UPTIME 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
11/11/2411 November 2024 Current accounting period extended from 2023-12-31 to 2024-12-31

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-09-30

View Document

25/09/2425 September 2024 Confirmation statement made on 2024-09-15 with no updates

View Document

31/05/2431 May 2024 Termination of appointment of Shaun Campbell Mcnamee as a director on 2024-05-31

View Document

11/12/2311 December 2023 Current accounting period shortened from 2024-09-30 to 2023-12-31

View Document

20/10/2320 October 2023 Cessation of Bradley Robin Munday as a person with significant control on 2023-09-01

View Document

20/10/2320 October 2023 Registered office address changed from 1st Floor Saxon House Stephenson Way Three Bridges West Sussex RH10 1TN England to Unit 3 Unit 3 Crewkerne Business Park Cropmead Crekerne TA18 7HJ TA17 8HJ on 2023-10-20

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-09-15 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

19/09/2319 September 2023 Appointment of Mr John Allen Nicholas Prenn as a director on 2023-08-31

View Document

18/09/2318 September 2023 Notification of Inbay Uptime Holdings Ltd as a person with significant control on 2023-09-01

View Document

18/09/2318 September 2023 Appointment of Mr Jason Kemsley as a director on 2023-08-31

View Document

18/09/2318 September 2023 Appointment of Mr Shaun Campbell Mcnamee as a director on 2023-08-31

View Document

24/06/2324 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

10/10/2210 October 2022 Memorandum and Articles of Association

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

04/10/224 October 2022 Resolutions

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

29/09/2229 September 2022 Statement of capital following an allotment of shares on 2022-09-29

View Document

20/09/2220 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

30/09/2130 September 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/06/2030 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

02/10/192 October 2019 CONFIRMATION STATEMENT MADE ON 15/09/19, WITH UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

12/04/1912 April 2019 PSC'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 12/04/2019

View Document

12/04/1912 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 12/04/2019

View Document

18/03/1918 March 2019 PSC'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 18/03/2019

View Document

18/03/1918 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 18/03/2019

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 30/05/2018

View Document

25/09/1825 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 25/09/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 30/05/2018

View Document

25/09/1825 September 2018 PSC'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 25/09/2018

View Document

25/09/1825 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, WITH UPDATES

View Document

26/06/1826 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

17/01/1817 January 2018 APPOINTMENT TERMINATED, SECRETARY LYNN MUNDAY

View Document

08/11/178 November 2017 29/09/17 STATEMENT OF CAPITAL GBP 110

View Document

07/11/177 November 2017 ADOPT ARTICLES 29/09/2017

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, WITH UPDATES

View Document

21/03/1721 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/09/1627 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

09/05/169 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

22/10/1522 October 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

05/06/155 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

10/10/1410 October 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

21/05/1421 May 2014 30/09/13 TOTAL EXEMPTION FULL

View Document

17/02/1417 February 2014 SECRETARY'S CHANGE OF PARTICULARS / LYNN MICHELLE MUNDAY / 14/11/2013

View Document

18/10/1318 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

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

View Accounts

17/04/1317 April 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

15/10/1215 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

15/10/1215 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 01/09/2012

View Document

11/01/1211 January 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

28/09/1128 September 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

18/01/1118 January 2011 30/09/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 01/10/2009

View Document

05/10/095 October 2009 SECRETARY APPOINTED LYNN MICHELLE MUNDAY

View Document

05/10/095 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY ROBIN MUNDAY / 30/09/2009

View Document

04/10/094 October 2009 APPOINTMENT TERMINATED, SECRETARY JOHN SHEPHERD

View Document

15/09/0915 September 2009 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