NORTHERN GAS NETWORKS OPERATIONS LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

30/09/2430 September 2024 Director's details changed for Chao Chung, Charles Tsai on 2024-09-23

View Document

24/09/2424 September 2024 Full accounts made up to 2024-03-31

View Document

02/04/242 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

13/09/2313 September 2023 Director's details changed for Andrew John Hunter on 2023-09-12

View Document

15/08/2315 August 2023 Director's details changed for Mr Loi Shun Chan on 2023-08-15

View Document

04/08/234 August 2023 Full accounts made up to 2023-03-31

View Document

20/07/2320 July 2023 Appointment of Jenny Ka Man Yu as a director on 2023-07-01

View Document

20/07/2320 July 2023 Termination of appointment of Chi Tin Wan as a director on 2023-07-01

View Document

05/07/235 July 2023

View Document

17/03/2317 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

28/02/2328 February 2023 Director's details changed for Neil Douglas Mcgee on 2023-02-01

View Document

24/09/2224 September 2022 Full accounts made up to 2022-03-31

View Document

22/04/2222 April 2022 Director's details changed for Mr Chao Chung, Charles Tsai on 2022-04-01

View Document

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

21/01/2021 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 20/01/2020

View Document

17/12/1917 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAO CHUNG, CHARLES TSAI / 16/12/2019

View Document

30/09/1930 September 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

18/03/1918 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, WITH UPDATES

View Document

01/03/191 March 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL GREGORY ASHWORTH

View Document

01/03/191 March 2019 SECRETARY APPOINTED ALEX O’CONNELL

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR CHAO CHUNG, CHARLES TSAI / 21/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LOI SHUN CHAN / 21/01/2019

View Document

25/01/1925 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / CHI TIN WAN / 21/01/2019

View Document

11/09/1811 September 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, WITH UPDATES

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 31/01/2018

View Document

31/01/1831 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 31/01/2018

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

22/03/1722 March 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

12/01/1712 January 2017 DIRECTOR APPOINTED MR SIMON DANIEL BEER

View Document

21/11/1621 November 2016 APPOINTMENT TERMINATED, DIRECTOR SARA LEONG

View Document

25/08/1625 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

01/04/161 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

25/02/1625 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 04/02/2016

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

04/12/144 December 2014 CURREXT FROM 31/12/2014 TO 31/03/2015

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHAO CHUNG, CHARLES TSAI / 28/04/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / CHI TIN WAN / 07/05/2014

View Document

05/06/145 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / DR CHAO CHUNG, CHARLES TSAI / 07/05/2014

View Document

29/05/1429 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARK JOHN HORSLEY / 31/03/2014

View Document

28/04/1428 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DUNCAN NICHOLAS MACRAE / 12/03/2014

View Document

18/03/1418 March 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

17/03/1417 March 2014 APPOINTMENT TERMINATED, DIRECTOR SUI YUEN

View Document

17/03/1417 March 2014 DIRECTOR APPOINTED CHAO CHUNG CHARLES TSAI

View Document

28/06/1328 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/03/1320 March 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL ROBINSON

View Document

08/03/138 March 2013 DIRECTOR APPOINTED SARA LEONG

View Document

28/02/1328 February 2013 DIRECTOR APPOINTED CHI TIN WAN

View Document

19/02/1319 February 2013 APPOINTMENT TERMINATED, DIRECTOR KAI SUM TSO

View Document

09/01/139 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DUNCAN NICHOLAS MACRAE / 10/11/2012

View Document

11/09/1211 September 2012 DIRECTOR APPOINTED SUI SEE YUEN

View Document

30/08/1230 August 2012 DIRECTOR APPOINTED LOI SHUN CHAN

View Document

01/06/121 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

02/04/122 April 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / HING LAM KAM / 16/12/2011

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR FRANK FRAME

View Document

11/01/1211 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / HING LAM KAM / 16/12/2011

