- Company Overview for UPSTREAM IT LIMITED (SC311050)
- Filing history for UPSTREAM IT LIMITED (SC311050)
- People for UPSTREAM IT LIMITED (SC311050)
- More for UPSTREAM IT LIMITED (SC311050)
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
|
|
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
|
|
23 Mar 2015 | TM02 | Termination of appointment of John Derek Brown as a secretary on 18 March 2014 |