Advanced company searchLink opens in new window

ADVANCED UTILITY NETWORKS LIMITED

Company number 14542680

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)
30 Jan 2024 TM01 Termination of appointment of Benjamin Alexander Brazil as a director on 29 January 2024
27 Dec 2023 SH01 Statement of capital following an allotment of shares on 21 December 2023
  • GBP 5
18 Dec 2023 CS01 Confirmation statement made on 14 December 2023 with updates
13 Dec 2023 SH01 Statement of capital following an allotment of shares on 30 November 2023
  • GBP 4
29 Sep 2023 AA01 Current accounting period extended from 30 September 2023 to 31 March 2024
24 Aug 2023 SH01 Statement of capital following an allotment of shares on 18 August 2023
  • GBP 3
11 Apr 2023 AA01 Current accounting period shortened from 31 December 2023 to 30 September 2023
06 Apr 2023 AD01 Registered office address changed from 23 Bruton Street London W1J 6QF United Kingdom to Nexus Park Avenue East, Skyline 120 Great Notley Braintree CM77 7AL on 6 April 2023
06 Apr 2023 MR01 Registration of charge 145426800001, created on 5 April 2023
24 Mar 2023 CH01 Director's details changed for Mr. Andrew Alexander Gray on 23 March 2023
08 Mar 2023 CERTNM Company name changed fwcp spark (uk) holdco LIMITED\certificate issued on 08/03/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-03-08
23 Feb 2023 AP01 Appointment of Mr Alan Christopher Martin as a director on 3 February 2023
14 Feb 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
14 Feb 2023 MA Memorandum and Articles of Association
09 Feb 2023 AP01 Appointment of Mr Benjamin Alexander Brazil as a director on 3 February 2023
09 Feb 2023 AP03 Appointment of Mr Alan Christopher Martin as a secretary on 3 February 2023
09 Feb 2023 AP01 Appointment of Mr Michael Thomas Morris as a director on 3 February 2023
09 Feb 2023 SH01 Statement of capital following an allotment of shares on 1 February 2023
  • GBP 2
15 Dec 2022 NEWINC Incorporation
Statement of capital on 2022-12-15
  • GBP 1