London
WC1R 5EF
Director Name | Mr Fergal Nolan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 May 2005(1 year after company formation) |
Appointment Duration | 18 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Field Court Gray's Inn London WC1R 5EF |
Director Name | Mr Fergal Nolan |
---|---|
Date of Birth | April 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1b Taybridge Road London SW11 5PR |
Secretary Name | Emma Richards |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 May 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 1b Taybridge Road Battersea London SW11 5PR |
Director Name | Emma Richard |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2004(3 months, 4 weeks after company formation) |
Appointment Duration | 4 years, 7 months (resigned 02 April 2009) |
Role | Recruiter |
Correspondence Address | 1b Taybridge Road London SW11 5PR |
Website | www.upstreamresourcing.com |
---|
Registered Address | 3 Field Court Gray's Inn London WC1R 5EF |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Holborn and Covent Garden |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £3,549 |
Cash | £664 |
Current Liabilities | £19,443 |
Latest Accounts | 30 April 2022 (1 year, 11 months ago) |
---|---|
Next Accounts Due | 31 January 2024 (overdue) |
Accounts Category | Micro |
Accounts Year End | 30 April |
Latest Return | 5 May 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 19 May 2024 (1 month, 2 weeks from now) |
14 May 2020 | Confirmation statement made on 5 May 2020 with no updates (3 pages) |
---|---|
31 January 2020 | Total exemption full accounts made up to 30 April 2019 (9 pages) |
16 May 2019 | Confirmation statement made on 5 May 2019 with no updates (3 pages) |
8 January 2019 | Total exemption full accounts made up to 30 April 2018 (10 pages) |
18 June 2018 | Confirmation statement made on 5 May 2018 with no updates (3 pages) |
9 May 2018 | Director's details changed for Mr Fergal Nolan on 8 November 2017 (2 pages) |
9 May 2018 | Change of details for Mr Fergal Nolan as a person with significant control on 8 November 2017 (2 pages) |
20 February 2018 | Total exemption full accounts made up to 30 April 2017 (11 pages) |
20 February 2018 | Amended total exemption small company accounts made up to 30 April 2016 (6 pages) |
15 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
15 June 2017 | Confirmation statement made on 5 May 2017 with updates (5 pages) |
4 May 2017 | Secretary's details changed for Fergal Nolan on 5 May 2016 (1 page) |
4 May 2017 | Director's details changed for Fergal Nolan on 5 May 2016 (2 pages) |
4 May 2017 | Director's details changed for Fergal Nolan on 5 May 2016 (2 pages) |
4 May 2017 | Secretary's details changed for Fergal Nolan on 5 May 2016 (1 page) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
28 February 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
6 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
6 July 2016 | Annual return made up to 5 May 2016 with a full list of shareholders Statement of capital on 2016-07-06
|
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
20 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
28 May 2015 | Annual return made up to 5 May 2015 with a full list of shareholders Statement of capital on 2015-05-28
|
21 February 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
21 February 2015 | Amended total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
29 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
20 June 2014 | Annual return made up to 5 May 2014 with a full list of shareholders Statement of capital on 2014-06-20
|
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
29 January 2014 | Total exemption small company accounts made up to 30 April 2013 (8 pages) |
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
18 July 2013 | Annual return made up to 5 May 2013 with a full list of shareholders (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
29 January 2013 | Total exemption small company accounts made up to 30 April 2012 (4 pages) |
12 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
12 June 2012 | Annual return made up to 5 May 2012 with a full list of shareholders (4 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
26 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from Unit 7 Battersea Studios Silverthorne Road Battersea London SW8 3HE on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from Unit 7 Battersea Studios Silverthorne Road Battersea London SW8 3HE on 1 June 2011 (1 page) |
1 June 2011 | Annual return made up to 5 May 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Registered office address changed from Unit 7 Battersea Studios Silverthorne Road Battersea London SW8 3HE on 1 June 2011 (1 page) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
31 January 2011 | Total exemption small company accounts made up to 30 April 2010 (5 pages) |
3 June 2010 | Director's details changed for Fergal Nolan on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Fergal Nolan on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Fergal Nolan on 1 May 2010 (2 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Annual return made up to 5 May 2010 with a full list of shareholders (4 pages) |
3 June 2010 | Director's details changed for Fergal Nolan on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Fergal Nolan on 1 May 2010 (2 pages) |
3 June 2010 | Director's details changed for Fergal Nolan on 1 May 2010 (2 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
28 January 2010 | Total exemption small company accounts made up to 30 April 2009 (6 pages) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
31 October 2009 | Compulsory strike-off action has been discontinued (1 page) |
29 October 2009 | Annual return made up to 5 May 2009 (4 pages) |
29 October 2009 | Annual return made up to 5 May 2009 (4 pages) |
29 October 2009 | Annual return made up to 5 May 2009 (4 pages) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
1 September 2009 | First Gazette notice for compulsory strike-off (1 page) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
3 June 2009 | Total exemption small company accounts made up to 30 April 2008 (7 pages) |
9 April 2009 | Appointment terminated director emma richard (1 page) |
9 April 2009 | Appointment terminated director emma richard (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, grove house, 1 grove place, bedford, bedfordshire, MK40 3JJ (1 page) |
11 November 2008 | Registered office changed on 11/11/2008 from, grove house, 1 grove place, bedford, bedfordshire, MK40 3JJ (1 page) |
15 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
15 May 2008 | Return made up to 05/05/08; full list of members (3 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
8 February 2008 | Total exemption small company accounts made up to 30 April 2007 (6 pages) |
11 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
11 June 2007 | Return made up to 05/05/07; full list of members (2 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
5 October 2006 | Total exemption small company accounts made up to 30 April 2006 (5 pages) |
13 September 2006 | New director appointed (2 pages) |
13 September 2006 | New director appointed (2 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
7 September 2006 | Total exemption small company accounts made up to 31 May 2005 (6 pages) |
2 August 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: suite b, 1 taybridge road, battersea, london, SW11 5PR (1 page) |
2 August 2006 | Accounting reference date shortened from 31/05/06 to 30/04/06 (1 page) |
2 August 2006 | Registered office changed on 02/08/06 from: suite b, 1 taybridge road, battersea, london, SW11 5PR (1 page) |
25 July 2006 | Return made up to 05/05/06; full list of members
|
25 July 2006 | Return made up to 05/05/06; full list of members
|
11 May 2006 | Company name changed upstream staffing LTD\certificate issued on 11/05/06 (2 pages) |
11 May 2006 | Company name changed upstream staffing LTD\certificate issued on 11/05/06 (2 pages) |
14 July 2005 | Return made up to 05/05/05; full list of members
|
14 July 2005 | Return made up to 05/05/05; full list of members
|
6 June 2005 | Company name changed fidarsi LIMITED\certificate issued on 06/06/05 (2 pages) |
6 June 2005 | Company name changed fidarsi LIMITED\certificate issued on 06/06/05 (2 pages) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Secretary resigned (1 page) |
8 September 2004 | New director appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
8 September 2004 | New secretary appointed (2 pages) |
8 September 2004 | Director resigned (1 page) |
5 May 2004 | Incorporation (12 pages) |
5 May 2004 | Incorporation (12 pages) |