UK POWER NETWORKS SERVICES POWERLINK LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no updates

View Document

28/10/2428 October 2024 Director's details changed for Mr David Paul Mitchell on 2024-09-26

View Document

20/08/2420 August 2024

View Document

20/08/2420 August 2024

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023

View Document

24/08/2324 August 2023 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

07/01/237 January 2023 Secretary's details changed for Nicholas Roger Zentner on 2022-12-20

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

19/01/2219 January 2022 Termination of appointment of Lynn Gladwell as a director on 2021-08-25

View Document

19/01/2219 January 2022 Termination of appointment of George Douglas Stewart as a director on 2021-08-25

View Document

19/01/2219 January 2022 Termination of appointment of Brian Roland Walker as a director on 2021-08-25

View Document

10/11/2110 November 2021 Full accounts made up to 2021-03-31

View Document

13/08/1813 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

23/05/1823 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR TREVOR GREGORY

View Document

01/06/171 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

10/04/1710 April 2017 DIRECTOR APPOINTED MR COLIN GEORGE BURKE

View Document

31/03/1731 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID SUSSAMS

View Document

19/09/1619 September 2016 DIRECTOR APPOINTED GEORGE DOUGLAS STEWART

View Document

15/09/1615 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD DAWSON

View Document

13/06/1613 June 2016 APPOINTMENT TERMINATED, DIRECTOR PATRICK CLARKE

View Document

06/06/166 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

07/03/167 March 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN TROTTER

View Document

22/01/1622 January 2016 CURREXT FROM 30/12/2015 TO 31/03/2016

View Document

14/01/1614 January 2016 AUDITOR'S RESIGNATION

View Document

12/01/1612 January 2016 AUDITOR'S RESIGNATION

View Document

14/09/1514 September 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

24/06/1524 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 PREVSHO FROM 31/12/2014 TO 30/12/2014

View Document

19/01/1519 January 2015 SECTION 519

View Document

02/01/152 January 2015 AUD RES SECT 519

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

19/05/1419 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

03/09/133 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/06/1313 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

21/01/1321 January 2013 DIRECTOR APPOINTED DONALD JAMES STEWART DAWSON

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/11/121 November 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

13/07/1213 July 2012 STATEMENT THAT PART (OR THE WHOLE) OF THE PROPERTY CHARGED (A) HAS BEEN RELEASED FROM THE CHARGE; (B) NO LONGER FORMS PART OF THE COMPANY'S PROPERTY /PART /CHARGE NO 1

View Document

17/05/1217 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

17/05/1217 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED DAVID HARRY SUSSAMS

View Document

23/05/1123 May 2011 DIRECTOR APPOINTED PATRICK ANTHONY CLARKE

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPLEY

View Document

23/05/1123 May 2011 APPOINTMENT TERMINATED, DIRECTOR ROBERT LANE

View Document

08/11/108 November 2010 REGISTERED OFFICE CHANGED ON 08/11/2010 FROM 40 GROSVENOR PLACE VICTORIA LONDON SW1X 7EN

View Document

01/11/101 November 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 COMPANY NAME CHANGED EDF ENERGY POWERLINK LIMITED CERTIFICATE ISSUED ON 01/11/10

View Document

14/09/1014 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ALTER ARTICLES

View Document

27/10/0927 October 2009 ARTICLES OF ASSOCIATION

View Document

09/07/099 July 2009 DIRECTOR APPOINTED DAVID PAUL MITCHELL

View Document

26/06/0926 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/06/0922 June 2009 APPOINTMENT TERMINATED DIRECTOR LAURENT FERRARI

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED STEPHEN DENNIS TROTTER

View Document

12/06/0912 June 2009 DIRECTOR APPOINTED RICHARD MARTIN HARPLEY

View Document

12/06/0912 June 2009 APPOINTMENT TERMINATED DIRECTOR ALAN FEAKINS

View Document

04/06/094 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR PAUL NORTHWOOD

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR LAURENT FERRARI

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED LAURENT FERRARI

View Document

02/09/082 September 2008 DIRECTOR APPOINTED LAURENT FERRARI

View Document

01/08/081 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

30/06/0830 June 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CUTTILL

View Document

01/04/081 April 2008 DIRECTOR APPOINTED ALAN TIMOTHY FEAKINS

View Document

23/01/0823 January 2008 DIRECTOR RESIGNED

View Document

23/01/0823 January 2008 NEW DIRECTOR APPOINTED

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

14/09/0714 September 2007 DIRECTOR RESIGNED

View Document

30/08/0730 August 2007 RETURN MADE UP TO 15/05/07; NO CHANGE OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR RESIGNED

