UPSTREAM DEVELOPMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/07/2522 July 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

03/06/253 June 2025 Appointment of Mr Niall William Douglas as a director on 2025-06-03

View Document

15/05/2515 May 2025 Notification of Gavin Fairlie Douglas as a person with significant control on 2025-04-23

View Document

15/05/2515 May 2025 Cessation of Lutea (Uk) Limited as a person with significant control on 2025-04-23

View Document

15/05/2515 May 2025 Notification of Niall William Douglas as a person with significant control on 2025-04-23

View Document

06/04/256 April 2025 Confirmation statement made on 2025-03-11 with updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

29/08/2429 August 2024 Total exemption full accounts made up to 2023-08-30

View Document

18/03/2418 March 2024 Confirmation statement made on 2024-03-11 with updates

View Document

30/08/2330 August 2023 Annual accounts for year ending 30 Aug 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-08-30

View Document

27/03/2327 March 2023 Confirmation statement made on 2023-03-11 with updates

View Document

30/08/2230 August 2022 Annual accounts for year ending 30 Aug 2022

View Accounts

01/10/211 October 2021 Total exemption full accounts made up to 2020-08-31

View Document

30/08/2130 August 2021 Annual accounts for year ending 30 Aug 2021

View Accounts

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

View Accounts

01/06/201 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FAIRLIE DOUGLAS / 01/06/2020

View Document

07/05/207 May 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

14/04/2014 April 2020 REGISTERED OFFICE CHANGED ON 14/04/2020 FROM 59A ST MARY'S STREET WALLINGFORD OXFORDSHIRE OX10 0EL

View Document

16/03/2016 March 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

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

View Accounts

29/05/1929 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

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

View Accounts

16/05/1816 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

26/03/1826 March 2018 CESSATION OF RICHARD COLIN DOUGLAS AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

04/07/174 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FAIRLIE DOUGLAS / 04/07/2017

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD DOUGLAS

View Document

25/05/1725 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

19/05/1619 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/05/163 May 2016 CHANGE CORPORATE AS SECRETARY

View Document

27/04/1627 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FAIRLIE DOUGLAS / 27/04/2016

View Document

18/03/1618 March 2016 Annual return made up to 11 March 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

15/04/1515 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR GAVIN FAIRLIE DOUGLAS / 15/04/2015

View Document

15/04/1515 April 2015 Annual return made up to 11 March 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

30/05/1430 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

28/04/1428 April 2014 Annual return made up to 11 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 APPOINTMENT TERMINATED, SECRETARY TIMOTHY EUSTACE

View Document

17/01/1417 January 2014 AUDITOR'S RESIGNATION

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

08/05/138 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

12/03/1312 March 2013 Annual return made up to 11 March 2013 with full list of shareholders

View Document

13/03/1213 March 2012 Annual return made up to 11 March 2012 with full list of shareholders

View Document

05/01/125 January 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

18/05/1118 May 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

22/03/1122 March 2011 Annual return made up to 11 March 2011 with full list of shareholders

View Document

02/06/102 June 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

15/03/1015 March 2010 Annual return made up to 11 March 2010 with full list of shareholders

View Document

29/06/0929 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

06/04/096 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/04/091 April 2009 RETURN MADE UP TO 11/03/09; FULL LIST OF MEMBERS

View Document

31/03/0931 March 2009 APPOINTMENT TERMINATED SECRETARY JAMES FRANKLIN

View Document

19/03/0919 March 2009 SECRETARY APPOINTED TIMOTHY EUSTACE

View Document

30/06/0830 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

31/03/0831 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/06

View Document

23/03/0723 March 2007 LOCATION OF DEBENTURE REGISTER

View Document

23/03/0723 March 2007 REGISTERED OFFICE CHANGED ON 23/03/07 FROM: 59 ST MARY'S STREET WALLINGFORD OXFORDSHIRE OX10 0EL

View Document

23/03/0723 March 2007 LOCATION OF REGISTER OF MEMBERS

View Document

23/03/0723 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

05/07/065 July 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

03/04/063 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

03/04/063 April 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

01/03/061 March 2006 NEW DIRECTOR APPOINTED

View Document

26/01/0626 January 2006 REGISTERED OFFICE CHANGED ON 26/01/06 FROM: 75A HIGH STREET WALLINGFORD OXFORDSHIRE OX10 0BX

View Document

08/09/058 September 2005 SECRETARY'S PARTICULARS CHANGED

View Document

08/09/058 September 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0521 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/0520 April 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

27/01/0527 January 2005 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 REGISTERED OFFICE CHANGED ON 20/09/04 FROM: WALTON HOUSE 15 OCK STREET ABINGDON OXFORD OX14 5AN

View Document

30/06/0430 June 2004 FULL ACCOUNTS MADE UP TO 31/08/03

View Document

19/03/0419 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

04/07/034 July 2003 FULL ACCOUNTS MADE UP TO 31/08/02

View Document

29/05/0329 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/03/0310 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

02/01/032 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0219 September 2002 FULL ACCOUNTS MADE UP TO 31/08/01

View Document

08/03/028 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

17/07/0117 July 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

19/03/0119 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

08/03/008 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

25/03/9925 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/03/994 March 1999 FULL ACCOUNTS MADE UP TO 31/08/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

24/06/9824 June 1998 RETURN MADE UP TO 11/03/98; FULL LIST OF MEMBERS

View Document

01/12/971 December 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 31/08/98

View Document

22/04/9722 April 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/04/9717 April 1997 £ NC 100/2000000 13/0

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 DIRECTOR RESIGNED

View Document

17/04/9717 April 1997 REGISTERED OFFICE CHANGED ON 17/04/97 FROM: 96/99 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

17/04/9717 April 1997 NC INC ALREADY ADJUSTED 13/03/97

View Document

17/04/9717 April 1997 NEW SECRETARY APPOINTED

View Document

17/04/9717 April 1997 ALTER MEM AND ARTS 13/03/97

View Document

17/04/9717 April 1997 NEW DIRECTOR APPOINTED

View Document

01/04/971 April 1997 COMPANY NAME CHANGED WORTONOAK LIMITED CERTIFICATE ISSUED ON 02/04/97

View Document

11/03/9711 March 1997 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