Ideal Power Ltd was registered on 01 September 2000 and are based in West Midlands, it's status at Companies House is "Active". Ideal Power Ltd has 2 directors listed as Greyfriars Secretaries Limited, Marchington, Colin at Companies House.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
MARCHINGTON, Colin | 18 February 2008 | 12 June 2018 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
GREYFRIARS SECRETARIES LIMITED | 13 October 2008 | 01 January 2009 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 29 June 2020 | |
CS01 - N/A | 07 February 2020 | |
AA - Annual Accounts | 24 June 2019 | |
PSC02 - N/A | 06 February 2019 | |
PSC07 - N/A | 06 February 2019 | |
CS01 - N/A | 06 February 2019 | |
CS01 - N/A | 02 October 2018 | |
CH01 - Change of particulars for director | 14 August 2018 | |
PSC04 - N/A | 14 August 2018 | |
PSC07 - N/A | 14 August 2018 | |
AA - Annual Accounts | 28 June 2018 | |
TM01 - Termination of appointment of director | 13 June 2018 | |
CS01 - N/A | 01 March 2018 | |
MR01 - N/A | 18 September 2017 | |
AA - Annual Accounts | 28 June 2017 | |
CS01 - N/A | 21 February 2017 | |
AA - Annual Accounts | 28 July 2016 | |
AR01 - Annual Return | 07 March 2016 | |
RESOLUTIONS - N/A | 20 October 2015 | |
AA - Annual Accounts | 23 June 2015 | |
AR01 - Annual Return | 13 February 2015 | |
AA - Annual Accounts | 26 June 2014 | |
AR01 - Annual Return | 17 February 2014 | |
AA - Annual Accounts | 10 June 2013 | |
TM01 - Termination of appointment of director | 17 April 2013 | |
AR01 - Annual Return | 08 February 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2012 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 30 November 2012 | |
AA - Annual Accounts | 04 July 2012 | |
AR01 - Annual Return | 07 February 2012 | |
AA - Annual Accounts | 11 July 2011 | |
AR01 - Annual Return | 07 February 2011 | |
CH04 - Change of particulars for corporate secretary | 17 January 2011 | |
AD01 - Change of registered office address | 07 January 2011 | |
AD01 - Change of registered office address | 20 September 2010 | |
SH03 - Return of purchase of own shares | 29 June 2010 | |
AA - Annual Accounts | 17 June 2010 | |
AR01 - Annual Return | 29 March 2010 | |
MG01 - Particulars of a mortgage or charge | 25 February 2010 | |
CH04 - Change of particulars for corporate secretary | 25 January 2010 | |
CH01 - Change of particulars for director | 08 October 2009 | |
AA - Annual Accounts | 24 April 2009 | |
363a - Annual Return | 22 April 2009 | |
288a - Notice of appointment of directors or secretaries | 16 April 2009 | |
288b - Notice of resignation of directors or secretaries | 16 April 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 13 November 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 11 November 2008 | |
123 - Notice of increase in nominal capital | 10 November 2008 | |
RESOLUTIONS - N/A | 30 October 2008 | |
288a - Notice of appointment of directors or secretaries | 30 October 2008 | |
288b - Notice of resignation of directors or secretaries | 30 October 2008 | |
287 - Change in situation or address of Registered Office | 27 October 2008 | |
AA - Annual Accounts | 07 July 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
288a - Notice of appointment of directors or secretaries | 19 February 2008 | |
AA - Annual Accounts | 11 February 2008 | |
363a - Annual Return | 06 February 2008 | |
RESOLUTIONS - N/A | 05 February 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 November 2007 | |
363a - Annual Return | 24 September 2007 | |
363a - Annual Return | 25 September 2006 | |
AA - Annual Accounts | 25 August 2006 | |
AA - Annual Accounts | 31 January 2006 | |
363s - Annual Return | 18 November 2005 | |
287 - Change in situation or address of Registered Office | 02 November 2005 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 29 September 2005 | |
RESOLUTIONS - N/A | 26 May 2005 | |
RESOLUTIONS - N/A | 26 May 2005 | |
RESOLUTIONS - N/A | 26 May 2005 | |
123 - Notice of increase in nominal capital | 26 May 2005 | |
AA - Annual Accounts | 30 December 2004 | |
363s - Annual Return | 17 September 2004 | |
363s - Annual Return | 17 September 2004 | |
395 - Particulars of a mortgage or charge | 26 May 2004 | |
AA - Annual Accounts | 06 August 2003 | |
395 - Particulars of a mortgage or charge | 28 February 2003 | |
363s - Annual Return | 11 November 2002 | |
AA - Annual Accounts | 01 July 2002 | |
363s - Annual Return | 19 December 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 December 2001 | |
287 - Change in situation or address of Registered Office | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288a - Notice of appointment of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
288b - Notice of resignation of directors or secretaries | 26 October 2000 | |
CERTNM - Change of name certificate | 23 October 2000 | |
NEWINC - New incorporation documents | 01 September 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 12 September 2017 | Outstanding |
N/A |
Debenture | 19 February 2010 | Fully Satisfied |
N/A |
Mortgage and general charge | 24 May 2004 | Fully Satisfied |
N/A |
Debenture | 25 February 2003 | Fully Satisfied |
N/A |