View Document

24/07/0724 July 2007 NEW DIRECTOR APPOINTED

View Document

10/07/0710 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

05/06/075 June 2007 DIRECTOR RESIGNED

View Document

30/05/0730 May 2007 NEW DIRECTOR APPOINTED

View Document

06/12/066 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

23/10/0623 October 2006 NEW DIRECTOR APPOINTED

View Document

23/10/0623 October 2006 DIRECTOR RESIGNED

View Document

16/06/0616 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

07/03/067 March 2006 NEW DIRECTOR APPOINTED

View Document

30/11/0530 November 2005 DIRECTOR RESIGNED

View Document

30/11/0530 November 2005 NEW DIRECTOR APPOINTED

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/08/0424 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

20/08/0420 August 2004 DIRECTOR RESIGNED

View Document

11/08/0411 August 2004 COMPANY NAME CHANGED SEEBOARD POWERLINK LIMITED CERTIFICATE ISSUED ON 11/08/04

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

02/08/042 August 2004 NEW DIRECTOR APPOINTED

View Document

10/06/0410 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

18/05/0418 May 2004 DIRECTOR RESIGNED

View Document

05/03/045 March 2004 NEW DIRECTOR APPOINTED

View Document

05/03/045 March 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 NEW DIRECTOR APPOINTED

View Document

08/02/048 February 2004 DIRECTOR RESIGNED

View Document

24/11/0324 November 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

21/09/0321 September 2003 NEW DIRECTOR APPOINTED

View Document

03/09/033 September 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

09/07/039 July 2003 REGISTERED OFFICE CHANGED ON 09/07/03 FROM: FOREST GATE BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9BH

View Document

19/06/0319 June 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/025 November 2002 DIRECTOR RESIGNED

View Document

17/10/0217 October 2002 NEW DIRECTOR APPOINTED

View Document

21/08/0221 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

29/05/0229 May 2002 NEW DIRECTOR APPOINTED

View Document

21/05/0221 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

03/08/013 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

24/10/0024 October 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/08/0010 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

07/08/007 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 NEW DIRECTOR APPOINTED

View Document

06/06/006 June 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 DIRECTOR RESIGNED

View Document

02/02/002 February 2000 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

09/12/999 December 1999 NEW DIRECTOR APPOINTED

View Document

09/12/999 December 1999 DIRECTOR RESIGNED

View Document

17/08/9917 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

27/07/9927 July 1999 NEW SECRETARY APPOINTED

View Document

27/07/9927 July 1999 SECRETARY RESIGNED

View Document

13/07/9913 July 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/06/9925 June 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

29/01/9929 January 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

25/01/9925 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/985 October 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

30/09/9830 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

23/09/9823 September 1998 NEW DIRECTOR APPOINTED

View Document

16/09/9816 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

10/09/9810 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 £ NC 10000/10009000 11/08/98

View Document

08/09/988 September 1998 £ NC 1000/10000 11/08/

View Document

08/09/988 September 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/08/98

View Document

08/09/988 September 1998 ALTER MEM AND ARTS 11/08/98

View Document

07/09/987 September 1998 NEW DIRECTOR APPOINTED

View Document

02/09/982 September 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

19/08/9819 August 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9817 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 SECRETARY'S PARTICULARS CHANGED

View Document

28/04/9828 April 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

17/04/9817 April 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

12/08/9712 August 1997 NEW SECRETARY APPOINTED

View Document

11/08/9711 August 1997 NEW DIRECTOR APPOINTED

View Document

11/08/9711 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

05/08/975 August 1997 NEW DIRECTOR APPOINTED

View Document

05/08/975 August 1997 DIRECTOR RESIGNED

View Document

05/08/975 August 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/08/974 August 1997 RETURN MADE UP TO 09/07/97; FULL LIST OF MEMBERS

View Document

13/12/9613 December 1996 ACC. REF. DATE EXTENDED FROM 31/07/97 TO 31/12/97

View Document

09/09/969 September 1996 COMPANY NAME CHANGED ACCENTWRITE LIMITED CERTIFICATE ISSUED ON 10/09/96

View Document

06/08/966 August 1996 NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 REGISTERED OFFICE CHANGED ON 06/08/96 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

06/08/966 August 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

09/07/969 July 1996 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