NEXTPOWER RUTHERGLEN LIMITED
Company Documents
Date | Description |
---|---|
05/06/255 June 2025 New | Certificate of change of name |
14/02/2514 February 2025 | Appointment of Laggan Secretaries Limited as a secretary on 2024-11-13 |
12/02/2512 February 2025 | Previous accounting period shortened from 2025-03-31 to 2024-12-31 |
14/11/2414 November 2024 | Cessation of Cambridge Power Limited as a person with significant control on 2024-11-13 |
14/11/2414 November 2024 | Termination of appointment of William Robert Stanton as a director on 2024-11-13 |
14/11/2414 November 2024 | Termination of appointment of Richard Barrington Stanton as a director on 2024-11-13 |
14/11/2414 November 2024 | Registered office address changed from Salisbury House Station Road Cambridge Cambridgeshire CB1 2LA United Kingdom to 5th Floor, North Side 7/10 Chandos Street Cavendish Square London W1G 9DQ on 2024-11-14 |
14/11/2414 November 2024 | Termination of appointment of Aubrey James Francis Buxton as a director on 2024-11-13 |
14/11/2414 November 2024 | Appointment of Mrs Sulwen Vaughan as a director on 2024-11-13 |
14/11/2414 November 2024 | Appointment of Enrico Corazza as a director on 2024-11-13 |
14/11/2414 November 2024 | Notification of Nextpower Uk Holdco Limited as a person with significant control on 2024-11-13 |
27/09/2427 September 2024 | Confirmation statement made on 2024-09-15 with no updates |
02/08/242 August 2024 | Total exemption full accounts made up to 2024-03-31 |
31/07/2431 July 2024 | Termination of appointment of James Scott Dix as a director on 2024-07-31 |
16/07/2416 July 2024 | Memorandum and Articles of Association |
12/07/2412 July 2024 | Appointment of Mr Aubrey James Francis Buxton as a director on 2024-07-12 |
11/07/2411 July 2024 | Memorandum and Articles of Association |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
21/04/2421 April 2024 | Resolutions |
05/04/245 April 2024 | Termination of appointment of Giles Spencer Ian Hanglin as a director on 2024-03-28 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
23/10/2323 October 2023 | Confirmation statement made on 2023-09-15 with updates |
20/07/2320 July 2023 | Total exemption full accounts made up to 2023-03-31 |
06/07/236 July 2023 | Satisfaction of charge 136258780001 in full |
06/07/236 July 2023 | Satisfaction of charge 136258780002 in full |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/02/2321 February 2023 | Notification of Cambridge Power Limited as a person with significant control on 2022-12-12 |
21/02/2321 February 2023 | Cessation of William Robert Stanton as a person with significant control on 2022-12-12 |
16/02/2316 February 2023 | Termination of appointment of Ian Colin Plumb as a director on 2022-12-12 |
09/11/229 November 2022 | Accounts for a dormant company made up to 2022-03-31 |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-15 with updates |
23/09/2223 September 2022 | Statement of capital following an allotment of shares on 2022-08-11 |
02/04/222 April 2022 | Registration of charge 136258780002, created on 2022-04-01 |
11/02/2211 February 2022 | Resolutions |
11/02/2211 February 2022 | Resolutions |
13/01/2213 January 2022 | Registration of charge 136258780001, created on 2022-01-12 |
03/12/213 December 2021 | Appointment of Mr Giles Spencer Ian Hanglin as a director on 2021-12-01 |
28/10/2128 October 2021 | Current accounting period shortened from 2022-09-30 to 2022-03-31 |
More Company Information
Recently Viewed
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