UPSGROUP.EU LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Micro company accounts made up to 2024-03-28

View Document

02/12/242 December 2024 Confirmation statement made on 2024-12-02 with no updates

View Document

28/03/2428 March 2024 Annual accounts for year ending 28 Mar 2024

View Accounts

22/12/2322 December 2023 Micro company accounts made up to 2023-03-28

View Document

19/12/2319 December 2023 Confirmation statement made on 2023-12-02 with no updates

View Document

09/05/239 May 2023 Micro company accounts made up to 2022-03-28

View Document

28/03/2328 March 2023 Annual accounts for year ending 28 Mar 2023

View Accounts

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

22/03/2322 March 2023 Compulsory strike-off action has been discontinued

View Document

21/03/2321 March 2023 Confirmation statement made on 2022-12-02 with updates

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

10/03/2310 March 2023 Compulsory strike-off action has been suspended

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

21/02/2321 February 2023 First Gazette notice for compulsory strike-off

View Document

28/03/2228 March 2022 Annual accounts for year ending 28 Mar 2022

View Accounts

22/12/2122 December 2021 Previous accounting period shortened from 2021-03-29 to 2021-03-28

View Document

02/12/212 December 2021 Confirmation statement made on 2021-12-02 with updates

View Document

26/11/2126 November 2021 Director's details changed for Mr Gary Christopher Monk on 2021-11-26

View Document

26/11/2126 November 2021 Notification of Clare Monk as a person with significant control on 2020-04-07

View Document

26/11/2126 November 2021 Change of details for Mr Gary Christopher Monk as a person with significant control on 2021-11-26

View Document

26/11/2126 November 2021 Change of details for Mr Gary Christopher Monk as a person with significant control on 2020-04-07

View Document

29/03/2129 March 2021 Annual accounts for year ending 29 Mar 2021

View Accounts

17/08/2017 August 2020 REGISTERED OFFICE CHANGED ON 17/08/2020 FROM 8 HIGH STREET BRENTWOOD ESSEX CM14 4AB UNITED KINGDOM

View Document

16/06/2016 June 2020 REGISTERED OFFICE CHANGED ON 16/06/2020 FROM 70 HIGH STREET INGATESTONE ESSEX CM4 9DW UNITED KINGDOM

View Document

19/03/2019 March 2020 29/03/19 TOTAL EXEMPTION FULL

View Document

23/12/1923 December 2019 PREVSHO FROM 30/03/2019 TO 29/03/2019

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, WITH UPDATES

View Document

05/12/195 December 2019 REGISTERED OFFICE CHANGED ON 05/12/2019 FROM THE OLD BANK HOUSE 56 HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

05/12/195 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER MONK / 05/12/2019

View Document

05/12/195 December 2019 PSC'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER MONK / 05/12/2019

View Document

28/11/1928 November 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER MONK / 28/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER MONK / 28/11/2019

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM HEAD OFFICE SOCOTE HOUSE 543-545 LONDON ROAD WESTCLIFFE ON SEA SSO 9LJ UNITED KINGDOM

View Document

29/03/1929 March 2019 Annual accounts for year ending 29 Mar 2019

View Accounts

28/03/1928 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/03/18

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 15/12/18, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 31/03/2018 TO 30/03/2018

View Document

30/03/1830 March 2018 Annual accounts for year ending 30 Mar 2018

View Accounts

24/01/1824 January 2018 CONFIRMATION STATEMENT MADE ON 15/12/17, WITH UPDATES

View Document

22/12/1722 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

15/12/1715 December 2017 PSC'S CHANGE OF PARTICULARS / MR GARY CHRISTOPHER MONK / 01/11/2017

View Document

31/08/1731 August 2017 REGISTERED OFFICE CHANGED ON 31/08/2017 FROM 545 LONDON ROAD WESTCLIFF-ON-SEA ESSEX SS0 9LJ ENGLAND

View Document

18/08/1718 August 2017 REGISTERED OFFICE CHANGED ON 18/08/2017 FROM DOLPHIN HOUSE HIGH STREET INGATESTONE ESSEX CM4 9DW

View Document

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

View Accounts

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 15/12/16, WITH UPDATES

View Document

26/11/1626 November 2016 DISS40 (DISS40(SOAD))

View Document

23/11/1623 November 2016 PREVSHO FROM 31/12/2016 TO 31/03/2016

View Document

23/11/1623 November 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/16

View Document

15/11/1615 November 2016 FIRST GAZETTE

View Document

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

View Accounts

26/03/1626 March 2016 DISS40 (DISS40(SOAD))

View Document

24/03/1624 March 2016 Annual return made up to 15 December 2015 with full list of shareholders

View Document

15/03/1615 March 2016 FIRST GAZETTE

View Document

15/12/1415 December 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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