UPGRADE OPTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/01/2520 January 2025 Termination of appointment of Glenn Morrison as a director on 2024-12-31

View Document

18/12/2418 December 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

18/12/2418 December 2024 Termination of appointment of Susan Elsie Key as a director on 2024-10-15

View Document

18/12/2418 December 2024 Termination of appointment of Ruth Morrison as a director on 2024-10-15

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

26/04/2426 April 2024 Total exemption full accounts made up to 2023-09-30

View Document

10/04/2410 April 2024 Termination of appointment of Amba Secretaries Limited as a secretary on 2024-01-26

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

28/06/2328 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

17/01/2317 January 2023 Confirmation statement made on 2022-11-19 with no updates

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

22/11/2122 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

21/05/2121 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

26/06/2026 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

03/12/193 December 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

25/06/1925 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

22/11/1822 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

01/06/181 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

28/06/1728 June 2017 30/09/16 TOTAL EXEMPTION FULL

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MORRISON / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / SUSAN ELSIE KEY / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GLENN MORRISON / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEDO KEY / 06/12/2016

View Document

06/12/166 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM BEDO KEY / 06/12/2016

View Document

06/12/166 December 2016 REGISTERED OFFICE CHANGED ON 06/12/2016 FROM CLOCKTOWER GREENHILLS RURAL ENTERPRISE CENTRE TILFORD SURREY GU10 2DZ

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

26/06/1626 June 2016 30/09/15 TOTAL EXEMPTION FULL

View Document

17/12/1517 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

16/05/1516 May 2015 30/09/14 TOTAL EXEMPTION FULL

View Document

26/11/1426 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

04/06/144 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/11/1325 November 2013 Annual return made up to 19 November 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

03/12/123 December 2012 Annual return made up to 19 November 2012 with full list of shareholders

View Document

12/12/1112 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

30/11/1130 November 2011 Annual return made up to 19 November 2011 with full list of shareholders

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MORRISON / 30/11/2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEDO KEY / 30/11/2011

View Document

02/10/112 October 2011 APPOINTMENT TERMINATED, DIRECTOR ROBIN PERRY

View Document

24/02/1124 February 2011 CURREXT FROM 31/03/2011 TO 30/09/2011

View Document

13/12/1013 December 2010 Annual return made up to 19 November 2010 with full list of shareholders

View Document

03/12/103 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

04/06/104 June 2010 DIRECTOR APPOINTED SUSAN ELSIE KEY

View Document

21/05/1021 May 2010 DIRECTOR APPOINTED RUTH MORRISON

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM BEDO KEY / 01/10/2009

View Document

01/02/101 February 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / AMBA SECRETARIES LIMITED / 01/10/2009

View Document

01/02/101 February 2010 Annual return made up to 19 November 2009 with full list of shareholders

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLENN MORRISON / 01/10/2009

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBIN EDWARD PERRY / 01/10/2009

View Document

25/01/1025 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

19/02/0919 February 2009 AMENDED FULL ACCOUNTS MADE UP TO 31/03/08

View Document

19/01/0919 January 2009 RETURN MADE UP TO 19/11/08; FULL LIST OF MEMBERS

View Document

12/01/0912 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

19/02/0819 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 19/11/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 SECRETARY RESIGNED

View Document

24/07/0724 July 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

29/04/0729 April 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/01/075 January 2007 RETURN MADE UP TO 19/11/06; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: OPTIONS HOUSE 31-33 GROSVENOR ROAD ALDERSHOT HAMPSHIRE GU11 3DP

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

20/12/0520 December 2005 RETURN MADE UP TO 19/11/05; FULL LIST OF MEMBERS

View Document

26/07/0526 July 2005 AUDITOR'S RESIGNATION

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

22/12/0422 December 2004 RETURN MADE UP TO 19/11/04; FULL LIST OF MEMBERS

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

16/11/0416 November 2004 NEW SECRETARY APPOINTED

View Document

10/09/0410 September 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/0416 July 2004 SECRETARY RESIGNED

