Download leads from Nexok and grow your business. Find out more

U.P.S Systems Plc

Documents

Total Documents210
Total Pages1,420

Filing History

11 January 2021Full accounts made up to 30 June 2020
7 February 2020Confirmation statement made on 27 January 2020 with no updates
23 December 2019Full accounts made up to 30 June 2019
18 February 2019Confirmation statement made on 27 January 2019 with no updates
4 January 2019Full accounts made up to 30 June 2018
7 February 2018Confirmation statement made on 27 January 2018 with no updates
3 January 2018Full accounts made up to 30 June 2017
3 January 2018Full accounts made up to 30 June 2017
26 April 2017Director's details changed for Paul Anderson on 26 April 2017
26 April 2017Registered office address changed from 1 Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY England to Unit 71 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY on 26 April 2017
26 April 2017Director's details changed for Paul Anderson on 26 April 2017
26 April 2017Director's details changed for Mr Jack Graham Ogden on 26 April 2017
26 April 2017Director's details changed for Mr John Brian Peers on 26 April 2017
26 April 2017Compulsory strike-off action has been discontinued
26 April 2017Secretary's details changed for John Brian Peers on 26 April 2017
26 April 2017Registered office address changed from 1 Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY England to Unit 71 Shrivenham Hundred Business Park Majors Road Watchfield Swindon SN6 8TY on 26 April 2017
26 April 2017Director's details changed for Mr John Brian Peers on 26 April 2017
26 April 2017Compulsory strike-off action has been discontinued
26 April 2017Secretary's details changed for John Brian Peers on 26 April 2017
26 April 2017Director's details changed for Mr Jack Graham Ogden on 26 April 2017
25 April 2017Confirmation statement made on 27 January 2017 with updates
25 April 2017Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 1 Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY on 25 April 2017
25 April 2017Confirmation statement made on 27 January 2017 with updates
25 April 2017Registered office address changed from Ergon House Horseferry Road London SW1P 2AL to 1 Shrivenham Hundred Business Park, Majors Road Watchfield Swindon SN6 8TY on 25 April 2017
18 April 2017First Gazette notice for compulsory strike-off
18 April 2017First Gazette notice for compulsory strike-off
7 January 2017Full accounts made up to 30 June 2016
7 January 2017Full accounts made up to 30 June 2016
18 April 2016Appointment of Mr John Brian Peers as a director on 31 March 2016
18 April 2016Registered office address changed from 2B Herongate Hungerford Berkshire RG17 0YU to Ergon House Horseferry Road London SW1P 2AL on 18 April 2016
18 April 2016Appointment of John Brian Peers as a secretary on 31 March 2016
18 April 2016Appointment of Mr John Brian Peers as a director on 31 March 2016
18 April 2016Appointment of Paul Anderson as a director on 31 March 2016
18 April 2016Termination of appointment of Karen Joy Sperrey as a director on 31 March 2016
18 April 2016Registered office address changed from 2B Herongate Hungerford Berkshire RG17 0YU to Ergon House Horseferry Road London SW1P 2AL on 18 April 2016
18 April 2016Appointment of John Brian Peers as a secretary on 31 March 2016
18 April 2016Termination of appointment of Karen Joy Sperrey as a director on 31 March 2016
18 April 2016Termination of appointment of Thomas Leo Sperrey as a director on 31 March 2016
18 April 2016Appointment of Mr Jack Graham Ogden as a director on 31 March 2016
18 April 2016Termination of appointment of Karen Joy Sperrey as a secretary on 31 March 2016
18 April 2016Appointment of Paul Anderson as a director on 31 March 2016
18 April 2016Appointment of Mr Jack Graham Ogden as a director on 31 March 2016
18 April 2016Termination of appointment of Thomas Leo Sperrey as a director on 31 March 2016
18 April 2016Termination of appointment of Karen Joy Sperrey as a secretary on 31 March 2016
8 April 2016Termination of appointment of Karen Joy Sperrey as a secretary on 31 March 2016
8 April 2016Termination of appointment of Thomas Leo Sperrey as a director on 31 March 2016
8 April 2016Termination of appointment of Karen Joy Sperrey as a director on 31 March 2016
8 April 2016Termination of appointment of Karen Joy Sperrey as a director on 31 March 2016
8 April 2016Termination of appointment of Thomas Leo Sperrey as a director on 31 March 2016
8 April 2016Termination of appointment of Karen Joy Sperrey as a secretary on 31 March 2016
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,100
29 January 2016Annual return made up to 27 January 2016 with a full list of shareholders
Statement of capital on 2016-01-29
  • GBP 50,100
12 December 2015Full accounts made up to 30 June 2015
12 December 2015Full accounts made up to 30 June 2015
11 May 2015Director's details changed for Mrs Karen Joy Sperrey on 1 May 2015
