Background WavePink WaveYellow Wave

ITM POWER PLC (05059407)

ITM POWER PLC (05059407) is an active UK company. incorporated on 1 March 2004. with registered office in Sheffield. The company operates in the Manufacturing sector, engaged in unknown sic code (27900). ITM POWER PLC has been registered for 22 years. Current directors include BOURNE, Simon, Dr, EAST, David Warren Arthur, GREEN, Martin Richard and 5 others.

Company Number
05059407
Status
active
Type
plc
Incorporated
1 March 2004
Age
22 years
Address
2 Bessemer Park, Sheffield, S9 1DZ
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (27900)
Directors
BOURNE, Simon, Dr, EAST, David Warren Arthur, GREEN, Martin Richard, GREY, Amy Elizabeth, HOWARTH, John Paul Patrick, NOWICKI, Juergen, PLOTHO, Matthias Von, SCHULZ, Dennis
SIC Codes
27900

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

ITM POWER PLC

ITM POWER PLC is an active company incorporated on 1 March 2004 with the registered office located in Sheffield. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (27900). ITM POWER PLC was registered 22 years ago.(SIC: 27900)

Status

active

Active since 22 years ago

Company No

05059407

PLC Company

Age

22 Years

Incorporated 1 March 2004

Size

N/A

Accounts

ARD: 30/4

Up to Date

7 months left

Last Filed

Made up to 30 April 2025 (11 months ago)
Submitted on 24 October 2025 (5 months ago)
Period: 1 May 2024 - 30 April 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 May 2025 - 30 April 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 1 March 2026 (1 month ago)
Submitted on 14 March 2026 (Just now)

Next Due

Due by 15 March 2027
For period ending 1 March 2027

Previous Company Names

QUAYSHELFCO 1070 PLC
From: 1 March 2004To: 4 May 2004
Contact
Address

2 Bessemer Park Sheffield, S9 1DZ,

Previous Addresses

2 2 Bessemer Park Sheffield S9 1DZ United Kingdom
From: 4 January 2021To: 4 January 2021
2 Bessemer Park Sheffield S9 1DZ United Kingdom
From: 4 January 2021To: 4 January 2021
22 Atlas Way Sheffield South Yorkshire S4 7QQ
From: 1 March 2004To: 4 January 2021
Timeline

72 key events • 2004 - 2026

Funding Officers Ownership
Company Founded
Feb 04
Funding Round
Nov 09
Director Left
Nov 09
Director Joined
Nov 09
Funding Round
Jan 10
Funding Round
Feb 10
Funding Round
Feb 10
Director Left
Jun 10
Funding Round
Jul 10
Director Joined
Oct 10
Funding Round
Oct 10
Funding Round
Nov 10
Funding Round
Nov 10
Funding Round
Apr 11
Funding Round
Jun 11
Funding Round
Nov 11
Funding Round
Mar 12
Funding Round
Apr 12
Funding Round
May 12
Funding Round
Jun 12
Funding Round
Jul 12
Funding Round
Mar 13
Funding Round
Apr 13
Loan Secured
May 13
Funding Round
Aug 13
Funding Round
Sept 13
Funding Round
Feb 14
Director Joined
Jun 14
Director Joined
Jul 15
Director Joined
Sept 15
Director Left
Sept 15
Director Joined
Sept 15
Funding Round
Mar 17
Funding Round
Oct 17
Director Left
Oct 17
Director Joined
May 18
Director Joined
Sept 19
Director Left
Oct 19
Director Left
Nov 19
Director Joined
Nov 19
Funding Round
Nov 19
Funding Round
Dec 19
Funding Round
Jan 20
Funding Round
Feb 20
Funding Round
Apr 20
Funding Round
Apr 20
Director Joined
May 20
Funding Round
Jul 20
Director Left
Aug 20
Funding Round
Nov 20
Director Joined
Dec 20
Director Left
Nov 21
Funding Round
Feb 22
Director Joined
Jul 22
Director Joined
Dec 22
Director Left
Dec 22
Director Left
Feb 23
Funding Round
Mar 23
Funding Round
Sept 23
Director Left
Oct 23
Funding Round
May 24
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Feb 25
Director Joined
Oct 25
Director Joined
Oct 25
Director Left
Oct 25
Director Joined
Oct 25
Loan Cleared
Oct 25
Loan Cleared
Oct 25
Director Joined
Jan 26
Director Left
Jan 26
35
Funding
33
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

