UPLEC - History of Changes


DateDescription
2024-12-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/12/2024 FROM UNIT 4, LLOYD HOUSE PANDY BUSINESS PARK PLAS ACTON ROAD WREXHAM LL11 2UD WALES
2024-09-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/24, NO UPDATES
2024-07-25 update statutory_documents 31/08/23 TOTAL EXEMPTION FULL
2024-04-08 delete source_ip 160.153.129.209
2024-04-08 insert source_ip 160.153.0.32
2023-10-10 delete source_ip 192.124.249.115
2023-10-10 insert source_ip 160.153.129.209
2023-09-06 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/23, NO UPDATES
2023-06-07 update accounts_last_madeup_date 2021-08-31 => 2022-08-31
2023-06-07 update accounts_next_due_date 2023-05-31 => 2024-05-31
2023-04-24 update statutory_documents 31/08/22 TOTAL EXEMPTION FULL
2022-08-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/22, NO UPDATES
2022-06-07 update accounts_last_madeup_date 2020-08-31 => 2021-08-31
2022-06-07 update accounts_next_due_date 2022-05-31 => 2023-05-31
2022-05-30 update statutory_documents 31/08/21 TOTAL EXEMPTION FULL
2021-09-08 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS PARRY / 01/09/2021
2021-08-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 27/08/21, WITH UPDATES
2021-08-26 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UPLEC ELECTRONICS LIMITED
2021-08-26 update statutory_documents CESSATION OF ROBERT STANLEY PARRY AS A PSC
2021-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIZBETH PARRY
2021-08-26 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PARRY
2021-08-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 17/08/21, WITH UPDATES
2021-08-03 delete source_ip 160.153.129.209
2021-08-03 insert source_ip 192.124.249.115
2021-06-07 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/21, NO UPDATES
2021-04-07 update account_category null => TOTAL EXEMPTION FULL
2021-04-07 update accounts_last_madeup_date 2019-08-31 => 2020-08-31
2021-04-07 update accounts_next_due_date 2021-05-31 => 2022-05-31
2021-03-29 update statutory_documents 31/08/20 TOTAL EXEMPTION FULL
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY PARRY / 03/07/2020
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEWIS PARRY / 01/05/2018
2020-11-16 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZBETH KATHLEEN PARRY / 03/07/2019
2020-10-30 update num_mort_outstanding 1 => 0
2020-10-30 update num_mort_satisfied 5 => 6
2020-10-13 update website_status DomainNotFound => OK
2020-08-14 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 016651660006
2020-08-02 update website_status OK => DomainNotFound
2020-05-07 update accounts_last_madeup_date 2018-08-31 => 2019-08-31
2020-05-07 update accounts_next_due_date 2020-05-31 => 2021-05-31
2020-05-01 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/20, NO UPDATES
2020-04-20 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19
2019-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT STANLEY PARRY / 05/08/2019
2019-08-05 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS LIZBETH KATHLEEN PARRY / 05/08/2019
2019-06-20 update account_category TOTAL EXEMPTION FULL => null
2019-06-20 update accounts_last_madeup_date 2017-08-31 => 2018-08-31
2019-06-20 update accounts_next_due_date 2019-05-31 => 2020-05-31
2019-05-15 update statutory_documents MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18
2019-04-24 update statutory_documents DIRECTOR APPOINTED MRS LIZBETH KATHLEEN PARRY
2019-04-23 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR LIZBETH PARRY
2019-04-23 update statutory_documents APPOINTMENT TERMINATED, SECRETARY LIZBETH PARRY
2019-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/19, NO UPDATES
2019-03-20 delete address Elmwood 8a, Pandy Business Park, Plas Acton Road, Wrexham, LL11 2UD
2019-03-20 insert address Unit 4 Lloyd House, Pandy Business Park, Plas Acton Road, Wrexham, LL11 2UD
2019-03-20 update primary_contact Elmwood 8a, Pandy Business Park, Plas Acton Road, Wrexham, LL11 2UD => Unit 4 Lloyd House, Pandy Business Park, Plas Acton Road, Wrexham, LL11 2UD
2019-03-07 delete address UNIT 8A ELMWOOD PANDY BUSINESS PARK PLAS ACTON ROAD WREXHAM CLWYD WALES LL11 2UD
2019-03-07 insert address UNIT 4, LLOYD HOUSE PANDY BUSINESS PARK PLAS ACTON ROAD WREXHAM WALES LL11 2UD
2019-03-07 update registered_address
2019-02-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/02/2019 FROM UNIT 8A ELMWOOD PANDY BUSINESS PARK PLAS ACTON ROAD WREXHAM CLWYD LL11 2UD WALES
2018-06-08 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2018-06-08 update accounts_last_madeup_date 2016-08-31 => 2017-08-31
2018-06-08 update accounts_next_due_date 2018-05-31 => 2019-05-31
