- Company Overview for UPSTREAM WORKING CAPITAL LTD (NI607293)
- Filing history for UPSTREAM WORKING CAPITAL LTD (NI607293)
- People for UPSTREAM WORKING CAPITAL LTD (NI607293)
- Charges for UPSTREAM WORKING CAPITAL LTD (NI607293)
- More for UPSTREAM WORKING CAPITAL LTD (NI607293)
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 May 2019 | MR01 | Registration of charge NI6072930004, created on 21 May 2019 | |
17 May 2019 | CS01 | Confirmation statement made on 4 May 2019 with no updates | |
04 Mar 2019 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|
|
04 May 2018 | CS01 | Confirmation statement made on 4 May 2018 with updates | |
05 Mar 2018 | AA | Accounts for a small company made up to 31 May 2017 | |
25 Aug 2017 | AP01 | Appointment of Mr Alan James Wardlow as a director on 24 August 2017 | |
11 Aug 2017 | MR04 | Satisfaction of charge NI6072930002 in full | |
26 Jul 2017 | MR01 | Registration of charge NI6072930003, created on 25 July 2017 | |
18 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2017 | SH01 |
Statement of capital following an allotment of shares on 19 June 2017
|
|
05 May 2017 | CS01 | Confirmation statement made on 5 May 2017 with updates | |
20 Mar 2017 | AA | Accounts for a small company made up to 31 May 2016 | |
09 May 2016 | AR01 |
Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
|
|
18 Jan 2016 | AD01 | Registered office address changed from Unit 2 Balmoral Business Park Boucher Crescent Belfast BT12 6HU to Suite B Ground Floor 40 Linenhall Street Belfast BT2 8BA on 18 January 2016 | |
04 Jan 2016 | CERTNM |
Company name changed keys commercial finance LTD\certificate issued on 04/01/16
|
|
21 Dec 2015 | TM01 | Termination of appointment of Kelley Toner as a director on 21 December 2015 | |
15 Dec 2015 | AA | Accounts for a small company made up to 31 May 2015 | |
26 Nov 2015 | TM01 | Termination of appointment of Diane Woodside as a director on 6 November 2015 | |
18 Jun 2015 | MR01 | Registration of charge NI6072930002, created on 4 June 2015 | |
12 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
09 Jun 2015 | SH01 |
Statement of capital following an allotment of shares on 4 June 2015
|
|
09 Jun 2015 | TM01 | Termination of appointment of Owen Graham as a director on 4 June 2015 | |
28 May 2015 | AR01 |
Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
|
|
04 Mar 2015 | AA | Full accounts made up to 31 May 2014 | |
30 May 2014 | AR01 |
Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
|