TEMPLE PROPERTY SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 Confirmation statement made on 2025-04-24 with no updates

View Document

28/04/2528 April 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

14/01/2514 January 2025 Cessation of Abbas Lakha as a person with significant control on 2024-04-01

View Document

14/01/2514 January 2025 Notification of Abbas Lakha as a person with significant control on 2024-04-01

View Document

14/01/2514 January 2025 Notification of Shamira Lakha as a person with significant control on 2024-04-01

View Document

14/01/2514 January 2025 Change of details for Mr Gulam Abbas Lakha as a person with significant control on 2024-04-01

View Document

31/05/2431 May 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-04-24 with no updates

View Document

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

View Accounts

17/05/2317 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

24/04/2324 April 2023 Confirmation statement made on 2023-04-24 with updates

View Document

15/04/2315 April 2023 Confirmation statement made on 2023-02-19 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

28/03/2228 March 2022 Confirmation statement made on 2022-02-19 with no updates

View Document

22/11/2122 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

12/08/2012 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

29/04/2029 April 2020 APPOINTMENT TERMINATED, DIRECTOR MARTIN BINNS

View Document

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

View Accounts

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 19/02/20, WITH UPDATES

View Document

23/12/1923 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

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

View Accounts

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 19/02/19, WITH UPDATES

View Document

18/12/1818 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

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

View Accounts

20/02/1820 February 2018 CONFIRMATION STATEMENT MADE ON 19/02/18, WITH UPDATES

View Document

20/12/1720 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

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

View Accounts

23/02/1723 February 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/16

View Document

20/02/1720 February 2017 CONFIRMATION STATEMENT MADE ON 19/02/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Accounts

24/02/1624 February 2016 19/02/16 NO CHANGES

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/04/157 April 2015 Annual return made up to 19 February 2015 with full list of shareholders

View Document

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

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/12/1418 December 2014 01/07/13 STATEMENT OF CAPITAL GBP 1

View Document

17/12/1417 December 2014 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

03/12/143 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

26/11/1426 November 2014 OFF MARKET PURCHASE AUTHORISED 01/07/2014

View Document

06/05/146 May 2014 Annual return made up to 19 February 2014 with full list of shareholders

View Document

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

View Accounts

11/11/1311 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Registered office address changed from , Marsland House Marsland Road, Sale, Cheshire, M33 3AQ, United Kingdom on 2013-11-05

View Document

05/11/135 November 2013 REGISTERED OFFICE CHANGED ON 05/11/2013 FROM MARSLAND HOUSE MARSLAND ROAD SALE CHESHIRE M33 3AQ UNITED KINGDOM

View Document

22/05/1322 May 2013 Annual return made up to 19 February 2013 with full list of shareholders

View Document

22/05/1322 May 2013 APPOINTMENT TERMINATED, SECRETARY ELIZABETH WRIGHT

View Document

28/12/1228 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/11/1230 November 2012 Annual return made up to 19 February 2012 with full list of shareholders

View Document

03/01/123 January 2012 SAIL ADDRESS CREATED

View Document

20/12/1120 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

10/03/1110 March 2011 Annual return made up to 19 February 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

02/09/102 September 2010 Registered office address changed from , 87 Chapel Lane, Halebarns, Altrincham, WA15 0BN on 2010-09-02

View Document

02/09/102 September 2010 REGISTERED OFFICE CHANGED ON 02/09/2010 FROM 87 CHAPEL LANE HALEBARNS ALTRINCHAM WA15 0BN

View Document

11/03/1011 March 2010 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DONALD BINNS / 25/02/2010

View Document

01/03/101 March 2010 Annual return made up to 19 February 2010 with full list of shareholders

View Document

04/01/104 January 2010 Annual accounts small company total exemption made up to 28 February 2009

View Document

19/03/0919 March 2009 RETURN MADE UP TO 19/02/09; FULL LIST OF MEMBERS

View Document

18/12/0818 December 2008 Annual accounts small company total exemption made up to 29 February 2008

View Document

27/02/0827 February 2008 RETURN MADE UP TO 19/02/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

03/03/073 March 2007 RETURN MADE UP TO 19/02/07; FULL LIST OF MEMBERS

View Document

08/01/078 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

14/03/0614 March 2006 RETURN MADE UP TO 19/02/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

09/03/059 March 2005 RETURN MADE UP TO 19/02/05; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 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