UPLONG LTD

05816728
2 ST. STEPHENS COURT ST STEPHENS ROAD BOURNEMOUTH BH2 6LA

Documents

Documents
Date Category Description Pages
19 Sep 2024 accounts Annual Accounts 9 Buy now
11 Sep 2024 officers Termination of appointment of secretary (Louise Joan George) 1 Buy now
11 Sep 2024 officers Termination of appointment of director (Louise Joan George) 1 Buy now
11 Sep 2024 officers Termination of appointment of director (David Zak Spackman) 1 Buy now
11 Sep 2024 officers Appointment of director (Mr Gareth Meirion Samples) 2 Buy now
11 Sep 2024 officers Appointment of director (Mr David Arthur Raggett) 2 Buy now
03 Jun 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Apr 2024 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Oct 2023 accounts Annual Accounts 9 Buy now
29 May 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Sep 2022 accounts Annual Accounts 9 Buy now
26 May 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Feb 2022 officers Appointment of director (Mr David Zak Spackman) 2 Buy now
09 Feb 2022 officers Termination of appointment of director (Mark Newton) 1 Buy now
09 Sep 2021 accounts Annual Accounts 10 Buy now
06 Jul 2021 accounts Annual Accounts 16 Buy now
01 Jun 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Mar 2021 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 67 Buy now
10 Jan 2021 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
10 Jan 2021 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
21 Dec 2020 other Notice of agreement to exemption from audit of accounts for period ending 31/12/19 1 Buy now
21 Dec 2020 other Audit exemption statement of guarantee by parent company for period ending 31/12/19 2 Buy now
27 Nov 2020 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/19 67 Buy now
11 Nov 2020 officers Change of particulars for director (Mr Mark Newton) 2 Buy now
21 May 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Oct 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
18 Jun 2019 accounts Annual Accounts 6 Buy now
29 May 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
21 Dec 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
03 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
03 Oct 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
03 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
03 Oct 2018 officers Appointment of secretary (Mrs Louise Joan George) 2 Buy now
03 Oct 2018 officers Termination of appointment of secretary (Jacqueline Ann Angus) 1 Buy now
03 Oct 2018 officers Termination of appointment of director (Jacqueline Ann Angus) 1 Buy now
03 Oct 2018 officers Termination of appointment of director (Iain Peter Angus) 1 Buy now
03 Oct 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Oct 2018 officers Appointment of director (Mr Mark Newton) 2 Buy now
03 Oct 2018 officers Appointment of director (Mrs Louise Joan George) 2 Buy now
21 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Apr 2018 accounts Annual Accounts 6 Buy now
24 May 2017 confirmation-statement Confirmation Statement With Updates 7 Buy now
10 May 2017 accounts Annual Accounts 9 Buy now
20 May 2016 annual-return Annual Return 6 Buy now
28 Feb 2016 accounts Annual Accounts 9 Buy now
27 Jun 2015 annual-return Annual Return 6 Buy now
04 Jun 2015 accounts Annual Accounts 9 Buy now
14 Oct 2014 capital Return of Allotment of shares 6 Buy now
14 Oct 2014 resolution Resolution 5 Buy now
01 Jul 2014 annual-return Annual Return 5 Buy now
24 Apr 2014 accounts Annual Accounts 8 Buy now
29 Jun 2013 annual-return Annual Return 5 Buy now
27 Mar 2013 accounts Annual Accounts 8 Buy now
21 May 2012 annual-return Annual Return 5 Buy now
29 Mar 2012 accounts Annual Accounts 8 Buy now
19 May 2011 annual-return Annual Return 5 Buy now
07 Apr 2011 accounts Annual Accounts 5 Buy now
28 May 2010 annual-return Annual Return 5 Buy now
28 May 2010 officers Change of particulars for director (Jacqueline Ann Angus) 2 Buy now
28 May 2010 officers Change of particulars for director (Iain Peter Angus) 2 Buy now
22 Apr 2010 accounts Annual Accounts 5 Buy now
20 May 2009 annual-return Return made up to 15/05/09; full list of members 4 Buy now
27 Mar 2009 accounts Annual Accounts 5 Buy now
21 May 2008 annual-return Return made up to 15/05/08; full list of members 4 Buy now
11 Mar 2008 accounts Annual Accounts 5 Buy now
12 Nov 2007 accounts Accounting reference date extended from 31/05/07 to 30/09/07 1 Buy now
20 Jun 2007 annual-return Return made up to 15/05/07; full list of members 2 Buy now
20 Jun 2007 address Registered office changed on 20/06/07 from: 13 winters lane, long bennington newark nottinghamshire NG23 5DW 1 Buy now
21 Aug 2006 capital Ad 15/05/06--------- £ si 1@1=1 £ ic 1/2 2 Buy now
02 Aug 2006 officers New secretary appointed;new director appointed 2 Buy now
02 Aug 2006 officers New director appointed 2 Buy now
06 Jul 2006 officers Secretary resigned 1 Buy now
06 Jul 2006 address Registered office changed on 06/07/06 from: 39A leicester road salford manchester M7 4AS 1 Buy now
06 Jul 2006 officers Director resigned 1 Buy now
15 May 2006 incorporation Incorporation Company 12 Buy now