Advanced company searchLink opens in new window

NPOWER GROUP BUSINESS SERVICES LIMITED

Company number 06052966

Filter by category

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)
20 Aug 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 TM01 Termination of appointment of Jane Therese Kilmartin as a director on 31 January 2015
21 Jan 2015 CH01 Director's details changed for Mr Mathias Michael Helmut Neff on 21 January 2015
20 Jan 2015 AR01 Annual return made up to 15 January 2015 with full list of shareholders
Statement of capital on 2015-01-20
  • GBP 170,000,000
15 Dec 2014 SH01 Statement of capital following an allotment of shares on 15 December 2014
  • GBP 170,000,000
30 Jul 2014 AP01 Appointment of Miss Jane Therese Kilmartin as a director on 21 July 2014
18 Jun 2014 AA Full accounts made up to 31 December 2013
31 Mar 2014 TM01 Termination of appointment of Howard Hutchings as a director
16 Jan 2014 AR01 Annual return made up to 15 January 2014 with full list of shareholders
Statement of capital on 2014-01-16
  • GBP 128,000,000
03 Jan 2014 CERTNM Company name changed rwe it uk LIMITED\certificate issued on 03/01/14
  • RES15 ‐ Change company name resolution on 2013-12-12
  • NM01 ‐ Change of name by resolution
03 Jan 2014 AP01 Appointment of Mr Christopher James Pilgrim as a director
23 Dec 2013 SH01 Statement of capital following an allotment of shares on 23 December 2013
  • GBP 128,000,000
16 Oct 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
16 Oct 2013 CC04 Statement of company's objects
18 Sep 2013 AD01 Registered office address changed from Mistral Westlea Campus Chelmsford Road Eastleaze Swindon SN5 7EZ on 18 September 2013
16 Jul 2013 AA Full accounts made up to 31 December 2012
23 Jan 2013 AD03 Register(s) moved to registered inspection location
23 Jan 2013 AD02 Register inspection address has been changed
22 Jan 2013 AR01 Annual return made up to 15 January 2013 with full list of shareholders
12 Sep 2012 TM01 Termination of appointment of Steve Robinson as a director
10 Jul 2012 TM01 Termination of appointment of Louise Reilly as a director
26 Jun 2012 AP01 Appointment of Mrs Birgit Maria Lichtenstein as a director
15 Jun 2012 AA Full accounts made up to 31 December 2011
01 Jun 2012 TM01 Termination of appointment of Stefan Niehusmann as a director
02 Feb 2012 AR01 Annual return made up to 15 January 2012 with full list of shareholders