TEMPLAR BUSINESS SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Registered office address changed from 38 st. Michaels Crescent Pinner Middlesex HA5 5LG to Windwhistle Pinner Hill Pinner HA5 3XY on 2025-02-18

View Document

31/12/2431 December 2024 Micro company accounts made up to 2024-03-31

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

16/10/2416 October 2024 Compulsory strike-off action has been discontinued

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

15/10/2415 October 2024 First Gazette notice for compulsory strike-off

View Document

12/10/2412 October 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

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

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-03-31

View Document

11/08/2311 August 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

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

View Accounts

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

View Accounts

31/12/2131 December 2021 Micro company accounts made up to 2021-03-31

View Document

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

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

29/12/1929 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

18/09/1918 September 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

View Document

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

View Accounts

30/12/1830 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, NO UPDATES

View Document

30/12/1730 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 26/07/17, WITH UPDATES

View Document

12/05/1712 May 2017 COMPANY NAME CHANGED AG ACCOUNTANTS LIMITED CERTIFICATE ISSUED ON 12/05/17

View Document

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

View Accounts

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/08/1618 August 2016 APPOINTMENT TERMINATED, DIRECTOR ATHENA GUNARATNASINGAM

View Document

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 26/07/16, WITH UPDATES

View Document

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

View Accounts

30/12/1530 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

03/09/153 September 2015 Annual return made up to 26 July 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

12/11/1412 November 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/14

View Document

20/08/1420 August 2014 Annual return made up to 26 July 2014 with full list of shareholders

View Document

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

View Accounts

06/01/146 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

21/08/1321 August 2013 Annual return made up to 26 July 2013 with full list of shareholders

View Document

27/12/1227 December 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12

View Document

14/08/1214 August 2012 Annual return made up to 26 July 2012 with full list of shareholders

View Document

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

View Accounts

18/01/1218 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/11

View Document

06/09/116 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ATHENA MEERA GUNARATNASINGAM / 26/07/2011

View Document

06/09/116 September 2011 Annual return made up to 26 July 2011 with full list of shareholders

View Document

06/09/116 September 2011 REGISTERED OFFICE CHANGED ON 06/09/2011 FROM 19 HAREWOOD ROAD ISLEWORTH MIDDLESEX TW7 5HB UNITED KINGDOM

View Document

30/12/1030 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

15/10/1015 October 2010 DIRECTOR APPOINTED MRS ATHENA MEERA GUNARATNASINGAM

View Document

12/10/1012 October 2010 DIRECTOR APPOINTED MRS GOWRY AJANTHAN

View Document

12/10/1012 October 2010 APPOINTMENT TERMINATED, DIRECTOR SITHAMPARAPILLAI THURAIRAJAH

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / GOWRY AJANTHAN / 20/09/2010

View Document

21/09/1021 September 2010 SECRETARY'S CHANGE OF PARTICULARS / MRS GOWRY AJANTHAN / 20/09/2010

View Document

23/08/1023 August 2010 Annual return made up to 26 July 2010 with full list of shareholders

View Document

22/08/1022 August 2010 APPOINTMENT TERMINATED, DIRECTOR VEMOORTHY MAHESWARAN

View Document

22/08/1022 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / SITHAMPARAPILLAI THURAIRAJAH / 31/03/2010

View Document

28/04/1028 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

28/04/1028 April 2010 PREVSHO FROM 31/07/2010 TO 31/03/2010

View Document

28/07/0928 July 2009 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/07/09; FULL LIST OF MEMBERS

View Document

28/07/0928 July 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / VEMOORTHY MAHESWARAN / 01/11/2008

View Document

28/07/0928 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / VEMOORTHY MAHESWARAN / 01/11/2008

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 68 WARKWORTH GARDENS ISLEWORTH MIDDLESEX TW7 5JP

View Document

28/07/0928 July 2009 REGISTERED OFFICE CHANGED ON 28/07/2009 FROM 19 HAREWOOD ROAD ISLEWORTH MIDDLESEX TW7 5HB UNITED KINGDOM

View Document

28/07/0928 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

28/08/0828 August 2008 REGISTERED OFFICE CHANGED ON 28/08/2008 FROM 68 WARKWPRTH GARDENS ISLEWORTH MIDDLESEX TW7 5JP

View Document

28/08/0828 August 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/08/0828 August 2008 LOCATION OF REGISTER OF MEMBERS

View Document

28/08/0828 August 2008 RETURN MADE UP TO 26/07/08; FULL LIST OF MEMBERS

View Document

29/05/0829 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/07

View Document

21/08/0721 August 2007 RETURN MADE UP TO 26/07/07; FULL LIST OF MEMBERS

View Document

14/02/0714 February 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/06

View Document

12/10/0612 October 2006 RETURN MADE UP TO 26/07/06; FULL LIST OF MEMBERS

View Document

18/09/0618 September 2006 NEW DIRECTOR APPOINTED

View Document

18/09/0618 September 2006 DIRECTOR RESIGNED

View Document

26/07/0526 July 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