Advanced company searchLink opens in new window

ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED

Company number 00158230

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)
14 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
05 Oct 2017 AA Full accounts made up to 31 December 2016
05 Jul 2017 AP01 Appointment of Mr Daniel Edward Waters as a director on 4 July 2017
05 Jul 2017 TM01 Termination of appointment of Jill Elizabeth Kreinbrink as a director on 4 July 2017
05 Jul 2017 AP01 Appointment of Andrew Gary Bowden as a director on 4 July 2017
08 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
07 Jul 2016 TM01 Termination of appointment of John David Gay as a director on 28 April 2016
10 Mar 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-03-10
  • GBP 50,000
28 Jan 2016 CC04 Statement of company's objects
28 Jan 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES13 ‐ Section 175 08/01/2016
10 Sep 2015 TM02 Termination of appointment of Delrose Joy Goma as a secretary on 31 August 2015
08 Sep 2015 TM02 Termination of appointment of Delrose Joy Goma as a secretary on 31 August 2015
17 Jul 2015 AA Full accounts made up to 31 December 2014
06 Jul 2015 AP01 Appointment of Mrs Jill Elizabeth Kreinbrink as a director on 2 July 2015
06 Jul 2015 TM01 Termination of appointment of Simon David Martle as a director on 2 July 2015
06 Jul 2015 AP01 Appointment of John David Gay as a director on 2 July 2015
06 Jul 2015 TM01 Termination of appointment of Hugh Robert Clayton as a director on 2 July 2015
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,000
16 Dec 2014 CH01 Director's details changed for Mr Hugh Robert Clayton on 1 December 2014
20 Oct 2014 MISC Sec 519
16 Oct 2014 MISC Section 519
03 Oct 2014 AA Full accounts made up to 31 December 2013
17 Jun 2014 AP01 Appointment of Mr Simon David Martle as a director
17 Jun 2014 TM01 Termination of appointment of Christopher Amsden as a director