TEMPERATURE ELECTRONICS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/03/2510 March 2025 Appointment of Mr Erik Lindstrom as a director on 2025-03-01

View Document

06/03/256 March 2025 Termination of appointment of Amanda Ingrid Maria Berninger as a director on 2025-01-06

View Document

03/02/253 February 2025 Termination of appointment of Bengt Birger Lejdström as a director on 2024-12-01

View Document

18/11/2418 November 2024 Confirmation statement made on 2024-11-18 with no updates

View Document

23/09/2423 September 2024 Accounts for a small company made up to 2023-12-31

View Document

20/11/2320 November 2023 Confirmation statement made on 2023-11-18 with no updates

View Document

06/10/236 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/01/2319 January 2023 Previous accounting period shortened from 2023-03-31 to 2022-12-31

View Document

20/12/2220 December 2022 Appointment of Mr Bengt Birger Lejdstrom as a director on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Andrew Michael Eady on 2022-12-20

View Document

20/12/2220 December 2022 Termination of appointment of Johan Lahiri as a director on 2022-12-20

View Document

20/12/2220 December 2022 Director's details changed for Mr Richard John Eady on 2022-12-20

View Document

12/12/2212 December 2022 Appointment of Mr Anders Bjorn Johannes Mattson as a director on 2022-10-25

View Document

12/12/2212 December 2022 Confirmation statement made on 2022-11-18 with updates

View Document

08/12/228 December 2022 Termination of appointment of Erik Sebastian Zettergren as a director on 2022-10-25

View Document

14/11/2214 November 2022 Appointment of Ms Amanda Ingrid Maria Berninger as a director on 2022-10-25

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/03/2230 March 2022 Memorandum and Articles of Association

View Document

30/03/2230 March 2022 Statement of company's objects

View Document

30/03/2230 March 2022 Resolutions

View Document

25/03/2225 March 2022 Appointment of Mr Erik Sebastian Zettergren as a director on 2022-03-24

View Document

25/03/2225 March 2022 Cessation of Lorraine Margaret Eady as a person with significant control on 2022-03-24

View Document

25/03/2225 March 2022 Cessation of John Graham Eady as a person with significant control on 2022-03-24

View Document

25/03/2225 March 2022 Notification of Temperature Electronics Holdings Limited as a person with significant control on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mr Bengt Birger Lejdström as a director on 2022-03-24

View Document

25/03/2225 March 2022 Termination of appointment of John Graham Eady as a director on 2022-03-24

View Document

25/03/2225 March 2022 Appointment of Mr Johan Lahiri as a director on 2022-03-24

View Document

25/02/2225 February 2022 Second filing of Confirmation Statement dated 2021-11-18

View Document

07/02/227 February 2022 Satisfaction of charge 2 in full

View Document

07/02/227 February 2022 Satisfaction of charge 3 in full

View Document

22/11/2122 November 2021 Satisfaction of charge 1 in full

View Document

22/11/2122 November 2021 All of the property or undertaking no longer forms part of charge 2

View Document

22/11/2122 November 2021 All of the property or undertaking no longer forms part of charge 3

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-18 with updates

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

13/07/2113 July 2021 Total exemption full accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

14/04/2114 April 2021 30/04/20 TOTAL EXEMPTION FULL

View Document

14/10/2014 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

28/01/2028 January 2020 30/04/19 TOTAL EXEMPTION FULL

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

07/10/197 October 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 07/10/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

30/01/1930 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

09/10/189 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

11/03/1811 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GRAHAM EADY

View Document

11/03/1811 March 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LORRAINE MARGARET EADY

View Document

04/01/184 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

04/11/164 November 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN GRAHAM EADY / 04/11/2016

View Document

31/10/1631 October 2016 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN EADY / 28/10/2016

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

27/01/1627 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

11/09/1511 September 2015 Annual return made up to 28 July 2015 with full list of shareholders

View Document

11/09/1511 September 2015 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN EADY / 27/04/2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

15/01/1515 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

28/07/1428 July 2014 Annual return made up to 28 July 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

30/01/1430 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

17/06/1317 June 2013 Annual return made up to 17 June 2013 with full list of shareholders

View Document

17/06/1317 June 2013 REGISTERED OFFICE CHANGED ON 17/06/2013 FROM UNIT 2 WREN NEST ROAD GLOSSOP LANCASHIRE SK13 8HB UNITED KINGDOM

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

02/04/132 April 2013 01/10/12 STATEMENT OF CAPITAL GBP 1010

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

10/07/1210 July 2012 SECOND FILING FOR FORM AP01

View Document

30/05/1230 May 2012 Annual return made up to 25 May 2012 with full list of shareholders

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/02/1221 February 2012 DIRECTOR APPOINTED MR RICHARD JOHN EADY

View Document

21/02/1221 February 2012 DIRECTOR APPOINTED MR ANDREW MICHAEL EADY

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

12/07/1112 July 2011 Annual return made up to 25 May 2011 with full list of shareholders