View Document

17/01/0417 January 2004 AUDITOR'S RESIGNATION

View Document

06/01/046 January 2004 RETURN MADE UP TO 19/11/03; FULL LIST OF MEMBERS

View Document

22/12/0322 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

25/06/0325 June 2003 NEW DIRECTOR APPOINTED

View Document

13/06/0313 June 2003 NEW SECRETARY APPOINTED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 DIRECTOR RESIGNED

View Document

04/05/034 May 2003 SECRETARY RESIGNED

View Document

29/04/0329 April 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

29/04/0329 April 2003 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

16/04/0316 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/04/038 April 2003 DIRECTOR RESIGNED

View Document

19/02/0319 February 2003 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

19/02/0319 February 2003 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/0319 February 2003 APPLICATION FOR REREGISTRATION FROM PLC TO PRIVATE

View Document

19/02/0319 February 2003 REREG PLC-PRI 17/02/03

View Document

19/02/0319 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/02/037 February 2003 RETURN MADE UP TO 19/11/02; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

29/04/0229 April 2002 NEW DIRECTOR APPOINTED

View Document

07/01/027 January 2002 RETURN MADE UP TO 19/11/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: NORWOOD HOUSE 9 DYKE ROAD BRIGHTON EAST SUSSEX BN1 3FE

View Document

23/11/0023 November 2000 RETURN MADE UP TO 19/11/00; FULL LIST OF MEMBERS

View Document

20/10/0020 October 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

12/04/0012 April 2000 NEW DIRECTOR APPOINTED

View Document

17/12/9917 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/12/9914 December 1999 RETURN MADE UP TO 19/11/99; FULL LIST OF MEMBERS

View Document

23/07/9923 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

07/12/987 December 1998 RETURN MADE UP TO 19/11/98; NO CHANGE OF MEMBERS

View Document

30/09/9830 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 19/11/97; FULL LIST OF MEMBERS

View Document

12/10/9712 October 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/01/9721 January 1997 RETURN MADE UP TO 19/11/96; FULL LIST OF MEMBERS

View Document

14/07/9614 July 1996 ACC. REF. DATE EXTENDED FROM 31/12/96 TO 31/03/97

View Document

28/06/9628 June 1996 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/06/9628 June 1996 BALANCE SHEET

View Document

28/06/9628 June 1996 AUDITORS' STATEMENT

View Document

28/06/9628 June 1996 AUDITORS' REPORT

View Document

28/06/9628 June 1996 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/06/9628 June 1996 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/06/9628 June 1996 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/06/9628 June 1996 ALTER MEM AND ARTS 24/05/96

View Document

28/06/9628 June 1996 REREGISTRATION PRI-PLC 24/05/96

View Document

27/06/9627 June 1996 NC INC ALREADY ADJUSTED 24/05/96

View Document

27/06/9627 June 1996 £ NC 1000/50000 24/05/96

View Document

09/06/969 June 1996 SECRETARY RESIGNED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 DIRECTOR RESIGNED

View Document

09/06/969 June 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/06/969 June 1996 NEW DIRECTOR APPOINTED

View Document

26/02/9626 February 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

06/02/966 February 1996 SECRETARY'S PARTICULARS CHANGED

View Document

09/01/969 January 1996 RETURN MADE UP TO 19/11/95; NO CHANGE OF MEMBERS

View Document

07/08/957 August 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/06/955 June 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/94

View Document

05/06/955 June 1995 EXEMPTION FROM APPOINTING AUDITORS 30/05/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/12/9411 December 1994 RETURN MADE UP TO 19/11/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/9414 February 1994 REGISTERED OFFICE CHANGED ON 14/02/94 FROM: 43 LAWRENCE ROAD HOVE EAST SUSSEX BN3 5QE

View Document

14/02/9414 February 1994 NEW SECRETARY APPOINTED

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/02/9414 February 1994 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

19/11/9319 November 1993 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information