35

9 Active
26 Resigned

QUAYLE, Huan George

Active
Bessemer Park, SheffieldS9 1DZ
Secretary
Appointed 19 Feb 2024

BOURNE, Simon, Dr

Active
Bessemer Park, SheffieldS9 1DZ
Born May 1975
Director
Appointed 23 Nov 2009

EAST, David Warren Arthur

Active
Bessemer Park, SheffieldS9 1DZ
Born October 1961
Director
Appointed 08 Oct 2025

GREEN, Martin Richard

Active
Bessemer Park, SheffieldS9 1DZ
Born August 1966
Director
Appointed 16 Sept 2019

GREY, Amy Elizabeth

Active
Bessemer Park, SheffieldS9 1DZ
Born August 1977
Director
Appointed 06 Jan 2025

HOWARTH, John Paul Patrick

Active
Bessemer Park, SheffieldS9 1DZ
Born December 1977
Director
Appointed 08 Oct 2025

NOWICKI, Juergen

Active
Bessemer Park, SheffieldS9 1DZ
Born January 1964
Director
Appointed 15 Jan 2026

PLOTHO, Matthias Von

Active
Bessemer Park, SheffieldS9 1DZ
Born June 1969
Director
Appointed 15 Jan 2025

SCHULZ, Dennis

Active
Bessemer Park, SheffieldS9 1DZ
Born July 1982
Director
Appointed 01 Dec 2022

ALLEN, Andrew Charles

Resigned
Bessemer Park, SheffieldS9 1DZ
Secretary
Appointed 30 Sept 2022
Resigned 24 Nov 2022

ALLEN, Andrew Charles

Resigned
Atlas Way, SheffieldS4 7QQ
Secretary
Appointed 25 Mar 2014
Resigned 16 Sept 2019

BAKER, Helen Alice

Resigned
Bessemer Park, SheffieldS9 1DZ
Secretary
Appointed 25 Oct 2021
Resigned 30 Sept 2022

CUNLIFFE, Barry Stuart

Resigned
Atlas Way, SheffieldS4 7QQ
Secretary
Appointed 04 Feb 2010
Resigned 16 Jan 2014

HAM EDMONDS, Nicola

Resigned
Bessemer Park, SheffieldS9 1DZ
Secretary
Appointed 16 Sept 2019
Resigned 25 Oct 2021

HARGREAVES, Peter

Resigned
Battle Lane, BristolBS18 8PS
Secretary
Appointed 24 Sept 2009
Resigned 04 Feb 2010

JACKSON, Brian

Resigned
Atlas Way, SheffieldS4 7QQ
Secretary
Appointed 16 Jan 2014
Resigned 25 Mar 2014

SCOTT, Marcus John

Resigned
The Old Post Office, WistowPE28 2QA
Secretary
Appointed 16 Dec 2005
Resigned 24 Sept 2009

WILLIAMS, Victoria Elizabeth

Resigned
Bessemer Park, SheffieldS9 1DZ
Secretary
Appointed 24 Nov 2022
Resigned 19 Feb 2024

WREFORD, John Alan David

Resigned
Vine Cottage, StamfordPE9 3BA
Secretary
Appointed 14 Apr 2004
Resigned 16 Dec 2005

NQH (CO SEC) LIMITED

Resigned
Third Floor Narrow Quay House, BristolBS1 4AH
Corporate secretary
Appointed 01 Mar 2004
Resigned 14 Apr 2004

