- Company Overview for TEMPEST ENTERPRISES LTD (05629192)
- Filing history for TEMPEST ENTERPRISES LTD (05629192)
- People for TEMPEST ENTERPRISES LTD (05629192)
- Charges for TEMPEST ENTERPRISES LTD (05629192)
- More for TEMPEST ENTERPRISES LTD (05629192)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
28 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
01 Nov 2024 | CS01 | Confirmation statement made on 20 October 2024 with no updates | |
31 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
02 Nov 2023 | CS01 | Confirmation statement made on 20 October 2023 with no updates | |
27 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 20 October 2022 with no updates | |
31 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
02 Nov 2021 | CS01 | Confirmation statement made on 20 October 2021 with no updates | |
01 Nov 2021 | PSC01 | Notification of Lawrence Webster as a person with significant control on 1 December 2016 | |
01 Nov 2021 | PSC04 | Change of details for Mrs Sarah Justine Webster as a person with significant control on 1 December 2016 | |
01 Apr 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
20 Oct 2020 | CS01 | Confirmation statement made on 20 October 2020 with no updates | |
20 Dec 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
21 Oct 2019 | CS01 | Confirmation statement made on 21 October 2019 with no updates | |
21 Dec 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
08 Nov 2018 | CS01 | Confirmation statement made on 7 November 2018 with no updates | |
01 Feb 2018 | AP01 | Appointment of Mr Lawrence Webster as a director on 8 November 2017 | |
12 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
04 Dec 2017 | CS01 | Confirmation statement made on 7 November 2017 with updates | |
25 Apr 2017 | AP03 | Appointment of Mr Lawrence Webster as a secretary on 6 April 2017 | |
25 Apr 2017 | SH01 |
Statement of capital following an allotment of shares on 1 December 2016
|
|
25 Apr 2017 | TM02 | Termination of appointment of Melody-Ann Isabella Brewer as a secretary on 6 April 2017 | |
21 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
07 Dec 2016 | CS01 | Confirmation statement made on 20 November 2016 with updates | |
06 Jun 2016 | AD01 | Registered office address changed from Unit D Penllwyngwent Industrial Estate Saville Road Ogmore Vale Bridgend Glamorgan CF32 7AX to Unit 2 Squire Drive Brynmenyn Industrial Estate Bridgend Mid Glamorgan CF32 9TX on 6 June 2016 |