ULPIAN SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewConfirmation statement made on 2025-07-06 with updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-06 with updates

View Document

01/02/241 February 2024 Termination of appointment of Anthony John White as a director on 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Statement of capital following an allotment of shares on 2023-12-19

View Document

30/10/2330 October 2023 Micro company accounts made up to 2023-01-31

View Document

20/09/2320 September 2023 Termination of appointment of Philip Mark Petersen as a director on 2023-08-31

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-07-06 with updates

View Document

28/06/2328 June 2023 Statement of capital following an allotment of shares on 2023-06-28

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

04/10/224 October 2022 Micro company accounts made up to 2022-01-31

View Document

16/09/2216 September 2022 Statement of capital following an allotment of shares on 2022-09-14

View Document

10/05/2210 May 2022 Termination of appointment of Jonathan Lake as a director on 2022-05-09

View Document

03/02/223 February 2022 Termination of appointment of Peter Milligan as a director on 2021-11-23

View Document

03/02/223 February 2022 Termination of appointment of Sarah Jane Milligan as a director on 2021-11-23

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Change of share class name or designation

View Document

25/01/2225 January 2022 Resolutions

View Document

25/01/2225 January 2022 Memorandum and Articles of Association

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

21/01/2221 January 2022 Resolutions

View Document

18/01/2218 January 2022 Statement of capital following an allotment of shares on 2021-09-23

View Document

12/01/2212 January 2022 Appointment of Mr Philip Mark Petersen as a director on 2021-11-23

View Document

21/12/2121 December 2021 Appointment of Mr Anthony John White as a director on 2021-12-08

View Document

21/12/2121 December 2021 Appointment of Thorntons Law Llp as a secretary on 2021-12-20

View Document

20/10/2120 October 2021 Micro company accounts made up to 2021-01-31

View Document

02/08/212 August 2021 Cessation of Sarah Jane Milligan as a person with significant control on 2019-04-12

View Document

02/08/212 August 2021 Confirmation statement made on 2021-07-06 with updates

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

18/01/2118 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

02/11/202 November 2020 15/10/20 STATEMENT OF CAPITAL GBP 142.06

View Document

28/09/2028 September 2020 APPOINTMENT TERMINATED, DIRECTOR PETER BOGGS

View Document

24/08/2024 August 2020 CONFIRMATION STATEMENT MADE ON 06/07/20, WITH UPDATES

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN LAKE / 01/05/2018

View Document

21/08/2021 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES ERIC JUTRZENKA / 09/05/2015

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / PETER MILLIGAN / 24/03/2017

View Document

18/08/2018 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JANE MILLIGAN / 24/03/2017

View Document

04/08/204 August 2020 28/07/20 STATEMENT OF CAPITAL GBP 134.55

View Document

22/07/2022 July 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BYRES / 01/07/2020

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR ANDREW BYRES

View Document

21/07/2021 July 2020 DIRECTOR APPOINTED MR JOHN MACLAREN OGILVIE WADDELL

View Document

22/05/2022 May 2020 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

20/01/2020 January 2020 17/01/20 STATEMENT OF CAPITAL GBP 132.35

View Document

18/11/1918 November 2019 14/11/19 STATEMENT OF CAPITAL GBP 129.85

View Document

16/09/1916 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ERIC YOUNG

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 06/07/19, WITH UPDATES

View Document

15/04/1915 April 2019 12/04/19 STATEMENT OF CAPITAL GBP 124.85

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR RICHARD ANTHONY NEVILLE-TOWLE

View Document

22/03/1922 March 2019 APPOINTMENT TERMINATED, DIRECTOR MIRANDA TAYLOR

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

19/10/1819 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

07/08/187 August 2018 PSC'S CHANGE OF PARTICULARS / MR PETER MILLIGAN / 06/07/2018

View Document

09/07/189 July 2018 06/07/18 STATEMENT OF CAPITAL GBP 114

View Document

06/07/186 July 2018 CONFIRMATION STATEMENT MADE ON 06/07/18, WITH UPDATES

View Document

05/07/185 July 2018 CONFIRMATION STATEMENT MADE ON 05/07/18, WITH UPDATES

View Document

24/04/1824 April 2018 CONFIRMATION STATEMENT MADE ON 24/04/18, WITH UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

06/12/176 December 2017 DIRECTOR APPOINTED MS MIRANDA BRYN TAYLOR

View Document

06/12/176 December 2017 PSC'S CHANGE OF PARTICULARS / MR PETER MILLIGAN / 05/04/2017

View Document

28/11/1728 November 2017 DIRECTOR APPOINTED MR ERIC MACFIE YOUNG

View Document

31/10/1731 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

27/06/1727 June 2017 APPOINTMENT TERMINATED, DIRECTOR LISA HENDERSON

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED MR BLAIR DAVIDSON

View Document

24/03/1724 March 2017 REGISTERED OFFICE CHANGED ON 24/03/2017 FROM 31A DRUMMOND PLACE EDINBURGH MIDLOTHIAN EH3 6PW

View Document

10/03/1710 March 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN GAILEY

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

03/10/163 October 2016 DIRECTOR APPOINTED MR PETER LAWSON BOGGS

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

01/04/161 April 2016 CURREXT FROM 31/08/2016 TO 31/01/2017

View Document

11/11/1511 November 2015 DIRECTOR APPOINTED MS LISA MARGARET HENDERSON

View Document

07/09/157 September 2015 DIRECTOR APPOINTED MRS SARAH JANE MILLIGAN

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

21/08/1521 August 2015 Annual return made up to 4 November 2014 with full list of shareholders

View Document

20/10/1420 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ERIC CHARLES JUTRZENKA / 18/10/2014

View Document

01/08/141 August 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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