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)
21 Mar 2019 TM02 Termination of appointment of Pearson Buchholz Limited as a secretary on 10 March 2019
17 Dec 2018 AA Accounts for a dormant company made up to 30 November 2018
15 Nov 2018 CS01 Confirmation statement made on 8 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
16 May 2018 AA Micro company accounts made up to 30 November 2017
13 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
04 Jul 2017 CH01 Director's details changed for Mr Gavin Fairlie Douglas on 4 July 2017
04 Jul 2017 PSC04 Change of details for Mr Gavin Fairlie Douglas as a person with significant control on 4 July 2017
25 May 2017 AA Accounts for a dormant company made up to 30 November 2016
11 Nov 2016 CS01 Confirmation statement made on 8 November 2016 with updates
19 May 2016 AA Accounts for a dormant company made up to 30 November 2015
29 Apr 2016 CH04 Secretary's details changed for Pearson Buchholz Limited on 25 April 2016
27 Apr 2016 CH01 Director's details changed for Mr Gavin Fairlie Douglas on 27 April 2016
04 Dec 2015 AR01 Annual return made up to 8 November 2015 with full list of shareholders
Statement of capital on 2015-12-04
  • GBP 1
14 Sep 2015 TM02 Termination of appointment of Thomas Martin Sparke as a secretary on 25 August 2015
11 Sep 2015 AP04 Appointment of Pearson Buchholz Limited as a secretary on 25 August 2015
11 Sep 2015 AD01 Registered office address changed from Chilton Croft, Hinton Waldrist Faringdon Oxon SN7 8SE to 59a St Mary's Street Wallingford Oxfordshire OX10 0EL on 11 September 2015
25 Aug 2015 AA Accounts for a dormant company made up to 30 November 2014
04 Jan 2015 AR01 Annual return made up to 8 November 2014 with full list of shareholders
Statement of capital on 2015-01-04
  • GBP 1
31 Aug 2014 AA Total exemption small company accounts made up to 30 November 2013
12 Jan 2014 AR01 Annual return made up to 8 November 2013 with full list of shareholders
Statement of capital on 2014-01-12
  • GBP 1
31 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
12 Jan 2013 AR01 Annual return made up to 8 November 2012 with full list of shareholders
31 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011