NET TEMPS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

02/04/252 April 2025 Cessation of Tracy Samantha Carlisle as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Notification of Sb4 Management Ltd as a person with significant control on 2025-03-31

View Document

02/04/252 April 2025 Termination of appointment of Tracy Samantha Carlisle as a director on 2025-03-31

View Document

19/08/2419 August 2024 Confirmation statement made on 2024-08-04 with no updates

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

26/10/2326 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

05/09/235 September 2023 Termination of appointment of Thomas White as a director on 2023-08-23

View Document

05/09/235 September 2023 Cessation of Thomas White as a person with significant control on 2023-08-23

View Document

15/08/2315 August 2023 Appointment of Mr Shane Samuel Bannister as a director on 2023-08-02

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-04 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

03/10/223 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/07/2127 July 2021 Notification of Tracy Carlisle as a person with significant control on 2020-03-13

View Document

27/07/2127 July 2021 Change of details for Mr Thomas White as a person with significant control on 2020-03-13

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

26/08/2026 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

07/08/207 August 2020 31/01/20 TOTAL EXEMPTION FULL

View Document

28/04/2028 April 2020 DIRECTOR APPOINTED MRS TRACY SAMANTHA CARLISLE

View Document

18/03/2018 March 2020 ADOPT ARTICLES 13/03/2020

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

30/10/1930 October 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

30/09/1930 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR SCOTT JAMES BULLOCH / 30/09/2019

View Document

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

30/10/1830 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

13/08/1813 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

13/10/1713 October 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, DIRECTOR PHILIP ALLCOCK

View Document

29/03/1729 March 2017 APPOINTMENT TERMINATED, SECRETARY PHILIP ALLCOCK

View Document

23/03/1723 March 2017 DIRECTOR APPOINTED MR SCOTT JAMES BULLOCH

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

11/08/1611 August 2016 31/01/16 TOTAL EXEMPTION FULL

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

06/10/156 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

13/08/1513 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

12/08/1412 August 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

04/08/144 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR THOMAS WHITE / 31/03/2014

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

22/03/1322 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

08/10/128 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

22/08/1222 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

21/09/1121 September 2011 APPOINTMENT TERMINATED, DIRECTOR TRACY CARLISLE

View Document

07/09/117 September 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

04/08/114 August 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

31/08/1031 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

29/07/1029 July 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/05/1012 May 2010 DIRECTOR APPOINTED PHILIP ALLCOCK

View Document

12/04/1012 April 2010 SECRETARY APPOINTED PHILIP ALLCOCK

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, SECRETARY TRACY CARLISLE

View Document

01/09/091 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

18/08/0918 August 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

26/08/0826 August 2008 RETURN MADE UP TO 12/08/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 RETURN MADE UP TO 12/08/07; FULL LIST OF MEMBERS

View Document

11/07/0711 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/06/075 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

13/11/0613 November 2006 REGISTERED OFFICE CHANGED ON 13/11/06 FROM: FOXHALL LODGE FOXHALL ROAD NOTTINGHAM NG7 6LH

View Document

30/08/0630 August 2006 RETURN MADE UP TO 12/08/06; FULL LIST OF MEMBERS

View Document

10/08/0610 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/05/0622 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

22/05/0622 May 2006 SECRETARY RESIGNED

View Document

06/04/066 April 2006 DIRECTOR RESIGNED

View Document

21/12/0521 December 2005 NEW SECRETARY APPOINTED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

23/08/0523 August 2005 RETURN MADE UP TO 12/08/05; FULL LIST OF MEMBERS

View Document

27/05/0527 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/05

View Document

25/04/0525 April 2005 NEW DIRECTOR APPOINTED

View Document

24/08/0424 August 2004 RETURN MADE UP TO 12/08/04; FULL LIST OF MEMBERS

View Document

04/08/044 August 2004 REGISTERED OFFICE CHANGED ON 04/08/04 FROM: NEWSTEAD HOUSE PELHAM ROAD NOTTINGHAM NG5 1AP

View Document

22/07/0422 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/09/0312 September 2003 RETURN MADE UP TO 12/08/03; FULL LIST OF MEMBERS

View Document

25/07/0325 July 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/05/0323 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/03

View Document

03/12/023 December 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02

View Document

15/08/0215 August 2002 RETURN MADE UP TO 12/08/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/01

View Document

12/09/0112 September 2001 RETURN MADE UP TO 12/08/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 NEW SECRETARY APPOINTED

View Document

22/08/0022 August 2000 RETURN MADE UP TO 12/08/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 COMPANY NAME CHANGED FAVOURITE OPTION LIMITED CERTIFICATE ISSUED ON 11/05/00

View Document

19/04/0019 April 2000 S366A DISP HOLDING AGM 03/04/00

View Document

19/04/0019 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/00

View Document

08/09/998 September 1999 RETURN MADE UP TO 12/08/99; FULL LIST OF MEMBERS

View Document

28/01/9928 January 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/01/00

View Document

23/10/9823 October 1998 DIRECTOR RESIGNED

View Document

23/10/9823 October 1998 NEW DIRECTOR APPOINTED

View Document

23/10/9823 October 1998 REGISTERED OFFICE CHANGED ON 23/10/98 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

23/10/9823 October 1998 SECRETARY RESIGNED

View Document

23/10/9823 October 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/08/9812 August 1998 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