ROLLS-ROYCE INDUSTRIAL POWER ENGINEERING (OVERSEAS PROJECTS) LIMITED

Company Documents

DateDescription
28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

28/05/2528 May 2025

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

28/07/2428 July 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

11/07/2411 July 2024 Appointment of Ms Julie Yvonne Fenton as a director on 2024-07-10

View Document

28/06/2428 June 2024 Termination of appointment of Daniel Edward Waters as a director on 2024-06-28

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

15/06/2415 June 2024

View Document

06/03/246 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/07/2325 July 2023 Full accounts made up to 2022-12-31

View Document

05/07/235 July 2023 Appointment of Mr Waris Jamal Ahmed as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Steven Peter Bignall as a director on 2023-06-30

View Document

03/03/233 March 2023 Confirmation statement made on 2023-03-01 with updates

View Document

06/02/236 February 2023 Register(s) moved to registered inspection location Kings Place 90 York Way London N1 9FX

View Document

27/01/2327 January 2023 Register inspection address has been changed to Kings Place 90 York Way London N1 9FX

View Document

05/01/235 January 2023 Change of details for Rolls-Royce Power Engineering Plc as a person with significant control on 2023-01-04

View Document

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

08/04/228 April 2022 Appointment of Nicola Anne Hepke as a director on 2022-04-01

View Document

08/04/228 April 2022 Termination of appointment of Carla Maria Estrada as a director on 2022-04-01

View Document

01/03/221 March 2022 Confirmation statement made on 2022-03-01 with no updates

View Document

08/10/218 October 2021 Full accounts made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

14/01/2014 January 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW BOWDEN

View Document

14/01/2014 January 2020 DIRECTOR APPOINTED NICOLA ANNE HEPKE

View Document

02/01/202 January 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/03/196 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, WITH UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

14/03/1814 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/07/175 July 2017 APPOINTMENT TERMINATED, DIRECTOR JILL KREINBRINK

View Document

05/07/175 July 2017 DIRECTOR APPOINTED MR DANIEL EDWARD WATERS

View Document

05/07/175 July 2017 DIRECTOR APPOINTED ANDREW GARY BOWDEN

View Document

08/03/178 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

04/10/164 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

07/07/167 July 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN GAY

View Document

10/03/1610 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 ADOPT ARTICLES 08/01/2016

View Document

28/01/1628 January 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

10/09/1510 September 2015 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

08/09/158 September 2015 APPOINTMENT TERMINATED, SECRETARY DELROSE GOMA

View Document

17/07/1517 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

06/07/156 July 2015 DIRECTOR APPOINTED MRS JILL ELIZABETH KREINBRINK

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR HUGH CLAYTON

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, DIRECTOR SIMON MARTLE

View Document

06/07/156 July 2015 DIRECTOR APPOINTED JOHN DAVID GAY

View Document

02/03/152 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

16/12/1416 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH ROBERT CLAYTON / 01/12/2014

View Document

20/10/1420 October 2014 SEC 519

View Document

16/10/1416 October 2014 SECTION 519

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

17/06/1417 June 2014 DIRECTOR APPOINTED MR SIMON DAVID MARTLE

View Document

17/06/1417 June 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER AMSDEN

View Document

01/04/141 April 2014 Annual return made up to 28 March 2014 with full list of shareholders

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR GERARD ALLAN

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR HUGH ROBERT CLAYTON

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR JASON LUKE

View Document

11/10/1311 October 2013 APPOINTMENT TERMINATED, DIRECTOR DELROSE GOMA

View Document

11/10/1311 October 2013 DIRECTOR APPOINTED MR CHRISTOPHER NORMAN AMSDEN

View Document

04/10/134 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

24/07/1324 July 2013 ADOPT ARTICLES 15/07/2013

View Document

24/07/1324 July 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

24/07/1324 July 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/07/1324 July 2013 RE SECTION 175 15/07/2013

View Document

02/04/132 April 2013 Annual return made up to 28 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/03/1229 March 2012 Annual return made up to 28 March 2012 with full list of shareholders

View Document

22/12/1122 December 2011 APPOINTMENT TERMINATED, DIRECTOR PETER BROWN

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SUFRIN

View Document

02/06/112 June 2011 DIRECTOR APPOINTED JASON HOWARD LUKE

View Document

29/03/1129 March 2011 Annual return made up to 28 March 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/04/101 April 2010 Annual return made up to 28 March 2010 with full list of shareholders

