PLOYUPPER LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/07/2517 July 2025 NewConfirmation statement made on 2025-05-21 with no updates

View Document

26/03/2526 March 2025 Termination of appointment of Paul Robert Devall as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Mr Roy Vigus as a director on 2025-03-26

View Document

26/03/2526 March 2025 Appointment of Miss Emma Louise Lambden as a director on 2025-03-26

View Document

15/01/2515 January 2025 Appointment of Mr Paul Robert Devall as a director on 2025-01-15

View Document

15/01/2515 January 2025 Micro company accounts made up to 2024-04-30

View Document

08/01/258 January 2025 Termination of appointment of Karen Wicks as a director on 2025-01-08

View Document

25/10/2425 October 2024 Termination of appointment of Paul Robert Devall as a secretary on 2024-10-25

View Document

25/06/2425 June 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

20/02/2420 February 2024 Micro company accounts made up to 2023-04-30

View Document

11/07/2311 July 2023 Confirmation statement made on 2023-05-21 with updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

27/01/2327 January 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/10/2131 October 2021 Micro company accounts made up to 2021-04-30

View Document

16/07/2116 July 2021 Confirmation statement made on 2021-05-21 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

31/01/2131 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

31/01/2031 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

25/06/1925 June 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

31/01/1931 January 2019 30/04/18 UNAUDITED ABRIDGED

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, DIRECTOR EAMONN KELLY

View Document

15/08/1815 August 2018 NOTIFICATION OF PSC STATEMENT ON 01/08/2018

View Document

16/07/1816 July 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

31/01/1831 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

04/12/174 December 2017 DIRECTOR APPOINTED MR EAMONN JOSEPH KELLY

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/02/1728 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/06/1630 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

01/02/161 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/07/1523 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR JUSTIN ALAN HARRY MILLER / 06/03/2015

View Document

23/07/1523 July 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

10/03/1510 March 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

06/06/146 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

02/05/142 May 2014 DIRECTOR APPOINTED MR JUSTIN ALAN HARRY MILLER

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

22/04/1422 April 2014 FIRST GAZETTE

View Document

01/02/141 February 2014 DISS40 (DISS40(SOAD))

View Document

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

24/12/1324 December 2013 FIRST GAZETTE

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, SECRETARY ANGELA MILLER

View Document

09/08/139 August 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

09/08/139 August 2013 APPOINTMENT TERMINATED, DIRECTOR JUSTIN MILLER

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

01/02/131 February 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/08/1210 August 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

01/02/121 February 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

04/07/114 July 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS ANGELA CLAIRE WOOLVIN / 09/10/2010

View Document

04/07/114 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTIN ALAN HARRY MILLER / 04/07/2011

View Document

04/07/114 July 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

27/11/1027 November 2010 APPOINTMENT TERMINATED, DIRECTOR PAUL DEVALL

View Document

18/06/1018 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

17/06/1017 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ROBERT DEVALL / 20/05/2010

View Document

17/06/1017 June 2010 SECRETARY'S CHANGE OF PARTICULARS / ANGELA CLAIRE WOOLVIN / 20/05/2010

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

27/02/0927 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

02/09/082 September 2008 DIRECTOR APPOINTED JUSTIN ALAN HARRY MILLER

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED DIRECTOR CRAIG KNOWLES

View Document

02/09/082 September 2008 SECRETARY APPOINTED ANGELA CLAIRE WOOLVIN

View Document

02/09/082 September 2008 APPOINTMENT TERMINATED SECRETARY SABINA CANNELL

View Document

22/05/0822 May 2008 RETURN MADE UP TO 30/04/08; FULL LIST OF MEMBERS

View Document

01/03/081 March 2008 30/04/07 TOTAL EXEMPTION FULL

View Document

15/06/0715 June 2007 RETURN MADE UP TO 30/04/07; CHANGE OF MEMBERS

View Document

23/02/0723 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

01/06/061 June 2006 RETURN MADE UP TO 30/04/06; FULL LIST OF MEMBERS

View Document

17/05/0617 May 2006 NEW SECRETARY APPOINTED

View Document

05/04/065 April 2006 SECRETARY RESIGNED

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 30/04/05; FULL LIST OF MEMBERS

View Document

17/01/0517 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

12/08/0412 August 2004 RETURN MADE UP TO 30/04/04; FULL LIST OF MEMBERS

View Document

26/07/0426 July 2004 NEW DIRECTOR APPOINTED

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

23/09/0323 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

15/05/0315 May 2003 RETURN MADE UP TO 30/04/03; FULL LIST OF MEMBERS

View Document

13/12/0213 December 2002 NEW DIRECTOR APPOINTED

View Document

01/10/021 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/05/0217 May 2002 RETURN MADE UP TO 30/04/02; FULL LIST OF MEMBERS

View Document

13/02/0213 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED

View Document

21/11/0121 November 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

15/11/0115 November 2001 REGISTERED OFFICE CHANGED ON 15/11/01 FROM: THE KILN COTTAGE RIDGEWAY CLOSE, HERMITAGE THATCHAM BERKSHIRE RG18 9RA

View Document

23/05/0123 May 2001 RETURN MADE UP TO 30/04/01; FULL LIST OF MEMBERS

View Document

25/04/0125 April 2001 NEW DIRECTOR APPOINTED

View Document

14/03/0114 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

01/06/001 June 2000 RETURN MADE UP TO 30/04/00; FULL LIST OF MEMBERS

View Document

02/03/002 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

22/11/9922 November 1999 REGISTERED OFFICE CHANGED ON 22/11/99 FROM: JOHN MORTIMER PROPERTY MANAGE MENT LIMITED 1 RECTORY ROW RECTORY LANE EASTHAMSTEAD BRACKNELL BERKSHIRE RG12 7BN

View Document

22/09/9922 September 1999 NEW DIRECTOR APPOINTED

View Document

22/09/9922 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/05/9925 May 1999 RETURN MADE UP TO 30/04/99; FULL LIST OF MEMBERS

View Document

06/05/996 May 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/02/9926 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

01/06/981 June 1998 RETURN MADE UP TO 30/04/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

02/12/972 December 1997 RETURN MADE UP TO 30/04/97; FULL LIST OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/06/9628 June 1996 RETURN MADE UP TO 30/04/96; NO CHANGE OF MEMBERS

View Document

06/12/956 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/10/9524 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

14/07/9514 July 1995 RETURN MADE UP TO 30/04/95; NO CHANGE OF MEMBERS

View Document

13/02/9513 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

01/11/941 November 1994 REGISTERED OFFICE CHANGED ON 01/11/94 FROM: 124 CASTLE HILL READING BERKSHIRE RG1 7RL

View Document

21/10/9421 October 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/947 June 1994 RETURN MADE UP TO 30/04/94; FULL LIST OF MEMBERS

View Document

07/06/947 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

13/03/9413 March 1994 NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/05/9321 May 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/05/9321 May 1993 REGISTERED OFFICE CHANGED ON 21/05/93 FROM: 16 ST. JOHN STREET LONDON EC1M 4AY

View Document

30/04/9330 April 1993 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