Advanced company searchLink opens in new window

UAP SERVICES LIMITED

Company number 11498174

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)
30 Jan 2025 AA Full accounts made up to 30 April 2024
23 Jul 2024 CS01 Confirmation statement made on 12 July 2024 with no updates
23 Jul 2024 PSC05 Change of details for Orlando Topco Limited as a person with significant control on 24 October 2023
08 Feb 2024 AA Full accounts made up to 30 April 2023
24 Oct 2023 AD01 Registered office address changed from Uap Limited Albert Close Whitefield Manchester M45 8EH England to Orbital 60 Orbital 60 Dumers Lane Bury BL9 9UE on 24 October 2023
11 Oct 2023 AP01 Appointment of Mr Adam Kenneth Lumley as a director on 21 September 2023
28 Jul 2023 TM01 Termination of appointment of Bonnie Jane Hodson as a director on 28 July 2023
12 Jul 2023 CS01 Confirmation statement made on 12 July 2023 with no updates
26 Sep 2022 AA Full accounts made up to 30 April 2022
28 Jul 2022 CS01 Confirmation statement made on 28 July 2022 with no updates
03 Oct 2021 AA Full accounts made up to 30 April 2021
07 Sep 2021 CS01 Confirmation statement made on 2 August 2021 with no updates
31 Dec 2020 AA Full accounts made up to 30 April 2020
01 Sep 2020 CS01 Confirmation statement made on 2 August 2020 with no updates
03 Jan 2020 AA Full accounts made up to 30 April 2019
09 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with updates
07 Jun 2019 AP01 Appointment of Mrs Bonnie Hodson as a director on 7 June 2019
28 Feb 2019 AD01 Registered office address changed from One Eleven Edmund Street Birmingham B3 2HJ United Kingdom to Uap Limited Albert Close Whitefield Manchester M45 8EH on 28 February 2019
28 Feb 2019 AA01 Current accounting period shortened from 31 August 2019 to 30 April 2019
14 Nov 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-09
12 Sep 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
11 Sep 2018 SH01 Statement of capital following an allotment of shares on 23 August 2018
  • GBP 530,001
04 Sep 2018 AP01 Appointment of Mr Michael Collis as a director on 23 August 2018
03 Sep 2018 TM01 Termination of appointment of Gateley Incorporations Limited as a director on 21 August 2018
03 Sep 2018 TM02 Termination of appointment of Gateley Secretaries Limited as a secretary on 21 August 2018