U-POL BIDCO LIMITED

07330406
U-POL TECH CENTRE DENINGTON ROAD DENINGTON INDUSTRIAL ESTATE WELLINGBOROUGH NN8 2QH

Documents

Documents
Date Category Description Pages
19 Aug 2024 accounts Annual Accounts 24 Buy now
31 May 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
31 May 2024 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
31 May 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
23 May 2024 resolution Resolution 1 Buy now
14 May 2024 capital Statement of capital (Section 108) 5 Buy now
14 May 2024 insolvency Solvency Statement dated 14/05/24 1 Buy now
14 May 2024 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
14 May 2024 resolution Resolution 1 Buy now
13 May 2024 capital Return of Allotment of shares 3 Buy now
25 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
24 Aug 2023 accounts Annual Accounts 23 Buy now
19 Apr 2023 mortgage Statement of satisfaction of a charge 1 Buy now
17 Apr 2023 mortgage Registration of a charge 40 Buy now
04 Apr 2023 officers Appointment of director (Mr Michael Howard Pentecost) 2 Buy now
04 Apr 2023 officers Termination of appointment of director (Guy Hampson Williams) 1 Buy now
24 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
13 Jul 2022 accounts Annual Accounts 18 Buy now
01 Jul 2022 officers Appointment of director (Mr Guy Hampson Williams) 2 Buy now
01 Jul 2022 officers Termination of appointment of director (Farrell Dolan) 1 Buy now
14 Feb 2022 mortgage Registration of a charge 9 Buy now
14 Feb 2022 mortgage Registration of a charge 100 Buy now
22 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
01 Oct 2021 accounts Annual Accounts 20 Buy now
29 Sep 2021 officers Termination of appointment of director (Farrell Dolan) 1 Buy now
29 Sep 2021 officers Termination of appointment of director (Guy Hampson Williams) 1 Buy now
29 Sep 2021 officers Termination of appointment of director (Michael John Coombes) 1 Buy now
29 Sep 2021 officers Appointment of director (Mr James Ian Blenkinsopp) 2 Buy now
29 Sep 2021 officers Appointment of director (Mr Farrell Dolan) 2 Buy now
29 Sep 2021 officers Appointment of director (Mr Farrell Dolan) 2 Buy now
15 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
15 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
07 Apr 2021 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
15 Dec 2020 accounts Annual Accounts 20 Buy now
23 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Sep 2019 accounts Annual Accounts 18 Buy now
10 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Sep 2018 accounts Annual Accounts 18 Buy now
12 Oct 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Sep 2017 accounts Annual Accounts 18 Buy now
04 Oct 2016 accounts Annual Accounts 20 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
29 Sep 2016 mortgage Registration of a charge 38 Buy now
19 Sep 2016 mortgage Registration of a charge 66 Buy now
16 Sep 2016 mortgage Statement of satisfaction of a charge 1 Buy now
15 Dec 2015 officers Appointment of director (Mr Guy Hampson Williams) 2 Buy now
30 Nov 2015 officers Termination of appointment of director (Philip John May) 1 Buy now
30 Nov 2015 officers Termination of appointment of director (Steven Harman) 1 Buy now
09 Oct 2015 accounts Annual Accounts 16 Buy now
28 Sep 2015 annual-return Annual Return 4 Buy now
24 Mar 2015 officers Termination of appointment of director (William David Eccles) 1 Buy now
25 Feb 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2014 accounts Annual Accounts 15 Buy now
10 Sep 2014 annual-return Annual Return 5 Buy now
28 Mar 2014 officers Termination of appointment of director (Mark Poole) 1 Buy now
28 Mar 2014 officers Appointment of director (Mr Steven Harman) 2 Buy now
27 Sep 2013 accounts Annual Accounts 14 Buy now
27 Aug 2013 annual-return Annual Return 5 Buy now
27 Aug 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Jan 2013 officers Termination of appointment of director (Thomas Metz) 1 Buy now
30 Nov 2012 officers Termination of appointment of director (Mark Hewson) 1 Buy now
25 Oct 2012 annual-return Annual Return 7 Buy now
10 Sep 2012 accounts Annual Accounts 15 Buy now
18 Jul 2012 officers Appointment of director (Mr Michael Coombes) 3 Buy now
12 Jul 2012 officers Termination of appointment of director (Andrew Ayres) 2 Buy now
20 Jun 2012 officers Appointment of director (Dr Mark Andrew Poole) 3 Buy now
20 Jun 2012 officers Appointment of director (Mark David Stuart Hewson) 3 Buy now
05 Jan 2012 change-of-name Certificate Change Of Name Company 3 Buy now
05 Jan 2012 change-of-name Change Of Name Notice 2 Buy now
12 Sep 2011 accounts Annual Accounts 15 Buy now
24 Aug 2011 annual-return Annual Return 6 Buy now
26 Jul 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
26 Jul 2011 officers Appointment of director (Mr William Eccles) 2 Buy now
16 Sep 2010 officers Termination of appointment of director (Richard Crayton) 2 Buy now
16 Sep 2010 officers Appointment of director (Andrew John Ayres) 3 Buy now
16 Sep 2010 officers Appointment of director (Philip John May) 3 Buy now
16 Sep 2010 officers Appointment of director (Thomas Horst Felix Metz) 3 Buy now
10 Sep 2010 incorporation Memorandum Articles 27 Buy now
10 Sep 2010 resolution Resolution 2 Buy now
10 Sep 2010 accounts Change Account Reference Date Company Current Shortened 3 Buy now
10 Sep 2010 mortgage Particulars of a mortgage or charge 21 Buy now
29 Jul 2010 incorporation Incorporation Company 33 Buy now