UPSCALE PROPERTY HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/09/2516 September 2025 NewChange of details for Tracey Anne Swift as a person with significant control on 2025-08-01

View Document

16/09/2516 September 2025 NewConfirmation statement made on 2025-09-11 with updates

View Document

16/09/2516 September 2025 NewDirector's details changed for Dr Tracey Anne Swift on 2025-08-01

View Document

23/04/2523 April 2025 Total exemption full accounts made up to 2024-09-30

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

21/09/2421 September 2024 Confirmation statement made on 2024-09-11 with updates

View Document

24/05/2424 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

16/05/2416 May 2024 Current accounting period extended from 2024-08-31 to 2024-09-30

View Document

22/09/2322 September 2023 Confirmation statement made on 2023-09-11 with updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/04/2321 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

03/10/223 October 2022 Confirmation statement made on 2022-09-11 with updates

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR TRACEY ANNE SWIFT / 01/08/2020

View Document

22/10/2022 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / DR TRACEY ANNE SWIFT / 01/07/2020

View Document

22/10/2022 October 2020 CONFIRMATION STATEMENT MADE ON 11/09/20, WITH UPDATES

View Document

22/10/2022 October 2020 PSC'S CHANGE OF PARTICULARS / TRACEY ANNE SWIFT / 01/08/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/07/2014 July 2020 CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES

View Document

14/07/2014 July 2020 REGISTERED OFFICE CHANGED ON 14/07/2020 FROM 13A VICTORIA GARDENS NEATH SA11 3AY WALES

View Document

16/06/2016 June 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 30/08/19, WITH UPDATES

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 11/09/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

19/08/1919 August 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

16/08/1916 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109411340002

View Document

23/05/1923 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE 109411340001

View Document

30/04/1930 April 2019 PSC'S CHANGE OF PARTICULARS / TRACEY ANNE SWIFT / 30/04/2019

View Document

17/09/1817 September 2018 CONFIRMATION STATEMENT MADE ON 30/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

31/08/1731 August 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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