UK POWER NETWORKS (IDNO) LIMITED

Company Documents

DateDescription
03/02/253 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/08/2423 August 2024 Accounts for a dormant company made up to 2024-03-31

View Document

12/06/2412 June 2024 Director's details changed for Mr Loi Shun Chan on 2024-06-12

View Document

12/06/2412 June 2024 Director's details changed for Mr Andrew John Hunter on 2024-06-12

View Document

25/03/2425 March 2024 Director's details changed for Mr Basil Scarsella on 2024-03-25

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with no updates

View Document

14/09/2314 September 2023 Director's details changed for Andrew John Hunter on 2023-09-12

View Document

24/08/2324 August 2023 Accounts for a dormant company made up to 2023-03-31

View Document

16/08/2316 August 2023 Director's details changed for Mr Loi Shun Chan on 2023-08-15

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

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

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, SECRETARY WILLIAM BLACKBURN

View Document

30/04/1830 April 2018 SECRETARY APPOINTED ANDREW CHARLES PACE

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

30/11/1730 November 2017 SECRETARY APPOINTED WILLIAM NATHAN BLACKBURN

View Document

30/11/1730 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAKER

View Document

17/08/1717 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

01/09/161 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/02/1624 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

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

View Document

03/08/153 August 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

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

View Document

25/02/1525 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

19/09/1419 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/07/1416 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR LOI SHUN CHAN / 28/02/2014

View Document

30/06/1430 June 2014 DIRECTOR APPOINTED CHRISTOPHER JOHN DAVID CLARKE

View Document

27/06/1427 June 2014 DIRECTOR APPOINTED PAUL ROBERT JEFFREY

View Document

06/02/146 February 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

26/04/1326 April 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

05/02/135 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

17/09/1217 September 2012 DIRECTOR APPOINTED LOI SHUN CHAN

View Document

13/09/1213 September 2012 APPOINTMENT TERMINATED, DIRECTOR NEIL MCGEE

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS MCGEE / 01/09/2012

View Document

04/07/124 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / BASIL SCARSELLA / 11/05/2012

View Document

21/02/1221 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

18/01/1218 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / BASIL SCARSELLA / 21/12/2010

View Document

05/05/115 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/04/1115 April 2011 31/01/11 NO CHANGES

View Document

25/02/1125 February 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD HARPLEY

View Document

04/01/114 January 2011 SECRETARY APPOINTED CHRISTOPHER BAKER

View Document

04/01/114 January 2011 DIRECTOR APPOINTED ANDREW JOHN HUNTER

View Document

20/12/1020 December 2010 DIRECTOR APPOINTED NEIL DOUGLAS MCGEE

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENT FERRARI

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, DIRECTOR THOMAS KUSTERER

View Document

20/12/1020 December 2010 APPOINTMENT TERMINATED, SECRETARY JOE SOUTO

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BAKER

View Document

17/12/1017 December 2010 DIRECTOR APPOINTED BASIL SCARSELLA

View Document

03/11/103 November 2010 REGISTERED OFFICE CHANGED ON 03/11/2010 FROM 40 GROSVENOR PLACE VICTORIA LONDON SW1X 7EN

View Document

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

View Document

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

View Document

21/10/1021 October 2010 DIRECTOR APPOINTED RICHARD MARTIN HARPLEY

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010

View Document

23/03/1023 March 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

01/02/101 February 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

27/10/0927 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

25/09/0925 September 2009 SECRETARY APPOINTED JOE SOUTO

View Document

25/09/0925 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HIGSON

View Document

24/08/0924 August 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN BAKER

View Document

15/04/0915 April 2009 DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX-HUDSON

View Document

25/02/0925 February 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 PREVSHO FROM 31/01/2009 TO 31/12/2008

View Document

04/02/094 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX-HUDSON / 09/01/2009

View Document

29/01/0929 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / HUMPHREY CADOUX-HUDSON / 09/01/2009

View Document

28/10/0828 October 2008 DIRECTOR APPOINTED LAURENT FERRARI

View Document

28/10/0828 October 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CUTTILL

View Document

31/01/0831 January 2008 NEW SECRETARY APPOINTED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

31/01/0831 January 2008 SECRETARY RESIGNED

View Document

31/01/0831 January 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

31/01/0831 January 2008 DIRECTOR RESIGNED

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

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