UPSTREAM SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
26/09/2526 September 2025 NewTotal exemption full accounts made up to 2025-04-30

View Document

26/06/2526 June 2025 Confirmation statement made on 2025-06-19 with updates

View Document

20/06/2520 June 2025 Change of details for Mr Tom Mackay as a person with significant control on 2025-06-19

View Document

30/04/2530 April 2025 Annual accounts for year ending 30 Apr 2025

View Accounts

06/11/246 November 2024 Total exemption full accounts made up to 2024-04-30

View Document

21/06/2421 June 2024 Confirmation statement made on 2024-06-19 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

26/03/2426 March 2024 Total exemption full accounts made up to 2023-04-30

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-19 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

03/04/233 April 2023 Registered office address changed from 64 New Cavendish Street London W1G 8TB to 101 New Cavendish Street 1st Floor South London W1W 6XH on 2023-04-03

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

15/10/2115 October 2021 Total exemption full accounts made up to 2021-04-30

View Document

21/06/2121 June 2021 Confirmation statement made on 2021-06-19 with no updates

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

18/12/1918 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

05/07/195 July 2019 CONFIRMATION STATEMENT MADE ON 19/06/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/10/1815 October 2018 30/04/18 TOTAL EXEMPTION FULL

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 19/06/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 19/06/17, WITH UPDATES

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOM MACKAY

View Document

21/07/1721 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MACKAY

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

02/02/172 February 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

10/08/1610 August 2016 SECOND FILING OF AP01 FOR MRS LORRAINE MACKAY

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE MACKAY / 28/06/2016

View Document

19/07/1619 July 2016 SECRETARY'S CHANGE OF PARTICULARS / LORRAINE MACKAY / 28/06/2016

View Document

27/06/1627 June 2016 Annual return made up to 19 June 2016 with full list of shareholders

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

23/06/1523 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

20/06/1420 June 2014 Annual return made up to 19 June 2014 with full list of shareholders

View Document

23/12/1323 December 2013 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/06/1326 June 2013 REGISTERED OFFICE CHANGED ON 26/06/2013 FROM 65 NEW CAVENDISH STREET LONDON W1G 7LS UNITED KINGDOM

View Document

26/06/1326 June 2013 Annual return made up to 19 June 2013 with full list of shareholders

View Document

22/06/1222 June 2012 Annual return made up to 19 June 2012 with full list of shareholders

View Document

21/06/1221 June 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 CURREXT FROM 31/12/2012 TO 30/04/2013

View Document

20/06/1220 June 2012 PREVSHO FROM 30/06/2012 TO 31/12/2011

View Document

20/06/1220 June 2012 DIRECTOR APPOINTED MRS LORRAINE MACKAY

View Document

20/06/1220 June 2012 REGISTERED OFFICE CHANGED ON 20/06/2012 FROM SPRINGBANK, FAIR MILE STOKE PRIOR LEOMINSTER HEREFORDSHIRE HR6 0SA

View Document

01/03/121 March 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

24/06/1124 June 2011 Annual return made up to 19 June 2011 with full list of shareholders

View Document

01/03/111 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

28/06/1028 June 2010 Annual return made up to 19 June 2010 with full list of shareholders

View Document

05/03/105 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

10/07/0910 July 2009 RETURN MADE UP TO 19/06/09; FULL LIST OF MEMBERS

View Document

18/03/0918 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

20/06/0820 June 2008 RETURN MADE UP TO 19/06/08; FULL LIST OF MEMBERS

View Document

19/06/0719 June 2007 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