Advanced company searchLink opens in new window

UPTEL LIMITED

Company number 06018232

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 Dec 2015 AR01 Annual return made up to 3 December 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 10,000
27 Nov 2015 AA Total exemption small company accounts made up to 31 August 2015
04 Sep 2015 MR01 Registration of a charge with Charles court order to extend. Charge code 060182320013, created on 10 April 2015
03 Aug 2015 MR01 Registration of charge 060182320012, created on 14 July 2015
23 Dec 2014 AA Total exemption full accounts made up to 31 August 2014
15 Dec 2014 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2014-12-15
  • GBP 10,000
05 Aug 2014 MR01 Registration of charge 060182320011, created on 31 July 2014
09 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
06 Dec 2013 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2013-12-06
  • GBP 10,000
13 Jul 2013 MR01 Registration of charge 060182320010
07 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
06 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
06 Dec 2012 AD02 Register inspection address has been changed from C/O Shipleys Llp Market House Market Walk Saffron Walden Essex CB10 1JZ England
31 Jul 2012 MG01 Particulars of a mortgage or charge / charge no: 9
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 7
30 May 2012 MG01 Particulars of a mortgage or charge / charge no: 8
17 Jan 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
08 Dec 2011 AD04 Register(s) moved to registered office address
10 Jun 2011 CH01 Director's details changed for Simon Terry Banks Green on 27 May 2011
18 Jan 2011 AA Total exemption full accounts made up to 31 August 2010
06 Dec 2010 AR01 Annual return made up to 3 December 2010 with full list of shareholders
12 Nov 2010 MG01 Particulars of a mortgage or charge / charge no: 6
22 Oct 2010 MG01 Particulars of a mortgage or charge / charge no: 4
17 Jan 2010 AA Total exemption full accounts made up to 31 August 2009