Advanced company searchLink opens in new window

UPL VISION LIMITED

Company number 08417574

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)
09 Jan 2025 CS01 Confirmation statement made on 18 December 2024 with no updates
09 Jan 2025 PSC07 Cessation of Cathleen Louise Johnson as a person with significant control on 31 December 2024
02 Jan 2024 CS01 Confirmation statement made on 18 December 2023 with no updates
21 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
31 Mar 2023 AA Micro company accounts made up to 31 March 2022
23 Dec 2022 CS01 Confirmation statement made on 18 December 2022 with no updates
23 Dec 2022 AP01 Appointment of Mrs Cathleen Louise Johnson as a director on 23 December 2022
23 Dec 2022 PSC01 Notification of Cathleen Louise Johnson as a person with significant control on 23 December 2022
02 Mar 2022 CERTNM Company name changed upl marketing LIMITED\certificate issued on 02/03/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-03-01
01 Mar 2022 CS01 Confirmation statement made on 18 December 2021 with no updates
29 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
25 May 2021 AD01 Registered office address changed from 281 Roman Road Mountnessing Brentwood Essex CM15 0UH England to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021
25 May 2021 AD01 Registered office address changed from C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT United Kingdom to 281 Roman Road Mountnessing Brentwood Essex CM15 0UH on 25 May 2021
30 Mar 2021 AA Micro company accounts made up to 31 March 2020
03 Feb 2021 CS01 Confirmation statement made on 18 December 2020 with no updates
19 May 2020 CH01 Director's details changed for Mr Robert Finnerty on 19 May 2020
19 May 2020 CH01 Director's details changed for Mr Robert Finnerty on 19 May 2020
19 May 2020 PSC04 Change of details for Mr Robert Finnerty as a person with significant control on 19 May 2020
29 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
18 Dec 2019 CS01 Confirmation statement made on 18 December 2019 with no updates
29 Jul 2019 AD01 Registered office address changed from 281 Roman Road Brentwood CM15 0UH England to C/O Aspreys Accountants Ltd 1607 Wellington Way Brooklands Business Park Weybridge Surrey KT13 0TT on 29 July 2019
25 Apr 2019 AD01 Registered office address changed from Suite 294 Dorset House 25 Duke Street Chelmsford CM1 1TB England to 281 Roman Road Brentwood CM15 0UH on 25 April 2019
11 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
17 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
16 Sep 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018