Advanced company searchLink opens in new window

UPRIGHT ELECTRICAL LIMITED

Company number 11709572

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)
25 Apr 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Feb 2023 GAZ1(A) First Gazette notice for voluntary strike-off
31 Jan 2023 DS01 Application to strike the company off the register
10 Jan 2023 CS01 Confirmation statement made on 3 December 2022 with no updates
06 Jul 2022 AA Total exemption full accounts made up to 30 November 2021
07 Jan 2022 CS01 Confirmation statement made on 3 December 2021 with no updates
19 Aug 2021 AA Total exemption full accounts made up to 30 November 2020
14 Dec 2020 CS01 Confirmation statement made on 3 December 2020 with updates
04 Sep 2020 SH03 Purchase of own shares.
21 Aug 2020 PSC04 Change of details for Mr Jonathan Clarke as a person with significant control on 14 August 2020
20 Aug 2020 PSC04 Change of details for Mr Jonathan Clarke as a person with significant control on 14 August 2020
20 Aug 2020 CH01 Director's details changed for Mr Jonathan Clarke on 14 August 2020
20 Aug 2020 PSC01 Notification of Jonathan Clarke as a person with significant control on 14 August 2020
20 Aug 2020 TM01 Termination of appointment of Kelly Marie Lowing as a director on 14 August 2020
02 Apr 2020 CH01 Director's details changed for Mr Matthew James Charlton on 2 April 2020
02 Apr 2020 PSC04 Change of details for Mr Matthew James Charlton as a person with significant control on 2 April 2020
02 Apr 2020 CH01 Director's details changed for Mr Ben Joseph Wilson on 2 April 2020
02 Apr 2020 PSC04 Change of details for Mr Ben Joseph Wilson as a person with significant control on 2 April 2020
15 Jan 2020 AA Total exemption full accounts made up to 30 November 2019
15 Jan 2020 AA01 Previous accounting period shortened from 31 December 2019 to 30 November 2019
12 Dec 2019 CS01 Confirmation statement made on 3 December 2019 with updates
11 Oct 2019 AD01 Registered office address changed from 79 Horley Road Redhill Surrey RH1 5AS England to 14 West Street Reigate Surrey RH2 9BS on 11 October 2019
03 Jan 2019 AP01 Appointment of Mr Jonathan Clarke as a director on 4 December 2018
04 Dec 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-12-04
  • GBP 1,000