IPOWER ACTION LTD

17 Kenilworth Road 17 Kenilworth Road, Stirling, FK9 4DU
StatusACTIVE
Company No.SC400697
Category
Incorporated01 Jun 2011
Age13 years, 2 days
JurisdictionScotland

SUMMARY

IPOWER ACTION LTD is an active with number SC400697. It was incorporated 13 years, 2 days ago, on 01 June 2011. The company address is 17 Kenilworth Road 17 Kenilworth Road, Stirling, FK9 4DU.



Company Fillings

Confirmation statement with no updates

Date: 01 Jun 2024

Action Date: 01 Jun 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2023

Action Date: 01 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2022

Action Date: 01 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jul 2021

Action Date: 01 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Aug 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Oct 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Apr 2019

Action Date: 16 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Stewart

Termination date: 2019-04-16

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Apr 2019

Action Date: 01 Apr 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Stewart

Cessation date: 2019-04-01

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Jan 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: SC4006970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Oct 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Albert Horrell

Termination date: 2017-08-29

Documents

View document PDF

Cessation of a person with significant control

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Phillip Albert Horrell

Cessation date: 2017-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 29 Aug 2017

Action Date: 29 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Albert Horrell

Termination date: 2017-08-29

Documents

View document PDF

Confirmation statement with updates

Date: 02 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 24 May 2017

Action Date: 24 May 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dorothy Jean Mcintosh

Termination date: 2017-05-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 18 Nov 2016

Action Date: 18 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-18

Officer name: Mr Phillip Albert Horrell

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 23 Dec 2014

Action Date: 15 Dec 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-12-15

Charge number: SC4006970001

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 03 Dec 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 29 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Appoint person director company with name

Date: 15 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Stewart

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Jan 2013

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ms Dorothy Jean Mcintosh

Change date: 2012-06-01

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2012

Action Date: 01 Jun 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-06-01

Officer name: Jonathan Howard Cape

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Apr 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA01

New date: 2012-03-31

Made up date: 2012-06-30

Documents

View document PDF

Termination director company with name

Date: 26 Aug 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jana Ohlendorf

Documents

View document PDF

Change person director company with change date

Date: 27 Jun 2011

Action Date: 10 Jun 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-06-10

Officer name: Jana Ohlendorf

Documents

View document PDF

Incorporation company

Date: 01 Jun 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BAZBOURNE (PLUMBING & HEATING) LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:04072324
Status:ACTIVE
Category:Private Limited Company

CENTAURE PNEU SERVICE LTD

OFFICE 10,LONDON,N1 6DL

Number:10382624
Status:ACTIVE
Category:Private Limited Company

FREIGHT CHOICES LIMITED

36 ELDERWOOD PLACE,WEST NORWOOD,SE27 0HL

Number:02320468
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

HAMBS LIMITED

42 CAMMELL ROAD,SHEFFIELD,S5 6UW

Number:11905606
Status:ACTIVE
Category:Private Limited Company

HUNTER SECURITY LIMITED

WALNUT TREE FARM,ORPINGTON,BR5 4HF

Number:03729401
Status:ACTIVE
Category:Private Limited Company

MARCELLO RICCIO LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11572213
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