Advanced company searchLink opens in new window

UPSTREAM IT LIMITED

Company number SC311050

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)
05 Apr 2024 CS01 Confirmation statement made on 16 March 2024 with no updates
05 Apr 2024 AA Total exemption full accounts made up to 31 October 2023
11 Oct 2023 AD01 Registered office address changed from C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF Scotland to Crescent House Enterprise Way Dunfermline KY11 8GR on 11 October 2023
04 Jul 2023 AA Total exemption full accounts made up to 31 October 2022
03 Apr 2023 CS01 Confirmation statement made on 16 March 2023 with no updates
25 Jun 2022 AA Total exemption full accounts made up to 31 October 2021
27 Mar 2022 CS01 Confirmation statement made on 16 March 2022 with no updates
22 Mar 2021 AD02 Register inspection address has been changed from 1 Rutland Square Rutland Square Edinburgh EH1 2AS Scotland to C/O Wright, Johnston & Mackenzie Llp the Capital B St. Andrew Square 12-13 Edinburgh EH2 2AF
22 Mar 2021 CS01 Confirmation statement made on 16 March 2021 with no updates
03 Mar 2021 AA Total exemption full accounts made up to 31 October 2020
13 May 2020 AA Total exemption full accounts made up to 31 October 2019
28 Mar 2020 CS01 Confirmation statement made on 16 March 2020 with no updates
23 Apr 2019 AA Total exemption full accounts made up to 31 October 2018
03 Apr 2019 CS01 Confirmation statement made on 16 March 2019 with no updates
08 Jan 2019 AD01 Registered office address changed from 1 Rutland Square Edinburgh EH1 2AS to C/O Wright, Johnston & Mackenzie Llp the Capital Building 12-13 st Andrew Square Edinburgh EH2 2AF on 8 January 2019
11 Apr 2018 AA Micro company accounts made up to 31 October 2017
16 Mar 2018 CS01 Confirmation statement made on 16 March 2018 with no updates
01 May 2017 CS01 Confirmation statement made on 19 March 2017 with updates
29 Dec 2016 AA Micro company accounts made up to 31 October 2016
13 Apr 2016 AA Micro company accounts made up to 31 October 2015
13 Apr 2016 AR01 Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
  • GBP 1
13 Apr 2016 AD02 Register inspection address has been changed from C/O Mr Derek Brown 21 Williamstone Court North Berwick East Lothian EH39 4RQ Scotland to 1 Rutland Square Rutland Square Edinburgh EH1 2AS
27 Mar 2015 RP04 Second filing of AR01 previously delivered to Companies House made up to 19 March 2015
23 Mar 2015 AR01 Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-03-23
  • GBP 1
  • ANNOTATION Clarification a second filed AR01 was registered on 27/03/2015.
23 Mar 2015 TM02 Termination of appointment of John Derek Brown as a secretary on 18 March 2014