Advanced company searchLink opens in new window

UPIC FINANCIAL SERVICES LIMITED

Company number 11210343

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)
06 Feb 2025 AD01 Registered office address changed from Suite a, 2nd Floor Linenhall House Stanley Street Chester CH1 2LR United Kingdom to Jt Maxwell Limited Unit 2.01 Hollinwood Business Centre Albert Street Hollinwood Failsworth OL8 3QL on 6 February 2025
06 Feb 2025 600 Appointment of a voluntary liquidator
06 Feb 2025 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2025-01-31
06 Feb 2025 LIQ02 Statement of affairs
04 Sep 2024 CS01 Confirmation statement made on 1 September 2024 with no updates
16 Apr 2024 AA Micro company accounts made up to 31 March 2024
06 Dec 2023 AA Micro company accounts made up to 31 March 2023
07 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
22 Dec 2022 AA Micro company accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with no updates
26 Apr 2022 AD01 Registered office address changed from Suite a Linenhall House Stanley Street Chester CH1 2LR United Kingdom to Suite a, 2nd Floor Linenhall House Stanley Street Chester CH1 2LR on 26 April 2022
26 Apr 2022 AD01 Registered office address changed from Regus Building 3000 Aviator Way Manchester M22 5TG England to Suite a Linenhall House Stanley Street Chester CH1 2LR on 26 April 2022
15 Nov 2021 AD01 Registered office address changed from Unit 3 Venture Point Stanney Mill Road Little Stanney Chester CH2 4NE England to Regus Building 3000 Aviator Way Manchester M22 5TG on 15 November 2021
01 Sep 2021 CS01 Confirmation statement made on 1 September 2021 with updates
31 Aug 2021 PSC07 Cessation of Caroline Sharpe-Szunko as a person with significant control on 17 August 2021
31 Aug 2021 TM01 Termination of appointment of Caroline Emma Sharpe-Szunko as a director on 17 August 2021
21 Apr 2021 AA Micro company accounts made up to 31 March 2021
03 Nov 2020 CS01 Confirmation statement made on 25 October 2020 with updates
10 Aug 2020 AA Micro company accounts made up to 31 March 2020
30 Mar 2020 TM01 Termination of appointment of Dean James Nerney as a director on 23 March 2020
12 Dec 2019 AP01 Appointment of Mr Dean James Nerney as a director on 2 December 2019
12 Dec 2019 SH01 Statement of capital following an allotment of shares on 1 November 2019
  • GBP 1.04
07 Nov 2019 CS01 Confirmation statement made on 25 October 2019 with updates
01 Nov 2019 PSC07 Cessation of Patsy Guy as a person with significant control on 25 October 2019
28 Oct 2019 TM01 Termination of appointment of Patsy Guy as a director on 22 October 2019