IPOWER ACTION LTD - STIRLING


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Accounts. Accounts type total exemption full. 2023-12-20 View Report
Confirmation statement. Statement with no updates. 2023-07-05 View Report
Accounts. Accounts type total exemption full. 2022-12-22 View Report
Confirmation statement. Statement with no updates. 2022-08-02 View Report
Accounts. Accounts type total exemption full. 2021-12-24 View Report
Confirmation statement. Statement with no updates. 2021-07-05 View Report
Accounts. Accounts type total exemption full. 2020-08-10 View Report
Confirmation statement. Statement with no updates. 2020-06-15 View Report
Accounts. Accounts type total exemption full. 2019-10-03 View Report
Confirmation statement. Statement with no updates. 2019-06-10 View Report
Officers. Officer name: David Stewart. Termination date: 2019-04-16. 2019-04-16 View Report
Persons with significant control. Psc name: David Stewart. Cessation date: 2019-04-01. 2019-04-16 View Report
Mortgage. Charge number: SC4006970001. 2019-01-31 View Report
Accounts. Accounts type total exemption full. 2018-10-24 View Report
Confirmation statement. Statement with no updates. 2018-06-07 View Report
Accounts. Accounts type total exemption full. 2017-12-28 View Report
Officers. Officer name: Phillip Albert Horrell. Termination date: 2017-08-29. 2017-08-29 View Report
Persons with significant control. Psc name: Phillip Albert Horrell. Cessation date: 2017-08-29. 2017-08-29 View Report
Officers. Officer name: Phillip Albert Horrell. Termination date: 2017-08-29. 2017-08-29 View Report
Confirmation statement. Statement with updates. 2017-06-02 View Report
Officers. Officer name: Dorothy Jean Mcintosh. Termination date: 2017-05-24. 2017-05-24 View Report
Accounts. Accounts type total exemption full. 2016-12-29 View Report
Officers. Appointment date: 2016-11-18. Officer name: Mr Phillip Albert Horrell. 2016-11-18 View Report
Annual return. With made up date no member list. 2016-06-02 View Report
Accounts. Accounts type total exemption full. 2015-11-17 View Report
Annual return. With made up date no member list. 2015-06-01 View Report
Mortgage. Charge creation date: 2014-12-15. Charge number: SC4006970001. 2014-12-23 View Report
Accounts. Accounts type total exemption full. 2014-12-03 View Report
Annual return. With made up date no member list. 2014-06-29 View Report
Officers. Officer name: Mr David Stewart. 2014-03-15 View Report
Accounts. Accounts type total exemption full. 2013-11-05 View Report
Annual return. With made up date no member list. 2013-06-05 View Report
Accounts. Accounts type total exemption full. 2013-01-04 View Report
Annual return. With made up date no member list. 2012-06-01 View Report
Officers. Officer name: Ms Dorothy Jean Mcintosh. Change date: 2012-06-01. 2012-06-01 View Report
Officers. Change date: 2012-06-01. Officer name: Jonathan Howard Cape. 2012-06-01 View Report
Accounts. Change account reference date company previous shortened. 2012-04-02 View Report
Officers. Officer name: Jana Ohlendorf. 2011-08-26 View Report
Officers. Change date: 2011-06-10. Officer name: Jana Ohlendorf. 2011-06-27 View Report
Incorporation. Incorporation company. 2011-06-01 View Report