Advanced company searchLink opens in new window

U-POL HOLDINGS LIMITED

Company number 07330142

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)
28 Aug 2015 SH01 Statement of capital following an allotment of shares on 31 July 2015
  • GBP 32,335.90
26 Aug 2015 SH10 Particulars of variation of rights attached to shares
24 Mar 2015 TM01 Termination of appointment of William David Eccles as a director on 31 December 2014
26 Feb 2015 AD01 Registered office address changed from U-Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH England to The Grange 100 High Street London N14 6BN on 26 February 2015
25 Feb 2015 AD01 Registered office address changed from Ridgemount House Totteridge Lane Whetstone London N20 0EY to U-Pol Tech Centre Denington Road Denington Industrial Estate Wellingborough Northamptonshire NN8 2QH on 25 February 2015
09 Oct 2014 AA Group of companies' accounts made up to 31 December 2013
10 Sep 2014 AR01 Annual return made up to 26 August 2014 with full list of shareholders
Statement of capital on 2014-09-10
  • GBP 30,600
28 Mar 2014 AP01 Appointment of Mr Steven Harman as a director
27 Sep 2013 AA Group of companies' accounts made up to 31 December 2012
27 Aug 2013 AR01 Annual return made up to 26 August 2013 with full list of shareholders
Statement of capital on 2013-08-27
  • GBP 30,600
30 Jul 2013 SH10 Particulars of variation of rights attached to shares
30 Jul 2013 SH08 Change of share class name or designation
30 Jul 2013 SH02 Consolidation of shares on 11 July 2013
18 Feb 2013 SH10 Particulars of variation of rights attached to shares
18 Feb 2013 SH08 Change of share class name or designation
18 Feb 2013 SH02 Consolidation of shares on 8 February 2013
15 Jan 2013 SH10 Particulars of variation of rights attached to shares
15 Jan 2013 SH08 Change of share class name or designation
15 Jan 2013 SH02 Sub-division of shares on 14 December 2012
11 Jan 2013 SH10 Particulars of variation of rights attached to shares
11 Jan 2013 SH10 Particulars of variation of rights attached to shares
11 Jan 2013 SH10 Particulars of variation of rights attached to shares
11 Jan 2013 SH08 Change of share class name or designation
11 Jan 2013 SH02 Sub-division of shares on 14 December 2012
02 Jan 2013 TM01 Termination of appointment of Thomas Metz as a director