BUUK INFRASTRUCTURE LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

01/04/251 April 2025 Confirmation statement made on 2025-04-01 with no updates

View Document (might not be available)

02/04/242 April 2024 Confirmation statement made on 2024-04-01 with no updates

View Document (might not be available)

23/09/2323 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document (might not be available)

20/04/2320 April 2023 Appointment of Miss Archana Chittella as a director on 2023-04-18

View Document (might not be available)

20/04/2320 April 2023 Termination of appointment of Kimberly Ellen Folkard as a director on 2023-04-18

View Document (might not be available)

13/04/2313 April 2023 Amended accounts for a dormant company made up to 2022-06-30

View Document (might not be available)

05/04/235 April 2023 Confirmation statement made on 2023-04-01 with no updates

View Document (might not be available)

31/03/2331 March 2023 Accounts for a dormant company made up to 2022-06-30

View Document (might not be available)

21/12/2221 December 2022 Appointment of Mrs Kimberly Ellen Folkard as a director on 2022-12-20

View Document (might not be available)

27/09/2227 September 2022 Current accounting period shortened from 2023-06-30 to 2022-12-31

View Document (might not be available)

31/07/1931 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

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 01/04/19, NO UPDATES

View Document

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

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 01/04/18, NO UPDATES

View Document

20/06/1720 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document (might not be available)

07/04/177 April 2017 CONFIRMATION STATEMENT MADE ON 01/04/17, WITH UPDATES

View Document (might not be available)

29/09/1629 September 2016 COMPANY NAME CHANGED IEG INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 29/09/16

View Document (might not be available)

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

View Document (might not be available)

04/04/164 April 2016 Annual return made up to 1 April 2016 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

01/04/151 April 2015 Annual return made up to 1 April 2015 with full list of shareholders

View Document (might not be available)

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

01/04/141 April 2014 Annual return made up to 1 April 2014 with full list of shareholders

View Document (might not be available)

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

View Document (might not be available)

14/03/1414 March 2014 DIRECTOR APPOINTED MR CLIVE ERIC LINSDELL

View Document (might not be available)

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR ANTHONY NICHOLLS

View Document (might not be available)

14/03/1414 March 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL SIM

View Document (might not be available)

14/03/1414 March 2014 DIRECTOR APPOINTED MR DARRYL JOHN CORNEY

View Document (might not be available)

15/01/1415 January 2014 SECOND FILING WITH MUD 01/04/13 FOR FORM AR01

View Document (might not be available)

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document (might not be available)

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document (might not be available)

09/12/139 December 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document (might not be available)

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document (might not be available)

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR CLIVE LINSDELL

View Document (might not be available)

02/07/132 July 2013 DIRECTOR APPOINTED MR ANTHONY ROY NICHOLLS

View Document (might not be available)

22/05/1322 May 2013 Annual return made up to 1 April 2013 with full list of shareholders

View Document (might not be available)

17/05/1317 May 2013 APPOINTMENT TERMINATED, DIRECTOR BAHIR MANIOS

View Document (might not be available)

18/03/1318 March 2013 SECOND FILING FOR FORM SH01

View Document (might not be available)

18/03/1318 March 2013 SECOND FILING WITH MUD 01/04/12 FOR FORM AR01

View Document (might not be available)

21/01/1321 January 2013 COMPANY NAME CHANGED BROOKFIELD UTILITIES UK LIMITED CERTIFICATE ISSUED ON 21/01/13

View Document (might not be available)

10/12/1210 December 2012 09/11/12 STATEMENT OF CAPITAL GBP 175005000

View Document (might not be available)

05/12/125 December 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

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

View Document (might not be available)

12/04/1212 April 2012 Annual return made up to 1 April 2012 with full list of shareholders

View Document (might not be available)

15/02/1215 February 2012 APPOINTMENT TERMINATED, DIRECTOR MICHAEL CUMMINGS

View Document (might not be available)

15/02/1215 February 2012 DIRECTOR APPOINTED MR PAUL LUCAS SIM

View Document (might not be available)

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

View Document (might not be available)

19/10/1119 October 2011 COMPANY NAME CHANGED IEG INFRASTRUCTURE LIMITED CERTIFICATE ISSUED ON 19/10/11

View Document (might not be available)

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

View Document (might not be available)

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KENDREW

View Document (might not be available)

03/05/113 May 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR

View Document (might not be available)

03/05/113 May 2011 Annual return made up to 1 April 2011 with full list of shareholders

View Document (might not be available)

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY BARRY LARGENT

View Document (might not be available)

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JEFFREY KENDREW

View Document (might not be available)

19/04/1119 April 2011 DIRECTOR APPOINTED MR BAHIR MANIOS

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, DIRECTOR JONATHON SELLAR

View Document (might not be available)

19/04/1119 April 2011 DIRECTOR APPOINTED MR JONATHAN GRANT KELLY

View Document (might not be available)

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

View Document

20/01/1120 January 2011 PREVSHO FROM 30/06/2011 TO 31/12/2010

View Document (might not be available)

19/01/1119 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS CUMMINGS / 17/12/2010

View Document (might not be available)

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WAYNE KENDREW / 15/10/2010

View Document (might not be available)

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MICHAEL SELLAR / 21/08/2010

View Document (might not be available)

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

View Document (might not be available)

09/04/109 April 2010 Annual return made up to 1 April 2010 with full list of shareholders

View Document (might not be available)

28/01/1028 January 2010 COMPANY NAME CHANGED BBI NETWORKS (UK) NO 1 LIMITED CERTIFICATE ISSUED ON 28/01/10

View Document (might not be available)

18/01/1018 January 2010 CHANGE OF NAME 12/01/2010

View Document (might not be available)

