- Company Overview for TEMP SOURCE LIMITED (13442239)
- Filing history for TEMP SOURCE LIMITED (13442239)
- People for TEMP SOURCE LIMITED (13442239)
- Charges for TEMP SOURCE LIMITED (13442239)
- More for TEMP SOURCE LIMITED (13442239)
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
|
|
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 |