U.P.S SYSTEMS PLC

Company Documents

DateDescription
29/01/2529 January 2025 Confirmation statement made on 2025-01-27 with no updates

View Document

18/12/2418 December 2024 Full accounts made up to 2024-06-30

View Document

29/04/2429 April 2024 Registration of charge 027842860001, created on 2024-04-24

View Document

29/01/2429 January 2024 Confirmation statement made on 2024-01-27 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2023-06-30

View Document

01/02/231 February 2023 Confirmation statement made on 2023-01-27 with no updates

View Document

09/01/239 January 2023 Full accounts made up to 2022-06-30

View Document

28/01/2228 January 2022 Confirmation statement made on 2022-01-27 with no updates

View Document

05/01/225 January 2022 Full accounts made up to 2021-06-30

View Document

18/02/1918 February 2019 CONFIRMATION STATEMENT MADE ON 27/01/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

07/02/187 February 2018 CONFIRMATION STATEMENT MADE ON 27/01/18, NO UPDATES

View Document

03/01/183 January 2018 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JACK GRAHAM OGDEN / 26/04/2017

View Document

26/04/1726 April 2017 DISS40 (DISS40(SOAD))

View Document

26/04/1726 April 2017 SECRETARY'S CHANGE OF PARTICULARS / JOHN BRIAN PEERS / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDERSON / 26/04/2017

View Document

26/04/1726 April 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN BRIAN PEERS / 26/04/2017

View Document

26/04/1726 April 2017 REGISTERED OFFICE CHANGED ON 26/04/2017 FROM 1 SHRIVENHAM HUNDRED BUSINESS PARK, MAJORS ROAD WATCHFIELD SWINDON SN6 8TY ENGLAND

View Document

25/04/1725 April 2017 CONFIRMATION STATEMENT MADE ON 27/01/17, WITH UPDATES

View Document

25/04/1725 April 2017 REGISTERED OFFICE CHANGED ON 25/04/2017 FROM ERGON HOUSE HORSEFERRY ROAD LONDON SW1P 2AL

View Document

18/04/1718 April 2017 FIRST GAZETTE

View Document

07/01/177 January 2017 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPERREY

View Document

18/04/1618 April 2016 SECRETARY APPOINTED JOHN BRIAN PEERS

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JACK GRAHAM OGDEN

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED PAUL ANDERSON

View Document

18/04/1618 April 2016 DIRECTOR APPOINTED MR JOHN BRIAN PEERS

View Document

18/04/1618 April 2016 REGISTERED OFFICE CHANGED ON 18/04/2016 FROM 2B HERONGATE HUNGERFORD BERKSHIRE RG17 0YU

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, SECRETARY KAREN SPERREY

View Document

18/04/1618 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN SPERREY

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR KAREN SPERREY

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY KAREN SPERREY

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, DIRECTOR THOMAS SPERREY

View Document

29/01/1629 January 2016 Annual return made up to 27 January 2016 with full list of shareholders

View Document

12/12/1512 December 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

11/05/1511 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JOY SPERREY / 01/05/2015

View Document

28/04/1528 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

18/02/1518 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

27/10/1427 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

27/01/1427 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

09/12/139 December 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

30/01/1330 January 2013 Annual return made up to 27 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

15/02/1215 February 2012 Annual return made up to 27 January 2012 with full list of shareholders

View Document

01/11/111 November 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

22/02/1122 February 2011 Annual return made up to 27 January 2011 with full list of shareholders

View Document

19/10/1019 October 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

01/02/101 February 2010 REGISTERED OFFICE CHANGED ON 01/02/2010 FROM 31A CHARNHAM STREET HUNGERFORD BERKSHIRE RG17 0EJ

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS LEO SPERREY / 01/02/2010

View Document

01/02/101 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN JOY SPERREY / 01/02/2010

View Document

01/02/101 February 2010 Annual return made up to 27 January 2010 with full list of shareholders

View Document

01/02/101 February 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN JOY SPERREY / 01/02/2010

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

18/02/0918 February 2009 RETURN MADE UP TO 27/01/09; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 FULL ACCOUNTS MADE UP TO 30/06/08

View Document

25/02/0825 February 2008 RETURN MADE UP TO 27/01/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 FULL ACCOUNTS MADE UP TO 30/06/07

