UNINTERRUPTIBLE POWER LIMITED

Company Documents

DateDescription
07/02/257 February 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

06/02/256 February 2025 Director's details changed for Mr Nathan Matson on 2025-01-22

View Document

06/02/256 February 2025 Director's details changed for Mr Nathan Matson on 2025-01-22

View Document

06/02/256 February 2025 Director's details changed for David Renton on 2025-01-22

View Document

30/10/2430 October 2024 Full accounts made up to 2023-12-31

View Document

23/09/2423 September 2024 Certificate of change of name

View Document

09/05/249 May 2024 Resolutions

View Document

09/05/249 May 2024 Memorandum and Articles of Association

View Document

09/05/249 May 2024 Resolutions

View Document

02/05/242 May 2024 Registration of charge 031501290004, created on 2024-05-01

View Document

25/01/2425 January 2024 Confirmation statement made on 2024-01-23 with no updates

View Document

02/10/232 October 2023 Full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

21/11/2221 November 2022 Full accounts made up to 2021-12-31

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-23 with updates

View Document

27/09/2127 September 2021 Full accounts made up to 2020-12-31

View Document

02/02/152 February 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

12/09/1412 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

04/02/144 February 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 30/12/12

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED MR JAMES MC KEE ROBINSON IV

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, SECRETARY NATALIE BLACK

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR NATALIE-ANN BLACK

View Document

21/05/1321 May 2013 SECRETARY APPOINTED MR JAMES MC KEE ROBINSON IV

View Document

20/02/1320 February 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

19/02/1319 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID RENTON / 08/10/2012

View Document

18/12/1218 December 2012 APPOINTMENT TERMINATED, DIRECTOR RICHARD FOTSCH

View Document

18/10/1218 October 2012 REGISTERED OFFICE CHANGED ON 18/10/2012 FROM BACCHUS HOUSE CALLEVA PARK ALDERMASTON BERKSHIRE RG7 8EN

View Document

02/07/122 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HELING / 01/02/2011

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES FOTSCH / 01/02/2011

View Document

15/02/1215 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE-ANN BLACK / 01/02/2011

View Document

15/02/1215 February 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

15/02/1215 February 2012 SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE-ANN BLACK / 01/02/2011

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

02/03/112 March 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

10/06/1010 June 2010 DIRECTOR APPOINTED DAVID RENTON

View Document

10/06/1010 June 2010 APPOINTMENT TERMINATED, DIRECTOR DAVID BOND

View Document

21/05/1021 May 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

19/02/1019 February 2010 Annual return made up to 23 January 2010 with full list of shareholders

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD JAMES FOTSCH / 02/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN HELING / 02/10/2009

View Document

19/02/1019 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HENRY BOND / 02/10/2009

View Document

08/12/098 December 2009 SECRETARY'S CHANGE OF PARTICULARS / MS NATALIE-ANN BLACK-KOHLER / 02/10/2009

View Document

08/12/098 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MS NATALIE-ANN BLACK-KOHLER / 02/10/2009

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/02/0916 February 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 CONSO

View Document

23/09/0823 September 2008 MEMORANDUM OF ASSOCIATION

View Document

23/09/0823 September 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/09/0816 September 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/09/089 September 2008 DIRECTOR APPOINTED STEVEN HELING

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED SECRETARY AMANDA DEXTER

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR PAUL JONES

View Document

09/09/089 September 2008 DIRECTOR APPOINTED RICHARD JAMES FOTSCH

View Document

09/09/089 September 2008 DIRECTOR AND SECRETARY APPOINTED NATALIE BLACK

View Document

09/09/089 September 2008 APPOINTMENT TERMINATED DIRECTOR PETER BENTLEY

View Document

03/03/083 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

28/01/0828 January 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/08/0730 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

22/03/0722 March 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/01/0729 January 2007 RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS

View Document

07/03/067 March 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/02/063 February 2006 RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 NEW DIRECTOR APPOINTED

View Document

02/11/052 November 2005 AUD RES SECTION 394

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

01/11/051 November 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/10/0522 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/0523 July 2005 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

29/01/0529 January 2005 RETURN MADE UP TO 23/01/05; NO CHANGE OF MEMBERS

View Document

28/02/0428 February 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/02/041 February 2004 RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS

View Document

05/01/045 January 2004 DIRECTOR RESIGNED

View Document

10/10/0310 October 2003 MEMORANDUM OF ASSOCIATION

View Document

24/05/0324 May 2003 VARYING SHARE RIGHTS AND NAMES

View Document

04/02/034 February 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

28/01/0328 January 2003 RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 REGISTERED OFFICE CHANGED ON 04/04/02 FROM: G OFFICE CHANGED 04/04/02 125 HIGH STREET ODIHAM HOOK HAMPSHIRE RG29 1LA

View Document

29/03/0229 March 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

07/03/027 March 2002 RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS

View Document

06/04/016 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

20/02/0120 February 2001 RETURN MADE UP TO 23/01/01; FULL LIST OF MEMBERS

View Document

23/06/0023 June 2000 AUDITOR'S RESIGNATION

View Document

16/05/0016 May 2000 REGISTERED OFFICE CHANGED ON 16/05/00 FROM: G OFFICE CHANGED 16/05/00 SUITE 9 MARKET HOUSE 19-21 MARKET PLACE WOKINGHAM BERKSHIRE RG40 1AP

View Document

13/03/0013 March 2000 RETURN MADE UP TO 23/01/00; FULL LIST OF MEMBERS

View Document

17/02/0017 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

16/02/9916 February 1999 RETURN MADE UP TO 23/01/99; NO CHANGE OF MEMBERS

View Document

03/02/993 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

07/09/987 September 1998 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/01/9828 January 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/01/9820 January 1998 RETURN MADE UP TO 23/01/98; FULL LIST OF MEMBERS

View Document

16/05/9716 May 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/977 March 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

27/02/9727 February 1997 RETURN MADE UP TO 23/01/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 SECRETARY RESIGNED

View Document

05/02/975 February 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 NEW SECRETARY APPOINTED

View Document

05/02/975 February 1997 REGISTERED OFFICE CHANGED ON 05/02/97 FROM: G OFFICE CHANGED 05/02/97 SUITE 5 CHAPEL HOUSE BOROUGH ROAD ALTRINGHAM CHESHIRE WA15 9RA

View Document

21/11/9621 November 1996 NC INC ALREADY ADJUSTED 06/11/96

View Document

21/11/9621 November 1996 � NC 1000/100000 06/11/96

View Document

18/10/9618 October 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/09/9616 September 1996 COMPANY NAME CHANGED SOUTHERN COMPUTER CONSULTANTS LT D CERTIFICATE ISSUED ON 17/09/96

View Document

06/07/966 July 1996 NEW DIRECTOR APPOINTED

View Document

06/07/966 July 1996 NEW SECRETARY APPOINTED

View Document

06/07/966 July 1996 DIRECTOR RESIGNED

View Document

06/07/966 July 1996 REGISTERED OFFICE CHANGED ON 06/07/96 FROM: G OFFICE CHANGED 06/07/96 32 HIGH STREET GREAT BOOKHAM SURREY KT23 4AX

View Document

06/07/966 July 1996 SECRETARY RESIGNED

View Document

23/01/9623 January 1996 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