FDM BY UAP LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewConfirmation statement made on 2025-07-12 with updates

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025 Audit exemption subsidiary accounts made up to 2024-04-30

View Document

29/01/2529 January 2025

View Document

29/01/2529 January 2025

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

07/02/247 February 2024 Audit exemption subsidiary accounts made up to 2023-04-30

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

07/02/247 February 2024

View Document

24/10/2324 October 2023 Registered office address changed from Uap Ltd Albert Close Whitefield Manchester M45 8EH England to Orbital 60 Dumers Lane Bury BL9 9UE on 2023-10-24

View Document

11/10/2311 October 2023 Appointment of Mr Adam Kenneth Lumley as a director on 2023-09-21

View Document

28/07/2328 July 2023 Termination of appointment of Bonnie Jane Hodson as a director on 2023-07-28

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-12 with no updates

View Document

08/05/238 May 2023 Certificate of change of name

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022

View Document

24/09/2224 September 2022 Audit exemption subsidiary accounts made up to 2022-04-30

View Document

31/01/2231 January 2022

View Document

31/01/2231 January 2022 Audit exemption subsidiary accounts made up to 2021-04-30

View Document

20/01/2220 January 2022

View Document

20/01/2220 January 2022

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, WITH UPDATES

View Document

28/11/1928 November 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UAP LIMITED

View Document

28/11/1928 November 2019 CESSATION OF IAN FIRTH AS A PSC

View Document

14/11/1914 November 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 043622670005

View Document

06/11/196 November 2019 CURREXT FROM 31/12/2019 TO 30/04/2020

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 043622670006

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, SECRETARY BERNICE FIRTH

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR IAN FIRTH

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MS BONNIE HODSON

View Document

14/10/1914 October 2019 DIRECTOR APPOINTED MR DAVID LESLIE JENNINGS

View Document

14/10/1914 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, WITH UPDATES

View Document

21/06/1921 June 2019 CONFIRMATION STATEMENT MADE ON 20/06/19, NO UPDATES

View Document

22/03/1922 March 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 REGISTERED OFFICE CHANGED ON 04/03/2019 FROM, 13, 14 & 15 NORQUEST INDUSTRIAL ESTATE PENNINE VIEW, PHEASANT DRIVE, BIRSTALL, BATLEY, WEST YORKSHIRE, WF17 9LT, ENGLAND

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM, JUBILEE BUSINESS PARK COPGROVE, HARROGATE, NORTH YORKSHIRE, HG3 3TB

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES

View Document

02/07/182 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTIAN WEBSTER / 01/01/2018

View Document

10/05/1810 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES

View Document

19/06/1719 June 2017 18/11/13 STATEMENT OF CAPITAL GBP 1002

View Document

09/06/179 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/02/171 February 2017 CONFIRMATION STATEMENT MADE ON 29/01/17, WITH UPDATES

View Document

04/08/164 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/02/1622 February 2016 Annual return made up to 29 January 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

16/09/1516 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 Annual return made up to 29 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

11/11/1411 November 2014 REGISTRATION OF A CHARGE / CHARGE CODE 043622670005

View Document

16/07/1416 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

18/03/1418 March 2014 Annual return made up to 29 January 2014 with full list of shareholders

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

23/01/1423 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

27/11/1327 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/04/1311 April 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/03/1315 March 2013 Annual return made up to 29 January 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/12/1213 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/12/124 December 2012 REGISTERED OFFICE CHANGED ON 04/12/2012 FROM, THE STUDIO, LOWER LODGE, WEETWOOD LANE, LEEDS, YORKSHIRE, LS16 5PH

View Document

23/08/1223 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/01/1230 January 2012 Annual return made up to 29 January 2012 with full list of shareholders

View Document

08/06/118 June 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

09/02/119 February 2011 Annual return made up to 29 January 2011 with full list of shareholders

View Document

25/05/1025 May 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

14/02/1014 February 2010 Annual return made up to 29 January 2010 with full list of shareholders

View Document

14/02/1014 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN WEBSTER / 12/02/2010

View Document

23/06/0923 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/05/0919 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

29/01/0929 January 2009 RETURN MADE UP TO 29/01/09; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/02/0827 February 2008 RETURN MADE UP TO 29/01/08; FULL LIST OF MEMBERS

View Document

15/11/0715 November 2007 NEW SECRETARY APPOINTED

View Document

30/10/0730 October 2007 SECRETARY RESIGNED

View Document

30/10/0730 October 2007 REGISTERED OFFICE CHANGED ON 30/10/07 FROM: BENTLEY JENNISON, 2 WELLINGTON PLACE, LEEDS, WEST YORKSHIRE LS1 4AP

View Document

18/06/0718 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 RETURN MADE UP TO 29/01/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

26/02/0726 February 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

26/02/0726 February 2007 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

20/12/0620 December 2006 REGISTERED OFFICE CHANGED ON 20/12/06 FROM: 21-27 SAINT PAULS STREET, LEEDS, WEST YORKSHIRE LS1 2ER

View Document

14/07/0614 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

15/02/0615 February 2006 RETURN MADE UP TO 29/01/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 SECRETARY'S PARTICULARS CHANGED

View Document

01/07/051 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

22/02/0522 February 2005 RETURN MADE UP TO 29/01/05; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

20/02/0420 February 2004 RETURN MADE UP TO 29/01/04; FULL LIST OF MEMBERS

View Document

10/06/0310 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

04/02/034 February 2003 RETURN MADE UP TO 29/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW DIRECTOR APPOINTED

View Document

14/11/0214 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/025 March 2002 LOCATION - DIRECTORS INTERESTS REGISTER: NON LEGIBLE

View Document

05/03/025 March 2002 LOCATION OF DEBENTURE REGISTER (NON LEGIBLE)

View Document

05/03/025 March 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

05/03/025 March 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

19/02/0219 February 2002 REGISTERED OFFICE CHANGED ON 19/02/02 FROM: 12 YORK PLACE, LEEDS, WEST YORKSHIRE, LS1 2DS

View Document

19/02/0219 February 2002 DIRECTOR RESIGNED

View Document

19/02/0219 February 2002 NEW DIRECTOR APPOINTED

View Document

19/02/0219 February 2002 NEW SECRETARY APPOINTED

View Document

19/02/0219 February 2002 SECRETARY RESIGNED

View Document

29/01/0229 January 2002 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company