Download leads from Nexok and grow your business. Find out more

UK Power Networks (Idno) Limited

Documents

Total Documents134
Total Pages751

Filing History

10 February 2021Register inspection address has been changed to Energy House Hazelwick Avenue Crawley RH10 1EX
10 February 2021Register(s) moved to registered inspection location Energy House Hazelwick Avenue Crawley RH10 1EX
1 February 2021Confirmation statement made on 31 January 2021 with updates
2 October 2020Full accounts made up to 31 March 2020
18 June 2020Director's details changed for Mr Loi Shun Chan on 27 May 2020
31 January 2020Confirmation statement made on 31 January 2020 with no updates
6 August 2019Full accounts made up to 31 March 2019
31 January 2019Confirmation statement made on 31 January 2019 with no updates
13 August 2018Full accounts made up to 31 March 2018
1 May 2018Termination of appointment of William Nathan Blackburn as a secretary on 30 April 2018
30 April 2018Appointment of Andrew Charles Pace as a secretary on 30 April 2018
12 February 2018Confirmation statement made on 31 January 2018 with no updates
30 November 2017Appointment of William Nathan Blackburn as a secretary on 23 November 2017
30 November 2017Termination of appointment of Christopher Baker as a secretary on 23 November 2017
30 November 2017Termination of appointment of Christopher Baker as a secretary on 23 November 2017
30 November 2017Appointment of William Nathan Blackburn as a secretary on 23 November 2017
17 August 2017Full accounts made up to 31 March 2017
17 August 2017Full accounts made up to 31 March 2017
8 May 2017Confirmation statement made on 31 January 2017 with updates
8 May 2017Confirmation statement made on 31 January 2017 with updates
1 September 2016Full accounts made up to 31 March 2016
1 September 2016Full accounts made up to 31 March 2016
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
24 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-24
  • GBP 1
22 January 2016Current accounting period extended from 30 December 2015 to 31 March 2016
22 January 2016Current accounting period extended from 30 December 2015 to 31 March 2016
3 August 2015Full accounts made up to 30 December 2014
3 August 2015Full accounts made up to 30 December 2014
18 May 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
18 May 2015Previous accounting period shortened from 31 December 2014 to 30 December 2014
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
25 February 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 1
19 September 2014Full accounts made up to 31 December 2013
19 September 2014Full accounts made up to 31 December 2013
16 July 2014Director's details changed for Mr Loi Shun Chan on 28 February 2014
16 July 2014Director's details changed for Mr Loi Shun Chan on 28 February 2014
30 June 2014Appointment of Christopher John David Clarke as a director
30 June 2014Appointment of Christopher John David Clarke as a director
27 June 2014Appointment of Paul Robert Jeffrey as a director
27 June 2014Appointment of Paul Robert Jeffrey as a director
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
6 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 1
26 April 2013Full accounts made up to 31 December 2012
26 April 2013Full accounts made up to 31 December 2012
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
5 February 2013Annual return made up to 31 January 2013 with a full list of shareholders
17 September 2012Appointment of Loi Shun Chan as a director
17 September 2012Appointment of Loi Shun Chan as a director
13 September 2012Termination of appointment of Neil Mcgee as a director
13 September 2012Termination of appointment of Neil Mcgee as a director
11 September 2012Director's details changed for Mr Neil Douglas Mcgee on 1 September 2012
11 September 2012Director's details changed for Mr Neil Douglas Mcgee on 1 September 2012
11 September 2012Director's details changed for Mr Neil Douglas Mcgee on 1 September 2012
4 July 2012Full accounts made up to 31 December 2011
4 July 2012Full accounts made up to 31 December 2011
17 May 2012Director's details changed for Basil Scarsella on 11 May 2012
17 May 2012Director's details changed for Basil Scarsella on 11 May 2012
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
21 February 2012Annual return made up to 31 January 2012 with a full list of shareholders
18 January 2012Director's details changed for Basil Scarsella on 21 December 2010
18 January 2012Director's details changed for Basil Scarsella on 21 December 2010
5 May 2011Full accounts made up to 31 December 2010