2018-05-16 update statutory_documents 31/08/17 TOTAL EXEMPTION FULL
2018-04-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/18, NO UPDATES
2017-10-01 delete source_ip 94.136.40.103
2017-10-01 insert source_ip 160.153.129.209
2017-06-09 update accounts_last_madeup_date 2015-08-31 => 2016-08-31
2017-06-09 update accounts_next_due_date 2017-05-31 => 2018-05-31
2017-05-17 update statutory_documents 31/08/16 TOTAL EXEMPTION SMALL
2017-04-18 update statutory_documents CONFIRMATION STATEMENT MADE ON 13/04/17, WITH UPDATES
2016-06-08 update returns_last_madeup_date 2015-04-13 => 2016-04-13
2016-06-08 update returns_next_due_date 2016-05-11 => 2017-05-11
2016-05-14 update accounts_last_madeup_date 2014-08-31 => 2015-08-31
2016-05-14 update accounts_next_due_date 2016-05-31 => 2017-05-31
2016-05-14 update num_mort_outstanding 2 => 1
2016-05-14 update num_mort_satisfied 4 => 5
2016-05-09 update statutory_documents 13/04/16 FULL LIST
2016-04-25 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2016-03-13 delete address OAKHURST HALL OAKHURST ROAD OSWESTRY SHROPSHIRE SY10 7BZ
2016-03-13 insert address UNIT 8A ELMWOOD PANDY BUSINESS PARK PLAS ACTON ROAD WREXHAM CLWYD WALES LL11 2UD
2016-03-13 update registered_address
2016-03-04 update statutory_documents 31/08/15 TOTAL EXEMPTION SMALL
2016-02-10 update statutory_documents REGISTERED OFFICE CHANGED ON 10/02/2016 FROM OAKHURST HALL OAKHURST ROAD OSWESTRY SHROPSHIRE SY10 7BZ
2016-01-08 update num_mort_charges 5 => 6
2016-01-08 update num_mort_outstanding 1 => 2
2015-12-08 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 016651660006
2015-10-28 delete source_ip 80.90.197.48
2015-10-28 insert source_ip 94.136.40.103
2015-06-10 update accounts_last_madeup_date 2013-08-31 => 2014-08-31
2015-06-10 update accounts_next_due_date 2015-05-31 => 2016-05-31
2015-06-10 update returns_last_madeup_date 2014-04-13 => 2015-04-13
2015-06-10 update returns_next_due_date 2015-05-11 => 2016-05-11
2015-05-20 update statutory_documents 13/04/15 FULL LIST
2015-05-07 update statutory_documents 31/08/14 TOTAL EXEMPTION SMALL
2014-08-07 update num_mort_outstanding 2 => 1
2014-08-07 update num_mort_satisfied 3 => 4
2014-07-08 update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2014-07-07 update returns_last_madeup_date 2013-04-13 => 2014-04-13
2014-07-07 update returns_next_due_date 2014-05-11 => 2015-05-11
2014-06-02 update statutory_documents 13/04/14 FULL LIST
2014-05-28 delete address Oakhurst Hall, Oakhurst Road Oswestry Shropshire SY10 7BZ UK
2014-05-28 delete phone 01691 650 422
2014-05-28 insert address Elmwood 8a, Pandy Business Park, Plas Acton Road Wrexham LL11 2UD UK
2014-05-28 insert phone 01978 437 438
2014-05-28 update primary_contact Oakhurst Hall, Oakhurst Road Oswestry Shropshire SY10 7BZ UK => Elmwood 8a, Pandy Business Park, Plas Acton Road Wrexham LL11 2UD UK
2014-04-20 delete source_ip 109.104.91.114
2014-03-08 update accounts_last_madeup_date 2012-08-31 => 2013-08-31
2014-03-08 update accounts_next_due_date 2014-05-31 => 2015-05-31
2014-02-19 update statutory_documents 31/08/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-13 => 2013-04-13
2013-06-25 update returns_next_due_date 2013-05-11 => 2014-05-11
2013-06-24 update accounts_last_madeup_date 2011-11-30 => 2012-08-31
2013-06-24 update accounts_next_due_date 2013-05-31 => 2014-05-31
2013-06-21 update website_status ServerDown => OK
2013-06-21 update account_ref_day 30 => 31
2013-06-21 update account_ref_month 11 => 8
2013-06-21 update accounts_next_due_date 2013-08-31 => 2013-05-31
2013-05-18 update website_status OK => ServerDown
2013-04-30 update statutory_documents 13/04/13 FULL LIST
2013-01-22 update statutory_documents 31/08/12 TOTAL EXEMPTION SMALL
2012-07-23 update statutory_documents CURRSHO FROM 30/11/2012 TO 31/08/2012
2012-05-15 update statutory_documents 30/11/11 TOTAL EXEMPTION SMALL
2012-05-10 update statutory_documents 13/04/12 FULL LIST
2011-11-28 update statutory_documents CURREXT FROM 31/08/2011 TO 30/11/2011
2011-04-15 update statutory_documents 13/04/11 FULL LIST
2011-04-13 update statutory_documents DIRECTOR APPOINTED MR SIMON LEWIS PARRY
2011-03-22 update statutory_documents 31/08/10 TOTAL EXEMPTION SMALL
2010-04-22 update statutory_documents 13/04/10 FULL LIST
2010-04-22 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LIZBETH KATHLEEN PARRY / 13/04/2010
2009-12-23 update statutory_documents 31/08/09 TOTAL EXEMPTION SMALL
2009-06-03 update statutory_documents 31/08/08 TOTAL EXEMPTION SMALL
2009-04-16 update statutory_documents RETURN MADE UP TO 13/04/09; FULL LIST OF MEMBERS
2009-03-17 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2008-06-06 update statutory_documents 31/08/07 TOTAL EXEMPTION SMALL