ALLEN, Andrew Charles

Resigned
Bessemer Park, SheffieldS9 1DZ
Born October 1981
Director
Appointed 21 May 2018
Resigned 06 Jan 2025

BONE, Roger Bridgland, Sir

Resigned
Bessemer Park, SheffieldS9 1DZ
Born July 1944
Director
Appointed 03 Jun 2014
Resigned 15 Jan 2026

COCKREM, Denise Patricia

Resigned
Bessemer Park, SheffieldS9 1DZ
Born November 1962
Director
Appointed 25 Jul 2022
Resigned 08 Oct 2025

COOLEY, Graham Edward, Dr

Resigned
Bessemer Park, SheffieldS9 1DZ
Born March 1964
Director
Appointed 29 Jun 2009
Resigned 01 Dec 2022

FREEMAN, Roger Norman

Resigned
Atlas Way, SheffieldS4 7QQ
Born May 1942
Director
Appointed 01 Oct 2010
Resigned 03 Oct 2019

HARGREAVES, Peter Kendal

Resigned
Atlas Way, SheffieldS4 7QQ
Born October 1946
Director
Appointed 14 Apr 2004
Resigned 31 Oct 2017

HEATHCOTE, Francis James

Resigned
Crave Hall, Saffron WaldenCB10 1RJ
Born January 1957
Director
Appointed 14 Apr 2004
Resigned 20 Feb 2009

HIGHGATE, Donald James, Dr

Resigned
The Wilderness Holmbury Hill Road, DorkingRH5 6NS
Born November 1940
Director
Appointed 14 Apr 2004
Resigned 23 Nov 2009

LLOYD, Jonathan Anthony, Dr

Resigned
The Manor House, GranthamNG33 5DA
Born January 1947
Director
Appointed 01 Mar 2004
Resigned 24 Apr 2008

MASSEY, Stephen Leigh

Resigned
66 Elsworthy Road, LondonNW3 3BP
Born September 1957
Director
Appointed 14 Apr 2004
Resigned 01 Jan 2008

NOWICKI, Juergen

Resigned
Bessemer Park, SheffieldS9 1DZ
Born January 1964
Director
Appointed 01 Nov 2019
Resigned 15 Jan 2025

PENDLEBURY, Robert Michael

Resigned
Atlas Way, SheffieldS4 7QQ
Born December 1941
Director
Appointed 04 Jun 2015
Resigned 31 Jul 2020

PUTNAM, Roger George, Professor

Resigned
Atlas Way, SheffieldS4 7QQ
Born August 1945
Director
Appointed 15 May 2006
Resigned 31 Oct 2019

RAE, Tom Reid

Resigned
Bessemer Park, SheffieldS9 1DZ
Born September 1961
Director
Appointed 03 Dec 2020
Resigned 16 Nov 2021

ROE, Katherine Louise Margiad

Resigned
Bessemer Park, SheffieldS9 1DZ
Born January 1978
Director
Appointed 06 May 2020
Resigned 29 Sept 2023
Fundings
Financials
Latest Activities

