TEMPCON INSTRUMENTATION LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewChange of details for Scollon Limited as a person with significant control on 2025-08-06

View Document

24/04/2524 April 2025 Total exemption full accounts made up to 2024-07-31

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

26/03/2526 March 2025 Compulsory strike-off action has been discontinued

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

25/03/2525 March 2025 First Gazette notice for compulsory strike-off

View Document

21/03/2521 March 2025 Confirmation statement made on 2025-01-07 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

18/04/2418 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

08/01/248 January 2024 Confirmation statement made on 2024-01-07 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

20/04/2320 April 2023 Total exemption full accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Confirmation statement made on 2023-01-07 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

26/04/2226 April 2022 Total exemption full accounts made up to 2021-07-31

View Document

14/01/2214 January 2022 Confirmation statement made on 2022-01-07 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

19/06/2119 June 2021 Satisfaction of charge 4 in full

View Document

30/04/2130 April 2021 31/07/20 TOTAL EXEMPTION FULL

View Document

22/02/2122 February 2021 CONFIRMATION STATEMENT MADE ON 07/01/21, NO UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

16/03/2016 March 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

08/01/208 January 2020 CONFIRMATION STATEMENT MADE ON 07/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

11/04/1911 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

09/01/199 January 2019 CONFIRMATION STATEMENT MADE ON 07/01/19, NO UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

24/04/1824 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

08/01/188 January 2018 CONFIRMATION STATEMENT MADE ON 07/01/18, NO UPDATES

View Document

27/04/1727 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

10/01/1710 January 2017 CONFIRMATION STATEMENT MADE ON 07/01/17, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

28/04/1628 April 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

13/01/1613 January 2016 Annual return made up to 7 January 2016 with full list of shareholders

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

29/04/1529 April 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

12/01/1512 January 2015 Annual return made up to 7 January 2015 with full list of shareholders

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

30/04/1430 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

28/01/1428 January 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

23/04/1323 April 2013 Annual accounts small company total exemption made up to 31 July 2012

View Document

11/02/1311 February 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

28/03/1228 March 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

24/01/1224 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR HEBA HAKIM-CLARKE

View Document

24/08/1124 August 2011 SECRETARY APPOINTED JAMES BARRATT COPELAND

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED MR JAMES BARRATT COPELAND

View Document

24/08/1124 August 2011 DIRECTOR APPOINTED STEPHEN THOMAS COPELAND

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, SECRETARY HEBA HAKIM-CLARKE

View Document

24/08/1124 August 2011 APPOINTMENT TERMINATED, DIRECTOR BRIAN CLARKE

View Document

05/08/115 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/04/114 April 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

10/01/1110 January 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN FREDERICK CLARKE / 07/01/2010

View Document

11/01/1011 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS HEBA HAKIM-CLARKE / 07/01/2010

View Document

11/01/1011 January 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

20/10/0920 October 2009 FULL ACCOUNTS MADE UP TO 31/07/09

View Document

08/01/098 January 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

17/11/0817 November 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

15/05/0815 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED DIRECTOR MARTIN RAWLINSON

View Document

22/01/0822 January 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

23/01/0723 January 2007 RETURN MADE UP TO 07/01/07; FULL LIST OF MEMBERS

View Document

22/12/0622 December 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

15/08/0615 August 2006 NEW DIRECTOR APPOINTED

View Document

13/01/0613 January 2006 RETURN MADE UP TO 07/01/06; FULL LIST OF MEMBERS

View Document

21/11/0521 November 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

12/01/0512 January 2005 FULL ACCOUNTS MADE UP TO 31/07/04

View Document

07/01/057 January 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

04/03/044 March 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/0426 January 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

08/01/038 January 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

29/11/0229 November 2002 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

06/11/026 November 2002 REGISTERED OFFICE CHANGED ON 06/11/02 FROM: HOLMDALE INDUSTRIAL ESTATES FONTWELL AVENUE EASTERGATE, NR. CHICHESTER WEST SUSSEX PO20 6YJ

