Advanced company searchLink opens in new window

IMPACT POWER LIMITED

Company number 10799736

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)
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