View Document

01/07/111 July 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM SHURNIAK

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED DUNCAN NICHOLAS MACRAE

View Document

07/06/117 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/03/1121 March 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

15/03/1115 March 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL O NEILL

View Document

26/01/1126 January 2011 DIRECTOR APPOINTED MARK HORSLEY

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW PRESCOTT

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED DR WILLIAM SHURNIAK

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, SECRETARY UU SECRETARIAT LIMITED

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN SUDDES

View Document

19/11/1019 November 2010 DIRECTOR APPOINTED MICHAEL CHARLES ROBINSON

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR ANDREW COWAN

View Document

19/11/1019 November 2010 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WRIGHT

View Document

18/11/1018 November 2010 ALTER ARTICLES 29/10/2010

View Document

12/11/1012 November 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED HING LAM KAM

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED NEIL DOUGLAS MCGEE

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED ANDREW JOHN HUNTER

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED FRANK RIDDELL FRAME

View Document

12/11/1012 November 2010 DIRECTOR APPOINTED KAI SUM TSO

View Document

08/11/108 November 2010 SECRETARY APPOINTED MICHAEL GREGORY ASHWORTH

View Document

05/11/105 November 2010 REGISTERED OFFICE CHANGED ON 05/11/2010 FROM HAWESWATER HOUSE LINGLEY MERE BUSINESS PARK LINGLEY GREEN AVENUE GREAT SANKEY, WARRINGTON WA5 3LP

View Document

05/11/105 November 2010 CURRSHO FROM 31/03/2011 TO 31/12/2010

View Document

03/11/103 November 2010 COMPANY NAME CHANGED UNITED UTILITIES OPERATIONS LIMITED CERTIFICATE ISSUED ON 03/11/10

View Document

08/10/108 October 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES PERRIE

View Document

06/10/106 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK PREECE

View Document

22/03/1022 March 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

03/03/103 March 2010 DIRECTOR APPOINTED MARK EDGAR PREECE

View Document

03/03/103 March 2010 DIRECTOR APPOINTED CHRISTOPHER WRIGHT

View Document

03/03/103 March 2010 DIRECTOR APPOINTED ANDREW PRESCOTT

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

16/12/0916 December 2009 ADOPT ARTICLES 25/11/2009

View Document

08/10/098 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MILLER PERRIE / 07/10/2009

View Document

07/10/097 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN SUDDES / 07/10/2009

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED JOHN SUDDES

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL O'NEILL

View Document

23/06/0923 June 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN FRASER

View Document

23/06/0923 June 2009 DIRECTOR APPOINTED ANDREW COWAN

View Document

09/06/099 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

21/05/0921 May 2009 DIRECTOR APPOINTED STEVEN RICHARD FRASER

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED MICHAEL O'NEILL

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR STEVEN FRASER

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED JOHN SUDDES

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR ANDREW COWAN

View Document

20/05/0920 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN SUDDES

View Document

20/05/0920 May 2009 DIRECTOR APPOINTED ANDREW COWAN

View Document

18/03/0918 March 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 SECTION 175 26/09/2008

View Document

20/05/0820 May 2008 DIRECTOR APPOINTED JAMES MILLER PERRIE

View Document

19/05/0819 May 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER BROOK

View Document

26/03/0826 March 2008 RETURN MADE UP TO 17/03/08; FULL LIST OF MEMBERS

View Document

02/02/082 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

04/04/074 April 2007 SECRETARY'S PARTICULARS CHANGED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: DAWSON HOUSE GREAT SANKEY WARRINGTON CHESHIRE WA5 3LW

View Document

26/03/0726 March 2007 RETURN MADE UP TO 17/03/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 NEW DIRECTOR APPOINTED

View Document

14/07/0614 July 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 RETURN MADE UP TO 17/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

03/05/053 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/03/0521 March 2005 RETURN MADE UP TO 17/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW DIRECTOR APPOINTED

