Advanced company searchLink opens in new window

UPSTREAM CONSULTING LTD

Company number 03872314

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)
08 Nov 2024 CS01 Confirmation statement made on 5 November 2024 with updates
10 Sep 2024 AA Micro company accounts made up to 29 November 2023
08 Nov 2023 CS01 Confirmation statement made on 5 November 2023 with updates
29 Aug 2023 AA Micro company accounts made up to 29 November 2022
17 Nov 2022 AA Micro company accounts made up to 29 November 2021
08 Nov 2022 CS01 Confirmation statement made on 5 November 2022 with updates
14 Feb 2022 AA Micro company accounts made up to 30 November 2020
25 Nov 2021 AA01 Previous accounting period shortened from 30 November 2020 to 29 November 2020
11 Nov 2021 CS01 Confirmation statement made on 5 November 2021 with updates
09 Dec 2020 CS01 Confirmation statement made on 5 November 2020 with updates
09 Dec 2020 CH01 Director's details changed for Mr Gavin Fairlie Douglas on 1 November 2020
29 Jun 2020 PSC04 Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 23 June 2020
01 Jun 2020 CH01 Director's details changed for Mr Gavin Fairlie Douglas on 1 June 2020
07 May 2020 AA Micro company accounts made up to 30 November 2019
14 Apr 2020 AD01 Registered office address changed from 59a St. Marys Street Wallingford Oxfordshire OX10 0EL United Kingdom to 264 Banbury Road Oxford OX2 7DY on 14 April 2020
19 Nov 2019 CS01 Confirmation statement made on 5 November 2019 with updates
29 May 2019 AA Micro company accounts made up to 30 November 2018
22 May 2019 CH01 Director's details changed for Mr Gavin Fairlie Douglas on 22 May 2019
22 May 2019 AD01 Registered office address changed from 59a St Mary's Street Wallingford Oxfordshire OX10 0EL to 59a St. Marys Street Wallingford Oxfordshire OX10 0EL on 22 May 2019
22 May 2019 CH01 Director's details changed for Mr Gavin Fairlie Douglas on 22 May 2019
21 Mar 2019 AP04 Appointment of Shaw Gibbs Limited as a secretary on 11 March 2019
21 Mar 2019 TM02 Termination of appointment of Pearson Buchholz Limited as a secretary on 11 March 2019
15 Nov 2018 CS01 Confirmation statement made on 5 November 2018 with updates
15 Nov 2018 PSC04 Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 21 November 2017
15 Nov 2018 CH01 Director's details changed for Mr Gavin Fairlie Douglas on 15 November 2018