Advanced company searchLink opens in new window

U-POL LIMITED

Company number 00464919

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Sep 2019 AA Full accounts made up to 31 December 2018
23 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
26 Sep 2017 AA Full accounts made up to 31 December 2016
17 Jan 2017 CS01 Confirmation statement made on 4 January 2017 with updates
04 Oct 2016 AA Full accounts made up to 31 December 2015
01 Oct 2016 MA Memorandum and Articles of Association
21 Sep 2016 CC04 Statement of company's objects
21 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
19 Sep 2016 MR01 Registration of charge 004649190013, created on 14 September 2016
18 Sep 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
16 Sep 2016 MR04 Satisfaction of charge 12 in full
05 Jan 2016 AR01 Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-01-05
  • GBP 15,000
15 Dec 2015 AP01 Appointment of Mr Guy Hampson Williams as a director on 12 October 2015
25 Nov 2015 TM01 Termination of appointment of Philip John May as a director on 12 October 2015
09 Oct 2015 AA Full accounts made up to 31 December 2014
25 Feb 2015 AD01 Registered office address changed from 1/3 Totteridge Lane Whetstone London N20 Oey to U-Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on 25 February 2015
02 Jan 2015 AR01 Annual return made up to 29 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 15,000
29 Sep 2014 AA Full accounts made up to 31 December 2013
28 Mar 2014 TM01 Termination of appointment of Mark Poole as a director
03 Jan 2014 AR01 Annual return made up to 29 December 2013 with full list of shareholders
Statement of capital on 2014-01-03
  • GBP 15,000
27 Sep 2013 AA Full accounts made up to 31 December 2012
02 Jan 2013 AR01 Annual return made up to 29 December 2012 with full list of shareholders
02 Jan 2013 TM01 Termination of appointment of Thomas Metz as a director