5 May 2011Full accounts made up to 31 December 2010
15 April 2011Annual return made up to 31 January 2011
15 April 2011Annual return made up to 31 January 2011
25 February 2011Termination of appointment of Richard Harpley as a director
25 February 2011Termination of appointment of Richard Harpley as a director
4 January 2011Appointment of Christopher Baker as a secretary
4 January 2011Appointment of Andrew John Hunter as a director
4 January 2011Appointment of Andrew John Hunter as a director
4 January 2011Appointment of Christopher Baker as a secretary
20 December 2010Termination of appointment of Joe Souto as a secretary
20 December 2010Appointment of Neil Douglas Mcgee as a director
20 December 2010Termination of appointment of Laurent Ferrari as a director
20 December 2010Termination of appointment of Laurent Ferrari as a director
20 December 2010Appointment of Neil Douglas Mcgee as a director
20 December 2010Termination of appointment of Thomas Kusterer as a director
20 December 2010Termination of appointment of Joe Souto as a secretary
20 December 2010Termination of appointment of Thomas Kusterer as a director
17 December 2010Appointment of Basil Scarsella as a director
17 December 2010Appointment of Basil Scarsella as a director
17 December 2010Termination of appointment of Christopher Baker as a director
17 December 2010Termination of appointment of Christopher Baker as a director
3 November 2010Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN on 3 November 2010
3 November 2010Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN on 3 November 2010
3 November 2010Registered office address changed from 40 Grosvenor Place Victoria London SW1X 7EN on 3 November 2010
1 November 2010Company name changed edf energy (idno) LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
1 November 2010Change of name notice
1 November 2010Change of name notice
1 November 2010Company name changed edf energy (idno) LIMITED\certificate issued on 01/11/10
  • RES15 ‐ Change company name resolution on 2010-10-28
21 October 2010Appointment of Richard Martin Harpley as a director
21 October 2010Appointment of Richard Martin Harpley as a director
11 May 2010Secretary's details changed for Joe Souto on 10 May 2010
11 May 2010Secretary's details changed for Joe Souto on 10 May 2010
23 March 2010Full accounts made up to 31 December 2009
23 March 2010Full accounts made up to 31 December 2009
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
1 February 2010Annual return made up to 31 January 2010 with a full list of shareholders
27 October 2009Accounts for a dormant company made up to 31 December 2008
27 October 2009Accounts for a dormant company made up to 31 December 2008
25 September 2009Appointment terminated secretary robert higson
25 September 2009Appointment terminated secretary robert higson
25 September 2009Secretary appointed joe souto
25 September 2009Secretary appointed joe souto
24 August 2009Director appointed christopher john baker
24 August 2009Director appointed christopher john baker
15 April 2009Director appointed thomas andreas kusterer
15 April 2009Director appointed thomas andreas kusterer
9 April 2009Appointment terminated director humphrey cadoux-hudson
9 April 2009Appointment terminated director humphrey cadoux-hudson
25 February 2009Return made up to 31/01/09; full list of members
25 February 2009Return made up to 31/01/09; full list of members
6 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008
6 February 2009Accounting reference date shortened from 31/01/2009 to 31/12/2008
4 February 2009Director's change of particulars / humphrey cadoux-hudson / 09/01/2009
4 February 2009Director's change of particulars / humphrey cadoux-hudson / 09/01/2009
29 January 2009Director's change of particulars / humphrey cadoux-hudson / 09/01/2009
29 January 2009Director's change of particulars / humphrey cadoux-hudson / 09/01/2009
28 October 2008Appointment terminated director paul cuttill
28 October 2008Appointment terminated director paul cuttill
28 October 2008Director appointed laurent ferrari
28 October 2008Director appointed laurent ferrari
31 January 2008Director resigned
31 January 2008New director appointed
31 January 2008New secretary appointed
31 January 2008New director appointed
31 January 2008Incorporation
31 January 2008New director appointed
31 January 2008New director appointed
31 January 2008Director resigned
31 January 2008New secretary appointed
31 January 2008Incorporation
31 January 2008Secretary resigned
31 January 2008Secretary resigned
Sign up now to grow your client base. Plans & Pricing