UNITED PROCESS SYSTEMS LIMITED - History of Changes


DateDescription
2023-08-07 update accounts_last_madeup_date 2021-07-31 => 2022-07-31
2023-08-07 update accounts_next_due_date 2023-07-31 => 2024-04-30
2023-07-28 update statutory_documents 31/07/22 UNAUDITED ABRIDGED
2023-07-26 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/23, NO UPDATES
2023-06-07 update accounts_next_due_date 2023-04-30 => 2023-07-31
2023-04-07 update accounts_last_madeup_date 2020-07-31 => 2021-07-31
2023-04-07 update accounts_next_due_date 2022-04-30 => 2023-04-30
2022-12-07 update statutory_documents 31/07/21 UNAUDITED ABRIDGED
2022-12-06 update statutory_documents DISS40 (DISS40(SOAD))
2022-11-29 update statutory_documents FIRST GAZETTE
2022-09-14 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2019-07-31 => 2020-07-31
2022-06-07 update accounts_next_due_date 2021-07-30 => 2022-04-30
2022-05-25 update statutory_documents 31/07/20 UNAUDITED ABRIDGED
2021-12-07 update company_status Active - Proposal to Strike off => Active
2021-10-12 update statutory_documents DISS40 (DISS40(SOAD))
2021-10-07 update company_status Active => Active - Proposal to Strike off
2021-09-28 update statutory_documents FIRST GAZETTE
2021-07-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/21, NO UPDATES
2021-05-07 update accounts_next_due_date 2021-04-30 => 2021-07-30
2020-08-09 update accounts_last_madeup_date 2018-07-31 => 2019-07-31
2020-08-09 update accounts_next_due_date 2020-07-31 => 2021-04-30
2020-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES
2020-07-31 update statutory_documents 31/07/19 UNAUDITED ABRIDGED
2020-07-08 update accounts_next_due_date 2020-07-30 => 2020-07-31
2020-05-07 update accounts_next_due_date 2020-04-30 => 2020-07-30
2019-08-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES
2019-07-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY NOEL O'DOHERTY / 17/01/2018
2019-06-20 update account_category TOTAL EXEMPTION FULL => UNAUDITED ABRIDGED
2019-06-20 update accounts_last_madeup_date 2017-07-31 => 2018-07-31
2019-06-20 update accounts_next_due_date 2019-04-30 => 2020-04-30
2019-05-31 update statutory_documents 31/07/18 UNAUDITED ABRIDGED
2018-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/18, WITH UPDATES
2018-07-20 update statutory_documents CESSATION OF LILIANA VERU TORRES AS A PSC
2018-07-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MS LILIANA VERU TORRES / 29/06/2018
2018-07-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY NOEL O'DOHERTY / 29/06/2018
2018-07-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LILIANA VERU TORRES / 29/06/2018
2018-07-04 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR ANTHONY NOEL O'DOHERTY / 29/06/2018
2018-05-11 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-05-11 update accounts_last_madeup_date 2016-07-31 => 2017-07-31
2018-05-11 update accounts_next_due_date 2018-04-30 => 2019-04-30
2018-04-30 update statutory_documents 31/07/17 TOTAL EXEMPTION FULL
2017-08-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/17, WITH UPDATES
2017-05-07 update accounts_last_madeup_date 2015-07-31 => 2016-07-31
2017-05-07 update accounts_next_due_date 2017-04-30 => 2018-04-30
2017-04-28 update statutory_documents 31/07/16 TOTAL EXEMPTION SMALL
2016-09-08 delete address 86-90 PAUL STREET 3RD FLOOR LONDON LONDON EC2A 4NE
2016-09-08 insert address 86-90 PAUL STREET 3RD FLOOR LONDON ENGLAND EC2A 4NE
2016-09-08 update registered_address
2016-08-11 update statutory_documents REGISTERED OFFICE CHANGED ON 11/08/2016 FROM 86-90 PAUL STREET 3RD FLOOR LONDON LONDON EC2A 4NE
2016-08-11 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LILIANA VERU TORRES / 03/08/2016
2016-08-05 update statutory_documents CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES
2016-08-04 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / LILIANA VERU TORRES / 20/07/2016
2016-05-14 update accounts_last_madeup_date 2014-07-31 => 2015-07-31
2016-05-14 update accounts_next_due_date 2016-04-30 => 2017-04-30
2016-04-11 update statutory_documents 31/07/15 TOTAL EXEMPTION SMALL
2015-09-08 update returns_last_madeup_date 2014-07-25 => 2015-07-25
2015-09-08 update returns_next_due_date 2015-08-22 => 2016-08-22
2015-08-10 update statutory_documents 25/07/15 FULL LIST
2015-05-08 update accounts_last_madeup_date 2013-07-31 => 2014-07-31
2015-05-08 update accounts_next_due_date 2015-04-30 => 2016-04-30
2015-04-28 update statutory_documents 31/07/14 TOTAL EXEMPTION SMALL
2014-08-07 delete address 86-90 PAUL STREET 3RD FLOOR LONDON LONDON ENGLAND EC2A 4NE
2014-08-07 insert address 86-90 PAUL STREET 3RD FLOOR LONDON LONDON EC2A 4NE
2014-08-07 update registered_address
2014-08-07 update returns_last_madeup_date 2013-07-25 => 2014-07-25
2014-08-07 update returns_next_due_date 2014-08-22 => 2015-08-22
2014-07-25 update statutory_documents 25/07/14 FULL LIST
2014-05-07 update accounts_last_madeup_date 2012-07-31 => 2013-07-31
2014-05-07 update accounts_next_due_date 2014-04-30 => 2015-04-30
