UPMINSTER DISTRIBUTION LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2025-01-05 with no updates |
02/08/242 August 2024 | Unaudited abridged accounts made up to 2023-12-31 |
19/01/2419 January 2024 | Confirmation statement made on 2024-01-05 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
28/11/2328 November 2023 | Unaudited abridged accounts made up to 2022-12-31 |
27/09/2327 September 2023 | Previous accounting period shortened from 2022-12-30 to 2022-12-29 |
09/03/239 March 2023 | Total exemption full accounts made up to 2021-12-31 |
13/01/2313 January 2023 | Confirmation statement made on 2023-01-05 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
20/12/2220 December 2022 | Previous accounting period shortened from 2021-12-31 to 2021-12-30 |
14/01/2214 January 2022 | Confirmation statement made on 2022-01-05 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
20/12/2120 December 2021 | Total exemption full accounts made up to 2020-12-31 |
09/02/219 February 2021 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
12/03/2012 March 2020 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN LUDDINGTON / 12/03/2020 |
12/03/2012 March 2020 | CONFIRMATION STATEMENT MADE ON 05/01/20, NO UPDATES |
12/03/2012 March 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN SKIMMINGS / 12/03/2020 |
25/02/2025 February 2020 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
17/12/1917 December 2019 | DISS40 (DISS40(SOAD)) |
10/12/1910 December 2019 | FIRST GAZETTE |
28/01/1928 January 2019 | CONFIRMATION STATEMENT MADE ON 05/01/19, NO UPDATES |
04/01/194 January 2019 | AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/17 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
30/01/1830 January 2018 | CONFIRMATION STATEMENT MADE ON 05/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
29/09/1729 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
09/02/179 February 2017 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/09/1629 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
02/03/162 March 2016 | Annual return made up to 5 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/09/1529 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
13/02/1513 February 2015 | SECRETARY'S CHANGE OF PARTICULARS / PATRICIA ANN LYDDINGTON / 05/01/2015 |
13/02/1513 February 2015 | Annual return made up to 5 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
26/09/1426 September 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
26/03/1426 March 2014 | Annual accounts small company total exemption made up to 31 December 2012 |
08/02/148 February 2014 | DISS40 (DISS40(SOAD)) |
07/02/147 February 2014 | Annual return made up to 5 January 2014 with full list of shareholders |
04/02/144 February 2014 | FIRST GAZETTE |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
11/05/1311 May 2013 | DISS40 (DISS40(SOAD)) |
09/05/139 May 2013 | Annual return made up to 5 January 2013 with full list of shareholders |
07/05/137 May 2013 | FIRST GAZETTE |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/03/1217 March 2012 | DISS40 (DISS40(SOAD)) |
16/03/1216 March 2012 | Annual accounts small company total exemption made up to 31 December 2010 |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM 29A ROBJOHNS ROAD WIDFORD INDUSTRIAL ESTATE CHELMSFORD ESSEX CM1 3AW |
16/03/1216 March 2012 | Annual return made up to 5 January 2012 with full list of shareholders |
31/12/1131 December 2011 | Annual accounts for year ending 31 Dec 2011 |
27/12/1127 December 2011 | FIRST GAZETTE |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 31 December 2009 |
12/02/1112 February 2011 | DISS40 (DISS40(SOAD)) |
09/02/119 February 2011 | Annual return made up to 5 January 2011 with full list of shareholders |
11/01/1111 January 2011 | FIRST GAZETTE |
30/03/1030 March 2010 | Annual return made up to 5 January 2010 with full list of shareholders |
30/03/1030 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / RUSSELL JOHN SKIMMINGS / 04/01/2010 |
31/10/0931 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
08/09/098 September 2009 | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS |
06/05/096 May 2009 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/094 February 2009 | DISS40 (DISS40(SOAD)) |
03/02/093 February 2009 | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS |
27/01/0927 January 2009 | FIRST GAZETTE |
01/05/081 May 2008 | Annual accounts small company total exemption made up to 31 December 2006 |
01/05/081 May 2008 | AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/08/078 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
06/08/076 August 2007 | RETURN MADE UP TO 05/01/07; FULL LIST OF MEMBERS |
26/06/0726 June 2007 | FIRST GAZETTE |
30/03/0630 March 2006 | RETURN MADE UP TO 05/01/06; FULL LIST OF MEMBERS |
18/11/0518 November 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
15/08/0515 August 2005 | NEW SECRETARY APPOINTED |
15/08/0515 August 2005 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
25/02/0525 February 2005 | RETURN MADE UP TO 05/01/05; FULL LIST OF MEMBERS |
04/01/054 January 2005 | RETURN MADE UP TO 05/01/04; FULL LIST OF MEMBERS |
03/11/043 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
05/02/045 February 2004 | RETURN MADE UP TO 05/01/03; FULL LIST OF MEMBERS |
03/11/033 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
02/09/032 September 2003 | DIRECTOR RESIGNED |
05/11/025 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
28/10/0228 October 2002 | SECRETARY RESIGNED |
28/10/0228 October 2002 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | NEW DIRECTOR APPOINTED |
28/10/0228 October 2002 | NEW SECRETARY APPOINTED |
18/03/0218 March 2002 | PARTICULARS OF MORTGAGE/CHARGE |
07/03/027 March 2002 | RETURN MADE UP TO 05/01/02; FULL LIST OF MEMBERS |
18/12/0118 December 2001 | SECRETARY RESIGNED |
18/12/0118 December 2001 | NEW SECRETARY APPOINTED |
18/12/0118 December 2001 | DIRECTOR RESIGNED |
18/12/0118 December 2001 | NEW DIRECTOR APPOINTED |
14/11/0114 November 2001 | NEW DIRECTOR APPOINTED |
07/11/017 November 2001 | REGISTERED OFFICE CHANGED ON 07/11/01 FROM: 75 WINGLETYE LANE HORNCHURCH ESSEX RM11 3AT |
07/11/017 November 2001 | DIRECTOR RESIGNED |
07/11/017 November 2001 | SECRETARY RESIGNED;DIRECTOR RESIGNED |
07/11/017 November 2001 | NEW SECRETARY APPOINTED |
28/10/0128 October 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
14/03/0114 March 2001 | RETURN MADE UP TO 05/01/01; FULL LIST OF MEMBERS |
17/10/0017 October 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
17/02/0017 February 2000 | RETURN MADE UP TO 05/01/00; FULL LIST OF MEMBERS |
24/01/9924 January 1999 | NEW DIRECTOR APPOINTED |
24/01/9924 January 1999 | NEW DIRECTOR APPOINTED |
24/01/9924 January 1999 | SECRETARY RESIGNED |
24/01/9924 January 1999 | DIRECTOR RESIGNED |
24/01/9924 January 1999 | NEW SECRETARY APPOINTED |
20/01/9920 January 1999 | ACC. REF. DATE SHORTENED FROM 31/01/00 TO 31/12/99 |
19/01/9919 January 1999 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
15/01/9915 January 1999 | COMPANY NAME CHANGED STARSTREAM CONSULTANTS LIMITED CERTIFICATE ISSUED ON 18/01/99 |
13/01/9913 January 1999 | REGISTERED OFFICE CHANGED ON 13/01/99 FROM: 788-790 FINCHLEY ROAD LONDON NW11 7UR |
05/01/995 January 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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