UP AND UNDER GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/07/259 July 2025 NewAccounts for a small company made up to 2025-04-06

View Document

29/04/2529 April 2025 Confirmation statement made on 2025-04-29 with no updates

View Document

03/04/253 April 2025 Appointment of Mr Francis Herlihy as a director on 2025-04-01

View Document

02/04/252 April 2025 Termination of appointment of Abigail Sarah Draper as a director on 2025-03-31

View Document

11/12/2411 December 2024 Accounts for a small company made up to 2024-03-31

View Document

05/11/245 November 2024 Director's details changed for Ms Abigail Sarah Draper on 2024-10-28

View Document

29/04/2429 April 2024 Confirmation statement made on 2024-04-29 with no updates

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024 Audit exemption subsidiary accounts made up to 2023-03-31

View Document

29/02/2429 February 2024

View Document

29/02/2429 February 2024

View Document

14/02/2414 February 2024 Satisfaction of charge 054357930008 in full

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-04-26 with updates

View Document

29/12/2229 December 2022 Accounts for a small company made up to 2022-03-31

View Document

07/12/227 December 2022 Change of share class name or designation

View Document

07/12/227 December 2022 Particulars of variation of rights attached to shares

View Document

29/10/2129 October 2021 Accounts for a small company made up to 2021-04-04

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930004

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930002

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930001

View Document

01/02/191 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 054357930003

View Document

03/01/193 January 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW FEWTRELL

View Document

30/11/1830 November 2018 ADOPT ARTICLES 09/10/2018

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054357930005

View Document

22/06/1822 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054357930004

View Document

21/06/1821 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054357930003

View Document

20/06/1820 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054357930002

View Document

18/06/1818 June 2018 REGISTRATION OF A CHARGE / CHARGE CODE 054357930001

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

03/01/183 January 2018 CURRSHO FROM 31/05/2018 TO 31/03/2018

View Document

03/01/183 January 2018 REGISTERED OFFICE CHANGED ON 03/01/2018 FROM COPPICE HOUSE QUAKERS COPPICE CREWE CHESHIRE CW1 6FA

View Document

03/01/183 January 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RSK ENVIRONMENT LIMITED

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR GARETH THOMAS JONES

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR ALASDAIR ALAN RYDER

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MS ABIGAIL SARAH DRAPER

View Document

02/01/182 January 2018 DIRECTOR APPOINTED MR GEORGE TUCKWELL

View Document

02/01/182 January 2018 SECRETARY APPOINTED MR STEVEN GEOFFREY MILLS

View Document

02/01/182 January 2018 CESSATION OF ANDREW THOMAS FEWTRELL AS A PSC

View Document

02/01/182 January 2018 CESSATION OF SIMON ENDERBY AS A PSC

View Document

09/10/179 October 2017 31/05/17 UNAUDITED ABRIDGED

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

11/08/1611 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ENDERBY / 11/08/2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 27/06/2016

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

10/05/1610 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

11/02/1611 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

03/02/163 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/01/2016

View Document

02/02/162 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW THOMAS FEWTRELL / 01/02/2016

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

20/05/1520 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

01/05/141 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

19/02/1419 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

22/05/1322 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

04/12/124 December 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

23/10/1223 October 2012 APPOINTMENT TERMINATED, DIRECTOR ALAN MULLETT

View Document

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

07/02/127 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/12/1114 December 2011 DIRECTOR APPOINTED MR ALAN VIVIAN MULLETT

View Document

09/08/119 August 2011 APPOINTMENT TERMINATED, SECRETARY JEAN FEWTRELL

View Document

26/04/1126 April 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

26/04/1026 April 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

21/12/0921 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/05/0911 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

30/04/0830 April 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

16/05/0716 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

15/05/0715 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 REGISTERED OFFICE CHANGED ON 26/02/07 FROM: UNIT 5 QUAKERS COPPICE CREWE GATES INDUSTRIAL ESTATE CREWE CHESHIRE CW1 6FA

View Document

23/10/0623 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

16/05/0616 May 2006 SECRETARY'S PARTICULARS CHANGED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

13/01/0613 January 2006 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/05/06

View Document

17/05/0517 May 2005 DIRECTOR RESIGNED

View Document

17/05/0517 May 2005 NEW SECRETARY APPOINTED

View Document

17/05/0517 May 2005 SECRETARY RESIGNED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 NEW DIRECTOR APPOINTED

View Document

26/04/0526 April 2005 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