- Company Overview for UPFRONT RISK CONSULTANTS (MIDLANDS) LTD (05935457)
- Filing history for UPFRONT RISK CONSULTANTS (MIDLANDS) LTD (05935457)
- People for UPFRONT RISK CONSULTANTS (MIDLANDS) LTD (05935457)
- More for UPFRONT RISK CONSULTANTS (MIDLANDS) LTD (05935457)
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) |
---|---|---|---|
04 Feb 2025 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 Nov 2024 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2024 | DS01 | Application to strike the company off the register | |
16 Jan 2024 | CS01 | Confirmation statement made on 16 January 2024 with no updates | |
10 Nov 2023 | AD01 | Registered office address changed from 385 Upper Eastern Green Lane Coventry CV5 7DJ England to 27 Mey Coppice Castle Bromwich Birmingham B36 0SQ on 10 November 2023 | |
22 Oct 2023 | AA | Micro company accounts made up to 30 September 2023 | |
19 May 2023 | AA | Micro company accounts made up to 30 September 2022 | |
20 May 2022 | AA | Micro company accounts made up to 30 September 2021 | |
29 Apr 2022 | CS01 | Confirmation statement made on 18 April 2022 with no updates | |
26 Sep 2021 | CS01 | Confirmation statement made on 18 April 2021 with no updates | |
22 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
18 Apr 2021 | AD01 | Registered office address changed from 9 High Park Close Coventry CV5 7BE England to 385 Upper Eastern Green Lane Coventry CV5 7DJ on 18 April 2021 | |
25 Sep 2020 | CS01 | Confirmation statement made on 14 September 2020 with no updates | |
09 May 2020 | AA | Total exemption full accounts made up to 30 September 2019 | |
10 Apr 2020 | PSC09 | Withdrawal of a person with significant control statement on 10 April 2020 | |
20 Sep 2019 | CS01 | Confirmation statement made on 14 September 2019 with no updates | |
16 Jun 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
26 Sep 2018 | AD01 | Registered office address changed from 65 Wagon Lane Solihull B92 7PN England to 9 High Park Close Coventry CV5 7BE on 26 September 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 14 September 2018 with no updates | |
04 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
15 May 2018 | PSC01 | Notification of Michael John Frederick Ince as a person with significant control on 1 October 2016 | |
25 Sep 2017 | CS01 | Confirmation statement made on 14 September 2017 with no updates | |
25 Sep 2017 | AD01 | Registered office address changed from 15 Old Farm Road Birmingham B33 9HH England to 65 Wagon Lane Solihull B92 7PN on 25 September 2017 | |
05 Jul 2017 | AD01 | Registered office address changed from 157 Station Road Stechford Birmingham B33 8BA England to 15 Old Farm Road Birmingham B33 9HH on 5 July 2017 | |
05 Jul 2017 | AA | Total exemption full accounts made up to 30 September 2016 |