URPORT LIMITED



Company Documents

DateDescription
30/10/2330 October 2023 Confirmation statement made on 2023-10-14 with no updates

View Document

21/09/2321 September 2023 Total exemption full accounts made up to 2022-10-31

View Document

28/07/2328 July 2023 Previous accounting period shortened from 2022-10-31 to 2022-10-30

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

Analyse these accounts
28/10/2228 October 2022 Registered office address changed from 2 Near Coates Cottages Coates Lane Sheffield South Yorkshire S36 8YB England to Marland House 13 Huddersfield Road Barnsley South Yorkshire S70 2LW on 2022-10-28

View Document

28/10/2228 October 2022 Director's details changed for Mrs Natasha Faye Schofield on 2022-10-26

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

28/10/2228 October 2022 Change of details for Mrs Natasha Paye Schofield as a person with significant control on 2022-10-26

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

Analyse these accounts
15/10/2115 October 2021 Confirmation statement made on 2021-10-14 with updates

View Document

29/07/2129 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

Analyse these accounts
31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

Analyse these accounts
28/10/1928 October 2019 CONFIRMATION STATEMENT MADE ON 14/10/19, WITH UPDATES

View Document

08/08/198 August 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NATASHA PAYE SCHOFIELD

View Document

08/08/198 August 2019 CESSATION OF PETER KOVER AS A PSC

View Document

29/07/1929 July 2019 REGISTERED OFFICE CHANGED ON 29/07/2019 FROM 44 LANGMERE CLOSE BARNSLEY S70 6BQ UNITED KINGDOM

View Document

26/07/1926 July 2019 DIRECTOR APPOINTED MRS NATASHA FAYE SCHOFIELD

View Document

26/07/1926 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER KOVER

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

Analyse these accounts


26/10/1826 October 2018 CONFIRMATION STATEMENT MADE ON 14/10/18, NO UPDATES

View Document

18/01/1818 January 2018 REGISTERED OFFICE CHANGED ON 18/01/2018 FROM 305 ROUNDHAY ROAD LEEDS WEST YORKSHIRE LS8 4HT

View Document

18/01/1818 January 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER KOVER / 01/01/2018

View Document

18/01/1818 January 2018 PSC'S CHANGE OF PARTICULARS / MR PETER KOVER / 01/01/2018

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

Analyse these accounts
25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 14/10/17, NO UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

Analyse these accounts
20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 14/10/16, WITH UPDATES

View Document

22/04/1622 April 2016 REGISTERED OFFICE CHANGED ON 22/04/2016 FROM C/O H2O ACCOUNTING LTD THE OLD DAIRY LITTLE TAPNAGE ESTATE TITCHFIELD LANE WICKHAM HAMPSHIRE PO17 5PQ

View Document

12/11/1512 November 2015 Annual return made up to 14 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

Analyse these accounts
21/11/1421 November 2014 Annual return made up to 14 October 2014 with full list of shareholders

View Document

21/11/1421 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER KOVER / 24/10/2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

Analyse these accounts
13/01/1413 January 2014 Annual return made up to 14 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts small company total exemption made up to 31 October 2013

View Document

21/11/1221 November 2012 Annual return made up to 14 October 2012 with full list of shareholders

View Document

20/11/1220 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / PETER KOVER / 01/07/2012

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

Analyse these accounts
26/10/1226 October 2012 REGISTERED OFFICE CHANGED ON 26/10/2012 FROM C/O H2O ACCOUNTING LTD GROUND FLOOR, 1000 LAKESIDE, NORTH HARBOUR, WESTERN ROAD PORTSMOUTH HAMPSHIRE PO6 3EZ UNITED KINGDOM

View Document

14/10/1114 October 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company