IPOWER SOLUTIONS LIMITED
BELFAST


Company number NI072406
Status Active
Incorporation Date 21 April 2009
Company Type Private Limited Company
Address THE INNOVATION CENTRE, NORTHERN IRELAND SCIENCE PARK, QUEEN'S ROAD, BELFAST, BT3 9DT
Home Country United Kingdom
Nature of Business 35130 - Distribution of electricity, 35140 - Trade of electricity
Phone, email, etc

Since the company registration thirty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 21 April 2016 with full list of shareholders Statement of capital on 2016-05-09 GBP 1,000 ; Amended total exemption small company accounts made up to 31 March 2015. The most likely internet sites of IPOWER SOLUTIONS LIMITED are www.ipowersolutions.co.uk, and www.ipower-solutions.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and six months. Ipower Solutions Limited is a Private Limited Company. The company registration number is NI072406. Ipower Solutions Limited has been working since 21 April 2009. The present status of the company is Active. The registered address of Ipower Solutions Limited is The Innovation Centre Northern Ireland Science Park Queen S Road Belfast Bt3 9dt. . KELLY, Eunan Joseph Bruce is a Director of the company. Secretary SARCON COMPLIANCE LIMITED has been resigned. Director CRUMLEY, Louise has been resigned. Director JOHNSTON, Michael has been resigned. The company operates in "Distribution of electricity".


Current Directors

Director
KELLY, Eunan Joseph Bruce
Appointed Date: 29 July 2010
65 years old

Resigned Directors

Secretary
SARCON COMPLIANCE LIMITED
Resigned: 29 July 2010
Appointed Date: 21 April 2009

Director
CRUMLEY, Louise
Resigned: 29 July 2010
Appointed Date: 21 April 2009
44 years old

Director
JOHNSTON, Michael
Resigned: 29 July 2010
Appointed Date: 21 April 2009
66 years old

IPOWER SOLUTIONS LIMITED Events

22 Dec 2016
Total exemption small company accounts made up to 31 March 2016
09 May 2016
Annual return made up to 21 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 1,000

21 Mar 2016
Amended total exemption small company accounts made up to 31 March 2015
05 Feb 2016
Particulars of variation of rights attached to shares
05 Feb 2016
Change of share class name or designation
...
... and 24 more events
07 Jul 2010
Secretary's details changed for . Sarcon Compliance Limited on 21 April 2010
06 Jul 2010
Director's details changed for Michael Johnston on 21 April 2010
06 Jul 2010
Director's details changed for Louise Crumley on 21 April 2010
25 Feb 2010
Current accounting period extended from 30 April 2010 to 21 October 2010
21 Apr 2009
Incorporation

IPOWER SOLUTIONS LIMITED Charges

10 February 2011
Debenture
Delivered: 10 February 2011
Status: Outstanding
Persons entitled: Viridian Energy Supply Limited
Description: Schedule 11 equipment. Customer site egs serial no egs kva…