Advanced company searchLink opens in new window

NPOWER YORKSHIRE SUPPLY LIMITED

Company number 04212116

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)
26 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
14 Jun 2023 CS01 Confirmation statement made on 3 June 2023 with no updates
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
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
08 Jun 2022 CS01 Confirmation statement made on 3 June 2022 with updates
07 Apr 2022 TM02 Termination of appointment of Glenn William Chapman as a secretary on 1 April 2022
04 Jan 2022 TM01 Termination of appointment of Simon Nicholas Stacey as a director on 2 January 2022
22 Dec 2021 AD01 Registered office address changed from Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB to Westwood Way Westwood Business Park Coventry CV4 8LG on 22 December 2021
23 Nov 2021 PSC02 Notification of Npower Group Limited as a person with significant control on 29 October 2021
23 Nov 2021 PSC07 Cessation of Npower Yorkshire Limited as a person with significant control on 29 October 2021
11 Oct 2021 AP01 Appointment of Mr Jason Andrew Scagell as a director on 3 September 2021
11 Oct 2021 TM01 Termination of appointment of Christopher James Thewlis as a director on 3 September 2021
23 Jul 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Jun 2021 CS01 Confirmation statement made on 3 June 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 Accounts for a dormant company made up to 31 December 2019
19 May 2020 CS01 Confirmation statement made on 19 May 2020 with 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
25 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018