UPSTREAM TECHNICAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 12/05/2512 May 2025 | Confirmation statement made on 2025-04-15 with no updates |
| 20/01/2520 January 2025 | Total exemption full accounts made up to 2024-04-30 |
| 30/04/2430 April 2024 | Annual accounts for year ending 30 Apr 2024 |
| 15/04/2415 April 2024 | Confirmation statement made on 2024-04-15 with no updates |
| 15/01/2415 January 2024 | Total exemption full accounts made up to 2023-04-30 |
| 27/04/2327 April 2023 | Confirmation statement made on 2023-04-15 with updates |
| 30/04/2230 April 2022 | Annual accounts for year ending 30 Apr 2022 |
| 15/10/2115 October 2021 | Total exemption full accounts made up to 2021-04-30 |
| 14/10/2114 October 2021 | Director's details changed for Mr Louis Ducharme on 2021-10-13 |
| 14/10/2114 October 2021 | Director's details changed for Mrs Alexandra Ducharme on 2021-10-13 |
| 14/10/2114 October 2021 | Registered office address changed from 18 Pinehurst Walk, Boston Boulevard Great Sankey Warrington WA5 8HL United Kingdom to 8 Winmarleigh Street Warrington WA1 1JW on 2021-10-14 |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 20/07/2120 July 2021 | Compulsory strike-off action has been discontinued |
| 19/07/2119 July 2021 | Confirmation statement made on 2021-04-15 with updates |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 06/07/216 July 2021 | First Gazette notice for compulsory strike-off |
| 30/04/2130 April 2021 | Annual accounts for year ending 30 Apr 2021 |
| 16/12/2016 December 2020 | 30/04/20 TOTAL EXEMPTION FULL |
| 30/04/2030 April 2020 | Annual accounts for year ending 30 Apr 2020 |
| 20/04/2020 April 2020 | CONFIRMATION STATEMENT MADE ON 15/04/20, WITH UPDATES |
| 29/10/1929 October 2019 | 30/04/19 TOTAL EXEMPTION FULL |
| 17/05/1917 May 2019 | 01/05/18 STATEMENT OF CAPITAL GBP 100 |
| 03/05/193 May 2019 | CONFIRMATION STATEMENT MADE ON 15/04/19, WITH UPDATES |
| 30/04/1930 April 2019 | Annual accounts for year ending 30 Apr 2019 |
| 21/12/1821 December 2018 | 30/04/18 UNAUDITED ABRIDGED |
| 30/04/1830 April 2018 | Annual accounts for year ending 30 Apr 2018 |
| 05/04/185 April 2018 | CONFIRMATION STATEMENT MADE ON 04/04/18, WITH UPDATES |
| 05/04/185 April 2018 | PSC'S CHANGE OF PARTICULARS / MISS ALEXANDRA READER / 04/04/2018 |
| 05/04/185 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MISS ALEXANDRA READER / 04/04/2018 |
| 05/04/175 April 2017 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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