UPWARD POWERED ACCESS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
13/08/2513 August 2025 New | Liquidators' statement of receipts and payments to 2025-06-09 |
15/07/2415 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
15/07/2415 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
15/07/2415 July 2024 | Notice to Registrar of Companies of Notice of disclaimer |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Appointment of a voluntary liquidator |
19/06/2419 June 2024 | Resolutions |
19/06/2419 June 2024 | Statement of affairs |
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 |
23/10/2323 October 2023 | Confirmation statement made on 2023-10-09 with updates |
12/10/2312 October 2023 | Current accounting period extended from 2023-10-31 to 2024-02-29 |
10/07/2310 July 2023 | Registration of charge 049228750003, created on 2023-07-10 |
06/07/236 July 2023 | Appointment of Mr Matthew James Williams as a director on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Paul Andrew Johnson as a director on 2023-06-30 |
05/07/235 July 2023 | Appointment of Mr Roland James Llewellin as a director on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Paul Andrew Johnson as a secretary on 2023-06-30 |
05/07/235 July 2023 | Termination of appointment of Timothy David Ward as a director on 2023-06-30 |
05/07/235 July 2023 | Notification of Hirepro Holdings Uk Limited as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Cessation of Timothy David Ward as a person with significant control on 2023-06-30 |
05/07/235 July 2023 | Cessation of Paul Andrew Johnson as a person with significant control on 2023-06-30 |
06/01/236 January 2023 | Total exemption full accounts made up to 2022-10-31 |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
10/10/2210 October 2022 | Confirmation statement made on 2022-10-09 with updates |
07/10/227 October 2022 | Change of details for Mr Timothy David Ward as a person with significant control on 2022-10-07 |
07/10/227 October 2022 | Secretary's details changed for Paul Andrew Johnson on 2022-10-07 |
07/10/227 October 2022 | Director's details changed for Mr Timothy David Ward on 2022-10-07 |
07/10/227 October 2022 | Change of details for Paul Andrew Johnson as a person with significant control on 2022-10-07 |
22/12/2122 December 2021 | Total exemption full accounts made up to 2021-10-31 |
09/11/219 November 2021 | Confirmation statement made on 2021-10-09 with no updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
02/02/212 February 2021 | 31/10/20 TOTAL EXEMPTION FULL |
22/12/2022 December 2020 | RETURN OF PURCHASE OF OWN SHARES 08/10/20 TREASURY CAPITAL GBP 4 |
11/12/2011 December 2020 | ADOPT ARTICLES 12/11/2020 |
11/12/2011 December 2020 | ARTICLES OF ASSOCIATION |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 09/10/20, WITH UPDATES |
12/11/2012 November 2020 | 08/10/20 STATEMENT OF CAPITAL GBP 4 |
12/11/2012 November 2020 | CESSATION OF JONATHAN KING AS A PSC |
12/11/2012 November 2020 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TIMOTHY DAVID WARD |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
09/10/209 October 2020 | APPOINTMENT TERMINATED, DIRECTOR JONATHAN KING |
24/01/2024 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
10/10/1910 October 2019 | CONFIRMATION STATEMENT MADE ON 06/10/19, WITH UPDATES |
05/03/195 March 2019 | DIRECTOR APPOINTED MR TIMOTHY DAVID WARD |
25/02/1925 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 049228750002 |
17/02/1917 February 2019 | 31/10/18 TOTAL EXEMPTION FULL |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KING / 09/01/2019 |
09/01/199 January 2019 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSON / 09/01/2019 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
15/10/1815 October 2018 | CONFIRMATION STATEMENT MADE ON 06/10/18, WITH UPDATES |
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 |
01/10/181 October 2018 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KING / 01/10/2018 |
10/01/1810 January 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KING |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW JOHNSON |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL ANDREW JOHNSON |
11/10/1711 October 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN KING |
11/10/1711 October 2017 | CONFIRMATION STATEMENT MADE ON 06/10/17, WITH UPDATES |
30/01/1730 January 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
24/10/1624 October 2016 | CONFIRMATION STATEMENT MADE ON 06/10/16, WITH UPDATES |
24/02/1624 February 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
22/10/1522 October 2015 | Annual return made up to 6 October 2015 with full list of shareholders |
05/03/155 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 6 October 2014 with full list of shareholders |
20/08/1420 August 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 049228750001 |
05/08/145 August 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 049228750001 |
11/02/1411 February 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
07/10/137 October 2013 | Annual return made up to 6 October 2013 with full list of shareholders |
12/02/1312 February 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
12/10/1212 October 2012 | Annual return made up to 6 October 2012 with full list of shareholders |
27/02/1227 February 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
12/10/1112 October 2011 | Annual return made up to 6 October 2011 with full list of shareholders |
10/10/1110 October 2011 | 06/10/11 STATEMENT OF CAPITAL GBP 6 |
28/03/1128 March 2011 | Annual accounts small company total exemption made up to 31 October 2010 |
12/11/1012 November 2010 | Annual return made up to 6 October 2010 with full list of shareholders |
01/04/101 April 2010 | Annual accounts small company total exemption made up to 31 October 2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN KING / 10/11/2009 |
10/11/0910 November 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ANDREW JOHNSON / 10/11/2009 |
10/11/0910 November 2009 | Annual return made up to 6 October 2009 with full list of shareholders |
06/03/096 March 2009 | Annual accounts small company total exemption made up to 31 October 2008 |
17/02/0917 February 2009 | REGISTERED OFFICE CHANGED ON 17/02/2009 FROM WEARDALE LOUCHES LANE NAPHILL HIGH WYCOMBE HP14 4QJ |
31/10/0831 October 2008 | RETURN MADE UP TO 06/10/08; FULL LIST OF MEMBERS |
18/03/0818 March 2008 | DIRECTOR AND SECRETARY APPOINTED PAUL ANDREW JOHNSON |
11/03/0811 March 2008 | APPOINTMENT TERMINATED SECRETARY CLAIRE WARD |
11/03/0811 March 2008 | REGISTERED OFFICE CHANGED ON 11/03/2008 FROM 2 UFFA MAGNA, MICKLEOVER DERBY DE3 0SN |
11/03/0811 March 2008 | DIRECTOR APPOINTED JONATHAN KING |
11/03/0811 March 2008 | APPOINTMENT TERMINATED DIRECTOR TIMOTHY WARD |
07/02/087 February 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/07 |
27/10/0727 October 2007 | RETURN MADE UP TO 06/10/07; NO CHANGE OF MEMBERS |
02/01/072 January 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06 |
01/11/061 November 2006 | RETURN MADE UP TO 06/10/06; FULL LIST OF MEMBERS |
10/01/0610 January 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05 |
29/09/0529 September 2005 | RETURN MADE UP TO 06/10/05; FULL LIST OF MEMBERS |
14/09/0514 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04 |
22/10/0422 October 2004 | RETURN MADE UP TO 06/10/04; FULL LIST OF MEMBERS |
06/10/036 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of UPWARD POWERED ACCESS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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