UK POWER NETWORKS SERVICES (COMMERCIAL) LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Confirmation statement made on 2025-05-15 with no 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 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

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

View Document

14/08/2014 August 2020 FULL ACCOUNTS MADE UP TO 31/03/20

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR LOI SHUN CHAN / 27/05/2020

View Document

15/05/2015 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES

View Document

12/08/1912 August 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

14/08/1814 August 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

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

View Document

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

View Document

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

View Document

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

View Document

18/08/1718 August 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Document

19/08/1619 August 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

10/08/1610 August 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

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

19/06/1519 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

14/10/1414 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

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

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

View Document

13/06/1313 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

18/09/1218 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

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

27/05/1127 May 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

06/04/116 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

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, DIRECTOR LAURENT FERRARI

View Document

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

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 JEAN REIMERINGER

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 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/11/101 November 2010 COMPANY NAME CHANGED EDF ENERGY CONTRACTING 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

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

View Document

22/10/0922 October 2009 SECRETARY APPOINTED JOE SOUTO

View Document

22/10/0922 October 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT HIGSON

View Document

13/09/0913 September 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/08/0912 August 2009 NC INC ALREADY ADJUSTED 07/08/2009

View Document

11/08/0911 August 2009 GBP NC 20000000/35000000 07/08/09

View Document

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

View Document

14/04/0914 April 2009 DIRECTOR APPOINTED JEAN-NOEL REIMERINGER

View Document

14/04/0914 April 2009 APPOINTMENT TERMINATED DIRECTOR PATRICK CLARKE

View Document

07/04/097 April 2009 DIRECTOR APPOINTED THOMAS ANDREAS KUSTERER

View Document

07/04/097 April 2009 APPOINTMENT TERMINATED DIRECTOR HUMPHREY CADOUX HUDSON

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

05/09/085 September 2008 DIRECTOR APPOINTED LAURENT FERRARI

View Document

03/09/083 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/07/0814 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 DIRECTOR RESIGNED

View Document

12/02/0812 February 2008 NEW DIRECTOR APPOINTED

View Document

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

View Document

29/11/0729 November 2007 DIRECTOR RESIGNED

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/07/0731 July 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

29/01/0729 January 2007 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

21/09/0621 September 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

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

16/06/0516 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

23/09/0423 September 2004 AUDITOR'S RESIGNATION

View Document

19/08/0419 August 2004 RETURN MADE UP TO 19/07/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/08/043 August 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

26/07/0426 July 2004 COMPANY NAME CHANGED SEEBOARD CONTRACTING SERVICES LI MITED CERTIFICATE ISSUED ON 26/07/04

View Document

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

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

29/08/0329 August 2003 AUDITOR'S RESIGNATION

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/08/0314 August 2003 RETURN MADE UP TO 19/07/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: FOREST GATE BRIGHTON ROAD CRAWLEY WEST SUSSEX RH11 9BH

View Document

17/12/0217 December 2002 NEW SECRETARY APPOINTED

View Document

17/12/0217 December 2002 SECRETARY RESIGNED

View Document

12/08/0212 August 2002 NEW DIRECTOR APPOINTED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

05/08/025 August 2002 DIRECTOR RESIGNED

View Document

30/07/0230 July 2002 RETURN MADE UP TO 19/07/02; FULL LIST OF MEMBERS

View Document

23/04/0223 April 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 NC INC ALREADY ADJUSTED 21/12/01

View Document

14/01/0214 January 2002 £ NC 100/20000000 21/

View Document

14/01/0214 January 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/01/0214 January 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

14/01/0214 January 2002 REVOKE 366A 252 AUD EX 21/12/01

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

10/01/0210 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 DIRECTOR RESIGNED

View Document

08/01/028 January 2002 COMPANY NAME CHANGED ELECTRICITY (UK) LIMITED CERTIFICATE ISSUED ON 08/01/02

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

08/01/028 January 2002 NEW DIRECTOR APPOINTED

View Document

15/08/0115 August 2001 RETURN MADE UP TO 19/07/01; FULL LIST OF MEMBERS

View Document

19/04/0119 April 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

19/04/0119 April 2001 EXEMPTION FROM APPOINTING AUDITORS

View Document

07/08/007 August 2000 RETURN MADE UP TO 19/07/00; FULL LIST OF MEMBERS

View Document

22/05/0022 May 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/05/0019 May 2000 NEW DIRECTOR APPOINTED

View Document

19/05/0019 May 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

14/03/0014 March 2000 EXEMPTION FROM APPOINTING AUDITORS 28/02/00

View Document

17/08/9917 August 1999 RETURN MADE UP TO 19/07/99; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

09/03/999 March 1999 EXEMPTION FROM APPOINTING AUDITORS 25/02/99

View Document

04/02/994 February 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

17/08/9817 August 1998 RETURN MADE UP TO 19/07/98; FULL LIST OF MEMBERS

View Document

23/07/9823 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9819 May 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

10/03/9810 March 1998 EXEMPTION FROM APPOINTING AUDITORS 27/02/98

View Document

08/01/988 January 1998 S80A AUTH TO ALLOT SEC 22/12/97

View Document

08/01/988 January 1998 S252 DISP LAYING ACC 22/12/97

View Document

08/01/988 January 1998 S366A DISP HOLDING AGM 22/12/97

View Document

11/08/9711 August 1997 RETURN MADE UP TO 19/07/97; FULL LIST OF MEMBERS

View Document

20/01/9720 January 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

20/01/9720 January 1997 EXEMPTION FROM APPOINTING AUDITORS 14/01/97

View Document

26/09/9626 September 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

18/08/9618 August 1996 RETURN MADE UP TO 19/07/96; FULL LIST OF MEMBERS

View Document

26/04/9626 April 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/96

View Document

26/04/9626 April 1996 EXEMPTION FROM APPOINTING AUDITORS 15/04/96

View Document

15/09/9515 September 1995 RETURN MADE UP TO 05/09/95; FULL LIST OF MEMBERS

View Document

25/05/9525 May 1995 EXEMPTION FROM APPOINTING AUDITORS 15/05/95

View Document

25/05/9525 May 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/95

View Document

27/04/9527 April 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

09/09/949 September 1994 SECRETARY RESIGNED

View Document

05/09/945 September 1994 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