IPSUM POWER (TRAINING SERVICES) LIMITED

07684863
ROCHESTER HOUSE ACKHURST BUSINESS PARK FOXHOLE ROAD CHORLEY PR7 1NY

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
24 Aug 2024 incorporation Memorandum Articles 29 Buy now
24 Aug 2024 resolution Resolution 3 Buy now
21 Aug 2024 change-of-name Certificate Change Of Name Company 3 Buy now
20 Aug 2024 accounts Change Account Reference Date Company Current Extended 1 Buy now
20 Aug 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Aug 2024 officers Appointment of director (Mr Richard David Thomas) 2 Buy now
20 Aug 2024 officers Appointment of director (Mr Mathew Gareth Vaughan) 2 Buy now
20 Aug 2024 officers Appointment of director (Mr Lee Maxwell) 2 Buy now
20 Aug 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Aug 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
12 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
11 Jul 2024 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
21 Mar 2024 accounts Annual Accounts 11 Buy now
07 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2023 accounts Annual Accounts 11 Buy now
14 Jul 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
11 Jul 2022 officers Change of particulars for director (Mr Simon John Blundred) 2 Buy now
11 Jul 2022 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
26 Jan 2022 accounts Annual Accounts 11 Buy now
05 Jul 2021 confirmation-statement Confirmation Statement With Updates 5 Buy now
25 Mar 2021 accounts Annual Accounts 11 Buy now
30 Jun 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Feb 2020 accounts Annual Accounts 11 Buy now
04 Jul 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
03 Dec 2018 accounts Annual Accounts 11 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 Aug 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
02 Jul 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
02 Jul 2018 persons-with-significant-control Change To A Person With Significant Control Without Name Date 2 Buy now
29 Jun 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
01 Dec 2017 accounts Annual Accounts 12 Buy now
14 Jul 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Aug 2016 accounts Annual Accounts 7 Buy now
01 Jul 2016 annual-return Annual Return 6 Buy now
29 Sep 2015 accounts Annual Accounts 6 Buy now
30 Jun 2015 annual-return Annual Return 4 Buy now
16 Dec 2014 officers Termination of appointment of director (Shaun Mark Crosbie) 1 Buy now
22 Aug 2014 accounts Annual Accounts 6 Buy now
02 Jul 2014 annual-return Annual Return 5 Buy now
04 Feb 2014 accounts Annual Accounts 6 Buy now
03 Jul 2013 annual-return Annual Return 5 Buy now
24 Oct 2012 accounts Annual Accounts 4 Buy now
13 Sep 2012 capital Return of Allotment of shares 3 Buy now
13 Aug 2012 annual-return Annual Return 5 Buy now
13 Aug 2012 officers Change of particulars for director (Mr Carl Thompson) 2 Buy now
13 Aug 2012 officers Change of particulars for director (Mr Simon Blundred) 2 Buy now
17 Apr 2012 address Change Registered Office Address Company With Date Old Address 2 Buy now
28 Sep 2011 officers Appointment of director (Shaun Mark Crosbie) 3 Buy now
28 Jun 2011 incorporation Incorporation Company 25 Buy now