- Company Overview for TEMPORARY DEDICATED SOLUTIONS LTD (11225115)
- Filing history for TEMPORARY DEDICATED SOLUTIONS LTD (11225115)
- People for TEMPORARY DEDICATED SOLUTIONS LTD (11225115)
- Charges for TEMPORARY DEDICATED SOLUTIONS LTD (11225115)
- More for TEMPORARY DEDICATED SOLUTIONS LTD (11225115)
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) |
---|---|---|---|
29 Nov 2024 | AA | Unaudited abridged accounts made up to 28 February 2024 | |
19 Mar 2024 | CS01 | Confirmation statement made on 12 February 2024 with no updates | |
30 Nov 2023 | AA | Unaudited abridged accounts made up to 28 February 2023 | |
06 Oct 2023 | AD01 | Registered office address changed from 11-13 the Jamb Corby Northants NN17 1AY England to 32 Elizabeth Street Corby NN17 1PN on 6 October 2023 | |
13 Jul 2023 | MR01 | Registration of charge 112251150002, created on 27 June 2023 | |
17 Apr 2023 | CS01 | Confirmation statement made on 12 February 2023 with no updates | |
26 Oct 2022 | AA | Micro company accounts made up to 28 February 2022 | |
11 Aug 2022 | MR04 | Satisfaction of charge 112251150001 in full | |
17 Mar 2022 | CS01 | Confirmation statement made on 12 February 2022 with no updates | |
12 Jan 2022 | AA | Unaudited abridged accounts made up to 28 February 2021 | |
20 Apr 2021 | CS01 | Confirmation statement made on 12 February 2021 with no updates | |
15 Feb 2021 | AA | Micro company accounts made up to 28 February 2020 | |
13 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
12 Feb 2020 | CS01 | Confirmation statement made on 12 February 2020 with updates | |
12 Feb 2020 | TM01 | Termination of appointment of Julie Porter as a director on 1 February 2020 | |
29 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
28 Nov 2019 | TM01 | Termination of appointment of Colin Crane as a director on 1 October 2019 | |
20 Jun 2019 | CS01 | Confirmation statement made on 10 May 2019 with no updates | |
11 May 2018 | CH01 | Director's details changed for Mr Colin Crane on 9 May 2018 | |
10 May 2018 | CS01 | Confirmation statement made on 10 May 2018 with updates | |
10 May 2018 | AD01 | Registered office address changed from 5 Tods Terrace Uppingham Oakham LE15 9SL United Kingdom to 11-13 the Jamb Corby Northants NN17 1AY on 10 May 2018 | |
10 May 2018 | AP01 | Appointment of Mr Colin Crane as a director on 8 May 2018 | |
10 May 2018 | TM01 | Termination of appointment of Garry Colin Wall as a director on 8 May 2018 | |
26 Apr 2018 | MR01 | Registration of charge 112251150001, created on 24 April 2018 | |
08 Mar 2018 | CS01 | Confirmation statement made on 8 March 2018 with updates |