View Document

23/02/1023 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

23/02/1023 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS DELROSE JOY GOMA / 03/12/2009

View Document

05/11/095 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

30/03/0930 March 2009 RETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

01/07/081 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN WARREN

View Document

07/04/087 April 2008 RETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

10/08/0710 August 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 NEW DIRECTOR APPOINTED

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

16/05/0616 May 2006 RETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS

View Document

17/02/0617 February 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

04/04/054 April 2005 RETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS

View Document

27/10/0427 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

14/09/0414 September 2004 NEW DIRECTOR APPOINTED

View Document

10/09/0410 September 2004 DIRECTOR RESIGNED

View Document

19/04/0419 April 2004 RETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

23/04/0323 April 2003 RETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

28/11/0228 November 2002 NEW DIRECTOR APPOINTED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

03/04/023 April 2002 RETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS

View Document

06/04/006 April 2000 RETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS

View Document

04/02/004 February 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

06/04/996 April 1999 RETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS

View Document

23/03/9923 March 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/03/9919 March 1999 COMPANY NAME CHANGED SPARE IPG 14 LIMITED CERTIFICATE ISSUED ON 19/03/99

View Document

07/01/997 January 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

17/12/9817 December 1998 COMPANY NAME CHANGED NEI REYROLLE LIMITED CERTIFICATE ISSUED ON 17/12/98

View Document

14/05/9814 May 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 NEW DIRECTOR APPOINTED

View Document

14/05/9814 May 1998 DIRECTOR RESIGNED

View Document

14/05/9814 May 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/04/9818 April 1998 RETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

06/05/976 May 1997 RETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS

View Document

29/01/9729 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

23/10/9623 October 1996 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

23/10/9623 October 1996 S252 DISP LAYING ACC 01/06/95

View Document

23/10/9623 October 1996 S366A DISP HOLDING AGM 01/06/95

View Document

23/10/9623 October 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

17/05/9617 May 1996 REGISTERED OFFICE CHANGED ON 17/05/96 FROM: NE1 HOUSE REGENT CENTRE NEWCASTLE-UPON-TYNE NE3 3SB

View Document

17/05/9617 May 1996 RETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS

View Document

04/09/954 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/09/951 September 1995 S252 DISP LAYING ACC 01/06/95

View Document

01/09/951 September 1995 EXEMPTION FROM APPOINTING AUDITORS 01/06/95

View Document

01/09/951 September 1995 S366A DISP HOLDING AGM 01/06/95

View Document

19/04/9519 April 1995 RETURN MADE UP TO 28/03/95; NO CHANGE OF MEMBERS

View Document

16/08/9416 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/04/9427 April 1994 RETURN MADE UP TO 28/03/94; NO CHANGE OF MEMBERS

View Document

20/04/9420 April 1994 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

20/04/9420 April 1994 LOCATION OF REGISTER OF MEMBERS

View Document

30/09/9330 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

13/04/9313 April 1993 RETURN MADE UP TO 28/03/93; FULL LIST OF MEMBERS

View Document

17/12/9217 December 1992 COMPANY NAME CHANGED JOHN THOMPSON BEACON WINDOWS LIM ITED CERTIFICATE ISSUED ON 18/12/92

View Document

22/04/9222 April 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

15/04/9215 April 1992 RETURN MADE UP TO 28/03/92; NO CHANGE OF MEMBERS

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

29/05/9129 May 1991 DIRECTOR RESIGNED

View Document

22/05/9122 May 1991 NEW DIRECTOR APPOINTED

View Document

22/05/9122 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9121 May 1991 NEW DIRECTOR APPOINTED

View Document

10/05/9110 May 1991 RETURN MADE UP TO 28/03/91; FULL LIST OF MEMBERS

View Document

21/03/9121 March 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

10/07/9010 July 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/04/9010 April 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

10/04/9010 April 1990 RETURN MADE UP TO 28/03/90; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 RETURN MADE UP TO 28/04/89; FULL LIST OF MEMBERS

View Document

18/05/8918 May 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

20/05/8820 May 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

20/05/8820 May 1988 RETURN MADE UP TO 27/04/88; FULL LIST OF MEMBERS

View Document

30/06/8730 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 10/04/87; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 RETURN MADE UP TO 21/05/86; FULL LIST OF MEMBERS

View Document

03/07/863 July 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/06/8612 June 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/03/2521 March 1925 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 21/03/25

View Document

25/08/1925 August 1919 CERTIFICATE OF INCORPORATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company