Advanced company searchLink opens in new window

UPSTREAM HOLDINGS LIMITED

Company number 05616020

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)
20 Nov 2024 CS01 Confirmation statement made on 8 November 2024 with updates
11 Nov 2024 AA Micro company accounts made up to 29 November 2023
08 Nov 2023 CS01 Confirmation statement made on 8 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 30 November 2021
08 Nov 2022 CS01 Confirmation statement made on 8 November 2022 with updates
09 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 8 November 2021 with updates
16 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with updates
14 Dec 2020 CH01 Director's details changed for Mr Gavin Fairlie Douglas on 1 November 2020
09 Dec 2020 PSC04 Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 31 March 2020
08 Dec 2020 PSC01 Notification of Niall William Douglas as a person with significant control on 31 March 2020
08 Dec 2020 CH01 Director's details changed for Mr Niall William Douglas on 1 November 2020
08 Dec 2020 PSC04 Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 1 November 2020
08 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
11 May 2020 AA Micro company accounts made up to 30 November 2019
16 Apr 2020 AP01 Appointment of Mr Niall William Douglas as a director on 31 March 2020
15 Apr 2020 SH01 Statement of capital following an allotment of shares on 31 March 2020
  • GBP 10
14 Apr 2020 AD01 Registered office address changed from 59a St Mary's Street Wallingford Oxfordshire OX10 0EL to 264 Banbury Road Oxford OX2 7DY on 14 April 2020
19 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with updates
06 Jun 2019 PSC04 Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 6 June 2019
21 Mar 2019 AP04 Appointment of Shaw Gibbs Limited as a secretary on 11 March 2019