UPSTAIRS AT EXPRESSIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/06/2513 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

25/03/2525 March 2025 Confirmation statement made on 2025-03-18 with updates

View Document

23/03/2523 March 2025 Change of details for Mrs Julie Charles as a person with significant control on 2025-03-15

View Document

21/03/2521 March 2025 Director's details changed for Mrs Julie Charles on 2025-03-01

View Document

12/12/2412 December 2024 Registered office address changed from Re:New Coronation Road LN10 6YG Woodhall Spa Lincolnshire LN10 6QD United Kingdom to Re:New Coronation Road Woodhall Spa Lincolnshire LN10 6QD on 2024-12-12

View Document

30/10/2430 October 2024 Registered office address changed from 18 Northgate Sleaford Lincolnshire NG34 7BJ England to Re:New Coronation Road LN10 6YG Woodhall Spa Lincolnshire LN10 6QD on 2024-10-30

View Document

26/09/2426 September 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Director's details changed for Mrs Julie Charles on 2024-05-24

View Document

24/05/2424 May 2024 Director's details changed for Mrs Wendy Griffin on 2024-05-21

View Document

24/05/2424 May 2024 Change of details for Mrs Julie Charles as a person with significant control on 2024-05-21

View Document

24/05/2424 May 2024 Change of details for Mrs Wendy Griffin as a person with significant control on 2024-05-21

View Document

24/05/2424 May 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

24/05/2424 May 2024 Director's details changed for Mrs Julie Charles on 2024-05-21

View Document

24/05/2424 May 2024 Director's details changed for Mrs Wendy Griffin on 2024-05-21

View Document

24/05/2424 May 2024 Change of details for Mrs Julie Charles as a person with significant control on 2024-05-24

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

27/11/2327 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

24/03/2324 March 2023 Director's details changed for Mrs Wendy Griffin on 2023-03-24

View Document

23/02/2323 February 2023 Change of details for Mrs Wendy Griffin as a person with significant control on 2022-12-14

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Change of details for Mrs Wendy Griffin as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mrs Julie Charles on 2022-04-07

View Document

07/04/227 April 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

07/04/227 April 2022 Change of details for Mrs Julie Charles as a person with significant control on 2022-04-07

View Document

07/04/227 April 2022 Director's details changed for Mrs Wendy Griffin on 2022-04-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

22/12/2122 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

17/08/2017 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 19/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

29/08/1929 August 2019 VARYING SHARE RIGHTS AND NAMES

View Document

12/08/1912 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID CHARLES

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MRS WENDY JONES

View Document

12/08/1912 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY JONES

View Document

12/08/1912 August 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE CHARLES / 08/08/2019

View Document

12/08/1912 August 2019 CESSATION OF DAVID SHAUN CHARLES AS A PSC

View Document

18/06/1918 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

11/04/1911 April 2019 CONFIRMATION STATEMENT MADE ON 19/03/19, WITH UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MRS JULIE CHARLES / 10/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID SHAUN CHARLES / 10/01/2019

View Document

11/01/1911 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE CHARLES / 10/01/2019

View Document

11/01/1911 January 2019 PSC'S CHANGE OF PARTICULARS / MR DAVID SHAUN CHARLES / 10/01/2019

View Document

30/10/1830 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

04/10/164 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/04/1614 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/03/1518 March 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