I POWER GENERATION LIMITED

Unit 13, Newby Road Industrial Estate, Newby Road Unit 13, Newby Road Industrial Estate, Newby Road, Stockport, SK7 5DA, England
StatusACTIVE
Company No.09673660
CategoryPrivate Limited Company
Incorporated07 Jul 2015
Age8 years, 11 months, 12 days
JurisdictionEngland Wales

SUMMARY

I POWER GENERATION LIMITED is an active private limited company with number 09673660. It was incorporated 8 years, 11 months, 12 days ago, on 07 July 2015. The company address is Unit 13, Newby Road Industrial Estate, Newby Road Unit 13, Newby Road Industrial Estate, Newby Road, Stockport, SK7 5DA, England.



Company Fillings

Confirmation statement with no updates

Date: 24 May 2024

Action Date: 06 May 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-05-06

Documents

View document PDF

Cessation of a person with significant control

Date: 11 Apr 2024

Action Date: 11 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Janet Florence Ingram

Cessation date: 2024-04-11

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2023

Action Date: 06 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-06

Documents

View document PDF

Appoint person secretary company with name date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Lawrence Peter Ross

Appointment date: 2023-03-21

Documents

View document PDF

Termination secretary company with name termination date

Date: 21 Mar 2023

Action Date: 21 Mar 2023

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Janet Florence Ingram

Termination date: 2023-03-21

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jun 2022

Action Date: 06 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Mar 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 07 Jun 2021

Action Date: 06 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Feb 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-04-03

Officer name: Mr Frank Andrew Booth

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jan 2021

Action Date: 03 Apr 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Lawrence Peter Ross

Appointment date: 2020-04-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Nov 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 06 May 2020

Action Date: 06 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Jul 2019

Action Date: 07 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-07

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Jul 2018

Action Date: 07 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-07

Documents

View document PDF

Capital allotment shares

Date: 08 Sep 2017

Action Date: 31 Mar 2017

Category: Capital

Type: SH01

Capital : 111 GBP

Date: 2017-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jul 2017

Action Date: 07 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-07

Documents

View document PDF

Notification of a person with significant control

Date: 14 Jul 2017

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2016-04-06

Psc name: Janet Florence Ingram

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-07-31

New date: 2016-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Nov 2016

Action Date: 08 Nov 2016

Category: Address

Type: AD01

Change date: 2016-11-08

Old address: Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH England

New address: Unit 13, Newby Road Industrial Estate, Newby Road Hazel Grove Stockport SK7 5DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 26 Jul 2016

Action Date: 26 Jul 2016

Category: Address

Type: AD01

New address: Onward Chambers 34 Market Street Hyde Cheshire SK14 1AH

Old address: Woodhead House 44-46 Market Street Hyde Cheshire SK14 1AH United Kingdom

Change date: 2016-07-26

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2016

Action Date: 07 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-07

Documents

View document PDF

Incorporation company

Date: 07 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A&A VEHICLE SERVICES LIMITED

MEDINA HOUSE,BRIDLINGTON,YO16 4LZ

Number:07384138
Status:ACTIVE
Category:Private Limited Company

APC LONDON LIMITED

7 REDBRIDGE LANE EAST,ILFORD,IG4 5ET

Number:09148949
Status:ACTIVE
Category:Private Limited Company

CARE4ME TRAINING & CONSULTANCY LIMITED

OFFICE 28 CHATTERLEY WHITFIELD ENTERPRISE CENTRE OFF BIDDULPH ROAD,STOKE ON TRENT,ST6 8UW

Number:10607779
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DAVID BENTHEIM & COMPANY LIMITED

7 ST. PETERSGATE,STOCKPORT,SK1 1EB

Number:02325245
Status:LIQUIDATION
Category:Private Limited Company

M & W FOODS LIMITED

239 MERTHYR ROAD,PONTYPRIDD,CF37 4DW

Number:11892216
Status:ACTIVE
Category:Private Limited Company

SAGARIS DEVELOPMENT LIMITED

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11099813
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source