- Company Overview for NEW POWER COMPANY LIMITED (04228063)
- Filing history for NEW POWER COMPANY LIMITED (04228063)
- People for NEW POWER COMPANY LIMITED (04228063)
- Charges for NEW POWER COMPANY LIMITED (04228063)
- Registers for NEW POWER COMPANY LIMITED (04228063)
- More for NEW POWER COMPANY LIMITED (04228063)
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 Mar 2020 | AA | Audit exemption subsidiary accounts made up to 30 April 2019 | |
09 Mar 2020 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/19 | |
24 Feb 2020 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/19 | |
24 Feb 2020 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/19 | |
31 Oct 2019 | CS01 | Confirmation statement made on 29 October 2019 with no updates | |
29 Oct 2019 | PSC02 | Notification of Ecotricity Wind and Sun Parks (Issuing) Limited as a person with significant control on 6 April 2016 | |
29 Oct 2019 | PSC07 | Cessation of Ecotricity Group Limited as a person with significant control on 14 June 2017 | |
29 Oct 2019 | AD03 | Register(s) moved to registered inspection location Tlt Llp One Redcliff Street Bristol BS1 6TP | |
29 Oct 2019 | AD02 | Register inspection address has been changed to Tlt Llp One Redcliff Street Bristol BS1 6TP | |
24 May 2019 | TM02 | Termination of appointment of Tom Cowling as a secretary on 24 May 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 19 March 2019 with no updates | |
18 Jan 2019 | AA | Audit exemption subsidiary accounts made up to 30 April 2018 | |
18 Jan 2019 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 30/04/18 | |
18 Jan 2019 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 30/04/18 | |
10 Jan 2019 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 30/04/18 | |
26 Sep 2018 | CH01 | Director's details changed for Mr Asif Rehmanwala on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Dale Vince on 25 September 2018 | |
25 Sep 2018 | CH01 | Director's details changed for Mr Asif Rehmanwala on 25 September 2018 | |
19 Jun 2018 | CS01 | Confirmation statement made on 1 April 2018 with no updates | |
05 Feb 2018 | AA | Full accounts made up to 30 April 2017 | |
22 Jan 2018 | AP03 | Appointment of Mr Tom Cowling as a secretary on 22 January 2018 | |
22 Jan 2018 | TM02 | Termination of appointment of Philip Catherall as a secretary on 22 January 2018 | |
22 Jan 2018 | AD01 | Registered office address changed from Beaumont House 172 Southgate Street Gloucester Gloucestershire GL1 2EZ to Lion House Rowcroft Stroud GL5 3BY on 22 January 2018 | |
06 Jul 2017 | TM01 | Termination of appointment of Garry John Peagam as a director on 6 July 2017 | |
06 Jul 2017 | CS01 | Confirmation statement made on 4 June 2017 with updates |