- Company Overview for UPIC FINANCIAL SERVICES LIMITED (11210343)
- Filing history for UPIC FINANCIAL SERVICES LIMITED (11210343)
- People for UPIC FINANCIAL SERVICES LIMITED (11210343)
- Insolvency for UPIC FINANCIAL SERVICES LIMITED (11210343)
- More for UPIC FINANCIAL SERVICES LIMITED (11210343)
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
|
|
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
|
|
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 |