Advanced company searchLink opens in new window

UPRIGHT POWERED ACCESS SALES UK LIMITED

Company number 06430070

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)
12 Feb 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Nov 2018 GAZ1(A) First Gazette notice for voluntary strike-off
20 Nov 2018 DS01 Application to strike the company off the register
21 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
17 Nov 2017 CS01 Confirmation statement made on 17 November 2017 with no updates
26 Oct 2017 CH01 Director's details changed for Mr James Ian Daintith on 23 October 2017
25 Oct 2017 CH01 Director's details changed for Mr James Ian Daintith on 23 October 2017
25 Oct 2017 CH01 Director's details changed for Mr Anthony David Jennings on 8 June 2017
19 Oct 2017 PSC02 Notification of Access Platform Services Limited as a person with significant control on 6 April 2016
19 Oct 2017 PSC02 Notification of Independent Parts & Service Limited as a person with significant control on 6 April 2016
19 Oct 2017 PSC07 Cessation of James Ian Daintith as a person with significant control on 6 April 2016
19 Oct 2017 PSC07 Cessation of Kevin Brian John Shadbolt as a person with significant control on 2 November 2016
19 Oct 2017 PSC07 Cessation of Stephen Robert Couling as a person with significant control on 2 November 2016
19 Oct 2017 PSC07 Cessation of Anthony David Jennings as a person with significant control on 6 April 2016
27 Sep 2017 AA Accounts for a dormant company made up to 31 December 2016
04 Dec 2016 CS01 Confirmation statement made on 17 November 2016 with updates
29 Sep 2016 AA Accounts for a dormant company made up to 31 December 2015
18 Nov 2015 AR01 Annual return made up to 17 November 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 30,000
18 Nov 2015 AD04 Register(s) moved to registered office address Shropshire House Hortonwood 1 Telford Shropshire TF1 7GN
09 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
08 Jul 2015 AD01 Registered office address changed from Harris House Hortonwood 50 Telford Shropshire TF1 7AA to Shropshire House Hortonwood 1 Telford Shropshire TF1 7GN on 8 July 2015
14 Mar 2015 CERTNM Company name changed specialized access LIMITED\certificate issued on 14/03/15
  • RES15 ‐ Change company name resolution on 2015-02-17
14 Mar 2015 CONNOT Change of name notice
15 Jan 2015 CERTNM Company name changed upright powered access sales uk LIMITED\certificate issued on 15/01/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-01-15
31 Dec 2014 TM01 Termination of appointment of Richard Mark Tindale as a director on 31 December 2014