Advanced company searchLink opens in new window

UK POWER DISTRIBUTION LIMITED

Company number 06339585

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)
03 Jan 2024 AA Full accounts made up to 31 March 2023
15 Dec 2023 MR01 Registration of charge 063395850006, created on 8 December 2023
21 Nov 2023 CH01 Director's details changed for Mr Christopher Andrew Hollis-Thompson on 21 November 2023
21 Nov 2023 CH01 Director's details changed for Mr Simon Spencer on 21 November 2023
21 Nov 2023 AD01 Registered office address changed from 6500 Daresbury Park Daresbury Warrington WA4 4GE England to Eleanor House Queenswood Office Park Newport Pagnell Road Northampton Northamptonshire NN4 7JJ on 21 November 2023
06 Nov 2023 PSC05 Change of details for Matrix Networks Group Limited as a person with significant control on 17 December 2021
06 Nov 2023 PSC05 Change of details for Matrix Networks Group Limited as a person with significant control on 26 November 2020
03 Nov 2023 MR04 Satisfaction of charge 063395850005 in full
22 Aug 2023 CS01 Confirmation statement made on 10 August 2023 with updates
10 Aug 2023 TM01 Termination of appointment of Robert James Sparkes as a director on 19 July 2023
10 Aug 2023 TM01 Termination of appointment of Neil Walsh as a director on 19 July 2023
10 Aug 2023 TM01 Termination of appointment of Adam Frederick Lilley as a director on 19 July 2023
10 Aug 2023 AP01 Appointment of Mr Christopher Andrew Hollis-Thompson as a director on 19 July 2023
10 Aug 2023 AP01 Appointment of Mr Simon Spencer as a director on 19 July 2023
07 Jun 2023 TM01 Termination of appointment of Francis Paul Welsh as a director on 30 April 2023
07 Jan 2023 AA Accounts for a small company made up to 31 March 2022
25 Aug 2022 CS01 Confirmation statement made on 10 August 2022 with no updates
15 Jun 2022 CH01 Director's details changed for Mr Adam Frederick Lilley on 5 May 2022
12 Jun 2022 AP01 Appointment of Mr Adam Frederick Lilley as a director on 5 May 2022
13 Dec 2021 AA Full accounts made up to 31 March 2021
15 Sep 2021 PSC07 Cessation of Taranis Bidco Limited as a person with significant control on 26 November 2020
15 Sep 2021 CS01 Confirmation statement made on 10 August 2021 with updates
13 Aug 2021 TM02 Termination of appointment of Matthew Alexander Sanderson as a secretary on 30 June 2021
03 Apr 2021 SH01 Statement of capital following an allotment of shares on 26 November 2020
  • GBP 109.13
03 Apr 2021 MA Memorandum and Articles of Association