Advanced company searchLink opens in new window

NGP UTILITIES LIMITED

Company number 09380706

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)
01 Feb 2018 CH01 Director's details changed for Mr Fokhrul Islam on 1 January 2018
01 Feb 2018 CH01 Director's details changed for Mr Sean Francis Mccann on 1 January 2018
01 Feb 2018 PSC05 Change of details for Global Procurement Group Limited as a person with significant control on 1 January 2018
15 Nov 2017 CH01 Director's details changed for Mr Andrew Laird on 15 November 2017
31 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
29 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Agreed 17/10/2016
27 Feb 2017 AD01 Registered office address changed from Porthill Lodge High Street Wolstanton Newcastle Staffordshire ST5 0EZ United Kingdom to Baltic Place East Tower South Shore Road Gateshead NE8 3AE on 27 February 2017
02 Feb 2017 CS01 Confirmation statement made on 9 January 2017 with updates
28 Oct 2016 CH01 Director's details changed for Mr Andrew Laird on 17 October 2016
25 Oct 2016 CH01 Director's details changed for Mr Andrew Laird on 25 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Fokhrul Islam on 10 October 2016
10 Oct 2016 CH01 Director's details changed for Mr Fokhrul Islam on 10 October 2016
07 Oct 2016 AA Total exemption small company accounts made up to 31 March 2016
04 Oct 2016 AA01 Previous accounting period extended from 31 January 2016 to 31 March 2016
24 Aug 2016 CH01 Director's details changed for Mr Sean Mccann on 23 August 2016
03 Aug 2016 TM01 Termination of appointment of Rahul Kumar Jassal as a director on 31 March 2016
25 Feb 2016 AP01 Appointment of Rahul Jassal as a director on 1 January 2016
25 Feb 2016 AP01 Appointment of Mr Andrew Laird as a director on 1 January 2016
22 Feb 2016 AR01 Annual return made up to 9 January 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 1,000
16 Jun 2015 AP01 Appointment of Mr Fokhrul Islam as a director on 16 June 2015
27 May 2015 TM01 Termination of appointment of Fokhrul Islam as a director on 21 May 2015
27 May 2015 AP01 Appointment of Mr Sean Mccann as a director on 21 May 2015
09 Jan 2015 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2015-01-09
  • GBP 1,000