View Document

21/02/0721 February 2007 LOCATION OF DEBENTURE REGISTER

View Document

21/02/0721 February 2007 RETURN MADE UP TO 27/01/07; FULL LIST OF MEMBERS

View Document

21/02/0721 February 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/01/073 January 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

16/02/0616 February 2006 RETURN MADE UP TO 27/01/06; FULL LIST OF MEMBERS

View Document

02/11/052 November 2005 FULL ACCOUNTS MADE UP TO 30/06/05

View Document

10/02/0510 February 2005 RETURN MADE UP TO 27/01/05; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 FULL ACCOUNTS MADE UP TO 30/06/04

View Document

20/01/0420 January 2004 RETURN MADE UP TO 27/01/04; FULL LIST OF MEMBERS

View Document

26/09/0326 September 2003 FULL ACCOUNTS MADE UP TO 30/06/03

View Document

07/03/037 March 2003 RETURN MADE UP TO 27/01/03; FULL LIST OF MEMBERS

View Document

16/01/0316 January 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

27/03/0227 March 2002 NC INC ALREADY ADJUSTED 24/01/02

View Document

27/03/0227 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/03/0227 March 2002 £ NC 100000/149000 24/01

View Document

27/02/0227 February 2002 RETURN MADE UP TO 27/01/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

02/03/012 March 2001 RETURN MADE UP TO 27/01/01; FULL LIST OF MEMBERS

View Document

17/10/0017 October 2000 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

24/02/0024 February 2000 RETURN MADE UP TO 27/01/00; FULL LIST OF MEMBERS

View Document

27/09/9927 September 1999 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

27/01/9927 January 1999 RETURN MADE UP TO 27/01/99; FULL LIST OF MEMBERS

View Document

22/09/9822 September 1998 FULL ACCOUNTS MADE UP TO 30/06/98

View Document

08/09/988 September 1998 REGISTERED OFFICE CHANGED ON 08/09/98 FROM: 48C HIGH STREET HUNGERFORD BERKSHIRE RG17 0NE

View Document

17/07/9817 July 1998 NEW DIRECTOR APPOINTED

View Document

24/06/9824 June 1998 BALANCE SHEET

View Document

24/06/9824 June 1998 AUDITORS' STATEMENT

View Document

24/06/9824 June 1998 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/9824 June 1998 ALTER MEM AND ARTS 18/06/97

View Document

24/06/9824 June 1998 AUDITORS' REPORT

View Document

24/06/9824 June 1998 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

24/06/9824 June 1998 REREGISTRATION PRI-PLC 18/06/97

View Document

24/06/9824 June 1998 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

24/06/9824 June 1998 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

22/06/9822 June 1998 NC INC ALREADY ADJUSTED 18/06/98

View Document

22/06/9822 June 1998 £ NC 1000/100000 18/06/98

View Document

22/06/9822 June 1998 CAPITAISATION 18/06/98

View Document

22/06/9822 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/06/98

View Document

29/01/9829 January 1998 RETURN MADE UP TO 27/01/98; NO CHANGE OF MEMBERS

View Document

13/11/9713 November 1997 FULL ACCOUNTS MADE UP TO 30/06/97

View Document

26/01/9726 January 1997 RETURN MADE UP TO 27/01/97; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 FULL ACCOUNTS MADE UP TO 30/06/96

View Document

12/02/9612 February 1996 RETURN MADE UP TO 27/01/96; NO CHANGE OF MEMBERS

View Document

18/01/9618 January 1996 FULL ACCOUNTS MADE UP TO 30/06/95

View Document

06/02/956 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

06/02/956 February 1995 RETURN MADE UP TO 27/01/95; NO CHANGE OF MEMBERS

View Document

06/02/956 February 1995 SECRETARY'S PARTICULARS CHANGED

View Document

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

View Document

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

View Document

18/10/9418 October 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/94

View Document

13/03/9413 March 1994 RETURN MADE UP TO 27/01/94; FULL LIST OF MEMBERS

View Document

06/02/946 February 1994 ACCOUNTING REF. DATE EXT FROM 31/01 TO 30/06

View Document

12/02/9312 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/02/9312 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/02/939 February 1993 SECRETARY RESIGNED

View Document

09/02/939 February 1993 DIRECTOR RESIGNED

View Document

09/02/939 February 1993 REGISTERED OFFICE CHANGED ON 09/02/93 FROM: SOMERSET HOUSE TEMPLE ST BIRMINGHAM W MIDLANDS B2 5DN

View Document

27/01/9327 January 1993 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