Advanced company searchLink opens in new window

TEMP SOURCE LIMITED

Company number 13442239

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
03 Dec 2024 AA Full accounts made up to 29 February 2024
26 Nov 2024 MR04 Satisfaction of charge 134422390001 in full
23 Oct 2024 MR01 Registration of charge 134422390002, created on 21 October 2024
07 Jun 2024 CS01 Confirmation statement made on 6 June 2024 with no updates
24 Apr 2024 AA01 Previous accounting period shortened from 31 March 2024 to 29 February 2024
15 Dec 2023 AA Total exemption full accounts made up to 31 March 2023
30 Nov 2023 CH01 Director's details changed for Ms Ravinder Sundhers on 30 November 2023
30 Nov 2023 CH01 Director's details changed for Mr Richard Ernest Sobol on 30 November 2023
29 Nov 2023 TM01 Termination of appointment of James William Cronin as a director on 23 November 2023
13 Jul 2023 CS01 Confirmation statement made on 6 June 2023 with updates
10 Jul 2023 AA01 Previous accounting period shortened from 30 June 2023 to 31 March 2023
16 Jun 2023 MR01 Registration of charge 134422390001, created on 13 June 2023
30 Mar 2023 SH02 Sub-division of shares on 21 March 2023
30 Mar 2023 MA Memorandum and Articles of Association
30 Mar 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Mar 2023 SH10 Particulars of variation of rights attached to shares
29 Mar 2023 AD01 Registered office address changed from 59-61 Charlotte Street Birmingham West Midlands B3 1PX England to 10th Floor 60 Church Street Birmingham West Midlands B3 2DJ on 29 March 2023
29 Mar 2023 SH08 Change of share class name or designation
21 Mar 2023 AD01 Registered office address changed from Radclyffe House 66-68 Hagley Road Birmingham B16 8PF England to 59-61 Charlotte Street Birmingham West Midlands B3 1PX on 21 March 2023
21 Mar 2023 PSC07 Cessation of Joshua Arthur Francis Allen as a person with significant control on 21 March 2023
21 Mar 2023 PSC02 Notification of Jarell Limited as a person with significant control on 21 March 2023
21 Mar 2023 AP01 Appointment of Mr James William Cronin as a director on 21 March 2023
21 Mar 2023 AP01 Appointment of Ms Ravinder Sundhers as a director on 21 March 2023
21 Mar 2023 AP01 Appointment of Mr Richard Ernest Sobol as a director on 21 March 2023
21 Mar 2023 AP01 Appointment of Mr Aaron John Hillman as a director on 21 March 2023