Advanced company searchLink opens in new window

UPTIME SOLUTIONS LIMITED

Company number 07019668

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)
31 May 2024 TM01 Termination of appointment of Shaun Campbell Mcnamee as a director on 31 May 2024
11 Dec 2023 AA01 Current accounting period shortened from 30 September 2024 to 31 December 2023
20 Oct 2023 CS01 Confirmation statement made on 15 September 2023 with updates
20 Oct 2023 AD01 Registered office address changed from 1st Floor Saxon House Stephenson Way Three Bridges West Sussex RH10 1TN England to Unit 3 Unit 3 Crewkerne Business Park Cropmead Crekerne TA18 7HJ TA17 8HJ on 20 October 2023
20 Oct 2023 PSC07 Cessation of Bradley Robin Munday as a person with significant control on 1 September 2023
19 Sep 2023 AP01 Appointment of Mr John Allen Nicholas Prenn as a director on 31 August 2023
18 Sep 2023 PSC02 Notification of Inbay Uptime Holdings Ltd as a person with significant control on 1 September 2023
18 Sep 2023 AP01 Appointment of Mr Shaun Campbell Mcnamee as a director on 31 August 2023
18 Sep 2023 AP01 Appointment of Mr Jason Kemsley as a director on 31 August 2023
24 Jun 2023 AA Total exemption full accounts made up to 30 September 2022
10 Oct 2022 MA Memorandum and Articles of Association
04 Oct 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Sep 2022 SH01 Statement of capital following an allotment of shares on 29 September 2022
  • GBP 125
20 Sep 2022 CS01 Confirmation statement made on 15 September 2022 with no updates
17 Jun 2022 AA Total exemption full accounts made up to 30 September 2021
30 Sep 2021 CS01 Confirmation statement made on 15 September 2021 with no updates
23 Aug 2021 AA Total exemption full accounts made up to 30 September 2020
03 Jun 2021 AD01 Registered office address changed from Moorgate House 7B Station Road West Oxted Surrey RH8 9EE to 1st Floor Saxon House Stephenson Way Three Bridges West Sussex RH10 1TN on 3 June 2021
14 Oct 2020 CS01 Confirmation statement made on 15 September 2020 with updates
30 Jun 2020 AA Micro company accounts made up to 30 September 2019
02 Oct 2019 CS01 Confirmation statement made on 15 September 2019 with updates
26 Jun 2019 AA Micro company accounts made up to 30 September 2018
12 Apr 2019 PSC04 Change of details for Bradley Robin Munday as a person with significant control on 12 April 2019
12 Apr 2019 CH01 Director's details changed for Bradley Robin Munday on 12 April 2019
18 Mar 2019 PSC04 Change of details for Bradley Robin Munday as a person with significant control on 18 March 2019