Advanced company searchLink opens in new window

U-POL ACQUISITION LIMITED

Company number 05569424

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)
07 Apr 2021 PSC05 Change of details for U-Pol Bidco Limited as a person with significant control on 6 April 2016
15 Dec 2020 AA Full accounts made up to 31 December 2019
21 Sep 2020 CS01 Confirmation statement made on 21 September 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 17.06.2021.
26 Sep 2019 CS01 Confirmation statement made on 21 September 2019 with no updates
06 Sep 2019 AA Full accounts made up to 31 December 2018
21 Sep 2018 CS01 Confirmation statement made on 21 September 2018 with no updates
14 Sep 2018 AA Full accounts made up to 31 December 2017
26 Sep 2017 AA Full accounts made up to 31 December 2016
21 Sep 2017 CS01 Confirmation statement made on 21 September 2017 with no updates
27 Oct 2016 CC04 Statement of company's objects
04 Oct 2016 AA Full accounts made up to 31 December 2015
29 Sep 2016 CS01 21/09/16 Statement of Capital gbp 173360
19 Sep 2016 MR01 Registration of charge 055694240002, created on 14 September 2016
16 Sep 2016 MR04 Satisfaction of charge 1 in full
15 Dec 2015 AP01 Appointment of Mr Guy Hampson Williams as a director on 12 October 2015
30 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
23 Sep 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-09-23
  • GBP 173,550
25 Feb 2015 AD01 Registered office address changed from 1-3 Totteridge Lane Whetstone London N20 0EY to U-Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on 25 February 2015
29 Sep 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-09-22
  • GBP 173,550
28 Mar 2014 TM01 Termination of appointment of Mark Poole as a director
27 Sep 2013 AA Full accounts made up to 31 December 2012
25 Sep 2013 AR01 Annual return made up to 21 September 2013 with full list of shareholders
Statement of capital on 2013-09-25
  • GBP 173,550
30 Nov 2012 TM01 Termination of appointment of Mark Hewson as a director