UPSTREAM WORKING CAPITAL LTD

Company Documents

DateDescription
11/02/2511 February 2025 Total exemption full accounts made up to 2025-01-02

View Document

07/01/257 January 2025 Termination of appointment of Nicholas James Elliott as a director on 2025-01-02

View Document

07/01/257 January 2025 Confirmation statement made on 2025-01-07 with updates

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2025-01-02

View Document

07/01/257 January 2025 Cessation of Lamasom Limited as a person with significant control on 2025-01-02

View Document

07/01/257 January 2025 Notification of Crucible (No.2) Ltd as a person with significant control on 2025-01-02

View Document

07/01/257 January 2025 Appointment of Mr William Thomas Hichens as a director on 2025-01-02

View Document

06/01/256 January 2025 Satisfaction of charge NI6072930005 in full

View Document

06/01/256 January 2025 Satisfaction of charge NI6072930004 in full

View Document

02/01/252 January 2025 Annual accounts for year ending 02 Jan 2025

View Accounts

31/12/2431 December 2024 Registration of charge NI6072930008, created on 2024-12-24

View Document

31/12/2431 December 2024 Registration of charge NI6072930007, created on 2024-12-24

View Document

31/12/2431 December 2024 Registration of charge NI6072930006, created on 2024-12-24

View Document

22/10/2422 October 2024 Appointment of Mr Nicholas James Elliott as a director on 2024-04-18

View Document

25/09/2425 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/07/2415 July 2024 Memorandum and Articles of Association

View Document

10/07/2410 July 2024 Resolutions

View Document

10/07/2410 July 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

25/06/2425 June 2024 Resolutions

View Document

10/06/2410 June 2024 Confirmation statement made on 2024-06-09 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Resolutions

View Document

22/12/2322 December 2023 Memorandum and Articles of Association

View Document

23/10/2323 October 2023 Registration of charge NI6072930005, created on 2023-10-11

View Document

10/10/2310 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

09/06/239 June 2023 Confirmation statement made on 2023-06-09 with no updates

View Document

24/04/2324 April 2023 Total exemption full accounts made up to 2021-12-31

View Document

19/04/2319 April 2023 Termination of appointment of Alan James Wardlow as a director on 2023-04-14

View Document

19/12/2219 December 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

02/03/222 March 2022 Total exemption full accounts made up to 2021-05-31

View Document

22/07/2122 July 2021 Current accounting period shortened from 2022-05-31 to 2021-12-31

View Document

16/06/2116 June 2021 Confirmation statement made on 2021-06-09 with no updates

View Document

11/06/1911 June 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LAMASOM LIMITED

View Document

11/06/1911 June 2019 CESSATION OF EMIROBEL LIMITED AS A PSC

View Document

11/06/1911 June 2019 CONFIRMATION STATEMENT MADE ON 11/06/19, WITH UPDATES

View Document

04/06/194 June 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/18

View Document

29/05/1929 May 2019 REGISTRATION OF A CHARGE / CHARGE CODE NI6072930004

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 04/05/19, NO UPDATES

View Document

04/03/194 March 2019 19/06/17 STATEMENT OF CAPITAL GBP 863493

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 04/05/18, WITH UPDATES

View Document

05/03/185 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/17

View Document

25/08/1725 August 2017 DIRECTOR APPOINTED MR ALAN JAMES WARDLOW

View Document

11/08/1711 August 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE NI6072930002

View Document

26/07/1726 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE NI6072930003

View Document

18/07/1718 July 2017 ADOPT ARTICLES 07/06/2017

View Document

27/06/1727 June 2017 19/06/17 STATEMENT OF CAPITAL GBP 713493

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/16

View Document

09/05/169 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

18/01/1618 January 2016 REGISTERED OFFICE CHANGED ON 18/01/2016 FROM UNIT 2 BALMORAL BUSINESS PARK BOUCHER CRESCENT BELFAST BT12 6HU

View Document

04/01/164 January 2016 COMPANY NAME CHANGED KEYS COMMERCIAL FINANCE LTD CERTIFICATE ISSUED ON 04/01/16

View Document

21/12/1521 December 2015 APPOINTMENT TERMINATED, DIRECTOR KELLEY TONER

View Document

15/12/1515 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/15

View Document

26/11/1526 November 2015 APPOINTMENT TERMINATED, DIRECTOR DIANE WOODSIDE

View Document

18/06/1518 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE NI6072930002

View Document

12/06/1512 June 2015 ADOPT ARTICLES 04/06/2015

View Document

09/06/159 June 2015 APPOINTMENT TERMINATED, DIRECTOR OWEN GRAHAM

View Document

09/06/159 June 2015 04/06/15 STATEMENT OF CAPITAL GBP 463493

View Document

28/05/1528 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

04/03/154 March 2015 FULL ACCOUNTS MADE UP TO 31/05/14

View Document

30/05/1430 May 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

27/02/1427 February 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/13

View Document

16/12/1316 December 2013 APPOINTMENT TERMINATED, DIRECTOR BRIAN SUMNER

View Document

03/12/133 December 2013 DIRECTOR APPOINTED MR COLIN RICHARD DUNDAS

View Document

18/11/1318 November 2013 REGISTERED OFFICE CHANGED ON 18/11/2013 FROM C/O MCGUIRE + FARRY LIMITED EMERSON HOUSE CARRYDUFF BELFAST CO. DOWN BT8 8DN NORTHERN IRELAND

View Document

09/05/139 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

13/02/1313 February 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/12

View Document

04/09/124 September 2012 DIRECTOR APPOINTED KELLEY TONER

View Document

21/05/1221 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

23/12/1123 December 2011 DIRECTOR APPOINTED MR BRIAN RICHARD SUMNER

View Document

21/12/1121 December 2011 31/10/11 STATEMENT OF CAPITAL GBP 63493

View Document

07/10/117 October 2011 01/06/11 STATEMENT OF CAPITAL GBP 50000

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MRS DIANE WOODSIDE

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED JUDITH TOTTEN

View Document

18/05/1118 May 2011 TRANSFER OF SHARE 05/05/2011

View Document

18/05/1118 May 2011 DIRECTOR APPOINTED OWEN GRAHAM

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR CS DIRECTOR SERVICES LIMITED

View Document

18/05/1118 May 2011 APPOINTMENT TERMINATED, DIRECTOR DENISE REDPATH

View Document

05/05/115 May 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information