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)
01 May 2020 TM01 Termination of appointment of Anna Katarzyna Noszczyk as a director on 1 May 2020
17 Apr 2020 TM01 Termination of appointment of Daniel Stephen Klein as a director on 1 April 2020
16 Apr 2020 AP01 Appointment of Mr Kiel Barrie George Wright as a director on 1 April 2020
16 Apr 2020 AP01 Appointment of Mr John Robert Wilkinson as a director on 1 April 2020
28 Jan 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
13 Aug 2019 AA Full accounts made up to 31 December 2018
02 Jul 2019 TM02 Termination of appointment of Penelope Anne Sainsbury as a secretary on 1 July 2019
02 Jul 2019 AP01 Appointment of Miss Anna Katarzyna Noszczyk as a director on 1 July 2019
05 Feb 2019 AD04 Register(s) moved to registered office address Windmill Hill Business Park Whitehill Way Swindon Wiltshire SN5 6PB
22 Jan 2019 CS01 Confirmation statement made on 22 January 2019 with no updates
13 Jul 2018 AA Full accounts made up to 31 December 2017
22 Jan 2018 CS01 Confirmation statement made on 22 January 2018 with updates
03 Jan 2018 TM01 Termination of appointment of Birgit Maria Lichtenstein as a director on 31 December 2017
03 Jan 2018 TM01 Termination of appointment of Marcus Schaper as a director on 31 December 2017
03 Jan 2018 AP01 Appointment of Mr Daniel Stephen Klein as a director on 1 January 2018
03 Oct 2017 AA Full accounts made up to 31 December 2016
31 Jan 2017 CS01 Confirmation statement made on 15 January 2017 with updates
10 Jan 2017 AP03 Appointment of Mrs Penelope Anne Sainsbury as a secretary on 1 January 2017
10 Jan 2017 TM02 Termination of appointment of Jason Anthony Keene as a secretary on 31 December 2016
05 Oct 2016 AA Full accounts made up to 31 December 2015
01 Sep 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-08-29
05 Jul 2016 TM01 Termination of appointment of Mathias Michael Helmut Neff as a director on 30 June 2016
05 Jul 2016 AP01 Appointment of Mr Marcus Schaper as a director on 1 July 2016
09 Feb 2016 AR01 Annual return made up to 15 January 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 170,000,000
20 Oct 2015 AP03 Appointment of Mr Jason Anthony Keene as a secretary on 14 October 2015