Filing History

244

Confirmation Statement With No Updates
14 March 2026
CS01Confirmation Statement
Resolution
21 February 2026
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
26 January 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
26 January 2026
TM01Termination of Director
Accounts With Accounts Type Group
24 October 2025
AAAnnual Accounts
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
22 October 2025
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
20 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 October 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 October 2025
TM01Termination of Director
Change Person Director Company With Change Date
15 August 2025
CH01Change of Director Details
Confirmation Statement With Updates
13 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 January 2025
TM01Termination of Director
Resolution
20 October 2024
RESOLUTIONSResolutions
Accounts With Accounts Type Group
18 October 2024
AAAnnual Accounts
Second Filing Capital Allotment Shares
15 July 2024
RP04SH01RP04SH01
Capital Allotment Shares
16 May 2024
SH01Allotment of Shares
Confirmation Statement With No Updates
13 March 2024
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
20 February 2024
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
20 February 2024
TM02Termination of Secretary
Change Person Director Company With Change Date
8 February 2024
CH01Change of Director Details
Accounts With Accounts Type Group
1 November 2023
AAAnnual Accounts
Resolution
19 October 2023
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
11 October 2023
TM01Termination of Director
Capital Allotment Shares
18 September 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
14 September 2023
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2023
CH01Change of Director Details
Confirmation Statement With No Updates
9 March 2023
CS01Confirmation Statement
Capital Allotment Shares
7 March 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
27 February 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
6 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
13 December 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 December 2022
TM01Termination of Director
Appoint Person Secretary Company With Name Date
30 November 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 November 2022
TM02Termination of Secretary
Memorandum Articles
16 November 2022
MAMA
Resolution
16 November 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Group
28 October 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
30 September 2022
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 September 2022
TM02Termination of Secretary
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Change Person Director Company With Change Date
2 September 2022
CH01Change of Director Details
Appoint Person Director Company With Name Date
25 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
3 March 2022
CS01Confirmation Statement
Capital Allotment Shares
16 February 2022
SH01Allotment of Shares
Change Sail Address Company With Old Address New Address
7 January 2022
AD02Notification of Single Alternative Inspection Location
Resolution
2 December 2021
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
16 November 2021
TM01Termination of Director
Resolution
16 November 2021
RESOLUTIONSResolutions
Termination Secretary Company With Name Termination Date
28 October 2021
TM02Termination of Secretary
Appoint Person Secretary Company With Name Date
28 October 2021
AP03Appointment of Secretary
Accounts With Accounts Type Group
20 October 2021
AAAnnual Accounts
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
4 January 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 December 2020
AP01Appointment of Director
Resolution
30 November 2020
RESOLUTIONSResolutions
Capital Allotment Shares
25 November 2020
SH01Allotment of Shares
Accounts With Accounts Type Group
4 November 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 August 2020
TM01Termination of Director
Capital Allotment Shares
2 July 2020
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 May 2020
AP01Appointment of Director
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Confirmation Statement With No Updates
2 April 2020
CS01Confirmation Statement
Capital Allotment Shares
2 April 2020
SH01Allotment of Shares
Capital Allotment Shares
19 February 2020
SH01Allotment of Shares
Capital Allotment Shares
30 January 2020
SH01Allotment of Shares
Capital Allotment Shares
13 December 2019
SH01Allotment of Shares
Resolution
19 November 2019
RESOLUTIONSResolutions
Resolution
8 November 2019
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
6 November 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
