- Company Overview for NATIONAL UTILITY NETWORK LIMITED (09948959)
- Filing history for NATIONAL UTILITY NETWORK LIMITED (09948959)
- People for NATIONAL UTILITY NETWORK LIMITED (09948959)
- More for NATIONAL UTILITY NETWORK LIMITED (09948959)
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) |
---|---|---|---|
23 Jan 2025 | CS01 | Confirmation statement made on 23 January 2025 with no updates | |
15 Aug 2024 | AA | Accounts for a dormant company made up to 31 January 2024 | |
22 Feb 2024 | AD01 | Registered office address changed from C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe DL5 6DA England to Business Central 2 Union Square Central Park Darlington Co.Durham DL1 1GL on 22 February 2024 | |
23 Jan 2024 | CS01 | Confirmation statement made on 23 January 2024 with no updates | |
26 Oct 2023 | AA | Accounts for a dormant company made up to 31 January 2023 | |
10 Oct 2023 | AD01 | Registered office address changed from C/O Hillman & Co Bradbury Road Newton Aycliffe Co Durham DL5 6DA England to C/O Lyons Watson Technology Court Bradbury Road Newton Aycliffe DL5 6DA on 10 October 2023 | |
23 Jan 2023 | CS01 | Confirmation statement made on 23 January 2023 with no updates | |
20 Oct 2022 | AA | Accounts for a dormant company made up to 31 January 2022 | |
24 Jan 2022 | CS01 | Confirmation statement made on 23 January 2022 with no updates | |
27 Oct 2021 | AA | Accounts for a dormant company made up to 31 January 2021 | |
25 Jan 2021 | CS01 | Confirmation statement made on 23 January 2021 with no updates | |
07 Jan 2021 | AA | Accounts for a dormant company made up to 31 January 2020 | |
23 Jan 2020 | CS01 | Confirmation statement made on 23 January 2020 with no updates | |
01 Oct 2019 | AA | Micro company accounts made up to 31 January 2019 | |
07 Feb 2019 | CS01 | Confirmation statement made on 23 January 2019 with no updates | |
31 Oct 2018 | AA | Accounts for a dormant company made up to 31 January 2018 | |
23 Mar 2018 | AD01 | Registered office address changed from 1st Floor, the Old Village Hall the Square Farnley Otley LS21 2QG England to C/O Hillman & Co Bradbury Road Newton Aycliffe Co Durham DL5 6DA on 23 March 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 23 January 2018 with updates | |
23 Jan 2018 | PSC07 | Cessation of Allen Edward Morley as a person with significant control on 23 January 2018 | |
23 Jan 2018 | PSC01 | Notification of Seamus Forde as a person with significant control on 23 January 2018 | |
23 Jan 2018 | TM01 | Termination of appointment of Allen Edward Morley as a director on 23 January 2018 | |
23 Jan 2018 | AP01 | Appointment of Mr Seamus Forde as a director on 23 January 2018 | |
23 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
02 Oct 2017 | CH01 | Director's details changed for Mr Allen Edward Morley on 1 October 2017 | |
27 Jul 2017 | AA | Accounts for a dormant company made up to 31 January 2017 |