UPSTREAM PROCESS SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
19/10/1619 October 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
13/11/1513 November 2015 | Annual return made up to 18 October 2015 with full list of shareholders |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
20/01/1520 January 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
09/01/159 January 2015 | DIRECTOR'S CHANGE OF PARTICULARS / VISHAL HITESH PATEL / 09/01/2015 |
09/01/159 January 2015 | REGISTERED OFFICE CHANGED ON 09/01/2015 FROM 9 BADMINTON CLOSE HARROW MIDDLESEX HA1 1UL |
12/11/1412 November 2014 | Annual return made up to 18 October 2014 with full list of shareholders |
24/12/1324 December 2013 | Annual accounts small company total exemption made up to 31 October 2013 |
07/11/137 November 2013 | Annual return made up to 18 October 2013 with full list of shareholders |
08/05/138 May 2013 | DIRECTOR'S CHANGE OF PARTICULARS / VISHAL HITESH PATEL / 08/05/2013 |
08/05/138 May 2013 | REGISTERED OFFICE CHANGED ON 08/05/2013 FROM 135 MARLBOROUGH HILL HARROW MIDDLESEX HA1 1UG ENGLAND |
08/02/138 February 2013 | 18/10/12 STATEMENT OF CAPITAL GBP 100 |
18/10/1218 October 2012 | 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