2014-04-30 update statutory_documents 31/07/13 TOTAL EXEMPTION SMALL
2013-08-01 update returns_last_madeup_date 2012-07-25 => 2013-07-25
2013-08-01 update returns_next_due_date 2013-08-22 => 2014-08-22
2013-07-26 update statutory_documents 25/07/13 FULL LIST
2013-06-25 delete address 86-90 PAUL STREET 3RD FLOOR LONDON UNITED KINGDOM EC2A 4NE
2013-06-25 insert address 86-90 PAUL STREET 3RD FLOOR LONDON LONDON ENGLAND EC2A 4NE
2013-06-25 update registered_address
2013-06-25 update accounts_last_madeup_date 2011-07-31 => 2012-07-31
2013-06-25 update accounts_next_due_date 2013-04-30 => 2014-04-30
2013-06-24 delete address J S A HOUSE 110 THE PARADE WATFORD WD17 1GB
2013-06-24 insert address 86-90 PAUL STREET 3RD FLOOR LONDON UNITED KINGDOM EC2A 4NE
2013-06-24 update registered_address
2013-06-21 delete sic_code 7222 - Other software consultancy and supply
2013-06-21 insert sic_code 62020 - Information technology consultancy activities
2013-06-21 update accounts_last_madeup_date 2010-07-31 => 2011-07-31
2013-06-21 update accounts_next_due_date 2012-04-30 => 2013-04-30
2013-06-21 update returns_last_madeup_date 2011-07-25 => 2012-07-25
2013-06-21 update returns_next_due_date 2012-08-22 => 2013-08-22
2013-04-25 update statutory_documents 31/07/12 TOTAL EXEMPTION SMALL
2013-02-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/02/2013 FROM 86-90 PAUL STREET 3RD FLOOR LONDON EC2A 4NE UNITED KINGDOM
2013-01-14 update statutory_documents REGISTERED OFFICE CHANGED ON 14/01/2013 FROM J S A HOUSE 110 THE PARADE WATFORD WD17 1GB
2012-08-01 update statutory_documents DISS40 (DISS40(SOAD))
2012-07-31 update statutory_documents 31/07/11 TOTAL EXEMPTION SMALL
2012-07-31 update statutory_documents FIRST GAZETTE
2012-07-26 update statutory_documents 25/07/12 FULL LIST
2011-07-29 update statutory_documents 31/07/10 TOTAL EXEMPTION SMALL
2011-07-26 update statutory_documents 25/07/11 FULL LIST
2010-07-30 update statutory_documents 25/07/10 FULL LIST
2010-07-30 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY NOEL O'DOHERTY / 25/07/2010
2010-05-01 update statutory_documents 31/07/09 TOTAL EXEMPTION SMALL
2009-08-04 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY O'DOHERTY / 05/02/2009
2009-08-04 update statutory_documents RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS
2009-06-01 update statutory_documents 31/07/08 TOTAL EXEMPTION SMALL
2008-07-25 update statutory_documents RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS
2008-05-28 update statutory_documents 31/07/07 TOTAL EXEMPTION SMALL
2007-09-03 update statutory_documents RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS
2007-04-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/06
2006-09-05 update statutory_documents RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS
2006-06-06 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/05
2005-08-24 update statutory_documents RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS
2005-06-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/04
2005-03-15 update statutory_documents SECRETARY RESIGNED
2005-03-01 update statutory_documents RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS
2004-06-21 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/03
2004-06-17 update statutory_documents NEW SECRETARY APPOINTED
2004-05-06 update statutory_documents RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS
2003-02-27 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/02
2003-01-30 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/01
2002-08-18 update statutory_documents RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS
2001-08-02 update statutory_documents RETURN MADE UP TO 25/07/01; FULL LIST OF MEMBERS
2001-07-29 update statutory_documents RETURN MADE UP TO 25/07/00; FULL LIST OF MEMBERS
2001-07-25 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/00
2001-06-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/06/01 FROM: 81 BYWATER PLACE LONDON SE16 1NE
2001-06-08 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
2000-06-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99
1999-12-05 update statutory_documents REGISTERED OFFICE CHANGED ON 05/12/99 FROM: FIRST FLOOR FLAT 100 AVENUE ROAD BECKENHAM KENT BR3 4SA
1999-12-05 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1999-09-20 update statutory_documents RETURN MADE UP TO 25/07/99; FULL LIST OF MEMBERS
1999-05-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/98
1998-08-21 update statutory_documents RETURN MADE UP TO 25/07/98; FULL LIST OF MEMBERS
1998-08-21 update statutory_documents S386 DISP APP AUDS 24/07/98
1997-09-16 update statutory_documents REGISTERED OFFICE CHANGED ON 16/09/97 FROM: 11 BEAUMONT GATE BEAUMONT GATE RADLETT HERTFORDSHIRE WD7 7AR
1997-09-16 update statutory_documents NEW DIRECTOR APPOINTED
1997-09-16 update statutory_documents NEW SECRETARY APPOINTED
1997-09-16 update statutory_documents DIRECTOR RESIGNED
1997-09-16 update statutory_documents SECRETARY RESIGNED
1997-07-25 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION