UPNORTH ENGINEERING SERVICES LIMITED
Company number 04366405
- Company Overview for UPNORTH ENGINEERING SERVICES LIMITED (04366405)
- Filing history for UPNORTH ENGINEERING SERVICES LIMITED (04366405)
- People for UPNORTH ENGINEERING SERVICES LIMITED (04366405)
- Charges for UPNORTH ENGINEERING SERVICES LIMITED (04366405)
- More for UPNORTH ENGINEERING SERVICES LIMITED (04366405)
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) |
---|---|---|---|
28 Mar 2024 | AA | Full accounts made up to 31 March 2023 | |
27 Mar 2024 | TM01 | Termination of appointment of Vickie Grierson as a director on 22 March 2024 | |
05 Feb 2024 | CS01 | Confirmation statement made on 4 February 2024 with no updates | |
06 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
22 Dec 2022 | AA | Full accounts made up to 31 March 2022 | |
30 Mar 2022 | AA | Full accounts made up to 31 March 2021 | |
10 Feb 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
17 Apr 2021 | AA | Full accounts made up to 31 March 2020 | |
08 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with no updates | |
09 Mar 2020 | TM02 | Termination of appointment of Vickie Grierson as a secretary on 9 March 2020 | |
13 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
02 Jan 2020 | AA | Full accounts made up to 31 March 2019 | |
04 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
04 Jan 2019 | AA | Full accounts made up to 31 March 2018 | |
31 Oct 2018 | PSC02 | Notification of Upnorth Group Limited as a person with significant control on 24 September 2018 | |
31 Oct 2018 | PSC07 | Cessation of Stewart Alan Grierson as a person with significant control on 24 September 2018 | |
07 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
05 Jan 2018 | AA | Accounts for a small company made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
04 Jan 2017 | AA | Accounts for a medium company made up to 31 March 2016 | |
26 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-26
|
|
09 Jan 2016 | AA | Accounts for a medium company made up to 31 March 2015 | |
07 Sep 2015 | MA | Memorandum and Articles of Association | |
25 Aug 2015 | RESOLUTIONS |
Resolutions
|
|
31 Jul 2015 | AD01 | Registered office address changed from Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear England to Merlin House Princesway Team Valley Trading Estate Gateshead Tyne and Wear NE11 0NF on 31 July 2015 |