11 May 2015Director's details changed for Mrs Karen Joy Sperrey on 1 May 2015
11 May 2015Director's details changed for Mrs Karen Joy Sperrey on 1 May 2015
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,100
28 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-28
  • GBP 50,100
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,100
18 February 2015Annual return made up to 27 January 2015 with a full list of shareholders
Statement of capital on 2015-02-18
  • GBP 50,100
27 October 2014Full accounts made up to 30 June 2014
27 October 2014Full accounts made up to 30 June 2014
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,100
27 January 2014Annual return made up to 27 January 2014 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 50,100
9 December 2013Full accounts made up to 30 June 2013
9 December 2013Full accounts made up to 30 June 2013
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
30 January 2013Annual return made up to 27 January 2013 with a full list of shareholders
21 December 2012Full accounts made up to 30 June 2012
21 December 2012Full accounts made up to 30 June 2012
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
15 February 2012Annual return made up to 27 January 2012 with a full list of shareholders
1 November 2011Full accounts made up to 30 June 2011
1 November 2011Full accounts made up to 30 June 2011
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
22 February 2011Annual return made up to 27 January 2011 with a full list of shareholders
19 October 2010Full accounts made up to 30 June 2010
19 October 2010Full accounts made up to 30 June 2010
1 February 2010Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ on 1 February 2010
1 February 2010Director's details changed for Mrs Karen Joy Sperrey on 1 February 2010
1 February 2010Director's details changed for Mrs Karen Joy Sperrey on 1 February 2010
1 February 2010Secretary's details changed for Karen Joy Sperrey on 1 February 2010
1 February 2010Director's details changed for Thomas Leo Sperrey on 1 February 2010
1 February 2010Director's details changed for Thomas Leo Sperrey on 1 February 2010
1 February 2010Secretary's details changed for Karen Joy Sperrey on 1 February 2010
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
1 February 2010Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ on 1 February 2010
1 February 2010Director's details changed for Thomas Leo Sperrey on 1 February 2010
1 February 2010Annual return made up to 27 January 2010 with a full list of shareholders
1 February 2010Secretary's details changed for Karen Joy Sperrey on 1 February 2010
1 February 2010Director's details changed for Mrs Karen Joy Sperrey on 1 February 2010
1 February 2010Registered office address changed from 31a Charnham Street Hungerford Berkshire RG17 0EJ on 1 February 2010
1 December 2009Full accounts made up to 30 June 2009
1 December 2009Full accounts made up to 30 June 2009
18 February 2009Return made up to 27/01/09; full list of members
18 February 2009Return made up to 27/01/09; full list of members
4 November 2008Full accounts made up to 30 June 2008
4 November 2008Full accounts made up to 30 June 2008
25 February 2008Return made up to 27/01/08; full list of members
25 February 2008Return made up to 27/01/08; full list of members
19 December 2007Full accounts made up to 30 June 2007
19 December 2007Full accounts made up to 30 June 2007
21 February 2007Location of register of members
21 February 2007Return made up to 27/01/07; full list of members
21 February 2007Location of debenture register
21 February 2007Location of register of members
21 February 2007Return made up to 27/01/07; full list of members
21 February 2007Location of debenture register
3 January 2007Full accounts made up to 30 June 2006
3 January 2007Full accounts made up to 30 June 2006
16 February 2006Return made up to 27/01/06; full list of members
16 February 2006Return made up to 27/01/06; full list of members
2 November 2005Full accounts made up to 30 June 2005
2 November 2005Full accounts made up to 30 June 2005
10 February 2005Return made up to 27/01/05; full list of members
10 February 2005Return made up to 27/01/05; full list of members
21 September 2004Full accounts made up to 30 June 2004
21 September 2004Full accounts made up to 30 June 2004
20 January 2004Return made up to 27/01/04; full list of members
20 January 2004Return made up to 27/01/04; full list of members
26 September 2003Full accounts made up to 30 June 2003
26 September 2003Full accounts made up to 30 June 2003
7 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
7 March 2003Return made up to 27/01/03; full list of members
  • 363(288) ‐ Director's particulars changed
16 January 2003Full accounts made up to 30 June 2002
16 January 2003Full accounts made up to 30 June 2002
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 March 2002Nc inc already adjusted 24/01/02
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 March 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
