Advanced company searchLink opens in new window

UPTEGRAL LIMITED

Company number 08326497

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)
27 Sep 2024 AA Micro company accounts made up to 31 March 2024
18 Dec 2023 CS01 Confirmation statement made on 11 December 2023 with no updates
14 Dec 2023 AA Micro company accounts made up to 31 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
19 Dec 2022 CS01 Confirmation statement made on 11 December 2022 with no updates
25 Jan 2022 CERTNM Company name changed rsw projects LIMITED\certificate issued on 25/01/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-01-24
13 Dec 2021 CS01 Confirmation statement made on 11 December 2021 with no updates
08 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
11 Dec 2020 CS01 Confirmation statement made on 11 December 2020 with no updates
14 May 2020 AA Total exemption full accounts made up to 31 March 2020
23 Dec 2019 CS01 Confirmation statement made on 11 December 2019 with no updates
26 Nov 2019 AA Total exemption full accounts made up to 31 March 2019
02 Jan 2019 CS01 Confirmation statement made on 11 December 2018 with updates
20 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
12 Dec 2017 AA Total exemption full accounts made up to 31 March 2017
12 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with updates
14 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
05 Sep 2016 AA Total exemption small company accounts made up to 31 March 2016
16 Dec 2015 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2015-12-16
  • GBP 101
16 Dec 2015 CH01 Director's details changed for Mr Ross Worboys on 5 September 2015
08 Dec 2015 AD01 Registered office address changed from 3 Kings Court Harwood Road Horsham West Sussex RH13 5UR England to 2a Binscombe Lane Godalming Surrey GU7 3PN on 8 December 2015
29 Oct 2015 AD01 Registered office address changed from 5 Taplins Court Taplins Farm Lane Hartley Wintney RG27 8XU to 3 Kings Court Harwood Road Horsham West Sussex RH13 5UR on 29 October 2015
29 Oct 2015 CERTNM Company name changed rsw flooring LIMITED\certificate issued on 29/10/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-10-13
23 Sep 2015 AA Total exemption small company accounts made up to 31 March 2015
08 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-08
  • GBP 101