VATTENFALL NETWORKS LTD

Company Documents

DateDescription
24/06/2524 June 2025 NewConfirmation statement made on 2025-06-08 with no updates

View Document

13/06/2513 June 2025 NewResolutions

View Document

22/04/2522 April 2025 Resolutions

View Document

11/07/2411 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Full accounts made up to 2023-12-31

View Document

02/07/242 July 2024 Confirmation statement made on 2024-06-08 with no updates

View Document

08/08/238 August 2023 Full accounts made up to 2022-12-31

View Document

23/06/2323 June 2023 Appointment of Ms Ingela Birgitta Hålling as a director on 2023-05-02

View Document

16/06/2316 June 2023 Termination of appointment of Karin Ifwer as a director on 2023-03-22

View Document

16/06/2316 June 2023 Confirmation statement made on 2023-06-08 with no updates

View Document

16/12/2216 December 2022 Appointment of Ms Annika Maria Viklund as a director on 2022-12-01

View Document

12/12/2212 December 2022 Termination of appointment of Jesper Karpsen as a director on 2022-12-01

View Document

04/08/214 August 2021 Full accounts made up to 2020-12-31

View Document

22/06/2122 June 2021 Confirmation statement made on 2021-06-08 with no updates

View Document

13/06/1913 June 2019 CONFIRMATION STATEMENT MADE ON 08/06/19, NO UPDATES

View Document

24/09/1824 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

28/07/1828 July 2018 APPOINTMENT TERMINATED, SECRETARY JONAS VAN MANSFELD

View Document

28/07/1828 July 2018 SECRETARY APPOINTED MR DARREN JOHN REEVE

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 08/06/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 APPOINTMENT TERMINATED, DIRECTOR DONALD DAWSON

View Document

02/10/172 October 2017 DIRECTOR APPOINTED MR DONALD JAMES STEWART DAWSON

View Document

25/09/1725 September 2017 DIRECTOR APPOINTED MR DONALD JAMES STEWART DAWSON

View Document

20/09/1720 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 08/06/17, WITH UPDATES

View Document

12/04/1712 April 2017 DIRECTOR APPOINTED MR THOMAS OTTO SCHÄFER

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR ALPER ELMAS

View Document

11/04/1711 April 2017 DIRECTOR APPOINTED MR JESPER KARPSEN

View Document

11/04/1711 April 2017 APPOINTMENT TERMINATED, DIRECTOR PIERS GUY

View Document

11/04/1711 April 2017 COMPANY NAME CHANGED BORDER WIND FARMS LIMITED CERTIFICATE ISSUED ON 11/04/17

View Document

03/11/163 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

21/07/1621 July 2016 SECRETARY APPOINTED MR JONAS VAN MANSFELD

View Document

14/06/1614 June 2016 Annual return made up to 8 June 2016 with full list of shareholders

View Document

07/10/157 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

08/07/158 July 2015 APPOINTMENT TERMINATED, DIRECTOR ANNA PYTEL

View Document

08/07/158 July 2015 DIRECTOR APPOINTED MR ALPER ELMAS

View Document

12/06/1512 June 2015 Annual return made up to 8 June 2015 with full list of shareholders

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY GRAHAM ELLIOTT

View Document

25/09/1425 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

11/06/1411 June 2014 Annual return made up to 8 June 2014 with full list of shareholders

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MRS ANNA BARBARA PYTEL

View Document

29/01/1429 January 2014 SECRETARY APPOINTED MR GRAHAM THOMAS ELLIOTT

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALBERTO MENDEZ REBOLLO

View Document

29/01/1429 January 2014 APPOINTMENT TERMINATED, DIRECTOR PETER WESSLAU

View Document

29/01/1429 January 2014 DIRECTOR APPOINTED MR PIERS BASIL GUY

View Document

22/10/1322 October 2013 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

18/10/1318 October 2013 DISS REQUEST WITHDRAWN

View Document

10/10/1310 October 2013 APPLICATION FOR STRIKING-OFF

View Document

26/09/1326 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

10/06/1310 June 2013 Annual return made up to 8 June 2013 with full list of shareholders

View Document

15/05/1315 May 2013 REGISTERED OFFICE CHANGED ON 15/05/2013 FROM BRIDGE END HEXHAM NORTHUMBERLAND NE46 4NU

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR ANDERS DAHL

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR PETER LOVGREN

View Document

03/05/133 May 2013 DIRECTOR APPOINTED MR ALBERTO MENDEZ REBOLLO

View Document

09/10/129 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER WESSLAU / 01/09/2012

View Document

17/07/1217 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

08/06/128 June 2012 Annual return made up to 8 June 2012 with full list of shareholders

View Document

21/09/1121 September 2011 DISS40 (DISS40(SOAD))

View Document

01/07/111 July 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

14/06/1114 June 2011 Annual return made up to 8 June 2011 with full list of shareholders

View Document

26/07/1026 July 2010 Annual return made up to 8 June 2010 with full list of shareholders

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY AILI SOMERO SORENSON

View Document

14/05/1014 May 2010 DIRECTOR APPOINTED PETER LOVGREN

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR AILI SOMERO SORENSON

View Document

03/03/103 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/11/0917 November 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

03/11/093 November 2009 FIRST GAZETTE

View Document

19/06/0919 June 2009 RETURN MADE UP TO 08/06/09; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 CURRSHO FROM 06/10/2009 TO 31/12/2008

View Document

16/10/0816 October 2008 AUDITOR'S RESIGNATION

View Document

10/10/0810 October 2008 REGISTERED OFFICE CHANGED ON 10/10/2008 FROM BOOTHS PARK CHELFORD ROAD KNUTSFORD CHESHIRE WA16 8QZ

