BUUK INFRASTRUCTURE ISSUER PLC

Company Documents

DateDescription
22/05/2522 May 2025 Full 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

13/02/2513 February 2025 Registration of charge 082769590002, created on 2025-02-05

View Document

01/11/241 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

09/05/249 May 2024 Full accounts made up to 2023-12-31

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

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 Appointment of Mrs Christina Elizabeth Miller 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

27/04/2327 April 2023 Full accounts made up to 2022-12-31

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with no updates

View Document

21/04/2221 April 2022 Full accounts made up to 2021-12-31

View Document

17/01/2217 January 2022 Termination of appointment of Connor David Teskey as a director on 2022-01-12

View Document

03/12/213 December 2021 Confirmation statement made on 2021-11-01 with no updates

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

07/06/197 June 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

01/11/181 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, NO UPDATES

View Document

25/10/1825 October 2018 DIRECTOR APPOINTED MR JONATHAN GRANT KELLY

View Document

25/10/1825 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY ROSENTHAL

View Document

28/06/1828 June 2018 DIRECTOR APPOINTED MR GABRIELE MONTESI

View Document

28/06/1828 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERTO MARCOGLIESE

View Document

13/06/1813 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, NO UPDATES

View Document

21/06/1721 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

17/01/1717 January 2017 DIRECTOR APPOINTED MR JEFFREY ROSENTHAL

View Document

22/12/1622 December 2016 COMPANY NAME CHANGED BROOKFIELD UTILITIES ISSUER UK PLC CERTIFICATE ISSUED ON 22/12/16

View Document

22/12/1622 December 2016 APPOINTMENT TERMINATED, DIRECTOR BRIAN BAKER

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

16/09/1616 September 2016 DIRECTOR APPOINTED MR ROBERTO MARCOGLIESE

View Document

16/09/1616 September 2016 APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR

View Document

14/06/1614 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

10/03/1610 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHON MICHAEL SELLAR / 10/03/2016

View Document

03/11/153 November 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

11/06/1511 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/144 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

24/03/1424 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL LUCAS SIM / 01/01/2014

View Document

24/03/1424 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ARTHUR BAKER / 01/01/2014

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR DARRYL JOHN CORNEY

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL

View Document

24/03/1424 March 2014 DIRECTOR APPOINTED MR PAUL LUCAS SIM

View Document

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KELLY

View Document

14/03/1414 March 2014 DIRECTOR APPOINTED MR JONATHAN MICHAEL SELLAR

View Document

05/11/135 November 2013 Annual return made up to 1 November 2013 with full list of shareholders

View Document

05/04/135 April 2013 CURREXT FROM 30/11/2013 TO 31/12/2013

View Document

15/03/1315 March 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

06/11/126 November 2012 COMMENCE BUSINESS AND BORROW

View Document

06/11/126 November 2012 APPLICATION COMMENCE BUSINESS

View Document

01/11/121 November 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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