UPSTREAM IT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/03/2530 March 2025 | Confirmation statement made on 2025-03-16 with no updates |
28/03/2528 March 2025 | Total exemption full accounts made up to 2024-10-31 |
31/10/2431 October 2024 | Annual accounts for year ending 31 Oct 2024 |
05/04/245 April 2024 | Total exemption full accounts made up to 2023-10-31 |
05/04/245 April 2024 | Confirmation statement made on 2024-03-16 with no updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
11/10/2311 October 2023 | Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to Crescent House Enterprise Way Dunfermline KY11 8GR on 2023-10-11 |
04/07/234 July 2023 | Total exemption full accounts made up to 2022-10-31 |
03/04/233 April 2023 | Confirmation statement made on 2023-03-16 with no updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
27/03/2227 March 2022 | Confirmation statement made on 2022-03-16 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
03/03/213 March 2021 | 31/10/20 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
13/05/2013 May 2020 | 31/10/19 TOTAL EXEMPTION FULL |
28/03/2028 March 2020 | CONFIRMATION STATEMENT MADE ON 16/03/20, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
23/04/1923 April 2019 | 31/10/18 TOTAL EXEMPTION FULL |
03/04/193 April 2019 | CONFIRMATION STATEMENT MADE ON 16/03/19, NO UPDATES |
08/01/198 January 2019 | REGISTERED OFFICE CHANGED ON 08/01/2019 FROM 1 RUTLAND SQUARE EDINBURGH EH1 2AS |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
11/04/1811 April 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
16/03/1816 March 2018 | CONFIRMATION STATEMENT MADE ON 16/03/18, NO UPDATES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
01/05/171 May 2017 | CONFIRMATION STATEMENT MADE ON 19/03/17, WITH UPDATES |
29/12/1629 December 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
13/04/1613 April 2016 | Annual return made up to 19 March 2016 with full list of shareholders |
13/04/1613 April 2016 | SAIL ADDRESS CHANGED FROM: C/O MR DEREK BROWN 21 WILLIAMSTONE COURT NORTH BERWICK EAST LOTHIAN EH39 4RQ SCOTLAND |
13/04/1613 April 2016 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
27/03/1527 March 2015 | SECOND FILING WITH MUD 19/03/15 FOR FORM AR01 |
23/03/1523 March 2015 | APPOINTMENT TERMINATED, SECRETARY JOHN BROWN |
23/03/1523 March 2015 | Annual return made up to 19 March 2015 with full list of shareholders |
22/12/1422 December 2014 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
19/03/1419 March 2014 | Annual return made up to 19 March 2014 with full list of shareholders |
18/03/1418 March 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
18/03/1418 March 2014 | DIRECTOR APPOINTED MR WILLIAM DODD |
18/03/1418 March 2014 | Annual return made up to 18 March 2014 with full list of shareholders |
18/03/1418 March 2014 | APPOINTMENT TERMINATED, DIRECTOR TERRANCE DODD |
18/03/1418 March 2014 | APPOINTMENT TERMINATED, DIRECTOR TERRANCE DODD |
03/03/143 March 2014 | Annual return made up to 3 March 2014 with full list of shareholders |
21/02/1421 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD COWAN / 31/10/2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
30/10/1330 October 2013 | Annual return made up to 27 October 2013 with full list of shareholders |
04/06/134 June 2013 | REGISTERED OFFICE CHANGED ON 04/06/2013 FROM, 40 CHARLOTTE SQUARE, EDINBURGH, EH2 4HQ |
11/03/1311 March 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
28/10/1228 October 2012 | Annual return made up to 27 October 2012 with full list of shareholders |
21/02/1221 February 2012 | 31/10/11 TOTAL EXEMPTION FULL |
07/11/117 November 2011 | SAIL ADDRESS CREATED |
07/11/117 November 2011 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
07/11/117 November 2011 | Annual return made up to 27 October 2011 with full list of shareholders |
08/06/118 June 2011 | 31/10/10 TOTAL EXEMPTION FULL |
05/11/105 November 2010 | Annual return made up to 27 October 2010 with full list of shareholders |
16/03/1016 March 2010 | 31/10/09 TOTAL EXEMPTION FULL |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RONALD COWAN / 27/10/2009 |
25/11/0925 November 2009 | Annual return made up to 27 October 2009 with full list of shareholders |
25/11/0925 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / MR TERRANCE WILLIAM DODD / 27/10/2009 |
10/03/0910 March 2009 | 31/10/08 TOTAL EXEMPTION FULL |
13/11/0813 November 2008 | RETURN MADE UP TO 27/10/08; FULL LIST OF MEMBERS |
29/01/0829 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/07 |
30/10/0730 October 2007 | RETURN MADE UP TO 27/10/07; FULL LIST OF MEMBERS |
13/07/0713 July 2007 | REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 6 BOUNDARIES, JEDBURGH, ROXBURGHSHIRE, TD8 6EX |
05/03/075 March 2007 | SECRETARY'S PARTICULARS CHANGED |
12/01/0712 January 2007 | DIRECTOR RESIGNED |
12/01/0712 January 2007 | NEW SECRETARY APPOINTED |
12/01/0712 January 2007 | SECRETARY RESIGNED |
17/11/0617 November 2006 | NEW DIRECTOR APPOINTED |
27/10/0627 October 2006 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
27/10/0627 October 2006 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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