UPSTREAM WORKPLACE SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/08/2529 August 2025 Appointment of Mr Robert Stevenson as a director on 2025-08-21

View Document

11/08/2511 August 2025 Confirmation statement made on 2025-06-13 with updates

View Document

11/08/2511 August 2025 Statement of capital following an allotment of shares on 2025-01-01

View Document

09/06/259 June 2025 Registered office address changed from 10-12 Mulberry Green Harlow Essex CM17 0ET to 82 Wandsworth Bridge Road London SW6 2TF on 2025-06-09

View Document

23/09/2423 September 2024 Total exemption full accounts made up to 2023-12-29

View Document

15/07/2415 July 2024 Confirmation statement made on 2024-06-13 with updates

View Document

29/12/2329 December 2023 Annual accounts for year ending 29 Dec 2023

View Accounts

15/12/2315 December 2023 Total exemption full accounts made up to 2022-12-29

View Document

18/09/2318 September 2023 Previous accounting period shortened from 2022-12-30 to 2022-12-29

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-13 with updates

View Document

29/12/2229 December 2022 Annual accounts for year ending 29 Dec 2022

View Accounts

21/12/2221 December 2022 Total exemption full accounts made up to 2021-12-30

View Document

26/09/2226 September 2022 Previous accounting period shortened from 2021-12-31 to 2021-12-30

View Document

30/12/2130 December 2021 Annual accounts for year ending 30 Dec 2021

View Accounts

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with updates

View Document

14/06/2114 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

24/03/2124 March 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CANVIN GREENING / 19/02/2021

View Document

29/01/2129 January 2021 COMPANY NAME CHANGED OFFICESCAPE BUSINESS PRODUCTS LIMITED CERTIFICATE ISSUED ON 29/01/21

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PETER CORRIGAN / 07/10/2020

View Document

21/10/2021 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PETER CORRIGAN / 07/10/2020

View Document

14/07/2014 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/06/2027 June 2020 REGISTRATION OF A CHARGE / CHARGE CODE 076672210003

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, WITH UPDATES

View Document

18/09/1918 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

15/07/1915 July 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, WITH UPDATES

View Document

26/03/1826 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/09/1721 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

30/06/1730 June 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPSTREAM DEMAND GROUP LIMITED

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

22/06/1622 June 2016 Annual return made up to 13 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

07/09/157 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 13 June 2015 with full list of shareholders

View Document

05/03/155 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 076672210002

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/10/141 October 2014 CURREXT FROM 30/09/2014 TO 31/12/2014

View Document

30/07/1430 July 2014 Annual return made up to 13 June 2014 with full list of shareholders

View Document

18/06/1418 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

02/08/132 August 2013 Annual return made up to 13 June 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR PETER CORRIGAN / 30/05/2013

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

27/06/1227 June 2012 Annual return made up to 13 June 2012 with full list of shareholders

View Document

12/01/1212 January 2012 APPOINTMENT TERMINATED, DIRECTOR IAN GIBSON

View Document

23/11/1123 November 2011 ALTER ARTICLES 28/09/2011

View Document

15/11/1115 November 2011 29/09/11 STATEMENT OF CAPITAL GBP 72

View Document

15/11/1115 November 2011 29/09/11 STATEMENT OF CAPITAL GBP 72

View Document

15/11/1115 November 2011 29/09/11 STATEMENT OF CAPITAL GBP 72

View Document

15/11/1115 November 2011 29/09/11 STATEMENT OF CAPITAL GBP 72

View Document

14/11/1114 November 2011 29/09/11 STATEMENT OF CAPITAL GBP 72

View Document

06/10/116 October 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

03/10/113 October 2011 CURREXT FROM 30/06/2012 TO 30/09/2012

View Document

27/09/1127 September 2011 26/09/11 STATEMENT OF CAPITAL GBP 3

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR TREVOR PETER CORRIGAN

View Document

26/09/1126 September 2011 26/09/11 STATEMENT OF CAPITAL GBP 3

View Document

26/09/1126 September 2011 DIRECTOR APPOINTED MR ANDREW CANVIN GREENING

View Document

23/08/1123 August 2011 APPOINTMENT TERMINATED, DIRECTOR ANDREW TAFFS

View Document

23/08/1123 August 2011 DIRECTOR APPOINTED MR IAN ROBERT GIBSON

View Document

14/06/1114 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW BRUCE TAFFS / 14/06/2011

View Document

13/06/1113 June 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


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