UPWARD POWERED ACCESS LTD

Company Documents

DateDescription
13/08/2513 August 2025 NewLiquidators' statement of receipts and payments to 2025-06-09

View Document

15/07/2415 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2415 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

15/07/2415 July 2024 Notice to Registrar of Companies of Notice of disclaimer

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Appointment of a voluntary liquidator

View Document

19/06/2419 June 2024 Resolutions

View Document

19/06/2419 June 2024 Statement of affairs

View Document

19/06/2419 June 2024 Registered office address changed from Site L Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5AS United Kingdom to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 2024-06-19

View Document

23/10/2323 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

12/10/2312 October 2023 Current accounting period extended from 2023-10-31 to 2024-02-29

View Document

10/07/2310 July 2023 Registration of charge 049228750003, created on 2023-07-10

View Document

06/07/236 July 2023 Appointment of Mr Matthew James Williams as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Paul Andrew Johnson as a director on 2023-06-30

View Document

05/07/235 July 2023 Appointment of Mr Roland James Llewellin as a director on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Paul Andrew Johnson as a secretary on 2023-06-30

View Document

05/07/235 July 2023 Termination of appointment of Timothy David Ward as a director on 2023-06-30

View Document

05/07/235 July 2023 Notification of Hirepro Holdings Uk Limited as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Timothy David Ward as a person with significant control on 2023-06-30

View Document

05/07/235 July 2023 Cessation of Paul Andrew Johnson as a person with significant control on 2023-06-30

View Document

06/01/236 January 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

10/10/2210 October 2022 Confirmation statement made on 2022-10-09 with updates

View Document

07/10/227 October 2022 Change of details for Mr Timothy David Ward as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Secretary's details changed for Paul Andrew Johnson on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mr Timothy David Ward on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Paul Andrew Johnson as a person with significant control on 2022-10-07

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

09/11/219 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

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

View Accounts

02/02/212 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

22/12/2022 December 2020 RETURN OF PURCHASE OF OWN SHARES 08/10/20 TREASURY CAPITAL GBP 4

View Document

11/12/2011 December 2020 ADOPT ARTICLES 12/11/2020

View Document

11/12/2011 December 2020 ARTICLES OF ASSOCIATION

View Document

12/11/2012 November 2020 CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES

View Document

12/11/2012 November 2020 08/10/20 STATEMENT OF CAPITAL GBP 4

View Document

12/11/2012 November 2020 CESSATION OF JONATHAN KING AS A PSC

View Document

12/11/2012 November 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID WARD

View Document

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

View Accounts

09/10/209 October 2020 APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING

View Document

24/01/2024 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

10/10/1910 October 2019 CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED MR TIMOTHY DAVID WARD

View Document

25/02/1925 February 2019 REGISTRATION OF A CHARGE / CHARGE CODE 049228750002

View Document

17/02/1917 February 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KING / 09/01/2019

View Document

09/01/199 January 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSON / 09/01/2019

View Document

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

View Accounts

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES

View Document

01/10/181 October 2018 REGISTERED OFFICE CHANGED ON 01/10/2018 FROM UNIT S14W RECTORY LANE TRADING ESTATE KINGSTON BAGPUIZE ABINGDON OXFORDSHIRE OX13 5AS

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KING / 01/10/2018

View Document

10/01/1810 January 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KING

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW JOHNSON

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW JOHNSON

View Document

11/10/1711 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KING

View Document

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES

View Document

30/01/1730 January 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

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES

View Document

24/02/1624 February 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

22/10/1522 October 2015 Annual return made up to 6 October 2015 with full list of shareholders

View Document

05/03/155 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

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

View Accounts

06/10/146 October 2014 Annual return made up to 6 October 2014 with full list of shareholders

View Document

20/08/1420 August 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049228750001

View Document

05/08/145 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 049228750001

View Document

11/02/1411 February 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

07/10/137 October 2013 Annual return made up to 6 October 2013 with full list of shareholders

View Document

12/02/1312 February 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

12/10/1212 October 2012 Annual return made up to 6 October 2012 with full list of shareholders

View Document

27/02/1227 February 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

12/10/1112 October 2011 Annual return made up to 6 October 2011 with full list of shareholders

View Document

10/10/1110 October 2011 06/10/11 STATEMENT OF CAPITAL GBP 6

View Document

28/03/1128 March 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

12/11/1012 November 2010 Annual return made up to 6 October 2010 with full list of shareholders

View Document

01/04/101 April 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KING / 10/11/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSON / 10/11/2009

View Document

10/11/0910 November 2009 Annual return made up to 6 October 2009 with full list of shareholders

View Document

06/03/096 March 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

17/02/0917 February 2009 REGISTERED OFFICE CHANGED ON 17/02/2009 FROM WEARDALE LOUCHES LANE NAPHILL HIGH WYCOMBE HP14 4QJ

View Document

31/10/0831 October 2008 RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS

View Document

18/03/0818 March 2008 DIRECTOR AND SECRETARY APPOINTED PAUL ANDREW JOHNSON

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED SECRETARY CLAIRE WARD

View Document

11/03/0811 March 2008 REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 2 UFFA MAGNA, MICKLEOVER DERBY DE3 0SN

View Document

11/03/0811 March 2008 DIRECTOR APPOINTED JONATHAN KING

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR TIMOTHY WARD

View Document

07/02/087 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07

View Document

27/10/0727 October 2007 RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/11/061 November 2006 RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS

View Document

10/01/0610 January 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS

View Document

14/09/0514 September 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS

View Document

06/10/036 October 2003 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