UPRISE LIMITED



Company Documents

DateDescription
31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

Analyse these accounts
15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048968880004

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048968880002

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048968880005

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048968880003

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048968880007

View Document

15/02/1915 February 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 048968880006

View Document

12/09/1812 September 2018 CONFIRMATION STATEMENT MADE ON 11/09/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

Analyse these accounts
11/09/1711 September 2017 CONFIRMATION STATEMENT MADE ON 11/09/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

Analyse these accounts
07/12/167 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / CARMEN SUSAN MABLE WILSON / 18/05/2012

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 12/09/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

Analyse these accounts
04/02/164 February 2016 CURREXT FROM 30/09/2015 TO 31/03/2016

View Document

15/12/1515 December 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048968880007

View Document

08/10/158 October 2015 Annual return made up to 12 September 2015 with full list of shareholders

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048968880004

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048968880005

View Document

03/10/153 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 048968880006

View Document

03/07/153 July 2015 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/14

View Document

15/01/1515 January 2015 REGISTERED OFFICE CHANGED ON 15/01/2015 FROM UNIT A6 REDLANDS COULSDON SURREY CR3 2HT

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

Analyse these accounts
30/09/1430 September 2014 Annual return made up to 12 September 2014 with full list of shareholders

View Document

08/01/148 January 2014 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/13

View Document

12/10/1312 October 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048968880003

View Document

03/10/133 October 2013 Annual return made up to 12 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

Analyse these accounts
18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 048968880002

View Document

19/03/1319 March 2013 11/03/13 STATEMENT OF CAPITAL GBP 120

View Document

08/10/128 October 2012 Annual return made up to 12 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

Analyse these accounts
30/09/1130 September 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

23/09/1123 September 2011 Annual return made up to 12 September 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR APPOINTED NATALIE STEER

View Document



31/08/1131 August 2011 DIRECTOR APPOINTED CARMEN SUSAN MABLE WILSON

View Document

30/09/1030 September 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

24/09/1024 September 2010 Annual return made up to 12 September 2010 with full list of shareholders

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / DARREN TIMOTHY STEER / 24/09/2010

View Document

24/09/1024 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK COLLINS / 24/09/2010

View Document

24/09/1024 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MARK COLLINS / 24/09/2010

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MARK COLLINS / 30/07/2009

View Document

12/01/1012 January 2010 SECRETARY'S CHANGE OF PARTICULARS / GRAHAM MARK COLLINS / 30/07/2009

View Document

23/10/0923 October 2009 Annual return made up to 12 September 2009 with full list of shareholders

View Document

30/09/0930 September 2009 Annual accounts small company total exemption made up to 30 September 2009

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / DARREN STEER / 28/07/2009

View Document

17/10/0817 October 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 Annual accounts small company total exemption made up to 30 September 2008

View Document

12/12/0712 December 2007 REGISTERED OFFICE CHANGED ON 12/12/07 FROM: C/O COLE MARIE PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

14/11/0714 November 2007 REGISTERED OFFICE CHANGED ON 14/11/07 FROM: PRIORY HOUSE, 45-51 HIGH STREET REIGATE SURREY RH2 9AE

View Document

08/11/078 November 2007 REGISTERED OFFICE CHANGED ON 08/11/07 FROM: COLE MARIE 1ST FLOOR 48 STATION ROAD REDHILL SURREY RH1 1PH

View Document

02/10/072 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

30/09/0730 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS

View Document

10/10/0610 October 2006 RETURN MADE UP TO 12/09/06; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 10/10/06

View Document

30/09/0630 September 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/03/064 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/09/0530 September 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/09/0526 September 2005 RETURN MADE UP TO 12/09/05; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 NEW SECRETARY APPOINTED

View Document

23/09/0523 September 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 NEW DIRECTOR APPOINTED

View Document

30/09/0430 September 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

23/09/0423 September 2004 RETURN MADE UP TO 12/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 COMPANY NAME CHANGED BUILDING SERVICES MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 07/07/04

View Document

07/07/047 July 2004 COMPANY NAME CHANGED BUILDING SERVICES MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 07/07/04; RESOLUTION PASSED ON 29/06/04

View Document

03/10/033 October 2003 NEW DIRECTOR APPOINTED

View Document

03/10/033 October 2003 NEW SECRETARY APPOINTED

View Document

03/10/033 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 SECRETARY RESIGNED

View Document

12/09/0312 September 2003 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