TEMPEST ENTERPRISES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/12/2428 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

01/11/241 November 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

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

View Accounts

31/12/2331 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

02/11/232 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

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

View Accounts

27/12/2227 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

03/11/223 November 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

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

View Accounts

31/12/2131 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

02/11/212 November 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

01/11/211 November 2021 Change of details for Mrs Sarah Justine Webster as a person with significant control on 2016-12-01

View Document

01/11/211 November 2021 Notification of Lawrence Webster as a person with significant control on 2016-12-01

View Document

01/04/211 April 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

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

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

20/12/1920 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 07/11/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/02/181 February 2018 DIRECTOR APPOINTED MR LAWRENCE WEBSTER

View Document

12/01/1812 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

04/12/174 December 2017 CONFIRMATION STATEMENT MADE ON 07/11/17, WITH UPDATES

View Document

25/04/1725 April 2017 SECRETARY APPOINTED MR LAWRENCE WEBSTER

View Document

25/04/1725 April 2017 APPOINTMENT TERMINATED, SECRETARY MELODY-ANN BREWER

View Document

25/04/1725 April 2017 01/12/16 STATEMENT OF CAPITAL GBP 2

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

21/12/1621 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

07/12/167 December 2016 CONFIRMATION STATEMENT MADE ON 20/11/16, WITH UPDATES

View Document

06/06/166 June 2016 REGISTERED OFFICE CHANGED ON 06/06/2016 FROM UNIT D PENLLWYNGWENT INDUSTRIAL ESTATE SAVILLE ROAD OGMORE VALE BRIDGEND GLAMORGAN CF32 7AX

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/12/1517 December 2015 Annual return made up to 20 November 2015 with full list of shareholders

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH JUSTINE WEBSTER / 03/10/2014

View Document

07/01/157 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS SARAH JUSTINE TEMPEST / 05/10/2014

View Document

30/12/1430 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 20 November 2014 with full list of shareholders

View Document

02/04/142 April 2014 DISS40 (DISS40(SOAD))

View Document

01/04/141 April 2014 FIRST GAZETTE

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

28/03/1428 March 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/12/1311 December 2013 Annual return made up to 20 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 APPOINTMENT TERMINATED, SECRETARY JACQUELINE MORGAN

View Document

26/11/1326 November 2013 SECRETARY APPOINTED MISS MELODY-ANN ISABELLA BREWER

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/02/138 February 2013 SECRETARY APPOINTED MRS JACQUELINE MARY MORGAN

View Document

18/12/1218 December 2012 Annual return made up to 20 November 2012 with full list of shareholders

View Document

12/12/1212 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

19/03/1219 March 2012 REGISTERED OFFICE CHANGED ON 19/03/2012 FROM UNIT E PENLLWYNGWENT IND EST SAVILLE ROAD OGMORE VALE BRIDGEND CF32 7AX UNITED KINGDOM

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/12/117 December 2011 Annual return made up to 20 November 2011 with full list of shareholders

View Document

07/12/117 December 2011 APPOINTMENT TERMINATED, SECRETARY DAVID BULL

View Document

15/04/1115 April 2011 REGISTERED OFFICE CHANGED ON 15/04/2011 FROM C/O DAVE BULL CHARTERED TAX ADVISER 5 VALLEYS ENTERPRISE CENTRE GREENWAY BEDWAS CAERPHILLY CF83 8GF

View Document

07/02/117 February 2011 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/12/103 December 2010 Annual return made up to 20 November 2010 with full list of shareholders

View Document

20/08/1020 August 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

27/11/0927 November 2009 Annual return made up to 20 November 2009 with full list of shareholders

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / SARAH TEMPEST / 20/11/2009

View Document

18/11/0918 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

11/08/0911 August 2009 REGISTERED OFFICE CHANGED ON 11/08/2009 FROM 7 VALLEY ENTERPRISE BEDWAS HOUSE INDUSTRIAL ESTATE, BEDWAS CAERPHILLY MID GLAMORGAN CF83 8GF

View Document

24/11/0824 November 2008 RETURN MADE UP TO 20/11/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

07/10/087 October 2008 REGISTERED OFFICE CHANGED ON 07/10/2008 FROM 3 VALLEYS ENTERPRISE CENTRE GREENWAY BEDWAS CAERPHILLY CR83 8DW

View Document

23/05/0823 May 2008 RETURN MADE UP TO 20/11/07; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

06/01/076 January 2007 RETURN MADE UP TO 20/11/06; FULL LIST OF MEMBERS

View Document

08/06/068 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/06

View Document

16/05/0616 May 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/04/0612 April 2006 ACC. REF. DATE SHORTENED FROM 30/11/06 TO 31/03/06

View Document

16/12/0516 December 2005 S366A DISP HOLDING AGM 20/11/05

View Document

20/11/0520 November 2005 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