HALE & TEMPEST COMPANY LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
02/12/242 December 2024 Director's details changed for Dr Brian William Tempest on 2024-11-21

View Document

02/12/242 December 2024 Change of details for Dr Brian William Tempest as a person with significant control on 2024-11-21

View Document

21/11/2421 November 2024 Registered office address changed from 85 Great Portland Street First Floor London W1W 7LT England to South Park Farm, Grayswood Road, Grayswood Haslemere Surrey GU27 2DJ on 2024-11-21

View Document

21/11/2421 November 2024 Director's details changed for Dr Brian William Tempest on 2024-11-21

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

03/09/243 September 2024 Confirmation statement made on 2024-08-24 with updates

View Document

28/06/2428 June 2024 Micro company accounts made up to 2023-09-30

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-08-24 with updates

View Document

25/10/2325 October 2023 Director's details changed for Dr Brian William Tempest on 2023-08-24

View Document

25/10/2325 October 2023 Change of details for Dr Brian William Tempest as a person with significant control on 2023-08-24

View Document

25/10/2325 October 2023 Director's details changed for Dr Brian William Tempest on 2023-08-24

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/04/2313 April 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

24/06/2124 June 2021 Micro company accounts made up to 2020-09-30

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, NO UPDATES

View Document

27/04/2027 April 2020 30/09/19 UNAUDITED ABRIDGED

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

02/09/192 September 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, NO UPDATES

View Document

25/06/1925 June 2019 30/09/18 UNAUDITED ABRIDGED

View Document

08/03/198 March 2019 REGISTERED OFFICE CHANGED ON 08/03/2019 FROM FIRST FLOOR, 85 GREAT PORTLAND STREET FIRST FLOOR 85 GREAT PORTLAND STREET LONDON W1W 7LT ENGLAND

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

04/09/184 September 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

08/05/188 May 2018 REGISTERED OFFICE CHANGED ON 08/05/2018 FROM OCULUS ACCOUNTANCY 83 VICTORIA STREET LONDON SW1H 0HW ENGLAND

View Document

03/04/183 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

05/09/175 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, NO UPDATES

View Document

04/09/174 September 2017 APPOINTMENT TERMINATED, SECRETARY THE ACCOUNTS BUREAU LIMITED

View Document

13/03/1713 March 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

31/10/1631 October 2016 REGISTERED OFFICE CHANGED ON 31/10/2016 FROM C/O THE ACCOUNTS BUREAU LTD 83 VICTORIA STREET LONDON SW1H 0HW

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/08/1630 August 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

19/05/1619 May 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

08/09/158 September 2015 Annual return made up to 24 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

07/11/147 November 2014 Annual return made up to 24 August 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

26/06/1426 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/10/1314 October 2013 Annual return made up to 24 August 2013 with full list of shareholders

View Document

15/05/1315 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

24/01/1324 January 2013 PREVEXT FROM 31/08/2012 TO 30/09/2012

View Document

22/01/1322 January 2013 CURREXT FROM 31/08/2013 TO 30/09/2013

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

18/09/1218 September 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ACCOUNTS BUREAU LIMITED / 18/09/2012

View Document

18/09/1218 September 2012 REGISTERED OFFICE CHANGED ON 18/09/2012 FROM C/O THE ACCOUNTS BUREAU LTD 2ND FLOOR 1 WARWICK ROW LONDON SW1E 5ER UNITED KINGDOM

View Document

18/09/1218 September 2012 Annual return made up to 24 August 2012 with full list of shareholders

View Document

07/03/127 March 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

19/09/1119 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ACCOUNTS BUREAU LIMITED / 30/04/2011

View Document

19/09/1119 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM TEMPEST / 25/08/2010

View Document

19/09/1119 September 2011 Annual return made up to 24 August 2011 with full list of shareholders

View Document

28/03/1128 March 2011 REGISTERED OFFICE CHANGED ON 28/03/2011 FROM THE ACCOUNTS BUREAU LIMITED 3RD FLOOR ELLIOT HOUSE 10-12 ALLINGTON STREET LONDON SW1E 5EH

View Document

07/03/117 March 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

29/09/1029 September 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ACCOUNTS BUREAU LIMITED / 24/08/2010

View Document

29/09/1029 September 2010 Annual return made up to 24 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM TEMPEST / 24/08/2010

View Document

02/06/102 June 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/10/0916 October 2009 Annual return made up to 24 August 2009 with full list of shareholders

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / BRAIN WILLIAM TEMPEST / 01/10/2007

View Document

06/10/096 October 2009 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / THE ACCOUNTS BUREAU LIMITED / 14/08/2009

View Document

01/09/091 September 2009 REGISTERED OFFICE CHANGED ON 01/09/2009 FROM THE ACCOUNTS BUREAU 1 WARWICK ROW LONDON SW1E 5ER

View Document

15/06/0915 June 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

09/09/089 September 2008 RETURN MADE UP TO 24/08/08; FULL LIST OF MEMBERS

View Document

04/10/074 October 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/09/0728 September 2007 COMPANY NAME CHANGED TURNER & TEMPEST COMPANY LIMITED CERTIFICATE ISSUED ON 28/09/07

View Document

24/08/0724 August 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company