THE UPAC GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/01/2531 January 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

06/02/246 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

24/05/2324 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-13 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/06/2130 June 2021 Registration of charge SC2618340002, created on 2021-06-18

View Document

08/01/218 January 2021 31/12/20 UNAUDITED ABRIDGED

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN KELLY

View Document

29/12/2029 December 2020 DIRECTOR APPOINTED MR ALLAN BECKETT

View Document

29/12/2029 December 2020 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KELLY

View Document

28/12/2028 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

04/04/204 April 2020 DISS40 (DISS40(SOAD))

View Document

01/04/201 April 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

31/03/2031 March 2020 FIRST GAZETTE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 DIRECTOR APPOINTED MRS CLARE FRANCES BETT

View Document

24/10/1924 October 2019 NOTIFICATION OF PSC STATEMENT ON 24/10/2019

View Document

24/10/1924 October 2019 DIRECTOR APPOINTED MRS NICOLA GARIOCH

View Document

21/10/1921 October 2019 APPOINTMENT TERMINATED, DIRECTOR NICOLA GARIOCH

View Document

16/09/1916 September 2019 DIRECTOR APPOINTED MRS NICOLA GARIOCH

View Document

30/08/1930 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

11/02/1911 February 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/08/1813 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2618340001

View Document

15/07/1815 July 2018 31/12/17 UNAUDITED ABRIDGED

View Document

27/03/1827 March 2018 REGISTERED OFFICE CHANGED ON 27/03/2018 FROM UNIT 1A, CLYDE INDUSTRIAL ESTATE CUNNINGHAM ROAD RUTHERGLEN GLASGOW G73 1PP

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/06/1721 June 2017 31/12/16 UNAUDITED ABRIDGED

View Document

03/05/173 May 2017 COMPANY NAME CHANGED UPAC LIMITED CERTIFICATE ISSUED ON 03/05/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES

View Document

02/05/172 May 2017 01/01/16 STATEMENT OF CAPITAL GBP 300000

View Document

12/04/1712 April 2017 DISS40 (DISS40(SOAD))

View Document

11/04/1711 April 2017 FIRST GAZETTE

View Document

06/04/176 April 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/11/1620 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

17/03/1617 March 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

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

View Accounts

30/09/1530 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

14/03/1514 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2618340001

View Document

13/03/1513 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRIS THOMAS KELLY / 11/03/2015

View Document

13/03/1513 March 2015 SECRETARY APPOINTED MR ALLAN BECKETT

View Document

15/01/1515 January 2015 COMPANY NAME CHANGED U-PAC LIMITED CERTIFICATE ISSUED ON 15/01/15

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR MICHAEL JOHN KELLY

View Document

14/01/1514 January 2015 PREVSHO FROM 31/01/2015 TO 31/12/2014

View Document

14/01/1514 January 2015 REGISTERED OFFICE CHANGED ON 14/01/2015 FROM 100 EDMONSTONE ROAD DANDERHALL DALKEITH EH22 1QX

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR CHRISTOPHER THOMAS KELLY

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED MR KEVIN FRANCIS KELLY

View Document

14/01/1514 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR PETER ILLAND

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, DIRECTOR CLAIRE ILLAND

View Document

14/01/1514 January 2015 APPOINTMENT TERMINATED, SECRETARY CLAIRE ILLAND

View Document

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

View Accounts

29/09/1429 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/14

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

17/01/1417 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

17/10/1317 October 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/13

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

16/01/1316 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

12/10/1212 October 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/12

View Document

02/03/122 March 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

28/09/1128 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/11

View Document

21/01/1121 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

27/09/1027 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/10

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS CLAIRE ESTHER ILLAND / 19/01/2010

View Document

19/01/1019 January 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER CHRISTOPHER ILLAND / 19/01/2010

View Document

31/10/0931 October 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/09

View Document

04/03/094 March 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

10/12/0810 December 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/08

View Document

21/01/0821 January 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

19/09/0719 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/07

View Document

22/01/0722 January 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

20/09/0620 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/06

View Document

26/01/0626 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

21/09/0521 September 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

21/02/0521 February 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

21/01/0421 January 2004 SECRETARY RESIGNED

View Document

21/01/0421 January 2004 DIRECTOR RESIGNED

View Document

21/01/0421 January 2004 NEW SECRETARY APPOINTED

View Document

21/01/0421 January 2004 NEW DIRECTOR APPOINTED

View Document

13/01/0413 January 2004 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