UPR SCAFFOLDING SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
09/06/259 June 2025 | Confirmation statement made on 2025-06-07 with no updates |
10/12/2410 December 2024 | Total exemption full accounts made up to 2024-05-31 |
03/09/243 September 2024 | Termination of appointment of John Brian Joseph Hopson as a director on 2024-08-27 |
02/09/242 September 2024 | Cessation of John Brian Joseph Hopson as a person with significant control on 2024-08-27 |
02/09/242 September 2024 | Cessation of Upr Group Limited as a person with significant control on 2024-08-27 |
02/09/242 September 2024 | Notification of Joe George Hopson as a person with significant control on 2024-08-27 |
17/07/2417 July 2024 | Confirmation statement made on 2024-06-07 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
15/11/2315 November 2023 | Total exemption full accounts made up to 2023-05-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-06-07 with no updates |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
13/10/2213 October 2022 | Director's details changed for Mr Joe George Hopson on 2022-10-13 |
06/10/226 October 2022 | Total exemption full accounts made up to 2022-05-31 |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/05/2218 May 2022 | Certificate of change of name |
14/02/2214 February 2022 | Total exemption full accounts made up to 2021-05-31 |
19/07/2119 July 2021 | Confirmation statement made on 2021-06-07 with updates |
14/07/2114 July 2021 | Notification of John Brain Joseph Hopson as a person with significant control on 2021-01-31 |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
26/05/2126 May 2021 | 31/05/20 TOTAL EXEMPTION FULL |
03/09/203 September 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 062716970001 |
08/06/208 June 2020 | CONFIRMATION STATEMENT MADE ON 07/06/20, NO UPDATES |
04/06/204 June 2020 | APPOINTMENT TERMINATED, DIRECTOR HOWARD PROSSER |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
24/02/2024 February 2020 | 31/05/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 07/06/19, NO UPDATES |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
30/01/1930 January 2019 | 31/05/18 TOTAL EXEMPTION FULL |
25/06/1825 June 2018 | CONFIRMATION STATEMENT MADE ON 07/06/18, NO UPDATES |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
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 |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
24/02/1724 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
07/06/167 June 2016 | Annual return made up to 7 June 2016 with full list of shareholders |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
12/10/1512 October 2015 | Annual accounts small company total exemption made up to 31 May 2015 |
26/06/1526 June 2015 | Annual return made up to 7 June 2015 with full list of shareholders |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 May 2014 |
09/06/149 June 2014 | Annual return made up to 7 June 2014 with full list of shareholders |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
09/05/149 May 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
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 |
23/07/1323 July 2013 | Annual return made up to 7 June 2013 with full list of shareholders |
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 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
09/10/129 October 2012 | Annual accounts small company total exemption made up to 31 May 2012 |
18/07/1218 July 2012 | APPOINTMENT TERMINATED, DIRECTOR DAVID PERKINS |
18/07/1218 July 2012 | DIRECTOR APPOINTED MR JOHN BRIAN JOSEPH HOPSON |
18/07/1218 July 2012 | DIRECTOR APPOINTED MR HOWARD WILLIAM PROSSER |
18/07/1218 July 2012 | Annual return made up to 7 June 2012 with full list of shareholders |
18/05/1218 May 2012 | Annual accounts small company total exemption made up to 31 May 2011 |
19/09/1119 September 2011 | Annual return made up to 7 June 2011 with full list of shareholders |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR JOHN HOPSON |
06/06/116 June 2011 | APPOINTMENT TERMINATED, DIRECTOR HOWARD PROSSER |
03/05/113 May 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN JOSEPH HOPSON / 01/03/2011 |
16/04/1116 April 2011 | DIRECTOR APPOINTED MR DAVID JOHN PERKINS |
14/04/1114 April 2011 | Annual accounts small company total exemption made up to 31 May 2010 |
28/09/1028 September 2010 | DIRECTOR APPOINTED MR HOWARD WILLIAM PROSSER |
31/08/1031 August 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL GRANT |
25/08/1025 August 2010 | APPOINTMENT TERMINATED, SECRETARY PAUL GRANT |
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 |
14/06/1014 June 2010 | SAIL ADDRESS CREATED |
14/06/1014 June 2010 | Annual return made up to 7 June 2010 with full list of shareholders |
02/03/102 March 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09 |
09/06/099 June 2009 | RETURN MADE UP TO 07/06/09; FULL LIST OF MEMBERS |
03/04/093 April 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/08 |
07/08/087 August 2008 | PREVSHO FROM 30/06/2008 TO 31/05/2008 |
26/06/0826 June 2008 | LOCATION OF REGISTER OF MEMBERS |
26/06/0826 June 2008 | REGISTERED OFFICE CHANGED ON 26/06/2008 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY |
26/06/0826 June 2008 | LOCATION OF DEBENTURE REGISTER |
26/06/0826 June 2008 | RETURN MADE UP TO 07/06/08; FULL LIST OF MEMBERS |
07/06/077 June 2007 | 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 UPR SCAFFOLDING SERVICES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- 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