- Company Overview for PS ENERGY UK LIMITED (09850654)
- Filing history for PS ENERGY UK LIMITED (09850654)
- People for PS ENERGY UK LIMITED (09850654)
- More for PS ENERGY UK LIMITED (09850654)
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) |
---|---|---|---|
03 Dec 2024 | CS01 | Confirmation statement made on 1 December 2024 with updates | |
13 Sep 2024 | AA | Accounts for a dormant company made up to 31 December 2023 | |
12 Sep 2024 | PSC05 | Change of details for Npower Limited as a person with significant control on 1 September 2024 | |
14 Dec 2023 | CS01 | Confirmation statement made on 1 December 2023 with updates | |
26 Sep 2023 | AA | Accounts for a dormant company made up to 31 December 2022 | |
12 Apr 2023 | AP01 | Appointment of Kirinjeet Kaur Kalsi as a director on 31 March 2023 | |
12 Apr 2023 | TM01 | Termination of appointment of David Charles Adrian Baumber as a director on 31 March 2023 | |
05 Dec 2022 | CS01 | Confirmation statement made on 1 December 2022 with no updates | |
08 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
01 Jul 2022 | TM01 | Termination of appointment of Jason Andrew Scagell as a director on 30 June 2022 | |
17 Jun 2022 | AP01 | Appointment of Mr David Charles Adrian Baumber as a director on 13 June 2022 | |
15 Jun 2022 | AP01 | Appointment of Ms Deborah Gandley as a director on 13 June 2022 | |
07 Apr 2022 | TM02 | Termination of appointment of Glenn William Chapman as a secretary on 1 April 2022 | |
18 Jan 2022 | TM01 | Termination of appointment of David Ian Winter as a director on 30 October 2021 | |
18 Jan 2022 | AP01 | Appointment of Mr Jason Andrew Scagell as a director on 30 October 2021 | |
04 Jan 2022 | TM01 | Termination of appointment of Simon Nicholas Stacey as a director on 2 January 2022 | |
24 Dec 2021 | AD01 | Registered office address changed from Westwood Way Westwood Business Park Coventry CV4 8LG England to C/O Npower Limited Westwood Way, Westwood Business Park Coventry CV4 8LG on 24 December 2021 | |
22 Dec 2021 | AD01 | Registered office address changed from C/O Npower Limited Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6PB England to Westwood Way Westwood Business Park Coventry CV4 8LG on 22 December 2021 | |
01 Dec 2021 | CS01 | Confirmation statement made on 1 December 2021 with no updates | |
15 Nov 2021 | AD01 | Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB United Kingdom to C/O Npower Limited Windmill Hill Business Park, Whitehill Way Swindon Wiltshire SN5 6PB on 15 November 2021 | |
23 Jul 2021 | AA | Full accounts made up to 31 December 2020 | |
06 Jan 2021 | CS01 | Confirmation statement made on 6 November 2020 with no updates | |
19 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
03 Mar 2020 | AP01 | Appointment of Mr David Ian Winter as a director on 26 February 2020 | |
02 Mar 2020 | TM01 | Termination of appointment of Andrew Kenneth Wiggans as a director on 26 February 2020 |