Background WavePink WaveYellow Wave

IPSUM POWER (TRAINING SERVICES) LIMITED (07684863)

IPSUM POWER (TRAINING SERVICES) LIMITED (07684863) is an active UK company. incorporated on 28 June 2011. with registered office in Chorley. The company operates in the Construction sector, engaged in electrical installation. IPSUM POWER (TRAINING SERVICES) LIMITED has been registered for 14 years.

Company Number
07684863
Status
active
Type
ltd
Incorporated
28 June 2011
Age
14 years
Address
Rochester House Ackhurst Business Park, Chorley, PR7 1NY
Industry Sector
Construction
Business Activity
Electrical installation
SIC Codes
43210

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
I

IPSUM POWER (TRAINING SERVICES) LIMITED

IPSUM POWER (TRAINING SERVICES) LIMITED is an active company incorporated on 28 June 2011 with the registered office located in Chorley. The company operates in the Construction sector, specifically engaged in electrical installation. IPSUM POWER (TRAINING SERVICES) LIMITED was registered 14 years ago.(SIC: 43210)

Status

active

Active since 14 years ago

Company No

07684863

LTD Company

Age

14 Years

Incorporated 28 June 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 3 February 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 July 2024 - 31 December 2025

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 28 June 2025 (9 months ago)
Submitted on 30 June 2025 (9 months ago)

Next Due

Due by 12 July 2026
For period ending 28 June 2026

Previous Company Names

SITE ENERGY SERVICES LIMITED
From: 28 June 2011To: 21 August 2024
Contact
Address

Rochester House Ackhurst Business Park Foxhole Road Chorley, PR7 1NY,

Previous Addresses

Units 14-15 Park Hall Business Village Park Hall Road Longton Stoke on Trent Staffordshire ST3 5XA England
From: 14 July 2017To: 20 August 2024
Unit 9 High Carr Network Centre Millennium Way High Carr Business Park Talke Road Newcastle Under Lyme Staffordshire ST5 7XE
From: 17 April 2012To: 14 July 2017
Unit 34 Whitebridge Industrial Estate Stone ST15 8LQ England
From: 28 June 2011To: 17 April 2012
Timeline

14 key events • 2011 - 2024

Funding Officers Ownership
Company Founded
Jun 11
Director Joined
Sept 11
Funding Round
Sept 12
Director Left
Dec 14
New Owner
Aug 18
New Owner
Aug 18
Director Joined
Aug 24
Director Joined
Aug 24
Director Joined
Aug 24
Owner Exit
Aug 24
Owner Exit
Aug 24
Director Joined
Oct 24
Director Left
Nov 24
Loan Secured
Dec 24
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

57

Confirmation Statement With Updates
30 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 February 2025
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2024
MR01Registration of a Charge
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
25 October 2024
AP01Appointment of Director
Memorandum Articles
24 August 2024
MAMA
Resolution
24 August 2024
RESOLUTIONSResolutions
Certificate Change Of Name Company
21 August 2024
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Extended
20 August 2024
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
20 August 2024
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 August 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
20 August 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
20 August 2024
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
12 July 2024
PSC04Change of PSC Details
Confirmation Statement With No Updates
12 July 2024
CS01Confirmation Statement
Change To A Person With Significant Control
11 July 2024
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
21 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
7 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
14 July 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
11 July 2022
CH01Change of Director Details
Change To A Person With Significant Control
11 July 2022
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
26 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
5 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
30 June 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
4 July 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
3 December 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Change To A Person With Significant Control Without Name Date
2 July 2018
PSC04Change of PSC Details
Change To A Person With Significant Control Without Name Date
2 July 2018
PSC04Change of PSC Details
Confirmation Statement With Updates
29 June 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 December 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 July 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
12 August 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 June 2015
AR01AR01
Termination Director Company With Name Termination Date
16 December 2014
TM01Termination of Director
Accounts With Accounts Type Total Exemption Small
22 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 July 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
4 February 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 July 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 October 2012
AAAnnual Accounts
Capital Allotment Shares
13 September 2012
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
13 August 2012
AR01AR01
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Person Director Company With Change Date
13 August 2012
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address
17 April 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
28 September 2011
AP01Appointment of Director
Incorporation Company
28 June 2011
NEWINCIncorporation