THE NATURAL POWER CONSULTANTS LIMITED
Company number SC177881
- Company Overview for THE NATURAL POWER CONSULTANTS LIMITED (SC177881)
- Filing history for THE NATURAL POWER CONSULTANTS LIMITED (SC177881)
- People for THE NATURAL POWER CONSULTANTS LIMITED (SC177881)
- More for THE NATURAL POWER CONSULTANTS LIMITED (SC177881)
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
|
|
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 |