Advanced company searchLink opens in new window

UPKEEP CONTRACTORS LTD

Company number 11795429

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)
01 May 2024 DISS40 Compulsory strike-off action has been discontinued
30 Apr 2024 CS01 Confirmation statement made on 28 January 2024 with no updates
30 Apr 2024 AD01 Registered office address changed from 22 Vickers House 365 South Street Romford RM1 2BP England to 148 Bevan Way Hornchurch RM12 6DT on 30 April 2024
23 Apr 2024 GAZ1 First Gazette notice for compulsory strike-off
21 Sep 2023 AA Accounts for a dormant company made up to 31 January 2023
30 Jan 2023 CS01 Confirmation statement made on 28 January 2023 with no updates
01 Feb 2022 AA Accounts for a dormant company made up to 31 January 2022
28 Jan 2022 CS01 Confirmation statement made on 28 January 2022 with updates
01 Feb 2021 AA Accounts for a dormant company made up to 31 January 2021
29 Jan 2021 CS01 Confirmation statement made on 28 January 2021 with no updates
09 Feb 2020 CS01 Confirmation statement made on 28 January 2020 with no updates
03 Feb 2020 AA Accounts for a dormant company made up to 31 January 2020
30 Jan 2019 AD01 Registered office address changed from The Bristol Office, 2nd Floor 5 High Street Westbury on Trym Bristol BS9 3BY United Kingdom to 22 Vickers House 365 South Street Romford RM1 2BP on 30 January 2019
29 Jan 2019 AP01 Appointment of David Lawrence as a director on 29 January 2019
29 Jan 2019 PSC01 Notification of David Lawrence as a person with significant control on 29 January 2019
29 Jan 2019 PSC07 Cessation of Peter Valaitis as a person with significant control on 29 January 2019
29 Jan 2019 TM01 Termination of appointment of Peter Valaitis as a director on 29 January 2019
29 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-29
  • GBP 1