2008-04-24 update statutory_documents RETURN MADE UP TO 13/04/08; FULL LIST OF MEMBERS
2007-05-14 update statutory_documents RETURN MADE UP TO 13/04/07; FULL LIST OF MEMBERS
2007-03-13 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06
2006-04-13 update statutory_documents RETURN MADE UP TO 13/04/06; FULL LIST OF MEMBERS
2006-02-24 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05
2005-04-20 update statutory_documents RETURN MADE UP TO 13/04/05; FULL LIST OF MEMBERS
2005-04-15 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04
2004-06-08 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03
2004-04-21 update statutory_documents RETURN MADE UP TO 13/04/04; FULL LIST OF MEMBERS
2003-10-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-10-30 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-09-16 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02
2003-04-27 update statutory_documents RETURN MADE UP TO 13/04/03; FULL LIST OF MEMBERS
2003-03-23 update statutory_documents AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-05-07 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01
2002-04-29 update statutory_documents RETURN MADE UP TO 13/04/02; FULL LIST OF MEMBERS
2001-06-14 update statutory_documents RETURN MADE UP TO 13/04/01; NO CHANGE OF MEMBERS; AMEND
2001-05-18 update statutory_documents RETURN MADE UP TO 13/04/01; FULL LIST OF MEMBERS
2001-05-16 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00
2000-06-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-05-31 update statutory_documents RETURN MADE UP TO 13/04/00; FULL LIST OF MEMBERS
1999-05-12 update statutory_documents RETURN MADE UP TO 13/04/99; FULL LIST OF MEMBERS
1998-11-17 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98
1998-05-11 update statutory_documents RETURN MADE UP TO 13/04/98; NO CHANGE OF MEMBERS
1998-01-12 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97
1997-04-23 update statutory_documents RETURN MADE UP TO 13/04/97; NO CHANGE OF MEMBERS
1997-01-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96
1996-06-27 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1996-05-12 update statutory_documents RETURN MADE UP TO 13/04/96; FULL LIST OF MEMBERS
1996-01-22 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95
1995-05-16 update statutory_documents RETURN MADE UP TO 13/04/95; NO CHANGE OF MEMBERS
1995-02-14 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94
1994-05-10 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1994-05-10 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1994-05-10 update statutory_documents RETURN MADE UP TO 13/04/94; NO CHANGE OF MEMBERS
1993-12-02 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93
1993-05-20 update statutory_documents RETURN MADE UP TO 13/04/93; FULL LIST OF MEMBERS
1992-12-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92
1992-04-14 update statutory_documents S252 DISP LAYING ACC 07/04/92
1992-04-08 update statutory_documents LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED
1992-04-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/04/92
1992-04-08 update statutory_documents LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
1992-04-08 update statutory_documents RETURN MADE UP TO 13/04/92; NO CHANGE OF MEMBERS
1992-01-30 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91
1991-08-07 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90
1991-06-26 update statutory_documents RETURN MADE UP TO 13/04/91; NO CHANGE OF MEMBERS
1990-10-01 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89
1990-07-13 update statutory_documents LOCATION OF REGISTER OF DIRECTORS' INTERESTS
1990-07-13 update statutory_documents LOCATION OF REGISTER OF MEMBERS
1990-05-23 update statutory_documents RETURN MADE UP TO 13/04/90; FULL LIST OF MEMBERS
1989-04-24 update statutory_documents RETURN MADE UP TO 24/03/89; FULL LIST OF MEMBERS
1989-04-24 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88
1988-05-16 update statutory_documents RETURN MADE UP TO 14/03/88; FULL LIST OF MEMBERS
1988-04-11 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87
1987-12-15 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1987-08-10 update statutory_documents RETURN MADE UP TO 02/06/87; FULL LIST OF MEMBERS
1987-08-10 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86
1987-01-01 update statutory_documents PRE87 DOCUMENT PACKAGE
1986-08-08 update statutory_documents REGISTERED OFFICE CHANGED ON 08/08/86 FROM: THE HICKORIES 81 WILLOW STREET OSWESTRY SHROPSHIRE SY11 1AJ
1982-09-17 update statutory_documents CERTIFICATE OF INCORPORATION