Advanced company searchLink opens in new window

NPOWER LIMITED

Company number 03653277

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)
21 Jun 2018 CS01 Confirmation statement made on 21 June 2018 with updates
31 May 2018 PSC02 Notification of Npower Group Limited as a person with significant control on 31 May 2018
19 Jul 2017 AA Full accounts made up to 31 December 2016
06 Jul 2017 CS01 Confirmation statement made on 29 June 2017 with updates
06 Jul 2017 PSC02 Notification of Npower Group Plc as a person with significant control on 6 April 2016
04 Apr 2017 TM01 Termination of appointment of Jonathon David Stamp as a director on 31 March 2017
08 Mar 2017 CH01 Director's details changed for Mr Simon Stacey on 7 March 2017
23 Feb 2017 SH01 Statement of capital following an allotment of shares on 21 December 2016
  • GBP 101,000,001
17 Jan 2017 AP01 Appointment of Mr David George Titterton as a director on 1 January 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
14 Jul 2016 AR01 Annual return made up to 29 June 2016 with full list of shareholders
Statement of capital on 2016-07-14
  • GBP 1,000,001
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
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
24 Jul 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 1,000,001
02 Jun 2015 TM01 Termination of appointment of Roger David Hattam as a director on 31 May 2015
01 Jun 2015 TM01 Termination of appointment of Guy Antony Johnson as a director on 31 May 2015
06 Sep 2014 AA Full accounts made up to 31 December 2013
17 Jul 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 1,000,001
16 Sep 2013 AA Full accounts made up to 31 December 2012
12 Jul 2013 AR01 Annual return made up to 2 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-12