UPR SCAFFOLDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/06/259 June 2025 Confirmation statement made on 2025-06-07 with no updates

View Document

10/12/2410 December 2024 Total exemption full accounts made up to 2024-05-31

View Document

03/09/243 September 2024 Termination of appointment of John Brian Joseph Hopson as a director on 2024-08-27

View Document

02/09/242 September 2024 Cessation of John Brian Joseph Hopson as a person with significant control on 2024-08-27

View Document

02/09/242 September 2024 Cessation of Upr Group Limited as a person with significant control on 2024-08-27

View Document

02/09/242 September 2024 Notification of Joe George Hopson as a person with significant control on 2024-08-27

View Document

17/07/2417 July 2024 Confirmation statement made on 2024-06-07 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

15/11/2315 November 2023 Total exemption full accounts made up to 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-07 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

13/10/2213 October 2022 Director's details changed for Mr Joe George Hopson on 2022-10-13

View Document

06/10/226 October 2022 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/05/2218 May 2022 Certificate of change of name

View Document

14/02/2214 February 2022 Total exemption full accounts made up to 2021-05-31

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-06-07 with updates

View Document

14/07/2114 July 2021 Notification of John Brain Joseph Hopson as a person with significant control on 2021-01-31

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

26/05/2126 May 2021 31/05/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 REGISTRATION OF A CHARGE / CHARGE CODE 062716970001

View Document

08/06/208 June 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR HOWARD PROSSER

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

24/02/2024 February 2020 31/05/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

30/01/1930 January 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

24/01/1824 January 2018 REGISTERED OFFICE CHANGED ON 24/01/2018 FROM UPR SERVICES LTD UNIT 33 HORNDON INDUSTRIAL PARK WEST HORNDON BRENTWOOD ESSEX CM13 3XL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

24/02/1724 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

07/06/167 June 2016 Annual return made up to 7 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/10/1512 October 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

26/06/1526 June 2015 Annual return made up to 7 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

31/07/1431 July 2014 Annual accounts small company total exemption made up to 31 May 2014

View Document

09/06/149 June 2014 Annual return made up to 7 June 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

09/05/149 May 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

23/07/1323 July 2013 SAIL ADDRESS CHANGED FROM: 1ST FLOOR UNIT 7 READMANS IND EST STATION ROAD EAST TILBURY TILBURY ESSEX RM18 8QR ENGLAND

View Document

23/07/1323 July 2013 Annual return made up to 7 June 2013 with full list of shareholders

View Document

08/07/138 July 2013 REGISTERED OFFICE CHANGED ON 08/07/2013 FROM 1ST FLOOR UNIT 7 READMANS IND EST STATION ROAD EAST TILBURY TILBURY ESSEX RM18 8QR ENGLAND

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

09/10/129 October 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

18/07/1218 July 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR JOHN BRIAN JOSEPH HOPSON

View Document

18/07/1218 July 2012 DIRECTOR APPOINTED MR HOWARD WILLIAM PROSSER

View Document

18/07/1218 July 2012 Annual return made up to 7 June 2012 with full list of shareholders

View Document

18/05/1218 May 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

19/09/1119 September 2011 Annual return made up to 7 June 2011 with full list of shareholders

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR JOHN HOPSON

View Document

06/06/116 June 2011 APPOINTMENT TERMINATED, DIRECTOR HOWARD PROSSER

View Document

03/05/113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN JOSEPH HOPSON / 01/03/2011

View Document

16/04/1116 April 2011 DIRECTOR APPOINTED MR DAVID JOHN PERKINS

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

28/09/1028 September 2010 DIRECTOR APPOINTED MR HOWARD WILLIAM PROSSER

View Document

31/08/1031 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL GRANT

View Document

25/08/1025 August 2010 APPOINTMENT TERMINATED, SECRETARY PAUL GRANT

View Document

14/06/1014 June 2010 REGISTERED OFFICE CHANGED ON 14/06/2010 FROM UNIT 7 READMANS INDUSTRIAL ESTATE STATION ROAD EAST TILBURY ESSEX RM18 8QR UNITED KINGDOM

View Document

14/06/1014 June 2010 SAIL ADDRESS CREATED

View Document

14/06/1014 June 2010 Annual return made up to 7 June 2010 with full list of shareholders

View Document

02/03/102 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

09/06/099 June 2009 RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08

View Document

07/08/087 August 2008 PREVSHO FROM 30/06/2008 TO 31/05/2008

View Document

26/06/0826 June 2008 LOCATION OF REGISTER OF MEMBERS

View Document

26/06/0826 June 2008 REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY

View Document

26/06/0826 June 2008 LOCATION OF DEBENTURE REGISTER

View Document

26/06/0826 June 2008 RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS

View Document

07/06/077 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information