Advanced company searchLink opens in new window

THE NATURAL POWER CONSULTANTS LIMITED

Company number SC177881

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 Aug 2023 CS01 Confirmation statement made on 11 August 2023 with updates
22 Jun 2023 AA Full accounts made up to 25 December 2022
12 Aug 2022 CS01 Confirmation statement made on 11 August 2022 with updates
02 Aug 2022 AD01 Registered office address changed from The Green House Forrest Estat Dalry Castle Douglas Kirkcudbrightshire DG7 3XS to The Green House Forrest Estate Dalry Castle Douglas Kirkcudbrightshire DG7 3XS on 2 August 2022
02 Aug 2022 TM01 Termination of appointment of Edward Martin Leeming as a director on 31 May 2022
02 Aug 2022 TM01 Termination of appointment of David James Bone as a director on 31 May 2022
07 Jun 2022 AA Full accounts made up to 25 December 2021
12 May 2022 AP01 Appointment of Dr Isabel Boria-Segarra as a director on 1 May 2022
02 Mar 2022 AP01 Appointment of Mr Robert Philip Brown as a director on 1 March 2022
02 Mar 2022 TM01 Termination of appointment of Stephen Dennis Trotter as a director on 1 March 2022
13 Aug 2021 CS01 Confirmation statement made on 11 August 2021 with updates
13 Aug 2021 CH01 Director's details changed for Mr Jeremy Barton Sainsbury on 11 August 2021
25 Jun 2021 AA Full accounts made up to 25 December 2020
16 Mar 2021 SH01 Statement of capital following an allotment of shares on 11 March 2021
  • GBP 1,000,000
15 Dec 2020 AA Full accounts made up to 25 December 2019
11 Aug 2020 CS01 Confirmation statement made on 11 August 2020 with no updates
12 Aug 2019 CS01 Confirmation statement made on 11 August 2019 with no updates
01 Aug 2019 AA Full accounts made up to 25 December 2018
10 Apr 2019 CH01 Director's details changed for Mrs Belinda Rosemary Mindell on 8 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Thomas Peter Olsen Jebsen on 8 April 2019
10 Apr 2019 CH01 Director's details changed for Mr Nicholas Andrew Emery on 8 April 2019
10 Apr 2019 PSC05 Change of details for Fred. Olsen Limited as a person with significant control on 8 April 2019
04 Jan 2019 CH01 Director's details changed for Mr Nicholas Andrew Emery on 22 December 2018
10 Sep 2018 CH01 Director's details changed for Thomas Peter Olsen Jebsen on 4 September 2018
17 Aug 2018 CS01 Confirmation statement made on 11 August 2018 with no updates