Advanced company searchLink opens in new window

UPCHURCH LOGISTICS LTD

Company number 08962679

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)
29 Feb 2024 CS01 Confirmation statement made on 29 February 2024 with updates
27 Nov 2023 AA Micro company accounts made up to 31 March 2023
14 Mar 2023 CS01 Confirmation statement made on 27 February 2023 with updates
24 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 16 November 2022
23 Nov 2022 CH01 Director's details changed for Mr Mohammed Ayyaz on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Mohammed Ayyaz as a person with significant control on 23 November 2022
15 Nov 2022 AD01 Registered office address changed from 191 Washington Street Bradford BD8 9QP United Kingdom to Unit 1C, 55 Forest Road Leicester LE5 0BT on 15 November 2022
04 Oct 2022 AA Micro company accounts made up to 31 March 2022
24 May 2022 AD01 Registered office address changed from 37 Harkness Road Slough SL1 7BL United Kingdom to 191 Washington Street Bradford BD8 9QP on 24 May 2022
24 May 2022 PSC01 Notification of Mohammed Ayyaz as a person with significant control on 9 May 2022
24 May 2022 PSC07 Cessation of Akbal Singh Sandhu as a person with significant control on 9 May 2022
24 May 2022 AP01 Appointment of Mr Mohammed Ayyaz as a director on 9 May 2022
24 May 2022 TM01 Termination of appointment of Akbal Singh Sandhu as a director on 9 May 2022
07 Mar 2022 CS01 Confirmation statement made on 27 February 2022 with updates
13 Dec 2021 AA Micro company accounts made up to 31 March 2021
01 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with updates
04 Feb 2021 AA Micro company accounts made up to 31 March 2020
04 Feb 2021 AD01 Registered office address changed from 17 Forest Road Barnsley S71 3BG United Kingdom to 37 Harkness Road Slough SL1 7BL on 4 February 2021
04 Feb 2021 PSC01 Notification of Akbal Singh Sandhu as a person with significant control on 15 January 2021
03 Feb 2021 PSC07 Cessation of Grandson Munenga as a person with significant control on 15 January 2021
03 Feb 2021 AP01 Appointment of Mr Akbal Singh Sandhu as a director on 15 January 2021
03 Feb 2021 TM01 Termination of appointment of Grandson Munenga as a director on 15 January 2021
06 Aug 2020 AD01 Registered office address changed from 12 Dane Court Aylesbury HP21 8BH United Kingdom to 17 Forest Road Barnsley S71 3BG on 6 August 2020
06 Aug 2020 PSC01 Notification of Grandson Munenga as a person with significant control on 21 July 2020