6 November 2019
AP01Appointment of Director
Capital Allotment Shares
6 November 2019
SH01Allotment of Shares
Accounts With Accounts Type Group
28 October 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 October 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
25 September 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
25 September 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
25 September 2019
TM02Termination of Secretary
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control Statement
1 March 2019
PSC08Cessation of Other Registrable Person PSC
Resolution
7 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Group
11 October 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
21 May 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 March 2018
CS01Confirmation Statement
Auditors Resignation Company
16 January 2018
AUDAUD
Accounts With Accounts Type Group
14 November 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 October 2017
TM01Termination of Director
Capital Allotment Shares
26 October 2017
SH01Allotment of Shares
Resolution
26 October 2017
RESOLUTIONSResolutions
Capital Allotment Shares
23 March 2017
SH01Allotment of Shares
Confirmation Statement With Updates
6 March 2017
CS01Confirmation Statement
Resolution
3 March 2017
RESOLUTIONSResolutions
Accounts With Accounts Type Group
9 November 2016
AAAnnual Accounts
Resolution
28 September 2016
RESOLUTIONSResolutions
Annual Return Company With Made Up Date Full List Shareholders
2 March 2016
AR01AR01
Resolution
1 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
15 October 2015
AAAnnual Accounts
Resolution
30 September 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
23 September 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
16 September 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
14 September 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
19 July 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
2 March 2015
AR01AR01
Accounts With Accounts Type Group
21 October 2014
AAAnnual Accounts
Resolution
17 September 2014
RESOLUTIONSResolutions
Appoint Person Director Company With Name
10 June 2014
AP01Appointment of Director
Appoint Person Secretary Company With Name
3 April 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
3 April 2014
TM02Termination of Secretary
Annual Return Company With Made Up Date No Member List
26 March 2014
AR01AR01
Change Person Director Company With Change Date
14 March 2014
CH01Change of Director Details
Capital Allotment Shares
25 February 2014
SH01Allotment of Shares
Resolution
25 February 2014
RESOLUTIONSResolutions
Change Person Secretary Company With Change Date
17 January 2014
CH03Change of Secretary Details
Appoint Person Secretary Company With Name
16 January 2014
AP03Appointment of Secretary
Termination Secretary Company With Name
16 January 2014
TM02Termination of Secretary
Accounts With Accounts Type Group
25 October 2013
AAAnnual Accounts
Capital Allotment Shares
1 October 2013
SH01Allotment of Shares
Resolution
17 September 2013
RESOLUTIONSResolutions
Capital Allotment Shares
29 August 2013
SH01Allotment of Shares
Mortgage Create With Deed With Charge Number
17 May 2013
MR01Registration of a Charge
Capital Allotment Shares
1 May 2013
SH01Allotment of Shares
Capital Allotment Shares
15 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
15 March 2013
AR01AR01
Accounts With Accounts Type Group
1 November 2012
AAAnnual Accounts
Resolution
18 September 2012
RESOLUTIONSResolutions
Legacy
3 September 2012
MG02MG02
Capital Allotment Shares
1 August 2012
SH01Allotment of Shares
Legacy
21 July 2012
MG01MG01
Capital Allotment Shares
7 June 2012
SH01Allotment of Shares
Capital Allotment Shares
3 May 2012
SH01Allotment of Shares
Capital Allotment Shares
2 April 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date No Member List
9 March 2012
AR01AR01
Capital Allotment Shares
7 March 2012
SH01Allotment of Shares
Capital Allotment Shares
30 November 2011
SH01Allotment of Shares
Accounts With Accounts Type Group
31 October 2011
AAAnnual Accounts
Resolution
19 September 2011
RESOLUTIONSResolutions
Capital Allotment Shares
3 June 2011
SH01Allotment of Shares
Annual Return Company With Made Up Date Bulk List Shareholders
3 May 2011
AR01AR01
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Director Company With Change Date
3 May 2011
CH01Change of Director Details
Change Person Secretary Company With Change Date
3 May 2011
CH03Change of Secretary Details
Capital Allotment Shares
28 April 2011
SH01Allotment of Shares
Capital Allotment Shares
30 November 2010
SH01Allotment of Shares
Capital Allotment Shares
8 November 2010
SH01Allotment of Shares
Appoint Person Director Company With Name
8 October 2010