View Document

07/03/117 March 2011 REGISTERED OFFICE CHANGED ON 07/03/2011 FROM 388/400 MANCHESTER ROAD ROCHDALE LANCASHIRE OL11 4NW

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

03/11/103 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

28/05/1028 May 2010 Annual return made up to 25 May 2010 with full list of shareholders

View Document

28/05/1028 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRAHAM EADY / 25/05/2010

View Document

28/05/1028 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR RICHARD JOHN EADY / 25/05/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

28/05/0928 May 2009 RETURN MADE UP TO 25/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY LORRAINE EADY

View Document

27/05/0927 May 2009 SECRETARY APPOINTED MR RICHARD JOHN EADY

View Document

25/02/0925 February 2009 Annual accounts small company total exemption made up to 30 April 2008

View Document

04/06/084 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

25/01/0825 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

01/06/071 June 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

30/05/0730 May 2007 £ IC 1000/0 19/04/07 £ SR 1000@1=1000

View Document

25/05/0725 May 2007 £ IC 2000/1000 19/04/07 £ SR 1000@1=1000

View Document

25/05/0725 May 2007 SECRETARY RESIGNED

View Document

25/05/0725 May 2007 NEW SECRETARY APPOINTED

View Document

01/04/071 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/08/0616 August 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/06/0613 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

13/06/0613 June 2006 LOCATION OF REGISTER OF MEMBERS

View Document

17/02/0617 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

16/06/0516 June 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

28/02/0528 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

01/06/041 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

01/03/041 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/03

View Document

30/07/0330 July 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

05/03/035 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

31/05/0231 May 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

04/02/024 February 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

20/06/0120 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

02/03/012 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

15/06/0015 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

09/11/999 November 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

21/06/9921 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

23/02/9923 February 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

08/07/988 July 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

10/02/9810 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

03/06/973 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

27/02/9727 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

25/06/9625 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

11/03/9611 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/06/951 June 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

02/03/952 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

02/03/952 March 1995 Accounts for a small company made up to 1994-04-30

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

25/05/9425 May 1994

View Document

25/05/9425 May 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

13/11/9313 November 1993 Accounts for a small company made up to 1993-04-30

View Document

13/11/9313 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

07/06/937 June 1993 DIRECTOR RESIGNED

View Document

07/06/937 June 1993 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993

View Document

07/06/937 June 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

07/06/937 June 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/9221 December 1992 ACCOUNTING REF. DATE EXT FROM 31/12 TO 30/04

View Document

21/12/9221 December 1992

View Document

05/08/925 August 1992 RETURN MADE UP TO 25/05/92; FULL LIST OF MEMBERS

View Document

05/08/925 August 1992

View Document

07/04/927 April 1992 Accounts for a small company made up to 1991-12-31

View Document

07/04/927 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/07/919 July 1991 RETURN MADE UP TO 25/05/91; FULL LIST OF MEMBERS

View Document

09/07/919 July 1991 Accounts for a small company made up to 1990-12-31

View Document

09/07/919 July 1991

View Document

09/07/919 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

13/06/9013 June 1990 RETURN MADE UP TO 25/05/90; NO CHANGE OF MEMBERS

View Document

13/06/9013 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

13/06/9013 June 1990

View Document

13/06/9013 June 1990 Accounts for a small company made up to 1989-12-31

View Document

20/07/8920 July 1989 RETURN MADE UP TO 30/06/89; FULL LIST OF MEMBERS

View Document

20/07/8920 July 1989

View Document

20/07/8920 July 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

20/07/8920 July 1989 Accounts for a small company made up to 1988-12-31

View Document

11/07/8811 July 1988

View Document

11/07/8811 July 1988 RETURN MADE UP TO 15/07/88; FULL LIST OF MEMBERS

View Document

11/07/8811 July 1988 Accounts for a small company made up to 1987-12-31

View Document

11/07/8811 July 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

25/06/8725 June 1987 RETURN MADE UP TO 20/04/87; FULL LIST OF MEMBERS

View Document

25/06/8725 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

25/06/8725 June 1987 Accounts for a small company made up to 1986-12-31

View Document

25/06/8725 June 1987

View Document

18/06/8718 June 1987

View Document

18/06/8718 June 1987 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/01/871 January 1987

View Document

08/09/868 September 1986 DIRECTOR RESIGNED

View Document

08/09/868 September 1986

View Document

28/06/8628 June 1986 Accounts for a small company made up to 1985-12-31

View Document

28/06/8628 June 1986

View Document

28/06/8628 June 1986 RETURN MADE UP TO 17/04/86; FULL LIST OF MEMBERS

View Document

28/06/8628 June 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

19/12/6919 December 1969 Incorporation

View Document

19/12/6919 December 1969 Incorporation

View Document


More Company Information