UPPERSTACK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/09/242 September 2024 Confirmation statement made on 2024-08-31 with no updates

View Document

22/08/2422 August 2024 Micro company accounts made up to 2024-06-30

View Document

07/08/247 August 2024 Director's details changed for Stuart Carr on 2024-08-07

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

18/03/2418 March 2024 Administrative restoration application

View Document

18/03/2418 March 2024 Confirmation statement made on 2023-08-31 with no updates

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

06/02/246 February 2024 Final Gazette dissolved via compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

21/11/2321 November 2023 First Gazette notice for compulsory strike-off

View Document

31/08/2331 August 2023 Micro company accounts made up to 2023-06-30

View Document

17/11/2217 November 2022 Director's details changed for Miss Kate Hannah Sims on 2022-04-01

View Document

17/11/2217 November 2022 Termination of appointment of Alexander Carr as a secretary on 2014-08-01

View Document

17/11/2217 November 2022 Director's details changed for Miss Kate Hannah Sims on 2018-10-28

View Document

17/11/2217 November 2022 Director's details changed for Mr Mark Anthony Craine on 2022-06-17

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

01/12/211 December 2021 Micro company accounts made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

16/02/2116 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/20

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 31/08/20, NO UPDATES

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

10/03/2010 March 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/19

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM BARTON AERODROME BARTON AIRPORT ECCLES MANCHESTER M30 7SA ENGLAND

View Document

09/10/199 October 2019 CONFIRMATION STATEMENT MADE ON 31/08/19, NO UPDATES

View Document

09/10/199 October 2019 REGISTERED OFFICE CHANGED ON 09/10/2019 FROM 5 SANDPIPER CLOSE ATHERINGTON MACCLESFIELD SK10 2SZ

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

26/03/1926 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 31/08/18, NO UPDATES

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

07/06/187 June 2018 DIRECTOR APPOINTED MISS KATE HANNAH SIMS

View Document

07/06/187 June 2018 DIRECTOR APPOINTED MR MARK CRAINE

View Document

26/03/1826 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

06/10/176 October 2017 CONFIRMATION STATEMENT MADE ON 31/08/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/16

View Document

22/11/1622 November 2016 PREVEXT FROM 30/04/2016 TO 30/06/2016

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 31/08/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

12/01/1612 January 2016 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/15

View Document

17/09/1517 September 2015 Annual return made up to 31 August 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

08/01/158 January 2015 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/14

View Document

16/09/1416 September 2014 Annual return made up to 31 August 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

07/01/147 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/09/1313 September 2013 Annual return made up to 31 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/01/132 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

18/10/1218 October 2012 Annual return made up to 31 August 2012 with full list of shareholders

View Document

13/10/1113 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

26/09/1126 September 2011 Annual return made up to 31 August 2011 with full list of shareholders

View Document

13/10/1013 October 2010 Annual return made up to 31 August 2010 with full list of shareholders

View Document

13/10/1013 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / STUART CARR / 31/08/2010

View Document

27/08/1027 August 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

18/09/0918 September 2009 RETURN MADE UP TO 31/08/09; FULL LIST OF MEMBERS

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/10/0828 October 2008 RETURN MADE UP TO 31/08/08; NO CHANGE OF MEMBERS

View Document

11/08/0811 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

10/12/0710 December 2007 REGISTERED OFFICE CHANGED ON 10/12/07 FROM: 195 MONTON ROAD MONTON MANCHESTER M30 9PN

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 31/08/07; NO CHANGE OF MEMBERS

View Document

28/11/0628 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

02/10/062 October 2006 RETURN MADE UP TO 31/08/06; FULL LIST OF MEMBERS

View Document

25/10/0525 October 2005 RETURN MADE UP TO 31/08/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

06/10/046 October 2004 RETURN MADE UP TO 31/08/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

21/09/0421 September 2004 NEW SECRETARY APPOINTED

View Document

21/09/0421 September 2004 SECRETARY RESIGNED

View Document

21/09/0421 September 2004 REGISTERED OFFICE CHANGED ON 21/09/04 FROM: WOOD VIEW 1 WITHINLEE ROAD PRESTBURY CHESHIRE SK10 4AT

View Document

01/11/031 November 2003 RETURN MADE UP TO 31/08/03; FULL LIST OF MEMBERS

View Document

22/10/0322 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

25/09/0225 September 2002 SECRETARY RESIGNED

View Document

25/09/0225 September 2002 RETURN MADE UP TO 31/08/02; FULL LIST OF MEMBERS

View Document

19/09/0219 September 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

28/10/0128 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

28/09/0128 September 2001 RETURN MADE UP TO 31/08/01; FULL LIST OF MEMBERS

View Document

12/02/0112 February 2001 NEW SECRETARY APPOINTED

View Document

28/01/0128 January 2001 DIRECTOR RESIGNED

View Document

25/01/0125 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

26/09/0026 September 2000 RETURN MADE UP TO 31/08/00; FULL LIST OF MEMBERS

View Document

15/11/9915 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

06/10/996 October 1999 RETURN MADE UP TO 31/08/99; NO CHANGE OF MEMBERS

View Document

19/01/9919 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

07/10/987 October 1998 RETURN MADE UP TO 31/08/98; FULL LIST OF MEMBERS

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 DIRECTOR RESIGNED

View Document

12/02/9812 February 1998 NEW DIRECTOR APPOINTED

View Document

11/12/9711 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

24/09/9724 September 1997 RETURN MADE UP TO 31/08/97; NO CHANGE OF MEMBERS

View Document

04/03/974 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

30/09/9630 September 1996 RETURN MADE UP TO 31/08/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

11/09/9511 September 1995 RETURN MADE UP TO 31/08/95; FULL LIST OF MEMBERS

View Document

03/07/953 July 1995 REGISTERED OFFICE CHANGED ON 03/07/95 FROM: 17 WOODLEA COURT NORTHWICH CHESHIRE CW8 4TG

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/09/941 September 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

01/09/941 September 1994 RETURN MADE UP TO 31/08/94; FULL LIST OF MEMBERS

View Document

01/09/941 September 1994 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

10/02/9410 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

20/12/9320 December 1993 RETURN MADE UP TO 31/08/93; NO CHANGE OF MEMBERS

View Document

20/01/9320 January 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 RETURN MADE UP TO 31/08/92; FULL LIST OF MEMBERS

View Document

16/10/9216 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

19/08/9219 August 1992 FULL ACCOUNTS MADE UP TO 30/04/91

View Document

17/05/9117 May 1991 FULL ACCOUNTS MADE UP TO 30/04/90

View Document

10/01/9110 January 1991 RETURN MADE UP TO 30/10/90; FULL LIST OF MEMBERS

View Document

17/05/9017 May 1990 FULL ACCOUNTS MADE UP TO 30/04/89

View Document

01/05/901 May 1990 RETURN MADE UP TO 31/08/89; FULL LIST OF MEMBERS

View Document

24/01/9024 January 1990 REGISTERED OFFICE CHANGED ON 24/01/90 FROM: 4 HOMEWOOD CRESCENT HARTFORD NORTHWICH CHESHIRE CW8 1NH

View Document

04/02/894 February 1989 ACCOUNTING REF. DATE EXT FROM 31/03 TO 30/04

View Document

23/05/8823 May 1988 REGISTERED OFFICE CHANGED ON 23/05/88 FROM: 7TH FLOOR THE GRAFTONS STAMFORD NEW RD ALTRINCHAM WA14 1DQ

View Document

23/05/8823 May 1988 ALTER MEM AND ARTS 22/04/88

View Document

23/05/8823 May 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/03/8818 March 1988 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