UP AND UNDER (SPECIALIST CONTRACTS) LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2025-04-06

View Document

18/06/2518 June 2025 NewConfirmation statement made on 2025-06-18 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

30/05/2430 May 2024 Confirmation statement made on 2024-05-30 with no updates

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024

View Document

28/02/2428 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

28/02/2428 February 2024

View Document

14/02/2414 February 2024 Satisfaction of charge 035884120008 in full

View Document

10/11/2310 November 2023 Second filing of Confirmation Statement dated 2023-05-10

View Document

24/05/2324 May 2023 Statement of capital on 2023-05-24

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-10 with no updates

View Document

03/04/233 April 2023 Statement of capital on 2023-04-03

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023

View Document

31/03/2331 March 2023 Resolutions

View Document

31/03/2331 March 2023 Resolutions

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023 Audit exemption subsidiary accounts made up to 2022-03-31

View Document

15/03/2315 March 2023

View Document

15/03/2315 March 2023

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-04

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035884120004

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035884120001

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035884120003

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035884120002

View Document

31/12/1831 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FEWTRELL

View Document

30/11/1830 November 2018 ADOPT ARTICLES 09/10/2018

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035884120005

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035884120004

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035884120003

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035884120002

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 035884120001

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

04/01/184 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

04/01/184 January 2018 PSC'S CHANGE OF PARTICULARS / RSK ENVIRONMENT LIMITED / 20/12/2017

View Document

03/01/183 January 2018 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM COPPICE HOUSE QUAKERS COPPICE CREWE CHESHIRE CW1 6FA

View Document

03/01/183 January 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR GARETH THOMAS JONES

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR STEVEN GEOFFREY

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR GEORGE TUCKWELL

View Document

02/01/182 January 2018 CESSATION OF ANDREW THOMAS FEWTRELL AS A PSC

View Document

02/01/182 January 2018 CESSATION OF ANDREW THOMAS FEWTRELL AS A PSC

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER

View Document

02/01/182 January 2018 SECRETARY'S CHANGE OF PARTICULARS / MR STEVEN GEOFFREY / 20/12/2017

View Document

09/10/179 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ENDERBY / 11/08/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 27/07/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

18/05/1618 May 2016 Annual return made up to 30 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/07/1424 July 2014 APPOINTMENT TERMINATED, DIRECTOR GRANT WILLIAMS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/05/148 May 2014 Annual return made up to 30 April 2014 with full list of shareholders

View Document

20/02/1420 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/02/1410 February 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

10/02/1410 February 2014 31/05/13 STATEMENT OF CAPITAL GBP 200100

View Document

22/05/1322 May 2013 Annual return made up to 30 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GRANT WILLIAMS / 17/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 30 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY JEAN FEWTRELL

View Document

16/05/1116 May 2011 Annual return made up to 30 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

22/11/1022 November 2010 DIRECTOR APPOINTED MR GRANT WILLIAMS

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD HERRIES

View Document

06/05/106 May 2010 Annual return made up to 30 April 2010 with full list of shareholders

View Document

18/12/0918 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

02/06/092 June 2009 APPOINTMENT TERMINATED DIRECTOR MILES HULSE

View Document

02/06/092 June 2009 DIRECTOR APPOINTED RICHARD TIMOTHY HERRIES

View Document

11/05/0911 May 2009 RETURN MADE UP TO 30/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

24/09/0724 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/05/0716 May 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

19/04/0719 April 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: 5 QUAKERS COPPICE CREWE GATES FARM CREWE CHESHIRE CW1 6FA

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

31/07/0631 July 2006 DIRECTOR RESIGNED

View Document

31/07/0631 July 2006 RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

07/07/057 July 2005 RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS

View Document

21/12/0421 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 09/06/04; FULL LIST OF MEMBERS

View Document

16/12/0316 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/06/0323 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW DIRECTOR APPOINTED

View Document

04/05/034 May 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02

View Document

10/12/0210 December 2002 ACC. REF. DATE SHORTENED FROM 31/07/03 TO 31/05/03

View Document

21/06/0221 June 2002 RETURN MADE UP TO 25/06/02; FULL LIST OF MEMBERS

View Document

11/04/0211 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01

View Document

03/07/013 July 2001 RETURN MADE UP TO 25/06/01; FULL LIST OF MEMBERS

View Document

15/02/0115 February 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

21/06/0021 June 2000 RETURN MADE UP TO 25/06/00; FULL LIST OF MEMBERS

View Document

06/03/006 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

20/09/9920 September 1999 RETURN MADE UP TO 25/06/99; FULL LIST OF MEMBERS

View Document

19/10/9819 October 1998 ACC. REF. DATE EXTENDED FROM 30/06/99 TO 31/07/99

View Document

15/07/9815 July 1998 SECRETARY RESIGNED

View Document

15/07/9815 July 1998 NEW SECRETARY APPOINTED

View Document

25/06/9825 June 1998 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