- Company Overview for NPOWER GAS LIMITED (02999919)
- Filing history for NPOWER GAS LIMITED (02999919)
- People for NPOWER GAS LIMITED (02999919)
- More for NPOWER GAS LIMITED (02999919)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Jul 2021 | CS01 | Confirmation statement made on 9 July 2021 with no updates | |
16 Apr 2021 | CH01 | Director's details changed for Mr Simon Nicholas Stacey on 1 December 2019 | |
14 Apr 2021 | CH01 | Director's details changed for Mr Christopher James Thewlis on 1 December 2019 | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
18 Jun 2020 | CS01 | Confirmation statement made on 18 June 2020 with no updates | |
03 Dec 2019 | AP01 | Appointment of Mr Christopher James Thewlis as a director on 30 November 2019 | |
03 Dec 2019 | TM01 | Termination of appointment of Peter Russell Sharman as a director on 30 November 2019 | |
26 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
05 Jun 2019 | CS01 | Confirmation statement made on 5 June 2019 with no updates | |
09 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
31 May 2018 | CS01 | Confirmation statement made on 31 May 2018 with no updates | |
14 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
08 Jun 2017 | CS01 | Confirmation statement made on 30 May 2017 with updates | |
08 Mar 2017 | CH01 | Director's details changed for Mr Simon Stacey on 7 March 2017 | |
11 Jan 2017 | AP03 | Appointment of Mr Glenn William Chapman as a secretary on 1 January 2017 | |
10 Jan 2017 | TM02 | Termination of appointment of Jason Anthony Keene as a secretary on 31 December 2016 | |
02 Oct 2016 | AA | Full accounts made up to 31 December 2015 | |
08 Jul 2016 | AP01 | Appointment of Mr Peter Russell Sharman as a director on 1 July 2016 | |
04 Jul 2016 | TM01 | Termination of appointment of Martin Miklas as a director on 30 June 2016 | |
20 Jun 2016 | AR01 |
Annual return made up to 30 May 2016 with full list of shareholders
Statement of capital on 2016-06-20
|
|
15 Dec 2015 | AP01 | Appointment of Mr Martin Miklas as a director on 10 December 2015 | |
24 Nov 2015 | TM01 | Termination of appointment of Richard Lee Rose as a director on 6 November 2015 | |
20 Aug 2015 | AA | Full accounts made up to 31 December 2014 | |
17 Jun 2015 | AR01 |
Annual return made up to 30 May 2015 with full list of shareholders
Statement of capital on 2015-06-17
|
|
02 Jun 2015 | TM01 | Termination of appointment of Roger David Hattam as a director on 31 May 2015 |