Advanced company searchLink opens in new window

UPSTREAM WORKING CAPITAL LTD

Company number NI607293

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)
17 May 2019 CS01 Confirmation statement made on 4 May 2019 with no updates
04 Mar 2019 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 863,493
04 May 2018 CS01 Confirmation statement made on 4 May 2018 with updates
05 Mar 2018 AA Accounts for a small company made up to 31 May 2017
25 Aug 2017 AP01 Appointment of Mr Alan James Wardlow as a director on 24 August 2017
11 Aug 2017 MR04 Satisfaction of charge NI6072930002 in full
26 Jul 2017 MR01 Registration of charge NI6072930003, created on 25 July 2017
18 Jul 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jun 2017 SH01 Statement of capital following an allotment of shares on 19 June 2017
  • GBP 713,493
05 May 2017 CS01 Confirmation statement made on 5 May 2017 with updates
20 Mar 2017 AA Accounts for a small company made up to 31 May 2016
09 May 2016 AR01 Annual return made up to 5 May 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 463,493
18 Jan 2016 AD01 Registered office address changed from Unit 2 Balmoral Business Park Boucher Crescent Belfast BT12 6HU to Suite B Ground Floor 40 Linenhall Street Belfast BT2 8BA on 18 January 2016
04 Jan 2016 CERTNM Company name changed keys commercial finance LTD\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-01-04
21 Dec 2015 TM01 Termination of appointment of Kelley Toner as a director on 21 December 2015
15 Dec 2015 AA Accounts for a small company made up to 31 May 2015
26 Nov 2015 TM01 Termination of appointment of Diane Woodside as a director on 6 November 2015
18 Jun 2015 MR01 Registration of charge NI6072930002, created on 4 June 2015
12 Jun 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
09 Jun 2015 SH01 Statement of capital following an allotment of shares on 4 June 2015
  • GBP 463,493
09 Jun 2015 TM01 Termination of appointment of Owen Graham as a director on 4 June 2015
28 May 2015 AR01 Annual return made up to 5 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 63,493
04 Mar 2015 AA Full accounts made up to 31 May 2014
30 May 2014 AR01 Annual return made up to 5 May 2014 with full list of shareholders
Statement of capital on 2014-05-30
  • GBP 63,493
27 Feb 2014 AA Accounts for a small company made up to 31 May 2013