UPLEC INDUSTRIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/10/256 October 2025 NewConfirmation statement made on 2025-08-27 with updates

View Document

22/05/2522 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

17/12/2417 December 2024 Registered office address changed from Unit 4, Lloyd House Pandy Business Park Plas Acton Road Wrexham LL11 2UD Wales to Unit 5 Croesfoel Industrial Estate Rhostyllen Wrexham LL14 4BJ on 2024-12-17

View Document

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

View Accounts

25/07/2425 July 2024 Total exemption full accounts made up to 2023-08-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-27 with no updates

View Document

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

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

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

View Accounts

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

View Accounts

29/03/2129 March 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY PARRY / 03/07/2020

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZBETH KATHLEEN PARRY / 03/07/2019

View Document

16/11/2016 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS PARRY / 01/05/2018

View Document

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

View Accounts

14/08/2014 August 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016651660006

View Document

01/05/201 May 2020 CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES

View Document

20/04/2020 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

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

View Accounts

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY PARRY / 05/08/2019

View Document

05/08/195 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZBETH KATHLEEN PARRY / 05/08/2019

View Document

15/05/1915 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

24/04/1924 April 2019 DIRECTOR APPOINTED MRS LIZBETH KATHLEEN PARRY

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, DIRECTOR LIZBETH PARRY

View Document

23/04/1923 April 2019 APPOINTMENT TERMINATED, SECRETARY LIZBETH PARRY

View Document

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES

View Document

22/02/1922 February 2019 REGISTERED OFFICE CHANGED ON 22/02/2019 FROM UNIT 8A ELMWOOD PANDY BUSINESS PARK PLAS ACTON ROAD WREXHAM CLWYD LL11 2UD WALES

View Document

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

View Accounts

16/05/1816 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

19/04/1819 April 2018 CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES

View Document

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

View Accounts

17/05/1717 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES

View Document

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

View Accounts

09/05/169 May 2016 Annual return made up to 13 April 2016 with full list of shareholders

View Document

25/04/1625 April 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

04/03/164 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

10/02/1610 February 2016 REGISTERED OFFICE CHANGED ON 10/02/2016 FROM OAKHURST HALL OAKHURST ROAD OSWESTRY SHROPSHIRE SY10 7BZ

View Document

08/12/158 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016651660006

View Document

20/05/1520 May 2015 Annual return made up to 13 April 2015 with full list of shareholders

View Document

07/05/157 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

08/07/148 July 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

02/06/142 June 2014 Annual return made up to 13 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

30/04/1330 April 2013 Annual return made up to 13 April 2013 with full list of shareholders

View Document

22/01/1322 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

23/07/1223 July 2012 CURRSHO FROM 30/11/2012 TO 31/08/2012

View Document

15/05/1215 May 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/05/1210 May 2012 Annual return made up to 13 April 2012 with full list of shareholders

View Document

28/11/1128 November 2011 CURREXT FROM 31/08/2011 TO 30/11/2011

View Document

15/04/1115 April 2011 Annual return made up to 13 April 2011 with full list of shareholders

View Document

13/04/1113 April 2011 DIRECTOR APPOINTED MR SIMON LEWIS PARRY

View Document

22/03/1122 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

22/04/1022 April 2010 Annual return made up to 13 April 2010 with full list of shareholders

View Document

22/04/1022 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LIZBETH KATHLEEN PARRY / 13/04/2010

View Document

23/12/0923 December 2009 Annual accounts small company total exemption made up to 31 August 2009

View Document

03/06/093 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

16/04/0916 April 2009 RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS

View Document

17/03/0917 March 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

06/06/086 June 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

24/04/0824 April 2008 RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS

View Document

14/05/0714 May 2007 RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS

View Document

13/03/0713 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS

View Document

24/02/0624 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

20/04/0520 April 2005 RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS

View Document

15/04/0515 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

08/06/048 June 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

21/04/0421 April 2004 RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/10/0330 October 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/09/0316 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

27/04/0327 April 2003 RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS

View Document

23/03/0323 March 2003 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

07/05/027 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

29/04/0229 April 2002 RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS

View Document

14/06/0114 June 2001 RETURN MADE UP TO 13/04/01; NO CHANGE OF MEMBERS; AMEND

View Document

18/05/0118 May 2001 RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS

View Document

16/05/0116 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

01/06/001 June 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

31/05/0031 May 2000 RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS

View Document

12/05/9912 May 1999 RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS

View Document

17/11/9817 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

11/05/9811 May 1998 RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

23/04/9723 April 1997 RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

27/06/9627 June 1996 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/05/9612 May 1996 RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

16/05/9516 May 1995 RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS

View Document

14/02/9514 February 1995 Accounts for a small company made up to 1994-08-31

View Document

14/02/9514 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

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

View Document

10/05/9410 May 1994 RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS

View Document

10/05/9410 May 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

10/05/9410 May 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

10/05/9410 May 1994

View Document

02/12/932 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

02/12/932 December 1993 Accounts for a small company made up to 1993-08-31

View Document

20/05/9320 May 1993

View Document

20/05/9320 May 1993 RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS

View Document

10/12/9210 December 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

10/12/9210 December 1992 Accounts for a small company made up to 1992-08-31

View Document

14/04/9214 April 1992 S252 DISP LAYING ACC 07/04/92

View Document

14/04/9214 April 1992 Resolutions

View Document

08/04/928 April 1992 REGISTERED OFFICE CHANGED ON 08/04/92

View Document

08/04/928 April 1992

View Document

08/04/928 April 1992 RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS

View Document

08/04/928 April 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

08/04/928 April 1992 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

30/01/9230 January 1992 Accounts for a small company made up to 1991-08-31

View Document

30/01/9230 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

07/08/917 August 1991 Accounts for a small company made up to 1990-08-31

View Document

07/08/917 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

26/06/9126 June 1991 RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS

View Document

26/06/9126 June 1991

View Document

01/10/901 October 1990 Accounts for a small company made up to 1989-08-31

View Document

01/10/901 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

13/07/9013 July 1990 LOCATION OF REGISTER OF DIRECTORS' INTERESTS

View Document

13/07/9013 July 1990 LOCATION OF REGISTER OF MEMBERS

View Document

13/07/9013 July 1990

View Document

13/07/9013 July 1990

View Document

23/05/9023 May 1990

View Document

23/05/9023 May 1990 RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS

View Document

24/04/8924 April 1989 Accounts for a small company made up to 1988-08-31

View Document

24/04/8924 April 1989

View Document

24/04/8924 April 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

16/05/8816 May 1988 RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS

View Document

16/05/8816 May 1988

View Document

11/04/8811 April 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

11/04/8811 April 1988 Accounts for a small company made up to 1987-08-31

View Document

15/12/8715 December 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/8715 December 1987

View Document

10/08/8710 August 1987 RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS

View Document

10/08/8710 August 1987

View Document

10/08/8710 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

10/08/8710 August 1987 Accounts for a small company made up to 1986-08-31

View Document

08/08/868 August 1986

View Document

08/08/868 August 1986 REGISTERED OFFICE CHANGED ON 08/08/86 FROM: THE HICKORIES 81 WILLOW STREET OSWESTRY SHROPSHIRE SY11 1AJ

View Document

17/09/8217 September 1982 CERTIFICATE OF INCORPORATION

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