IPM ENERGY RETAIL LIMITED

06054816
NO. 1 LEEDS 26 WHITEHALL ROAD LEEDS LS12 1BE

Documents

Documents
Date Category Description Pages
17 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jan 2024 accounts Annual Accounts 22 Buy now
10 Jul 2023 accounts Annual Accounts 22 Buy now
18 Jan 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Jun 2022 accounts Annual Accounts 26 Buy now
14 Feb 2022 officers Appointment of director (Graham Reginald Leith) 2 Buy now
14 Feb 2022 officers Termination of appointment of director (Kevin Adrian Dibble) 1 Buy now
20 Jan 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jul 2021 officers Appointment of director (Mr Kevin Adrian Dibble) 2 Buy now
22 Jul 2021 officers Appointment of director (Mr Robert John Wells) 2 Buy now
22 Jul 2021 officers Termination of appointment of director (Andrew Martin Pollins) 1 Buy now
22 Jul 2021 officers Termination of appointment of secretary (Sarah Jane Gregory) 1 Buy now
21 May 2021 accounts Annual Accounts 25 Buy now
22 Jan 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Apr 2020 officers Appointment of director (Andrew Martin Pollins) 2 Buy now
01 Apr 2020 officers Termination of appointment of director (Simon David Pinnell) 1 Buy now
16 Jan 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
07 Aug 2019 accounts Annual Accounts 21 Buy now
16 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2018 accounts Annual Accounts 17 Buy now
16 Jan 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Jan 2018 officers Termination of appointment of director (Paul Edwin Rawson) 1 Buy now
07 Oct 2017 accounts Annual Accounts 14 Buy now
10 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Feb 2017 officers Change of particulars for director (Mr Paul Edwin Rawson) 2 Buy now
05 Oct 2016 accounts Annual Accounts 16 Buy now
21 Jan 2016 annual-return Annual Return 4 Buy now
21 Jan 2016 officers Termination of appointment of director (Stephen Riley) 1 Buy now
21 Jan 2016 officers Appointment of director (Mr Paul Edwin Rawson) 2 Buy now
21 Jan 2016 officers Appointment of secretary (Mrs Sarah Jane Gregory) 2 Buy now
21 Jan 2016 officers Change of particulars for director (Mr Simon David Pinnell) 2 Buy now
21 Jan 2016 officers Termination of appointment of director (August Johannes Weiss) 1 Buy now
21 Jan 2016 officers Termination of appointment of director (Hillary Sue Berger) 1 Buy now
21 Jan 2016 officers Termination of appointment of secretary (Hillary Sue Berger) 1 Buy now
28 Sep 2015 accounts Annual Accounts 17 Buy now
22 Jan 2015 annual-return Annual Return 5 Buy now
25 Jun 2014 officers Termination of appointment of secretary (Roger Simpson) 1 Buy now
10 Jun 2014 accounts Annual Accounts 17 Buy now
25 Mar 2014 officers Appointment of director (Mr August Johannes Weiss) 2 Buy now
17 Feb 2014 annual-return Annual Return 6 Buy now
05 Nov 2013 officers Appointment of director (Mr Simon David Pinnell) 2 Buy now
05 Nov 2013 officers Appointment of director (Ms Hillary Sue Berger) 2 Buy now
05 Nov 2013 officers Termination of appointment of director (David Park) 1 Buy now
05 Nov 2013 officers Termination of appointment of director (Justin Lester) 1 Buy now
02 Oct 2013 accounts Annual Accounts 18 Buy now
20 Mar 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
14 Feb 2013 annual-return Annual Return 6 Buy now
19 Sep 2012 accounts Annual Accounts 22 Buy now
15 Feb 2012 annual-return Annual Return 5 Buy now
10 Feb 2012 officers Appointment of director (Mr David Park) 2 Buy now
03 Feb 2012 officers Appointment of secretary (Hillary Sue Berger) 1 Buy now
