UPE ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

16/04/2516 April 2025 Confirmation statement made on 2025-04-16 with updates

View Document

29/11/2429 November 2024 Memorandum and Articles of Association

View Document

29/11/2429 November 2024 Resolutions

View Document

04/11/244 November 2024 Termination of appointment of Susan Ephgrave as a secretary on 2024-10-31

View Document

04/11/244 November 2024 Termination of appointment of Susan Ephgrave as a director on 2024-10-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

01/07/241 July 2024 Director's details changed for Stephen Anthony Wickens on 2024-07-01

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-21 with updates

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

05/05/235 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/05/232 May 2023 Confirmation statement made on 2023-04-21 with updates

View Document

21/10/2221 October 2022 Director's details changed for Stephen Anthony Wickens on 2022-10-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-04-21 with updates

View Document

23/09/2123 September 2021 Director's details changed for Mr James Beardwell on 2021-09-23

View Document

23/09/2123 September 2021 Director's details changed for Stephen Anthony Wickens on 2021-09-23

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

04/08/214 August 2021 Satisfaction of charge 2 in full

View Document

05/07/215 July 2021 Satisfaction of charge 3 in full

View Document

05/05/215 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

21/04/2121 April 2021 CONFIRMATION STATEMENT MADE ON 21/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

15/05/2015 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

05/05/205 May 2020 CONFIRMATION STATEMENT MADE ON 21/04/20, NO UPDATES

View Document

01/10/191 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WICKENS / 01/10/2019

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

23/05/1923 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/05/198 May 2019 CONFIRMATION STATEMENT MADE ON 25/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

09/05/189 May 2018 CONFIRMATION STATEMENT MADE ON 25/04/18, NO UPDATES

View Document

17/04/1817 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

26/02/1826 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WICKENS / 16/02/2018

View Document

22/02/1822 February 2018 SECRETARY'S CHANGE OF PARTICULARS / SUSAN EPHGRAVE / 16/02/2018

View Document

22/02/1822 February 2018 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EPHGRAVE / 16/02/2018

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

11/05/1711 May 2017 CONFIRMATION STATEMENT MADE ON 27/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

10/05/1710 May 2017 REGISTERED OFFICE CHANGED ON 10/05/2017 FROM 130 HIGH STREET HUNGERFORD BERKSHIRE RG17 0DL

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

17/06/1617 June 2016 APPOINTMENT TERMINATED, DIRECTOR JAMES MCCARTHY

View Document

23/05/1623 May 2016 Annual return made up to 27 April 2016 with full list of shareholders

View Document

26/04/1626 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

09/10/159 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEARDWELL / 02/10/2015

View Document

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

View Accounts

07/05/157 May 2015 Annual return made up to 27 April 2015 with full list of shareholders

View Document

13/04/1513 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

08/08/148 August 2014 COMPANY NAME CHANGED ULTRA PRECISION ENGINEERING LIMITED CERTIFICATE ISSUED ON 08/08/14

View Document

08/08/148 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1417 June 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1417 June 2014 CHANGE OF NAME 09/06/2014

View Document

20/05/1420 May 2014 Annual return made up to 27 April 2014 with full list of shareholders

View Document

14/05/1414 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

06/11/136 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WICKENS / 04/11/2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/05/139 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

08/05/138 May 2013 Annual return made up to 27 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WICKENS / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WICKENS / 01/12/2012

View Document

21/11/1221 November 2012 06/04/12 STATEMENT OF CAPITAL GBP 2000

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

17/05/1217 May 2012 Annual return made up to 27 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/03/1228 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

25/05/1125 May 2011 Annual return made up to 27 April 2011 with full list of shareholders

View Document

18/05/1118 May 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

15/12/1015 December 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/05/104 May 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES CHRISTOPHER FRANCIS MCCARTHY / 26/04/2010

View Document

04/05/104 May 2010 SAIL ADDRESS CREATED

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ANTHONY WICKENS / 26/04/2010

View Document

04/05/104 May 2010 Annual return made up to 27 April 2010 with full list of shareholders

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES BEARDWELL / 26/04/2010

View Document

04/05/104 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN EPHGRAVE / 26/04/2010

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

06/07/096 July 2009 DIRECTOR APPOINTED JAMES CHRISTOPHER FRANCIS MCCARTHY

View Document

06/07/096 July 2009 DIRECTOR APPOINTED SUSAN EPHGRAVE

View Document

05/05/095 May 2009 RETURN MADE UP TO 27/04/09; FULL LIST OF MEMBERS

View Document

13/04/0913 April 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/07/089 July 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

19/05/0819 May 2008 RETURN MADE UP TO 27/04/08; FULL LIST OF MEMBERS

View Document

12/05/0812 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

31/05/0731 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

17/05/0717 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

17/05/0717 May 2007 RETURN MADE UP TO 27/04/07; FULL LIST OF MEMBERS

View Document

28/03/0728 March 2007 NEW DIRECTOR APPOINTED

View Document

02/05/062 May 2006 RETURN MADE UP TO 27/04/06; FULL LIST OF MEMBERS

View Document

13/03/0613 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

23/11/0523 November 2005 £ NC 1000/10000 20/10/

View Document

06/10/056 October 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

27/05/0527 May 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

12/05/0512 May 2005 RETURN MADE UP TO 27/04/05; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0531 March 2005 REGISTERED OFFICE CHANGED ON 31/03/05 FROM: 149 CAMFORD WAY SUNDON PARK LUTON BEDFORDSHIRE LU3 3AN

View Document

11/03/0511 March 2005 NEW SECRETARY APPOINTED

View Document

01/03/051 March 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/051 March 2005 DIRECTOR RESIGNED

View Document

01/03/051 March 2005 REGISTERED OFFICE CHANGED ON 01/03/05 FROM: HOMEFIELD BUSINESS PARK HOMEFIELD ROAD HAVERHILL SUFFOLK CB9 8QP

View Document

08/02/058 February 2005 RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/02/0417 February 2004 RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS

View Document

31/01/0431 January 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

18/12/0318 December 2003 REGISTERED OFFICE CHANGED ON 18/12/03 FROM: ELDO HOUSE KEMPSON WAY SUFFOLK BUSINESS PARK BURY ST EDMUNDS SUFFOLK IP32 7AR

View Document

03/07/033 July 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

25/01/0325 January 2003 RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS

View Document

05/06/025 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

17/01/0217 January 2002 RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS

View Document

27/02/0127 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/0113 February 2001 REGISTERED OFFICE CHANGED ON 13/02/01 FROM: LARK HOUSE 117 EASTGATE STREET BURY ST. EDMUNDS SUFFOLK IP33 1YQ

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW DIRECTOR APPOINTED

View Document

06/02/016 February 2001 NEW SECRETARY APPOINTED

View Document

06/02/016 February 2001 SECRETARY RESIGNED

View Document

06/02/016 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 ACC. REF. DATE SHORTENED FROM 31/01/02 TO 31/08/01

View Document

05/01/015 January 2001 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