Advanced company searchLink opens in new window

NORTHERN POWERHOUSE INVESTMENTS LIMITED

Company number 09891047

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)
21 Nov 2023 CS01 Confirmation statement made on 21 November 2023 with no updates
20 Oct 2023 AA Full accounts made up to 31 March 2023
04 Oct 2023 AP01 Appointment of Ms Keira Danielle Shepperson as a director on 1 October 2023
04 Oct 2023 TM01 Termination of appointment of Catherine Elizabeth Lewis La Torre as a director on 30 September 2023
17 Jul 2023 TM02 Termination of appointment of Elizabeth Marie O'neill as a secretary on 14 July 2023
12 May 2023 PSC06 Change of details for The Secretary of State for Business Energy and Industrial Strategy as a person with significant control on 3 May 2023
21 Nov 2022 CS01 Confirmation statement made on 21 November 2022 with no updates
12 Oct 2022 AA Full accounts made up to 31 March 2022
01 Jul 2022 TM01 Termination of appointment of Patrick John Magee as a director on 1 July 2022
13 Dec 2021 AA Full accounts made up to 31 March 2021
30 Nov 2021 CS01 Confirmation statement made on 21 November 2021 with no updates
18 Feb 2021 AP03 Appointment of Ms Elizabeth Marie O'neill as a secretary on 15 February 2021
18 Feb 2021 TM02 Termination of appointment of Shanika Amarasekara as a secretary on 14 February 2021
02 Dec 2020 CS01 Confirmation statement made on 21 November 2020 with no updates
14 Oct 2020 AA Full accounts made up to 31 March 2020
11 Sep 2020 AP01 Appointment of Ms Catherine Elizabeth Lewis La Torre as a director on 1 September 2020
11 Sep 2020 TM01 Termination of appointment of Keith Charles William Morgan as a director on 31 August 2020
04 Dec 2019 CS01 Confirmation statement made on 21 November 2019 with no updates
17 Oct 2019 AA Full accounts made up to 31 March 2019
02 Apr 2019 AD02 Register inspection address has been changed from Fleetbank House Salisbury Square London EC4Y 8JX England to 8 Salisbury Square London EC4Y 8AP
27 Nov 2018 AA Full accounts made up to 31 March 2018
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with no updates
01 Dec 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
02 Nov 2017 AD01 Registered office address changed from Foundry House 3 Millsands Sheffield S3 8NH United Kingdom to Steel City House West Street Sheffield S1 2GQ on 2 November 2017
31 Aug 2017 AA Full accounts made up to 31 March 2017