Advanced company searchLink opens in new window

NPOWER GAS LIMITED

Company number 02999919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 7,725,000
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
  • GBP 7,725,000
02 Jun 2015 TM01 Termination of appointment of Roger David Hattam as a director on 31 May 2015