Advanced company searchLink opens in new window

NORTHERN POWERGRID UK HOLDINGS

Company number 03270696

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Sep 2020 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
25 Sep 2020 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
25 Sep 2020 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
17 Jun 2020 CH01 Director's details changed for Mr Thomas Hugh France on 15 June 2020
24 Oct 2019 CS01 Confirmation statement made on 24 October 2019 with no updates
26 Sep 2019 AA Full accounts made up to 31 December 2018
15 Nov 2018 AAMD Amended full accounts made up to 31 December 2017
24 Oct 2018 CS01 Confirmation statement made on 24 October 2018 with no updates
27 Sep 2018 AA Full accounts made up to 31 December 2017
05 Apr 2018 TM01 Termination of appointment of John Martin France as a director on 5 April 2018
05 Apr 2018 AP01 Appointment of Mr Thomas Edward Fielden as a director on 5 April 2018
05 Apr 2018 AP01 Appointment of Mr Thomas Hugh France as a director on 5 April 2018
30 Oct 2017 TM01 Termination of appointment of Ronald Dixon as a director on 26 October 2017
30 Oct 2017 CS01 Confirmation statement made on 24 October 2017 with no updates
09 Jun 2017 AA Full accounts made up to 31 December 2016
31 May 2017 TM01 Termination of appointment of Patrick Jerome Goodman as a director on 26 May 2017
20 Jan 2017 AP03 Appointment of Mrs Jennifer Catherine Riley as a secretary on 20 January 2017
20 Jan 2017 TM02 Termination of appointment of John Elliott as a secretary on 20 January 2017
20 Dec 2016 TM01 Termination of appointment of Douglas Lee Anderson as a director on 15 December 2016
20 Dec 2016 TM01 Termination of appointment of Gregory Edward Abel as a director on 15 December 2016
13 Dec 2016 CH01 Director's details changed for Gregory Edward Abel on 13 December 2016
25 Oct 2016 CS01 Confirmation statement made on 24 October 2016 with updates
09 Jun 2016 AA Full accounts made up to 31 December 2015
28 Oct 2015 AR01 Annual return made up to 24 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 358,095,815
30 Jun 2015 AA Full accounts made up to 31 December 2014