UPSPACE 2 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

02/08/242 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

02/07/242 July 2024 Confirmation statement made on 2024-07-02 with updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

09/08/239 August 2023 Total exemption full accounts made up to 2022-11-30

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-02 with no updates

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-07-02 with updates

View Document

05/08/215 August 2021 Notification of Upspace Group Ltd as a person with significant control on 2020-12-01

View Document

05/08/215 August 2021 Cessation of Southern Land Securities Limited as a person with significant control on 2020-12-01

View Document

19/07/2119 July 2021 Registration of charge 095712570003, created on 2021-06-29

View Document

09/07/219 July 2021 Registration of charge 095712570001, created on 2021-06-28

View Document

09/07/219 July 2021 Registration of charge 095712570002, created on 2021-06-28

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

12/08/2012 August 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

04/08/204 August 2020 CONFIRMATION STATEMENT MADE ON 02/07/20, WITH UPDATES

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 01/05/20, WITH UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

15/10/1915 October 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

27/06/1927 June 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

27/06/1927 June 2019 COMPANY NAME CHANGED SOUTH COAST ESTATES 2 LIMITED CERTIFICATE ISSUED ON 27/06/19

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM 13-15 BREWERY YARD DEVA CITY OFFICE PARK TRINITY WAY SALFORD M3 7BB UNITED KINGDOM

View Document

03/06/193 June 2019 PSC'S CHANGE OF PARTICULARS / SOUTHERN LAND SECURITIES LIMITED / 20/05/2019

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, WITH UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

29/05/1829 May 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

02/05/182 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

16/04/1816 April 2018 CESSATION OF BARRIE JONATHAN TAUBE AS A PSC

View Document

16/04/1816 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SOUTHERN LAND SECURITIES LIMITED

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD TAUBE / 08/11/2017

View Document

26/10/1726 October 2017 DIRECTOR APPOINTED MR RICHARD TAUBE

View Document

25/07/1725 July 2017 CURREXT FROM 31/07/2017 TO 30/11/2017

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

26/01/1726 January 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED NORTH COAST ESTATES LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

09/09/169 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/16

View Document

01/06/161 June 2016 REGISTERED OFFICE CHANGED ON 01/06/2016 FROM STANTON HOUSE 41 BLACKFRIARS ROAD SALFORD M3 7DB UNITED KINGDOM

View Document

13/05/1613 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

15/06/1515 June 2015 CURREXT FROM 31/05/2016 TO 31/07/2016

View Document

01/05/151 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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