Advanced company searchLink opens in new window

UP & RUNNING SYSTEMS LTD

Company number 03173204

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)
09 Apr 2024 CS01 Confirmation statement made on 9 April 2024 with no updates
20 Dec 2023 AA Accounts for a dormant company made up to 31 March 2023
13 Apr 2023 CS01 Confirmation statement made on 9 April 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
11 Apr 2022 CS01 Confirmation statement made on 9 April 2022 with no updates
08 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
10 Apr 2021 CS01 Confirmation statement made on 9 April 2021 with no updates
14 Dec 2020 AA Accounts for a dormant company made up to 31 March 2020
09 Apr 2020 CS01 Confirmation statement made on 9 April 2020 with no updates
14 Dec 2019 AD04 Register(s) moved to registered office address 46 Summerheath Mabe Burnthouse Penryn TR10 9JT
14 Dec 2019 AD04 Register(s) moved to registered office address 46 Summerheath Mabe Burnthouse Penryn TR10 9JT
14 Dec 2019 AD04 Register(s) moved to registered office address 46 Summerheath Mabe Burnthouse Penryn TR10 9JT
14 Dec 2019 AD01 Registered office address changed from 34 France Hill Drive Camberley Surrey GU15 3QE to 46 Summerheath Mabe Burnthouse Penryn TR10 9JT on 14 December 2019
14 Dec 2019 AA Micro company accounts made up to 31 March 2019
13 Apr 2019 CS01 Confirmation statement made on 9 April 2019 with no updates
13 Apr 2019 AD02 Register inspection address has been changed from 5 Church Road Four Lanes Redruth Cornwall TR16 6LT England to 46 Summerheath Mabe Burnthouse Penryn TR10 9JT
08 Apr 2019 PSC09 Withdrawal of a person with significant control statement on 8 April 2019
09 Dec 2018 AA Micro company accounts made up to 31 March 2018
10 Apr 2018 CS01 Confirmation statement made on 9 April 2018 with no updates
22 Mar 2018 PSC01 Notification of Christopher David Lloyd as a person with significant control on 6 April 2016
03 Dec 2017 AA Micro company accounts made up to 31 March 2017
22 Apr 2017 CS01 Confirmation statement made on 9 April 2017 with updates
06 Dec 2016 AA Micro company accounts made up to 31 March 2016
01 May 2016 AR01 Annual return made up to 9 April 2016 with full list of shareholders
Statement of capital on 2016-05-01
  • GBP 2
21 Dec 2015 AA Micro company accounts made up to 31 March 2015