TEMP CONTRACTING LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewResolutions

View Document

11/08/2511 August 2025 NewStatement of affairs

View Document

11/08/2511 August 2025 NewAppointment of a voluntary liquidator

View Document

07/08/257 August 2025 NewRegistered office address changed from Suite 11 Shiftworks, Royal House 14 Upper Northgate Street Chester CH1 4EE England to C/O Cg & Co 27 Byrom Street Manchester M3 4PF on 2025-08-07

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-23 with no updates

View Document

13/12/2413 December 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

26/01/2426 January 2024 Confirmation statement made on 2024-01-26 with no updates

View Document

12/10/2312 October 2023 Director's details changed for Ian Mark Smith on 2023-10-12

View Document

04/04/234 April 2023 Accounts for a dormant company made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

29/03/2329 March 2023 Current accounting period extended from 2022-10-31 to 2023-03-31

View Document

08/02/238 February 2023 Registered office address changed from Royal House 14 Upper Northgate Street Chester Cheshire CH1 4EE United Kingdom to Suite 11 Shiftworks, Royal House 14 Upper Northgate Street Chester CH1 4EE on 2023-02-08

View Document

01/02/231 February 2023 Certificate of change of name

View Document

31/01/2331 January 2023 Termination of appointment of Bryan Anthony Thornton as a director on 2023-01-31

View Document

31/01/2331 January 2023 Appointment of Ian Smith as a director on 2023-01-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with updates

View Document

31/01/2331 January 2023 Registered office address changed from Dept 2 43 43 Owston Road Carcroft Doncaster DN6 8DA England to Royal House 14 Upper Northgate Street Chester Cheshire CH1 4EE on 2023-01-31

View Document

31/01/2331 January 2023 Notification of Ian Mark Smith as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Cessation of Bryan Thornton as a person with significant control on 2023-01-31

View Document

31/01/2331 January 2023 Cessation of Cfs Secretaries Limited as a person with significant control on 2023-01-31

View Document

02/11/222 November 2022 Confirmation statement made on 2022-10-14 with no updates

View Document

18/05/2218 May 2022 Confirmation statement made on 2021-10-14 with updates

View Document

18/10/2118 October 2021 Certificate of change of name

View Document

14/10/2114 October 2021 Registered office address changed from Dept 3, 43 Owston Road Carcroft Doncaster DN6 8DA United Kingdom to Dept 2 43 43 Owston Road Carcroft Doncaster DN6 8DA on 2021-10-14

View Document

14/10/2114 October 2021 Incorporation

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