UK POWER NETWORKS (OPERATIONS) LIMITED

Company Documents

DateDescription
10/06/2510 June 2025 NewConfirmation statement made on 2025-05-15 with updates

View Document

23/08/2423 August 2024 Full accounts made up to 2024-03-31

View Document

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

View Document

12/06/2412 June 2024 Director's details changed for Mr Neil Douglas Mcgee on 2024-06-12

View Document

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

View Document

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

View Document

20/05/2420 May 2024 Confirmation statement made on 2024-05-15 with no updates

View Document

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

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 Full accounts 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

16/05/2316 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

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

View Document

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

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

07/08/187 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

01/05/181 May 2018 SECRETARY APPOINTED ANDREW CHARLES PACE

View Document

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

View Document

29/11/1729 November 2017 SECRETARY APPOINTED WILLIAM NATHAN BLACKBURN

View Document

29/11/1729 November 2017 APPOINTMENT TERMINATED, SECRETARY CHRISTOPHER BAKER

View Document

21/08/1721 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

09/06/179 June 2017 09/06/17 STATEMENT OF CAPITAL GBP 2000002

View Document

09/06/179 June 2017 SOLVENCY STATEMENT DATED 24/04/17

View Document

09/06/179 June 2017 STATEMENT BY DIRECTORS

View Document

09/06/179 June 2017 REDUCE ISSUED CAPITAL 24/04/2017

View Document

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

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

View Document

25/06/1625 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

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

View Document

04/08/154 August 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

24/06/1524 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

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'S CHANGE OF PARTICULARS / KEE HAM CHAN / 28/02/2014

View Document

21/05/1421 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

25/06/1325 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

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

View Document

21/09/1221 September 2012 DIRECTOR APPOINTED KEE HAM CHAN

View Document

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

View Document

13/09/1213 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS MCGEE / 10/09/2012

View Document

11/09/1211 September 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL DOUGLAS MCGEE / 01/09/2011

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

17/05/1217 May 2012 Annual return made up to 15 May 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

16/06/1116 June 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

23/12/1023 December 2010 SECRETARY APPOINTED CHRISTOPHER BAKER

View Document

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

View Document

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

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

17/12/1017 December 2010 DIRECTOR APPOINTED BASIL SCARSELLA

View Document

17/12/1017 December 2010 APPOINTMENT TERMINATED, DIRECTOR VINCENT DE RIVAZ

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 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

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

View Document

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

View Document

10/06/1010 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

10/05/1010 May 2010 SECRETARY'S CHANGE OF PARTICULARS / JOE SOUTO / 10/05/2010

View Document

09/04/109 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/10/099 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT HIGSON

View Document

09/10/099 October 2009 SECRETARY APPOINTED JOE SOUTO

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

08/05/098 May 2009 SECRETARY APPOINTED ROBERT IAN HIGSON

View Document

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

View Document

09/04/099 April 2009 DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER

View Document

06/04/096 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 DIRECTOR'S CHANGE OF PARTICULARS HUMPHREY ALAN EDWARD CADOUX HUDSON LOGGED FORM

View Document

05/02/095 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / VINCENT DE RIVAZ / 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 LAURENT FERRARI

View Document

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

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY ROBERT HIGSON

View Document

01/09/081 September 2008 DIRECTOR APPOINTED LAURENT FERRARI

View Document

02/07/082 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

15/04/0815 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/01/0816 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/077 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/12/068 December 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

21/09/0621 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

12/10/0512 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/06/0517 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

16/09/0416 September 2004 AUDITOR'S RESIGNATION

View Document

25/08/0425 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/06/0423 June 2004 SECRETARY'S PARTICULARS CHANGED

View Document

17/06/0417 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

08/06/048 June 2004 RETURN MADE UP TO 03/11/03; FULL LIST OF MEMBERS

View Document

08/02/048 February 2004 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

26/01/0426 January 2004 LOCATION OF REGISTER OF MEMBERS

View Document

14/12/0314 December 2003 AUDITOR'S RESIGNATION

View Document

31/10/0331 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

29/10/0329 October 2003 S366A DISP HOLDING AGM 20/10/03

View Document

17/07/0317 July 2003 DIRECTOR RESIGNED

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: HAROLD HILL SPILSBY ROAD ROMFORD ESSEX RM3 8UB

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED 24 SEVEN UTILITY SERVICES LTD. CERTIFICATE ISSUED ON 30/06/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

16/05/0316 May 2003 NEW DIRECTOR APPOINTED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

22/04/0322 April 2003 DIRECTOR RESIGNED

View Document

18/03/0318 March 2003 NEW DIRECTOR APPOINTED

View Document

13/01/0313 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 NEW SECRETARY APPOINTED

View Document

08/01/038 January 2003 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

02/12/022 December 2002 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

31/10/0231 October 2002 SECRETARY'S PARTICULARS CHANGED

View Document

22/10/0222 October 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

17/08/0217 August 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

07/08/027 August 2002 AUDITOR'S RESIGNATION

View Document

15/06/0215 June 2002 SECRETARY'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0226 April 2002 NEW DIRECTOR APPOINTED

View Document

14/03/0214 March 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 DIRECTOR RESIGNED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 S-DIV 04/12/01

View Document

03/12/013 December 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

14/05/0114 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

06/04/016 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/01/015 January 2001 SHARES AGREEMENT OTC

View Document

07/12/007 December 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

25/05/0025 May 2000 LOCATION OF REGISTER OF MEMBERS

View Document

25/05/0025 May 2000 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/04/00

View Document

15/04/0015 April 2000 REGISTERED OFFICE CHANGED ON 15/04/00 FROM: THE ADELPHI 1-11 JOHN ADAMS STREET LONDON WC2N 6HT

View Document

03/04/003 April 2000 NEW SECRETARY APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 COMPANY NAME CHANGED OAK (NETWORKS O&M) LIMITED CERTIFICATE ISSUED ON 17/03/00

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

17/03/0017 March 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

25/02/0025 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 DIRECTOR RESIGNED

View Document

01/02/001 February 2000 NEW DIRECTOR APPOINTED

View Document

01/02/001 February 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/01/0018 January 2000 ACC. REF. DATE EXTENDED FROM 30/11/00 TO 31/12/00

View Document

18/01/0018 January 2000 REGISTERED OFFICE CHANGED ON 18/01/00 FROM: 9 CHEAPSIDE LONDON EC2V 6AB

View Document

13/01/0013 January 2000 NEW SECRETARY APPOINTED

View Document

12/01/0012 January 2000 DIRECTOR RESIGNED

View Document

12/01/0012 January 2000 NEW DIRECTOR APPOINTED

View Document

24/12/9924 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 RE DES & DIVIDE SHARES 14/12/99

View Document

21/12/9921 December 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

21/12/9921 December 1999 £ NC 100/50000200 14/12/99

View Document

21/12/9921 December 1999 ADOPTARTICLES14/12/99

View Document

15/12/9915 December 1999 COMPANY NAME CHANGED ALNERY NO. 1917 LIMITED CERTIFICATE ISSUED ON 15/12/99

View Document

03/11/993 November 1999 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