AP01Appointment of Director
Capital Allotment Shares
8 October 2010
SH01Allotment of Shares
Resolution
23 September 2010
RESOLUTIONSResolutions
Statement Of Companys Objects
23 September 2010
CC04CC04
Accounts With Accounts Type Group
12 August 2010
AAAnnual Accounts
Capital Allotment Shares
20 July 2010
SH01Allotment of Shares
Termination Director Company With Name
23 June 2010
TM01Termination of Director
Appoint Person Secretary Company
30 April 2010
AP03Appointment of Secretary
Annual Return Company With Made Up Date Bulk List Shareholders
14 April 2010
AR01AR01
Move Registers To Sail Company
1 April 2010
AD03Change of Location of Company Records
Change Sail Address Company
1 April 2010
AD02Notification of Single Alternative Inspection Location
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Capital Allotment Shares
16 February 2010
SH01Allotment of Shares
Appoint Person Secretary Company With Name
15 February 2010
AP03Appointment of Secretary
Termination Secretary Company With Name
15 February 2010
TM02Termination of Secretary
Capital Allotment Shares
9 January 2010
SH01Allotment of Shares
Termination Director Company With Name
30 November 2009
TM01Termination of Director
Appoint Person Director Company With Name
30 November 2009
AP01Appointment of Director
Capital Allotment Shares
20 November 2009
SH01Allotment of Shares
Appoint Person Secretary Company With Name
13 November 2009
AP03Appointment of Secretary
Termination Secretary Company With Name
13 November 2009
TM02Termination of Secretary
Resolution
22 September 2009
RESOLUTIONSResolutions
Accounts With Accounts Type Group
6 August 2009
AAAnnual Accounts
Legacy
21 July 2009
287Change of Registered Office
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
6 April 2009
363aAnnual Return
Legacy
4 March 2009
288bResignation of Director or Secretary
Resolution
23 September 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Group
21 August 2008
AAAnnual Accounts
Legacy
28 April 2008
288bResignation of Director or Secretary
Legacy
7 April 2008
363sAnnual Return (shuttle)
Legacy
4 January 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Group
9 October 2007
AAAnnual Accounts
Memorandum Articles
19 September 2007
MEM/ARTSMEM/ARTS
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Resolution
19 September 2007
RESOLUTIONSResolutions
Legacy
9 August 2007
88(2)R88(2)R
Legacy
2 July 2007
287Change of Registered Office
Legacy
26 June 2007
287Change of Registered Office
Legacy
21 April 2007
88(2)R88(2)R
Legacy
14 April 2007
88(2)R88(2)R
Legacy
3 April 2007
363sAnnual Return (shuttle)
Legacy
12 December 2006
88(2)R88(2)R
Resolution
22 September 2006
RESOLUTIONSResolutions
Resolution
22 September 2006
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 August 2006
AAAnnual Accounts
Legacy
13 June 2006
88(2)R88(2)R
Legacy
30 May 2006
88(2)R88(2)R
Legacy
24 May 2006
288aAppointment of Director or Secretary
Legacy
10 April 2006
363sAnnual Return (shuttle)
Legacy
15 March 2006
88(2)R88(2)R
Legacy
31 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288bResignation of Director or Secretary
Legacy
3 January 2006
288aAppointment of Director or Secretary
Legacy
3 January 2006
287Change of Registered Office
Accounts With Accounts Type Group
26 October 2005
AAAnnual Accounts
Resolution
11 October 2005
RESOLUTIONSResolutions
Resolution
11 October 2005
RESOLUTIONSResolutions
Legacy
4 October 2005
288bResignation of Director or Secretary
Legacy
24 September 2005
395Particulars of Mortgage or Charge
Legacy
14 September 2005
88(2)R88(2)R
Legacy
7 July 2005
88(2)R88(2)R
Legacy
7 July 2005
88(2)R88(2)R
Legacy
7 July 2005
88(2)R88(2)R
Legacy
13 April 2005
363sAnnual Return (shuttle)
Legacy
3 August 2004
288aAppointment of Director or Secretary
Statement Of Affairs
20 July 2004
SASA
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
88(2)R88(2)R
Legacy
20 July 2004
88(2)R88(2)R
Legacy
8 July 2004
88(2)R88(2)R
Legacy
25 May 2004
288aAppointment of Director or Secretary
Legacy
21 May 2004
PROSPPROSP
Legacy
18 May 2004
122122
Legacy
18 May 2004
123Notice of Increase in Nominal Capital
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Resolution
18 May 2004
RESOLUTIONSResolutions
Legacy
10 May 2004
288aAppointment of Director or Secretary
Certificate Authorisation To Commence Business Borrow
7 May 2004
CERT8CERT8
Application To Commence Business
7 May 2004
117117
Certificate Change Of Name Company
4 May 2004
CERTNMCertificate of Incorporation on Change of Name
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
288aAppointment of Director or Secretary
Legacy
29 April 2004
225Change of Accounting Reference Date
Legacy
29 April 2004
288bResignation of Director or Secretary
Incorporation Company
1 March 2004
NEWINCIncorporation