03 Feb 2012 officers Appointment of director (Dr Stephen Riley) 2 Buy now
03 Feb 2012 officers Termination of appointment of director (Simon Pinnell) 1 Buy now
03 Feb 2012 officers Termination of appointment of director (Hiroyuki Koga) 1 Buy now
03 Feb 2012 officers Termination of appointment of director (Gareth Griffiths) 1 Buy now
03 Feb 2012 officers Termination of appointment of director (David Alcock) 1 Buy now
28 Dec 2011 auditors Auditors Resignation Company 3 Buy now
23 Dec 2011 auditors Auditors Resignation Company 3 Buy now
04 Nov 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
18 Oct 2011 officers Appointment of director (Justin Lester) 2 Buy now
04 Oct 2011 accounts Annual Accounts 18 Buy now
13 Jul 2011 officers Appointment of director (Mr Hiroyuki Koga) 2 Buy now
12 Jul 2011 officers Termination of appointment of director (Toru Takahashi) 1 Buy now
18 May 2011 officers Appointment of secretary (Roger Derek Simpson) 1 Buy now
18 May 2011 officers Termination of appointment of secretary (Carolyn Gibson) 1 Buy now
06 Apr 2011 officers Appointment of director (David George Alcock) 2 Buy now
06 Apr 2011 officers Change of particulars for director (Mr Toru Takahashi) 2 Buy now
27 Jan 2011 annual-return Annual Return 4 Buy now
27 Jan 2011 officers Termination of appointment of director (Steven Drapper) 1 Buy now
02 Oct 2010 accounts Annual Accounts 18 Buy now
29 Jan 2010 annual-return Annual Return 5 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Gareth Griffiths) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Steven Drapper) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Toru Takahashi) 2 Buy now
28 Jan 2010 officers Change of particulars for director (Mr Simon David Pinnell) 2 Buy now
28 Jan 2010 officers Change of particulars for secretary (Mrs Carolyn Ann Gibson) 1 Buy now
10 Oct 2009 accounts Annual Accounts 15 Buy now
17 Sep 2009 capital Amending 88(2) 2 Buy now
28 Jan 2009 annual-return Return made up to 16/01/09; full list of members 5 Buy now
20 Jan 2009 resolution Resolution 1 Buy now
20 Jan 2009 resolution Resolution 2 Buy now
20 Jan 2009 capital Ad 19/12/08\gbp si 1@1=1\gbp ic 2/3\ 2 Buy now
10 Nov 2008 officers Appointment terminated director roy richmond 1 Buy now
06 Nov 2008 address Registered office changed on 06/11/2008 from tower house, parkstone road poole dorset BH15 2JH 1 Buy now
04 Nov 2008 officers Director's change of particulars / toru takahashi / 04/11/2008 1 Buy now
31 Oct 2008 officers Director appointed mr steven drapper 1 Buy now
31 Oct 2008 officers Director appointed mr gareth neil griffiths 1 Buy now
31 Oct 2008 officers Director appointed mr simon david pinnell 1 Buy now
28 Oct 2008 officers Director appointed mr toru takahashi 1 Buy now
28 Oct 2008 officers Secretary appointed mrs carolyn ann gibson 1 Buy now
28 Oct 2008 officers Appointment terminated 1 Buy now
28 Oct 2008 officers Appointment terminated director robert gildert 1 Buy now
28 Oct 2008 officers Appointment terminated secretary roy richmond 1 Buy now
23 Oct 2008 change-of-name Certificate Change Of Name Company 2 Buy now
16 Oct 2008 accounts Annual Accounts 5 Buy now
04 Feb 2008 annual-return Return made up to 16/01/08; full list of members 2 Buy now
28 Dec 2007 accounts Accounting reference date shortened from 31/01/08 to 31/12/07 1 Buy now
04 Jul 2007 address Registered office changed on 04/07/07 from: flat 4, 8 cavendish place bournemouth dorset BH1 1RQ 1 Buy now
16 Jan 2007 incorporation Incorporation Company 14 Buy now