27 March 2002Nc inc already adjusted 24/01/02
27 February 2002Return made up to 27/01/02; full list of members
27 February 2002Return made up to 27/01/02; full list of members
1 February 2002Full accounts made up to 30 June 2001
1 February 2002Full accounts made up to 30 June 2001
2 March 2001Return made up to 27/01/01; full list of members
2 March 2001Return made up to 27/01/01; full list of members
17 October 2000Full accounts made up to 30 June 2000
17 October 2000Full accounts made up to 30 June 2000
30 June 2000Ad 31/01/00--------- £ si 100@1=100 £ ic 50000/50100
30 June 2000Ad 31/01/00--------- £ si 100@1=100 £ ic 50000/50100
24 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
24 February 2000Return made up to 27/01/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
27 September 1999Full accounts made up to 30 June 1999
27 September 1999Full accounts made up to 30 June 1999
27 January 1999Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
27 January 1999Return made up to 27/01/99; full list of members
  • 363(287) ‐ Registered office changed on 27/01/99
22 September 1998Full accounts made up to 30 June 1998
22 September 1998Full accounts made up to 30 June 1998
8 September 1998Registered office changed on 08/09/98 from: 48C high street hungerford berkshire RG17 0NE
8 September 1998Registered office changed on 08/09/98 from: 48C high street hungerford berkshire RG17 0NE
17 July 1998New director appointed
17 July 1998New director appointed
24 June 1998Auditor's statement
24 June 1998Auditor's statement
24 June 1998Auditor's report
24 June 1998Certificate of re-registration from Private to Public Limited Company
24 June 1998Declaration on reregistration from private to PLC
24 June 1998Application for reregistration from private to PLC
24 June 1998Re-registration of Memorandum and Articles
24 June 1998Balance Sheet
24 June 1998Application for reregistration from private to PLC
24 June 1998Re-registration of Memorandum and Articles
24 June 1998Certificate of re-registration from Private to Public Limited Company
24 June 1998Balance Sheet
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 June 1998Declaration on reregistration from private to PLC
24 June 1998Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
24 June 1998Resolutions
  • SRES02 ‐ Special resolution of re-registration
24 June 1998Auditor's report
22 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 June 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
22 June 1998Ad 18/06/98--------- £ si 49900@1=49900 £ ic 100/50000
22 June 1998£ nc 1000/100000 18/06/98
22 June 1998£ nc 1000/100000 18/06/98
22 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
22 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 June 1998Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
22 June 1998Resolutions
  • ORES13 ‐ Ordinary resolution
22 June 1998Ad 18/06/98--------- £ si 49900@1=49900 £ ic 100/50000
29 January 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
29 January 1998Return made up to 27/01/98; no change of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
13 November 1997Full accounts made up to 30 June 1997
13 November 1997Full accounts made up to 30 June 1997
26 January 1997Return made up to 27/01/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
26 January 1997Return made up to 27/01/97; full list of members
  • 363(287) ‐ Registered office changed on 26/01/97
30 September 1996Full accounts made up to 30 June 1996
30 September 1996Full accounts made up to 30 June 1996
12 February 1996Return made up to 27/01/96; no change of members
12 February 1996Return made up to 27/01/96; no change of members
18 January 1996Full accounts made up to 30 June 1995
18 January 1996Full accounts made up to 30 June 1995
6 February 1995Secretary's particulars changed
6 February 1995Return made up to 27/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
6 February 1995Secretary's particulars changed
6 February 1995Return made up to 27/01/95; no change of members
  • 363(288) ‐ Secretary's particulars changed
18 October 1994Accounts for a small company made up to 30 June 1994
18 October 1994Accounts for a small company made up to 30 June 1994
13 March 1994Return made up to 27/01/94; full list of members
13 March 1994Return made up to 27/01/94; full list of members
6 February 1994Accounting reference date extended from 31/01 to 30/06
6 February 1994Accounting reference date extended from 31/01 to 30/06
9 February 1993Ad 28/01/93--------- £ si 98@1=98 £ ic 2/100
9 February 1993Ad 28/01/93--------- £ si 98@1=98 £ ic 2/100
9 February 1993Registered office changed on 09/02/93 from: somerset house temple st birmingham w midlands B2 5DN
9 February 1993Registered office changed on 09/02/93 from: somerset house temple st birmingham w midlands B2 5DN
27 January 1993Incorporation
27 January 1993Incorporation
Sign up now to grow your client base. Plans & Pricing