UPTURN ENTERPRISE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/09/259 September 2025 NewDirector's details changed for Mrs Susan Jane Mayall on 2025-09-01

View Document

08/09/258 September 2025 NewDirector's details changed for Mrs Susan Jane Mayall on 2025-09-08

View Document

08/09/258 September 2025 NewConfirmation statement made on 2025-09-06 with no updates

View Document

30/07/2530 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

22/05/2522 May 2025 Termination of appointment of Steven Crossley as a director on 2025-05-22

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

02/09/242 September 2024 Registered office address changed from 9 Ascroft Court Peter Street Oldham Greater Manchester OL1 1HP England to Hive Upper Mall Spindles Shopping Centre Oldham OL1 1LF on 2024-09-02

View Document

30/08/2430 August 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

31/08/2331 August 2023 Termination of appointment of Clive Thomas Alan Hewson as a director on 2023-08-31

View Document

30/08/2330 August 2023 Confirmation statement made on 2023-08-30 with updates

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

12/10/2212 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

18/05/2218 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

16/05/2216 May 2022 Director's details changed for Mrs Susan Jane Mayall on 2022-05-16

View Document

22/02/2222 February 2022 Termination of appointment of Ian James Simpson as a director on 2022-02-22

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

25/06/2125 June 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

15/07/2015 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

29/07/1929 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

25/02/1925 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN JANE MAYALL / 22/02/2019

View Document

22/02/1922 February 2019 DIRECTOR APPOINTED MRS SUSAN JANE MAYALL

View Document

28/11/1828 November 2018 DIRECTOR APPOINTED MR IAN JAMES SIMPSON

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, WITH UPDATES

View Document

15/05/1815 May 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

06/09/176 September 2017 DIRECTOR APPOINTED MR MARTIN SIMON WILLIAMS

View Document

12/07/1712 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

14/10/1614 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

16/10/1516 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR ANWAR ALI / 01/12/2014

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR ALI / 01/12/2014

View Document

16/10/1516 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS MARIA WILLIAMS / 16/10/2015

View Document

16/10/1516 October 2015 12/10/15 NO MEMBER LIST

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

06/01/156 January 2015 DIRECTOR APPOINTED MR STEVEN CROSSLEY

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

13/10/1413 October 2014 12/10/14 NO MEMBER LIST

View Document

18/08/1418 August 2014 APPOINTMENT TERMINATED, DIRECTOR ANDREW WYNNE

View Document

12/06/1412 June 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

15/10/1315 October 2013 12/10/13 NO MEMBER LIST

View Document

02/05/132 May 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR ANDREW WYNNE

View Document

07/12/127 December 2012 APPOINTMENT TERMINATED, DIRECTOR JONATHAN HAYDON

View Document

16/10/1216 October 2012 12/10/12 NO MEMBER LIST

View Document

27/06/1227 June 2012 REGISTERED OFFICE CHANGED ON 27/06/2012 FROM 18 WATERLOO STREET OLDHAM OL1 1SQ UNITED KINGDOM

View Document

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/01/1212 January 2012 DIRECTOR APPOINTED MR CLIVE THOMAS ALAN HEWSON

View Document

14/10/1114 October 2011 12/10/11 NO MEMBER LIST

View Document

26/01/1126 January 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/10/1012 October 2010 12/10/10 NO MEMBER LIST

View Document

04/05/104 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/12/0910 December 2009 REGISTERED OFFICE CHANGED ON 10/12/2009 FROM C11 FALCON BUSINESS CENTRE VICTORIA STREET CHADDERTON OLDHAM LANCASHIRE OL9 0HB

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANWAR ALI / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARIA WILLIAMS / 16/10/2009

View Document

16/10/0916 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PETER HAYDON / 16/10/2009

View Document

16/10/0916 October 2009 12/10/09 NO MEMBER LIST

View Document

12/05/0912 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/08

View Document

11/05/0911 May 2009 REGISTERED OFFICE CHANGED ON 11/05/2009 FROM E4 FALCON BUSINESS CENTRE VICTORIA STREET CHADDERTON OLDHAM LANCASHIRE OL9 0HB

View Document

05/11/085 November 2008 ANNUAL RETURN MADE UP TO 12/10/08

View Document

05/11/085 November 2008 REGISTERED OFFICE CHANGED ON 05/11/2008 FROM 12 BELFAIRS CLOSE ASHTON U LYNE LANCASHIRE OL7 9TE

View Document

05/11/085 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

05/11/085 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

18/09/0818 September 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ANWAR ALI / 02/09/2008

View Document

18/09/0818 September 2008 REGISTERED OFFICE CHANGED ON 18/09/2008 FROM 119 UNION STREET OLDHAM GREATER MANCHESTER OL1 1TE

View Document

02/09/082 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/07

View Document

14/05/0814 May 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CUMMINS

View Document

07/05/087 May 2008 DIRECTOR APPOINTED MARIA WILLIAMS

View Document

15/10/0715 October 2007 ANNUAL RETURN MADE UP TO 12/10/07

View Document

24/09/0724 September 2007 DIRECTOR RESIGNED

View Document

31/08/0731 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/06

View Document

15/12/0615 December 2006 ANNUAL RETURN MADE UP TO 12/10/06

View Document

28/09/0628 September 2006 NEW DIRECTOR APPOINTED

View Document

14/06/0614 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/05

View Document

03/04/063 April 2006 NEW DIRECTOR APPOINTED

View Document

11/11/0511 November 2005 ANNUAL RETURN MADE UP TO 12/10/05

View Document

23/02/0523 February 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 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