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY APPOINTED AILI EVA MARGARETA SOMERO SORENSEN

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED ANDERS DAHL

View Document

10/10/0810 October 2008 DIRECTOR APPOINTED PETER WESSLAU

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER HOLLAND

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED SECRETARY CHRISTOPHER FIDLER

View Document

10/10/0810 October 2008 APPOINTMENT TERMINATED DIRECTOR AMEC NOMINEES LIMITED

View Document

10/10/0810 October 2008 PREVSHO FROM 31/12/2008 TO 06/10/2008

View Document

07/10/087 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

08/07/088 July 2008 RETURN MADE UP TO 08/06/08; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: SANDIWAY HOUSE LITTLEDALES LANE, HARTFORD NORTHWICH CHESHIRE CW8 2YA

View Document

15/08/0715 August 2007 RETURN MADE UP TO 08/06/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

14/06/0614 June 2006 RETURN MADE UP TO 08/06/06; FULL LIST OF MEMBERS

View Document

28/04/0628 April 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

06/07/056 July 2005 RETURN MADE UP TO 08/06/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

30/06/0430 June 2004 RETURN MADE UP TO 08/06/04; FULL LIST OF MEMBERS

View Document

15/05/0415 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

04/02/044 February 2004 NEW DIRECTOR APPOINTED

View Document

27/06/0327 June 2003 DIRECTOR RESIGNED

View Document

27/06/0327 June 2003 NEW SECRETARY APPOINTED

View Document

27/06/0327 June 2003 SECRETARY RESIGNED

View Document

27/06/0327 June 2003 RETURN MADE UP TO 08/06/03; FULL LIST OF MEMBERS

View Document

04/06/034 June 2003 SECRETARY RESIGNED

View Document

23/04/0323 April 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

24/06/0224 June 2002 RETURN MADE UP TO 08/06/02; FULL LIST OF MEMBERS

View Document

24/04/0224 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 DIRECTOR RESIGNED

View Document

28/02/0228 February 2002 DIRECTOR RESIGNED

View Document

12/10/0112 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/07/019 July 2001 RETURN MADE UP TO 30/06/01; FULL LIST OF MEMBERS

View Document

03/07/003 July 2000 RETURN MADE UP TO 30/06/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 NEW DIRECTOR APPOINTED

View Document

15/05/0015 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

03/05/003 May 2000 REGISTERED OFFICE CHANGED ON 03/05/00 FROM: 11 HAUGH LANE INDUSTRIAL ESTATE HEXHAM NORTHUMBERLAND NE46 3PU

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW DIRECTOR APPOINTED

View Document

03/05/003 May 2000 NEW SECRETARY APPOINTED

View Document

03/05/003 May 2000 SECRETARY RESIGNED

View Document

03/05/003 May 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 EXEMPTION FROM APPOINTING AUDITORS 10/03/00

View Document

16/03/0016 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

24/09/9924 September 1999 EXEMPTION FROM APPOINTING AUDITORS 14/09/99

View Document

24/09/9924 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

30/07/9930 July 1999 RETURN MADE UP TO 30/06/99; FULL LIST OF MEMBERS

View Document

17/09/9817 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

11/09/9811 September 1998 EXEMPTION FROM APPOINTING AUDITORS 14/01/98

View Document

02/07/982 July 1998 RETURN MADE UP TO 30/06/98; NO CHANGE OF MEMBERS

View Document

14/07/9714 July 1997 RETURN MADE UP TO 30/06/97; NO CHANGE OF MEMBERS

View Document

25/03/9725 March 1997 EXEMPTION FROM APPOINTING AUDITORS 14/02/97

View Document

25/03/9725 March 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

03/07/963 July 1996 RETURN MADE UP TO 30/06/96; FULL LIST OF MEMBERS

View Document

14/05/9614 May 1996 EXEMPTION FROM APPOINTING AUDITORS 08/05/96

View Document

14/05/9614 May 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

04/07/954 July 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

04/07/954 July 1995 RETURN MADE UP TO 30/06/95; NO CHANGE OF MEMBERS

View Document

04/07/954 July 1995 EXEMPTION FROM APPOINTING AUDITORS 15/06/95

View Document

23/05/9523 May 1995 REGISTERED OFFICE CHANGED ON 23/05/95 FROM: 6 STATION COTTAGES HEXHAM NORTHUMBERLAND NE46 7EX

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/07/9412 July 1994 RETURN MADE UP TO 30/06/94; NO CHANGE OF MEMBERS

View Document

16/05/9416 May 1994 EXEMPTION FROM APPOINTING AUDITORS 11/05/94

View Document

16/05/9416 May 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/93

View Document

04/11/934 November 1993 COMPANY NAME CHANGED WESTGEN (UK) LIMITED CERTIFICATE ISSUED ON 05/11/93

View Document

04/11/934 November 1993 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 04/11/93

View Document

21/07/9321 July 1993 REGISTERED OFFICE CHANGED ON 21/07/93

View Document

21/07/9321 July 1993 RETURN MADE UP TO 16/07/93; FULL LIST OF MEMBERS

View Document

15/09/9215 September 1992 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/09/9215 September 1992 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 NEW DIRECTOR APPOINTED

View Document

15/09/9215 September 1992 REGISTERED OFFICE CHANGED ON 15/09/92 FROM: 6 SHAFTOE CRESCENT HEXHAM NORTHUMBERLAND NE46 3DS

View Document

05/08/925 August 1992 SECRETARY RESIGNED

View Document

05/08/925 August 1992 DIRECTOR RESIGNED

View Document

16/07/9216 July 1992 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