UPRIGHT SCAFFOLDING SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 05/09/255 September 2025 New | Termination of appointment of Samuel Morrison as a director on 2025-08-23 |
| 29/08/2529 August 2025 | Confirmation statement made on 2025-08-29 with updates |
| 29/08/2529 August 2025 | Statement of capital following an allotment of shares on 2025-08-15 |
| 29/08/2529 August 2025 | Cessation of Samuel Marcus Morrison as a person with significant control on 2025-08-15 |
| 29/08/2529 August 2025 | Notification of Sean Darren Wilkinson as a person with significant control on 2025-08-15 |
| 29/08/2529 August 2025 | Notification of Pete Done as a person with significant control on 2025-08-15 |
| 26/08/2526 August 2025 | Appointment of Mr Sean Darren Wilkinson as a director on 2025-08-15 |
| 26/08/2526 August 2025 | Registered office address changed from 7 & 8 Church Street Wimborne Dorset BH21 1JH England to Unit 30 De Havilland Road Clyst Honiton Exeter EX5 2GE on 2025-08-26 |
| 26/08/2526 August 2025 | Appointment of Mr Peter Done as a director on 2025-08-15 |
| 07/05/257 May 2025 | Total exemption full accounts made up to 2024-12-31 |
| 02/01/252 January 2025 | Confirmation statement made on 2024-12-06 with updates |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 15/01/2415 January 2024 | Confirmation statement made on 2023-12-06 with updates |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 25/08/2325 August 2023 | Total exemption full accounts made up to 2022-12-31 |
| 03/01/233 January 2023 | Confirmation statement made on 2022-12-06 with updates |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 29/09/2229 September 2022 | Total exemption full accounts made up to 2021-12-31 |
| 31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
| 14/12/2114 December 2021 | Confirmation statement made on 2021-12-06 with no updates |
| 28/09/2128 September 2021 | Total exemption full accounts made up to 2020-12-31 |
| 31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
| 31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
| 11/02/1911 February 2019 | CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES |
| 28/09/1828 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
| 31/01/1831 January 2018 | CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES |
| 31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
| 15/12/1715 December 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SAMUEL MORRISON / 23/11/2017 |
| 07/09/177 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
| 07/08/177 August 2017 | REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 1 MELVILLE ROAD BOURNEMOUTH BH9 2PL ENGLAND |
| 31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
| 20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES |
| 09/02/169 February 2016 | REGISTERED OFFICE CHANGED ON 09/02/2016 FROM 2 REGENT HOUSE 24 ALUMHURST ROAD BOURNEMOUTH BH4 8ER UNITED KINGDOM |
| 07/12/157 December 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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