TEMPERATURE CONTROL SOLUTIONS LIMITED

Company Documents

DateDescription
27/11/2427 November 2024 Confirmation statement made on 2024-11-15 with no updates

View Document

31/10/2431 October 2024 Micro company accounts made up to 2024-01-31

View Document

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

View Accounts

04/01/244 January 2024 Confirmation statement made on 2023-11-15 with no updates

View Document

31/10/2331 October 2023 Micro company accounts made up to 2023-01-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-11-15 with no updates

View Document

28/10/2228 October 2022 Micro company accounts made up to 2022-01-31

View Document

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

View Accounts

29/11/2129 November 2021 Director's details changed for Mr Matthew David Rowlands on 2021-11-29

View Document

29/11/2129 November 2021 Change of details for Mr Matthew David Rowlands as a person with significant control on 2021-11-29

View Document

29/11/2129 November 2021 Confirmation statement made on 2021-11-15 with no updates

View Document

12/11/2112 November 2021 Micro company accounts made up to 2021-01-31

View Document

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

View Accounts

10/07/2010 July 2020 REGISTERED OFFICE CHANGED ON 10/07/2020 FROM 33 MAIN ROAD SMALLEY DERBYSHIRE DE7 6EF

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 15/11/19, NO UPDATES

View Document

29/10/1929 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19

View Document

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

View Accounts

28/01/1928 January 2019 REGISTERED OFFICE CHANGED ON 28/01/2019 FROM THE OLD SCHOOL HOUSE 33 MAIN ROAD SMALLEY ILKESTON DE7 6EF ENGLAND

View Document

10/12/1810 December 2018 REGISTERED OFFICE CHANGED ON 10/12/2018 FROM HAYBROOK CHELMARSH BRIDGNORTH SHROPSHIRE WV16 6AX

View Document

10/12/1810 December 2018 PSC'S CHANGE OF PARTICULARS / MR MATTHEW DAVID ROWLANDS / 10/12/2018

View Document

10/12/1810 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID ROWLANDS / 10/12/2018

View Document

06/12/186 December 2018 CONFIRMATION STATEMENT MADE ON 15/11/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18

View Document

05/02/185 February 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

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

View Accounts

30/10/1730 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17

View Document

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

View Accounts

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

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

View Accounts

22/01/1622 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

21/10/1521 October 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

02/03/152 March 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

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

View Accounts

22/10/1422 October 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 2 OXON HALL HOLYHEAD ROAD BICTON SHREWSBURY SY3 8BW

View Document

01/04/141 April 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

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

View Accounts

20/09/1320 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ROWLANDS / 16/09/2013

View Document

16/05/1316 May 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

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

View Accounts

19/01/1319 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

29/10/1229 October 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

31/01/1231 January 2012 Annual accounts for year ending 31 Jan 2012

View Accounts

17/01/1217 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

31/10/1131 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/03/1128 March 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

28/03/1128 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ROWLANDS / 01/01/2011

View Document

04/11/104 November 2010 APPOINTMENT TERMINATED, SECRETARY CERI ROWLANDS

View Document

26/10/1026 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

11/03/1011 March 2010 APPOINTMENT TERMINATED, DIRECTOR CERI ROWLANDS

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW DAVID ROWLANDS / 01/10/2009

View Document

25/02/1025 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / CERI LYN ROWLANDS / 01/10/2009

View Document

03/12/093 December 2009 REGISTERED OFFICE CHANGED ON 03/12/2009 FROM 4 DARWIN COURT OXON BUSINESS PARK SHREWSBURY SY3 5AL

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

27/01/0927 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / MATTHEW ROWLANDS / 01/02/2008

View Document

27/01/0927 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 REGISTERED OFFICE CHANGED ON 27/01/2009 FROM 4 DARWIN CENTRE OXON BUSINESS PARK SHREWSBURY SY3 5AL

View Document

04/07/084 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

25/06/0825 June 2008 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

05/12/065 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

19/01/0619 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

31/03/0531 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/05

View Document

16/03/0516 March 2005 RETURN MADE UP TO 13/01/05; FULL LIST OF MEMBERS

View Document

25/03/0425 March 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/01/04

View Document

16/03/0416 March 2004 RETURN MADE UP TO 13/01/04; FULL LIST OF MEMBERS

View Document

22/09/0322 September 2003 NEW SECRETARY APPOINTED

View Document

31/01/0331 January 2003 REGISTERED OFFICE CHANGED ON 31/01/03 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB

View Document

31/01/0331 January 2003 DIRECTOR RESIGNED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 NEW DIRECTOR APPOINTED

View Document

31/01/0331 January 2003 SECRETARY RESIGNED

View Document

13/01/0313 January 2003 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