- Company Overview for U-POL ACQUISITION LIMITED (05569424)
- Filing history for U-POL ACQUISITION LIMITED (05569424)
- People for U-POL ACQUISITION LIMITED (05569424)
- Charges for U-POL ACQUISITION LIMITED (05569424)
- More for U-POL ACQUISITION LIMITED (05569424)
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
|
|
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
|
|
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
|
|
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
|
|
30 Nov 2012 | TM01 | Termination of appointment of Mark Hewson as a director |