UPLANDS ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/12/2417 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
06/10/236 October 2023 | Register inspection address has been changed to Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
06/10/236 October 2023 | Register(s) moved to registered inspection location Building 1063 Cornforth Drive Kent Science Park Sittingbourne Kent ME9 8PX |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-17 with updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
21/12/2221 December 2022 | Current accounting period extended from 2022-10-31 to 2023-03-31 |
20/09/2220 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
21/07/2121 July 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
16/07/2016 July 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
30/09/1930 September 2019 | CONFIRMATION STATEMENT MADE ON 17/09/19, WITH UPDATES |
02/08/192 August 2019 | DIRECTOR APPOINTED MRS JANE HITCH |
06/04/196 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
26/11/1826 November 2018 | ALTER ARTICLES 26/10/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
18/09/1818 September 2018 | CONFIRMATION STATEMENT MADE ON 17/09/18, NO UPDATES |
19/06/1819 June 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
19/09/1719 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, WITH UPDATES |
24/08/1724 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HITCH HOLDINGS LTD |
24/08/1724 August 2017 | CESSATION OF TREVOR WILLIAM WEST AS A PSC |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, DIRECTOR MARGARET WEST |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, DIRECTOR TREVOR WEST |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, SECRETARY LINDA-MARY WEST |
28/07/1728 July 2017 | APPOINTMENT TERMINATED, DIRECTOR LINDA-MARY WEST |
26/07/1726 July 2017 | PSC'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WEST / 26/07/2017 |
12/07/1712 July 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 052346550002 |
09/06/179 June 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
19/09/1619 September 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/09/1522 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
31/07/1531 July 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/09/1419 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
21/06/1421 June 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
25/09/1325 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
27/07/1327 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / MRS LINDA-MARY WEST / 08/07/2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA-MARY WEST / 08/07/2013 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WEST / 08/07/2013 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
06/10/126 October 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
18/07/1218 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS HITCH / 15/12/2011 |
07/10/117 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
09/09/119 September 2011 | APPOINTMENT TERMINATED, SECRETARY MARGARET WEST |
09/09/119 September 2011 | SECRETARY APPOINTED MRS LINDA-MARY WEST |
25/07/1125 July 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
06/10/106 October 2010 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/09 |
27/09/1027 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS LINDA-MARY WEST / 01/09/2010 |
27/09/1027 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARGARET FLORENCE HELEN WEST / 01/10/2009 |
02/08/102 August 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
28/09/0928 September 2009 | RETURN MADE UP TO 17/09/09; FULL LIST OF MEMBERS |
20/07/0920 July 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
16/06/0916 June 2009 | DIRECTOR APPOINTED MR STEPHEN LEWIS HITCH |
20/03/0920 March 2009 | DIRECTOR APPOINTED MRS LINDA-MARY WEST |
13/10/0813 October 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
23/07/0823 July 2008 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS; AMEND |
22/07/0822 July 2008 | Annual accounts small company total exemption made up to 31 October 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
22/11/0722 November 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
02/08/072 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/12/061 December 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
21/06/0621 June 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
05/10/055 October 2005 | ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/10/05 |
05/10/055 October 2005 | REGISTERED OFFICE CHANGED ON 05/10/05 |
05/10/055 October 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
02/02/052 February 2005 | PARTICULARS OF MORTGAGE/CHARGE |
01/10/041 October 2004 | NEW DIRECTOR APPOINTED |
01/10/041 October 2004 | SECRETARY RESIGNED |
01/10/041 October 2004 | DIRECTOR RESIGNED |
01/10/041 October 2004 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
01/10/041 October 2004 | REGISTERED OFFICE CHANGED ON 01/10/04 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP |
17/09/0417 September 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UPLANDS ENGINEERING LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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