15/01/1015 January 2010 APPOINTMENT TERMINATED, DIRECTOR ROBERT VERRION

View Document (might not be available)

07/01/107 January 2010 CHANGE OF NAME 21/12/2009

View Document (might not be available)

07/01/107 January 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document (might not be available)

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

View Document (might not be available)

20/11/0920 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WAYNE KENDREW / 01/10/2009

View Document (might not be available)

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / CLIVE ERIC LINSDELL / 05/10/2009

View Document (might not be available)

06/10/096 October 2009 SECRETARY'S CHANGE OF PARTICULARS / BARRY ROY LARGENT / 05/10/2009

View Document (might not be available)

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHON MICHAEL SELLAR / 05/10/2009

View Document (might not be available)

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT EDWARD VERRION / 05/10/2009

View Document (might not be available)

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WAYNE KENDREW / 05/10/2009

View Document (might not be available)

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DAWN CAROLINE MORGAN / 05/10/2009

View Document (might not be available)

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NEIL EDWARD SHAW / 05/10/2009

View Document (might not be available)

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL THOMAS CUMMINGS / 05/10/2009

View Document (might not be available)

30/07/0930 July 2009 DIRECTOR APPOINTED JONATHON MICHAEL SELLAR

View Document (might not be available)

20/07/0920 July 2009 APPOINTMENT TERMINATED DIRECTOR CHARLES BEAGLEHOLE

View Document (might not be available)

03/04/093 April 2009 RETURN MADE UP TO 01/04/09; FULL LIST OF MEMBERS

View Document (might not be available)

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

View Document (might not be available)

15/04/0815 April 2008 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL CUMMINGS / 15/04/2008

View Document (might not be available)

04/04/084 April 2008 RETURN MADE UP TO 01/04/08; FULL LIST OF MEMBERS

View Document (might not be available)

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

View Document (might not be available)

13/03/0813 March 2008 DIRECTOR APPOINTED MICHAEL THOMAS CUMMINGS

View Document (might not be available)

21/12/0721 December 2007 DIRECTOR RESIGNED

View Document (might not be available)

06/11/076 November 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document (might not be available)

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

04/08/074 August 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

31/07/0731 July 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

13/07/0713 July 2007 DIRECTOR RESIGNED

View Document (might not be available)

03/04/073 April 2007 RETURN MADE UP TO 01/04/07; FULL LIST OF MEMBERS

View Document (might not be available)

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: ENERGY HOUSE, WOOLPIT BUSINESS PARK WOOLPIT, BURY ST EDMUNDS, SUFFOLK IP30 9UQ

View Document (might not be available)

08/03/078 March 2007 NEW DIRECTOR APPOINTED

View Document (might not be available)

06/03/076 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document (might not be available)

06/03/076 March 2007 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document (might not be available)

02/03/072 March 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document (might not be available)

21/02/0721 February 2007 DIRECTOR RESIGNED

View Document (might not be available)

04/01/074 January 2007 DIRECTOR RESIGNED

View Document (might not be available)

05/12/065 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

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

View Document (might not be available)

05/10/065 October 2006 DIRECTOR RESIGNED

View Document (might not be available)

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document (might not be available)

05/04/065 April 2006 RETURN MADE UP TO 01/04/06; FULL LIST OF MEMBERS

View Document (might not be available)

09/02/069 February 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/02/068 February 2006 DIRECTOR RESIGNED

View Document (might not be available)

08/02/068 February 2006 NEW DIRECTOR APPOINTED

View Document (might not be available)

08/12/058 December 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

22/11/0522 November 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

14/11/0514 November 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

09/11/059 November 2005 DIRECTOR RESIGNED

View Document

09/11/059 November 2005 NEW SECRETARY APPOINTED

View Document (might not be available)

09/11/059 November 2005 ACC. REF. DATE EXTENDED FROM 31/12/05 TO 30/06/06

View Document (might not be available)

09/11/059 November 2005 REGISTERED OFFICE CHANGED ON 09/11/05 FROM: 7TH FLOOR, 1 FLEET PLACE, LONDON, EC4M 7NR

View Document (might not be available)

09/11/059 November 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document (might not be available)

09/11/059 November 2005 DIRECTOR RESIGNED

View Document (might not be available)

13/09/0513 September 2005 DIRECTOR RESIGNED

View Document (might not be available)

09/08/059 August 2005 COMPANY NAME CHANGED PRIME INFRASTRUCTURE NETWORKS (U K) NO 1 LIMITED CERTIFICATE ISSUED ON 09/08/05

View Document (might not be available)

29/07/0529 July 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

13/06/0513 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

27/04/0527 April 2005 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/12/05

View Document (might not be available)

25/04/0525 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/04/0521 April 2005 DIRECTOR RESIGNED

View Document (might not be available)

21/04/0521 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document (might not be available)

21/04/0521 April 2005 SECRETARY RESIGNED

View Document (might not be available)

21/04/0521 April 2005 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/04/0518 April 2005 NC INC ALREADY ADJUSTED 08/04/05

View Document (might not be available)

18/04/0518 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document (might not be available)

18/04/0518 April 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document (might not be available)

18/04/0518 April 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document (might not be available)

18/04/0518 April 2005 £ NC 100/25000000 08/

View Document (might not be available)

18/04/0518 April 2005 REGISTERED OFFICE CHANGED ON 18/04/05 FROM: HAMMONDS (REF : SDW), RUTLAND, HOUSE, 148 EDMUND STREET, BIRMINGHAM, B3 2JR

View Document (might not be available)

08/04/058 April 2005 COMPANY NAME CHANGED HAMSARD 2825 LIMITED CERTIFICATE ISSUED ON 08/04/05

View Document (might not be available)

01/04/051 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document (might not be available)


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