UPSTREAM PROCESS SOLUTIONS LIMITED

Company Documents

DateDescription
19/10/1619 October 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

13/11/1513 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

20/01/1520 January 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL HITESH PATEL / 09/01/2015

View Document

09/01/159 January 2015 REGISTERED OFFICE CHANGED ON 09/01/2015 FROM
9 BADMINTON CLOSE
HARROW
MIDDLESEX
HA1 1UL

View Document

12/11/1412 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

07/11/137 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

08/05/138 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / VISHAL HITESH PATEL / 08/05/2013

View Document

08/05/138 May 2013 REGISTERED OFFICE CHANGED ON 08/05/2013 FROM
135 MARLBOROUGH HILL
HARROW
MIDDLESEX
HA1 1UG
ENGLAND

View Document

08/02/138 February 2013 18/10/12 STATEMENT OF CAPITAL GBP 100

View Document

18/10/1218 October 2012 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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