View Document

12/01/0512 January 2005 DIRECTOR RESIGNED

View Document

03/09/043 September 2004 DIRECTOR RESIGNED

View Document

27/07/0427 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

23/04/0423 April 2004 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

14/04/0414 April 2004 COMPANY NAME CHANGED UNITED UTILITIES DEFENCE PARTNER S LIMITED CERTIFICATE ISSUED ON 14/04/04

View Document

29/03/0429 March 2004 RETURN MADE UP TO 17/03/04; FULL LIST OF MEMBERS

View Document

04/02/044 February 2004 SECRETARY'S PARTICULARS CHANGED

View Document

21/07/0321 July 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

14/06/0314 June 2003 AUDITOR'S RESIGNATION

View Document

18/04/0318 April 2003 RETURN MADE UP TO 17/03/03; NO CHANGE OF MEMBERS

View Document

10/02/0310 February 2003 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 NEW SECRETARY APPOINTED

View Document

18/10/0118 October 2001 SECRETARY RESIGNED

View Document

09/04/019 April 2001 RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 LOCATION OF REGISTER OF MEMBERS

View Document

09/04/019 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/01/019 January 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

01/12/001 December 2000 REGISTERED OFFICE CHANGED ON 01/12/00 FROM: PO BOX 14 410 BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7GA

View Document

16/05/0016 May 2000 DIRECTOR RESIGNED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

16/05/0016 May 2000 NEW DIRECTOR APPOINTED

View Document

27/04/0027 April 2000 COMPANY NAME CHANGED UNITED UTILITIES DEFENCE SERVICE S LIMITED CERTIFICATE ISSUED ON 27/04/00

View Document

25/04/0025 April 2000 COMPANY NAME CHANGED UNITED UTILITIES (NO. 2342) LIMI TED CERTIFICATE ISSUED ON 25/04/00

View Document

12/04/0012 April 2000 RETURN MADE UP TO 17/03/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/99

View Document

06/02/006 February 2000 EXEMPTION FROM APPOINTING AUDITORS 25/01/00

View Document

02/09/992 September 1999 NEW DIRECTOR APPOINTED

View Document

16/08/9916 August 1999 DIRECTOR RESIGNED

View Document

15/04/9915 April 1999 RETURN MADE UP TO 17/03/99; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 COMPANY NAME CHANGED UNITED UTILITES (NO. 2342) LIMIT ED CERTIFICATE ISSUED ON 24/07/98

View Document

21/07/9821 July 1998 EXEMPTION FROM APPOINTING AUDITORS 15/07/98

View Document

21/07/9821 July 1998 LOCATION OF REGISTER OF MEMBERS

View Document

21/07/9821 July 1998 REGISTERED OFFICE CHANGED ON 21/07/98 FROM: BIRCHWOOD POINT BUSINESS PARK BIRCHWOOD BOULEVARD BIRCHWOOD WARRINGTON CHESHIRE WA3 7WB

View Document

21/07/9821 July 1998 S252 DISP LAYING ACC 15/07/98

View Document

21/07/9821 July 1998 S366A DISP HOLDING AGM 15/07/98

View Document

21/07/9821 July 1998 S80A AUTH TO ALLOT SEC 15/07/98

View Document

21/07/9821 July 1998 S386 DIS APP AUDS 15/07/98

View Document

21/07/9821 July 1998 S369(4) SHT NOTICE MEET 15/07/98

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 DIRECTOR RESIGNED

View Document

10/05/9810 May 1998 SECRETARY RESIGNED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

10/05/9810 May 1998 NEW SECRETARY APPOINTED

View Document

10/05/9810 May 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 REGISTERED OFFICE CHANGED ON 17/04/98 FROM: 35 BASINGHALL STREET LONDON EC2V 5DB

View Document

15/04/9815 April 1998 COMPANY NAME CHANGED TRUSHELFCO (NO.2342) LIMITED CERTIFICATE ISSUED ON 15/04/98

View Document

17/03/9817 March 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information