Advanced company searchLink opens in new window

UPWARD POWERED ACCESS LTD

Company number 04922875

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)
15 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
15 Jul 2024 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2024 AD01 Registered office address changed from Site L Kingston Business Park Kingston Bagpuize Abingdon Oxfordshire OX13 5AS United Kingdom to Ground Floor, 16 Columbus Walk Brigantine Place Cardiff CF10 4BY on 19 June 2024
19 Jun 2024 LIQ02 Statement of affairs
19 Jun 2024 600 Appointment of a voluntary liquidator
19 Jun 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-06-10
23 Oct 2023 CS01 Confirmation statement made on 9 October 2023 with updates
12 Oct 2023 AA01 Current accounting period extended from 31 October 2023 to 29 February 2024
10 Jul 2023 MR01 Registration of charge 049228750003, created on 10 July 2023
06 Jul 2023 AP01 Appointment of Mr Matthew James Williams as a director on 30 June 2023
05 Jul 2023 PSC07 Cessation of Timothy David Ward as a person with significant control on 30 June 2023
05 Jul 2023 PSC07 Cessation of Paul Andrew Johnson as a person with significant control on 30 June 2023
05 Jul 2023 PSC02 Notification of Hirepro Holdings Uk Limited as a person with significant control on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of Timothy David Ward as a director on 30 June 2023
05 Jul 2023 TM01 Termination of appointment of Paul Andrew Johnson as a director on 30 June 2023
05 Jul 2023 TM02 Termination of appointment of Paul Andrew Johnson as a secretary on 30 June 2023
05 Jul 2023 AP01 Appointment of Mr Roland James Llewellin as a director on 30 June 2023
06 Jan 2023 AA Total exemption full accounts made up to 31 October 2022
10 Oct 2022 CS01 Confirmation statement made on 9 October 2022 with updates
07 Oct 2022 PSC04 Change of details for Mr Timothy David Ward as a person with significant control on 7 October 2022
07 Oct 2022 CH01 Director's details changed for Mr Timothy David Ward on 7 October 2022
07 Oct 2022 PSC04 Change of details for Paul Andrew Johnson as a person with significant control on 7 October 2022
07 Oct 2022 CH03 Secretary's details changed for Paul Andrew Johnson on 7 October 2022
22 Dec 2021 AA Total exemption full accounts made up to 31 October 2021