UPLAND ACCESS LIMITED
Company Documents
Date | Description |
---|---|
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
25/07/2325 July 2023 | Final Gazette dissolved via voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
09/05/239 May 2023 | First Gazette notice for voluntary strike-off |
02/05/232 May 2023 | Application to strike the company off the register |
01/03/231 March 2023 | Confirmation statement made on 2023-01-31 with no updates |
28/02/2328 February 2023 | Micro company accounts made up to 2022-02-28 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-02-28 |
28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
31/10/1931 October 2019 | 28/02/19 TOTAL EXEMPTION FULL |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
04/02/194 February 2019 | CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES |
21/05/1821 May 2018 | 28/02/18 TOTAL EXEMPTION FULL |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES |
08/11/178 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
06/02/176 February 2017 | CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES |
05/07/165 July 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
05/02/165 February 2016 | Annual return made up to 31 January 2016 with full list of shareholders |
29/07/1529 July 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
02/02/152 February 2015 | Annual return made up to 31 January 2015 with full list of shareholders |
11/07/1411 July 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
03/02/143 February 2014 | Annual return made up to 31 January 2014 with full list of shareholders |
05/07/135 July 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
01/02/131 February 2013 | Annual return made up to 31 January 2013 with full list of shareholders |
15/08/1215 August 2012 | Annual accounts small company total exemption made up to 29 February 2012 |
08/02/128 February 2012 | Annual return made up to 31 January 2012 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
01/02/111 February 2011 | Annual return made up to 31 January 2011 with full list of shareholders |
22/09/1022 September 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
01/02/101 February 2010 | APPOINTMENT TERMINATED, DIRECTOR ANGUS TURNER |
01/02/101 February 2010 | Annual return made up to 31 January 2010 with full list of shareholders |
01/02/101 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW MCCONWAY / 31/01/2010 |
30/10/0930 October 2009 | Annual accounts small company total exemption made up to 28 February 2009 |
24/09/0924 September 2009 | REGISTERED OFFICE CHANGED ON 24/09/2009 FROM 18 KENNET VILLAGE CLACKMANAN CLACKMANNANSHIRE FK10 4DP |
25/03/0925 March 2009 | RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS |
07/10/087 October 2008 | Annual accounts small company total exemption made up to 29 February 2008 |
25/03/0825 March 2008 | RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS |
14/11/0714 November 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 |
09/03/079 March 2007 | RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
11/09/0611 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06 |
22/02/0622 February 2006 | RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS |
01/09/051 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05 |
10/02/0510 February 2005 | RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS |
10/11/0410 November 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 29/02/04 |
05/02/045 February 2004 | RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS |
04/12/034 December 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/03 |
03/02/033 February 2003 | RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS |
10/06/0210 June 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/02 |
06/02/026 February 2002 | RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS |
28/12/0128 December 2001 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 28/02/01 |
21/03/0121 March 2001 | REGISTERED OFFICE CHANGED ON 21/03/01 FROM: 1 (B) ALLAN PARK STIRLING FK8 2QG |
05/03/015 March 2001 | DIRECTOR RESIGNED |
02/02/012 February 2001 | RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS |
31/10/0031 October 2000 | FULL ACCOUNTS MADE UP TO 29/02/00 |
03/02/003 February 2000 | RETURN MADE UP TO 01/02/00; FULL LIST OF MEMBERS |
04/02/994 February 1999 | NEW DIRECTOR APPOINTED |
04/02/994 February 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
04/02/994 February 1999 | NEW DIRECTOR APPOINTED |
04/02/994 February 1999 | SECRETARY RESIGNED |
04/02/994 February 1999 | DIRECTOR RESIGNED |
01/02/991 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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