UPLANDS SHEET METAL & ARCHITECTURAL LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
31/01/2531 January 2025 | Confirmation statement made on 2025-01-15 with no updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
29/01/2429 January 2024 | Confirmation statement made on 2024-01-15 with no updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
17/08/2317 August 2023 | Total exemption full accounts made up to 2022-12-31 |
23/01/2323 January 2023 | Confirmation statement made on 2023-01-15 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
31/01/2231 January 2022 | Confirmation statement made on 2022-01-15 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
28/06/2128 June 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
07/02/207 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/01/2031 January 2020 | CONFIRMATION STATEMENT MADE ON 15/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/04/1912 April 2019 | 31/12/18 TOTAL EXEMPTION FULL |
22/01/1922 January 2019 | CONFIRMATION STATEMENT MADE ON 15/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
24/08/1824 August 2018 | 31/12/17 TOTAL EXEMPTION FULL |
29/01/1829 January 2018 | CONFIRMATION STATEMENT MADE ON 15/01/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
12/09/1712 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
13/03/1713 March 2017 | APPOINTMENT TERMINATED, SECRETARY LINDA WEST |
08/02/178 February 2017 | SAIL ADDRESS CREATED |
07/02/177 February 2017 | CONFIRMATION STATEMENT MADE ON 15/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
29/07/1629 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
20/01/1620 January 2016 | Annual return made up to 15 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
17/09/1517 September 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
21/01/1521 January 2015 | Annual return made up to 15 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
23/06/1423 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
28/02/1428 February 2014 | Annual return made up to 15 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/07/1324 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
09/07/139 July 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WEST / 08/07/2013 |
09/07/139 July 2013 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY WEST / 08/07/2013 |
05/02/135 February 2013 | Annual return made up to 15 January 2013 with full list of shareholders |
27/09/1227 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
27/01/1227 January 2012 | Annual return made up to 15 January 2012 with full list of shareholders |
13/01/1213 January 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS HITCH / 15/12/2011 |
03/11/113 November 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
28/09/1128 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
27/01/1127 January 2011 | Annual return made up to 15 January 2011 with full list of shareholders |
27/01/1127 January 2011 | SECRETARY'S CHANGE OF PARTICULARS / LINDA MARY WEST / 15/01/2011 |
27/01/1127 January 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR TREVOR WILLIAM WEST / 15/01/2011 |
01/10/101 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERTS SIMMONS / 01/10/2009 |
02/02/102 February 2010 | SAIL ADDRESS CREATED |
02/02/102 February 2010 | Annual return made up to 15 January 2010 with full list of shareholders |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TREVOR WILLIAM WEST / 01/10/2009 |
02/02/102 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN LEWIS HITCH / 01/10/2009 |
04/11/094 November 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
23/01/0923 January 2009 | RETURN MADE UP TO 15/01/09; FULL LIST OF MEMBERS |
19/12/0819 December 2008 | CURRSHO FROM 31/01/2009 TO 31/12/2008 |
27/02/0827 February 2008 | DIRECTOR APPOINTED MR STEPHEN LEWIS HITCH |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | NEW DIRECTOR APPOINTED |
11/02/0811 February 2008 | NEW SECRETARY APPOINTED |
11/02/0811 February 2008 | REGISTERED OFFICE CHANGED ON 11/02/08 FROM: MARQUESS COURT 69 SOUTHAMPTON ROW LONDON WC1B 4ET |
11/02/0811 February 2008 | DIRECTOR RESIGNED |
11/02/0811 February 2008 | SECRETARY RESIGNED |
15/01/0815 January 2008 | 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