charges for IMPACT POWER LIMITED (10799736)
- More for IMPACT POWER LIMITED (10799736)
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) |
---|---|---|---|
18 Feb 2025 | CS01 | Confirmation statement made on 18 February 2025 with updates | |
06 Jan 2025 | AD01 | Registered office address changed from 10 Lower Thames Street London EC3R 6EN England to 10 Lower Thames Street London EC3R 6AF on 6 January 2025 | |
02 Oct 2024 | AD01 | Registered office address changed from 6th Floor, St Magnus House 3 Lower Thames Street London EC3R 6HD United Kingdom to 10 Lower Thames Street London EC3R 6EN on 2 October 2024 | |
02 Oct 2024 | CH02 | Director's details changed for Thames Street Services Limited on 30 September 2024 | |
02 Oct 2024 | PSC05 | Change of details for Shift Energy Limited as a person with significant control on 30 September 2024 | |
02 Oct 2024 | CH01 | Director's details changed for Mr Mehal Shah on 30 September 2024 | |
27 Jun 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
19 Feb 2024 | CS01 | Confirmation statement made on 18 February 2024 with updates | |
30 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
28 Feb 2023 | CS01 | Confirmation statement made on 18 February 2023 with updates | |
27 Jun 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
24 Feb 2022 | CS01 | Confirmation statement made on 18 February 2022 with updates | |
28 Jun 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
06 Apr 2021 | CS01 | Confirmation statement made on 18 February 2021 with updates | |
06 Apr 2021 | CH01 | Director's details changed for Mr Mehal Shah on 14 March 2020 | |
29 Jan 2021 | AP02 | Appointment of Thames Street Services Limited as a director on 27 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Sean William Moore as a director on 27 January 2021 | |
29 Jan 2021 | TM01 | Termination of appointment of Colin George Eric Corbally as a director on 27 January 2021 | |
13 Nov 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
20 Feb 2020 | CS01 | Confirmation statement made on 18 February 2020 with updates | |
20 Feb 2020 | PSC07 | Cessation of Bagnall Energy Limited as a person with significant control on 21 September 2017 | |
03 Sep 2019 | CH01 | Director's details changed for Mr Sean William Moore on 3 September 2019 | |
05 Mar 2019 | AA | Accounts for a small company made up to 30 September 2018 | |
18 Feb 2019 | CS01 | Confirmation statement made on 18 February 2019 with updates | |
18 Feb 2019 | PSC05 | Change of details for Bagnall Renewables Limited as a person with significant control on 2 June 2018 |