THE ELECTRICITY NETWORK COMPANY LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

31/03/2531 March 2025 Appointment of Mr Samuel Hockman as a director on 2025-03-31

View Document

08/10/248 October 2024 Confirmation statement made on 2024-10-04 with no updates

View Document

10/07/2410 July 2024 Full accounts made up to 2023-12-31

View Document

25/06/2425 June 2024 Termination of appointment of Edward Andrew Manning as a secretary on 2024-06-25

View Document

09/05/249 May 2024 Appointment of Mr Neil Edward Shaw as a director on 2024-05-09

View Document

20/12/2320 December 2023 Termination of appointment of Nicola Ruth Hindle as a director on 2023-12-20

View Document

06/11/236 November 2023 Appointment of Mr Edward Andrew Manning as a secretary on 2023-11-06

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-04 with no updates

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

28/07/2328 July 2023 Appointment of Mr Richard Mark Brett as a director on 2023-07-28

View Document

28/07/2328 July 2023 Termination of appointment of Darryl John Corney as a director on 2023-07-28

View Document

04/10/224 October 2022 Confirmation statement made on 2022-10-04 with no updates

View Document

27/10/2127 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

14/07/2114 July 2021 Full accounts made up to 2020-12-31

View Document

05/08/205 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

20/12/1920 December 2019 STATEMENT BY DIRECTORS

View Document

20/12/1920 December 2019 20/12/19 STATEMENT OF CAPITAL GBP 3.00

View Document

20/12/1920 December 2019 SOLVENCY STATEMENT DATED 18/12/19

View Document

20/12/1920 December 2019 REDUCTION OF THE SHARE PREMIUM ACCOUNT 18/12/2019

View Document

19/12/1919 December 2019 18/12/19 STATEMENT OF CAPITAL GBP 3

View Document

07/10/197 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

30/07/1930 July 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

19/06/1919 June 2019 REGISTERED OFFICE CHANGED ON 19/06/2019 FROM ENERGY HOUSE, WOOLPIT BUSINESS PARK, WOOLPIT BURY ST EDMUNDS SUFFOLK IP30 9UP

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

17/09/1817 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

09/04/189 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL BUUK INFRASTRUCTURE NO 2 LIMITED

View Document

09/04/189 April 2018 CESSATION OF THE GAS TRANSPORTATION COMPANY LIMITED AS A PSC

View Document

07/12/177 December 2017 DIRECTOR APPOINTED MR JOHN TROUNSON

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 04/10/17, NO UPDATES

View Document

18/09/1718 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/10/166 October 2016 CONFIRMATION STATEMENT MADE ON 04/10/16, WITH UPDATES

View Document

18/08/1618 August 2016 SECRETARY APPOINTED MS SUSAN LISA STANDRING

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

20/06/1620 June 2016 APPOINTMENT TERMINATED, SECRETARY SIMON LEE

View Document

07/10/157 October 2015 Annual return made up to 4 October 2015 with full list of shareholders

View Document

24/09/1524 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/10/147 October 2014 Annual return made up to 4 October 2014 with full list of shareholders

View Document

12/08/1412 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR CLIVE ERIC LINSDELL / 23/10/2013

View Document

06/01/146 January 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL SHAW

View Document

18/10/1318 October 2013 Annual return made up to 4 October 2013 with full list of shareholders

View Document

26/09/1326 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR DARRYL JOHN CORNEY

View Document

10/04/1310 April 2013 SECRETARY APPOINTED CHRISTOPHER MUMFORD

View Document

22/10/1222 October 2012 Annual return made up to 4 October 2012 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/05/129 May 2012 DIRECTOR APPOINTED MR DAVID WALTER OVERMAN

View Document

31/10/1131 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAWN MORGAN

View Document

06/10/116 October 2011 Annual return made up to 4 October 2011 with full list of shareholders

View Document

16/09/1116 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

06/01/116 January 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document

13/10/1013 October 2010 Annual return made up to 4 October 2010 with full list of shareholders

View Document

15/06/1015 June 2010 ADOPT ARTICLES 02/06/2010

View Document

16/12/0916 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

06/11/096 November 2009 Annual return made up to 4 October 2009 with full list of shareholders

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLINE MORGAN / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD SHAW / 09/10/2009

View Document

09/10/099 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERIC LINSDELL / 09/10/2009

View Document

17/03/0917 March 2009 APPOINTMENT TERMINATED SECRETARY BARRY LARGENT

View Document

17/03/0917 March 2009 SECRETARY APPOINTED MR SIMON JOHN LEE

View Document

12/02/0912 February 2009 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

13/10/0813 October 2008 RETURN MADE UP TO 04/10/08; FULL LIST OF MEMBERS

View Document

20/03/0820 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAWN MORGAN / 04/03/2008

View Document

11/10/0711 October 2007 RETURN MADE UP TO 04/10/07; FULL LIST OF MEMBERS

View Document

03/10/073 October 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

05/01/075 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

14/11/0614 November 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

17/10/0617 October 2006 RETURN MADE UP TO 04/10/06; FULL LIST OF MEMBERS

View Document

05/10/065 October 2006 DIRECTOR RESIGNED

View Document

29/08/0629 August 2006 REGISTERED OFFICE CHANGED ON 29/08/06 FROM: WOOLPIT BUSINESS PARK, WOOLPIT, BURY ST EDMUNDS, SUFFOLK IP30 9UQ

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 SECRETARY RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 NEW SECRETARY APPOINTED

View Document

13/03/0613 March 2006 ACC. REF. DATE SHORTENED FROM 31/10/06 TO 30/06/06

View Document

13/03/0613 March 2006 REGISTERED OFFICE CHANGED ON 13/03/06 FROM: 10 SNOW HILL LONDON EC1A 2AL

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

03/03/063 March 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/02/0627 February 2006 COMPANY NAME CHANGED DE FACTO 1307 LIMITED CERTIFICATE ISSUED ON 27/02/06

View Document

04/10/054 October 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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