View Document

10/08/0210 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/0222 April 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/02/0226 February 2002 RETURN MADE UP TO 07/01/02; FULL LIST OF MEMBERS

View Document

11/12/0111 December 2001 FULL ACCOUNTS MADE UP TO 31/07/01

View Document

08/01/018 January 2001 RETURN MADE UP TO 07/01/01; FULL LIST OF MEMBERS

View Document

19/12/0019 December 2000 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

18/01/0018 January 2000 RETURN MADE UP TO 07/01/00; FULL LIST OF MEMBERS

View Document

16/12/9916 December 1999 FULL ACCOUNTS MADE UP TO 31/07/99

View Document

04/02/994 February 1999 RETURN MADE UP TO 07/01/99; FULL LIST OF MEMBERS

View Document

04/11/984 November 1998 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 07/01/98; NO CHANGE OF MEMBERS

View Document

02/01/982 January 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

06/01/976 January 1997 RETURN MADE UP TO 07/01/97; FULL LIST OF MEMBERS

View Document

18/11/9618 November 1996 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

10/01/9610 January 1996 RETURN MADE UP TO 07/01/96; NO CHANGE OF MEMBERS

View Document

13/12/9513 December 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

13/09/9513 September 1995 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

17/01/9517 January 1995 FULL ACCOUNTS MADE UP TO 31/07/94

View Document

16/01/9516 January 1995 RETURN MADE UP TO 07/01/95; FULL LIST OF MEMBERS

View Document

14/10/9414 October 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/01/9426 January 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

16/01/9416 January 1994 RETURN MADE UP TO 07/01/94; NO CHANGE OF MEMBERS

View Document

05/04/935 April 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

10/01/9310 January 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

09/06/929 June 1992 DIRECTOR RESIGNED

View Document

14/05/9214 May 1992 FULL ACCOUNTS MADE UP TO 31/07/91

View Document

18/03/9218 March 1992 S252 DISP LAYING ACC 13/02/92

View Document

10/03/9210 March 1992 AUDITOR'S RESIGNATION

View Document

14/02/9214 February 1992 AUDITOR'S RESIGNATION

View Document

14/01/9214 January 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

25/03/9125 March 1991 DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 REGISTERED OFFICE CHANGED ON 25/03/91 FROM: 1 SIDLAW TERRACE CLARENCE ROAD BOGNOR REGIS W SUSSEX PO21 1JY

View Document

25/03/9125 March 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

25/03/9125 March 1991 RETURN MADE UP TO 28/01/91; FULL LIST OF MEMBERS

View Document

12/03/9112 March 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/90

View Document

26/06/9026 June 1990 NEW DIRECTOR APPOINTED

View Document

29/03/9029 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/89

View Document

29/03/9029 March 1990 RETURN MADE UP TO 26/01/90; FULL LIST OF MEMBERS

View Document

26/02/9026 February 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/02/906 February 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/898 June 1989 RETURN MADE UP TO 14/04/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/88

View Document

12/01/8912 January 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 200787

View Document

12/01/8912 January 1989 ALTER MEM AND ARTS 200787

View Document

12/01/8912 January 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

06/05/886 May 1988 RETURN MADE UP TO 19/04/88; FULL LIST OF MEMBERS

View Document

06/05/886 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/87

View Document

01/12/871 December 1987 NEW DIRECTOR APPOINTED

View Document

22/10/8722 October 1987 WD 12/10/87 AD 01/09/87--------- PREMIUM £ SI [email protected]=68 £ IC 102/170

View Document

30/06/8730 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/86

View Document

30/06/8730 June 1987 RETURN MADE UP TO 14/05/87; FULL LIST OF MEMBERS

View Document

15/05/8615 May 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/85

View Document

15/05/8615 May 1986 RETURN MADE UP TO 05/05/86; FULL LIST OF MEMBERS

View Document

16/12/8016 December 1980 CERTIFICATE OF INCORPORATION

View Document

16/12/8016 December 1980 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