UK POWER NETWORKS SERVICES (CONTRACTING) 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 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

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

08/08/188 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 SECRETARY APPOINTED ANDREW CHARLES PACE

View Document

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

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

07/06/167 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

03/08/153 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

06/01/146 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BASIL SCARSELLA / 10/12/2013

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 Annual return made up to 15 May 2012 with full list of shareholders

View Document

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

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

13/04/1113 April 2011 APPOINTMENT TERMINATED, DIRECTOR LAURENT FERRARI

View Document

08/04/118 April 2011 DUPLICATE MORTGAGE CERTIFICATECHARGE NO:1

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, SECRETARY JOE SOUTO

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

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 (SERVICES) LIMITED CERTIFICATE ISSUED ON 01/11/10

View Document

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

View Document

11/06/1011 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

08/10/098 October 2009 SECRETARY APPOINTED JOE SOUTO

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY ROBERT HIGSON

View Document

03/06/093 June 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

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

12/02/0912 February 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

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL CUTTILL

View Document

02/09/082 September 2008 DIRECTOR APPOINTED LAURENT FERRARI

View Document

16/07/0816 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

16/07/0816 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

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

View Document

02/11/072 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/08/0731 August 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

21/08/0721 August 2007 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 DIRECTOR RESIGNED

View Document

19/10/0619 October 2006 NEW DIRECTOR APPOINTED

View Document

22/09/0622 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

08/06/058 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

01/10/041 October 2004 NEW DIRECTOR APPOINTED

View Document

01/10/041 October 2004 DIRECTOR RESIGNED

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

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

View Document

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

View Document

16/06/0416 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 DIRECTOR RESIGNED

View Document

24/02/0424 February 2004 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/08/0324 August 2003 DIRECTOR RESIGNED

View Document

07/08/037 August 2003 NEW DIRECTOR APPOINTED

View Document

07/08/037 August 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 REGISTERED OFFICE CHANGED ON 02/07/03 FROM: TEMPLAR HOUSE 81-87 HIGH HOLBORN LONDON WC1V 6NU

View Document

30/06/0330 June 2003 COMPANY NAME CHANGED LONDON ELECTRICITY SERVICES LIMI TED CERTIFICATE ISSUED ON 30/06/03

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

18/05/0318 May 2003 DIRECTOR RESIGNED

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/10/0226 October 2002 DIRECTOR RESIGNED

View Document

17/06/0217 June 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

14/06/0114 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

05/06/015 June 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 NEW DIRECTOR APPOINTED

View Document

07/02/017 February 2001 DIRECTOR RESIGNED

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/06/0015 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

09/02/009 February 2000 AUDITOR'S RESIGNATION

View Document

12/07/9912 July 1999 VARIOUS 06/07/99

View Document

12/07/9912 July 1999 S366A DISP HOLDING AGM 06/07/99

View Document

09/07/999 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 NEW DIRECTOR APPOINTED

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 AUDITOR'S RESIGNATION

View Document

13/11/9813 November 1998 NEW SECRETARY APPOINTED

View Document

13/11/9813 November 1998 SECRETARY RESIGNED

View Document

07/10/987 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

25/08/9825 August 1998 NEW DIRECTOR APPOINTED

View Document

25/08/9825 August 1998 DIRECTOR RESIGNED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

27/05/9827 May 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

27/01/9827 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9821 January 1998 ACC. REF. DATE SHORTENED FROM 31/03/98 TO 31/12/97

View Document

01/12/971 December 1997 RETURN MADE UP TO 22/11/97; FULL LIST OF MEMBERS

View Document

27/10/9727 October 1997 NEW SECRETARY APPOINTED

View Document

27/10/9727 October 1997 SECRETARY RESIGNED

View Document

11/12/9611 December 1996 RETURN MADE UP TO 22/11/96; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/9620 September 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

14/12/9514 December 1995 RETURN MADE UP TO 22/11/95; FULL LIST OF MEMBERS

View Document

05/10/955 October 1995 DIRECTOR RESIGNED

View Document

12/09/9512 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

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

24/11/9424 November 1994 RETURN MADE UP TO 22/11/94; FULL LIST OF MEMBERS

View Document

19/09/9419 September 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

20/06/9420 June 1994 DIRECTOR RESIGNED

View Document

28/02/9428 February 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/01/9410 January 1994 RETURN MADE UP TO 22/11/93; FULL LIST OF MEMBERS

View Document

21/07/9321 July 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

10/05/9310 May 1993 £ NC 100000/15000000 22/03/93

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 DIRECTOR RESIGNED

View Document

10/05/9310 May 1993 NEW DIRECTOR APPOINTED

View Document

10/05/9310 May 1993 NC INC ALREADY ADJUSTED 22/03/93

View Document

10/05/9310 May 1993 DISAPPLICATION OF PRE-EMPTION RIGHTS 22/03/93

View Document

03/12/923 December 1992 RETURN MADE UP TO 22/11/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

17/09/9217 September 1992 S386 DISP APP AUDS 23/06/92

View Document

07/04/927 April 1992 £ NC 1000/100000 25/03

View Document

07/04/927 April 1992 NC INC ALREADY ADJUSTED 25/03/92

View Document

17/12/9117 December 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

09/12/919 December 1991 RETURN MADE UP TO 22/11/91; FULL LIST OF MEMBERS

View Document

01/10/911 October 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 DIRECTOR RESIGNED

View Document

19/09/9119 September 1991 SECRETARY RESIGNED

View Document

19/09/9119 September 1991 REGISTERED OFFICE CHANGED ON 19/09/91 FROM: 27 CHANCERY LANE LONDON WC 2A1

View Document

19/09/9119 September 1991 NEW SECRETARY APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

19/09/9119 September 1991 NEW DIRECTOR APPOINTED

View Document

05/12/905 December 1990 RETURN MADE UP TO 22/11/90; NO CHANGE OF MEMBERS

View Document

05/12/905 December 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/90

View Document

16/11/8916 November 1989 RETURN MADE UP TO 16/10/89; FULL LIST OF MEMBERS

View Document

16/11/8916 November 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

24/10/8924 October 1989 EXEMPTION FROM APPOINTING AUDITORS 290989

View Document

04/04/894 April 1989 COMPANY NAME CHANGED LONDON ELECTRICITY LIMITED CERTIFICATE ISSUED ON 01/04/89

View Document

08/03/888 March 1988 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