TEMPLE QUALITY MANAGEMENT SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 Satisfaction of charge 072473320001 in full

View Document

07/05/257 May 2025 All of the property or undertaking has been released from charge 072473320001

View Document

04/02/254 February 2025 Registered office address changed from Office 31 Zenith House, Highlands Road Shirley Solihull B90 4PD England to Unit 760 Jq Modern 120 Vyse Street Hockley Birmingham West Midlands B18 6NF on 2025-02-04

View Document

04/02/254 February 2025 Change of details for Mrs Jasmohinder Tanwar as a person with significant control on 2025-01-29

View Document

04/02/254 February 2025 Director's details changed for Mr Robert Herbert Hughes on 2025-01-29

View Document

04/02/254 February 2025 Director's details changed for Ms Claire Lewis on 2025-01-29

View Document

04/02/254 February 2025 Director's details changed for Mrs Jasmohinder Tanwar on 2025-01-29

View Document

04/02/254 February 2025 Change of details for Ms Claire Lewis as a person with significant control on 2025-01-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/09/2320 September 2023 Confirmation statement made on 2023-09-10 with no updates

View Document

06/09/236 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-10 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

12/07/2112 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/08/2026 August 2020 31/12/19 UNAUDITED ABRIDGED

View Document

22/05/2022 May 2020 CESSATION OF ROBERT HERBERT HUGHES AS A PSC

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

23/10/1923 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS JASMOHINDER TANWAR / 10/09/2019

View Document

23/10/1923 October 2019 PSC'S CHANGE OF PARTICULARS / MRS JASMOHINDER TANWAR / 10/09/2019

View Document

26/09/1926 September 2019 31/12/18 UNAUDITED ABRIDGED

View Document

10/09/1910 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JASMOHINDER TANWAR / 29/08/2019

View Document

10/09/1910 September 2019 PSC'S CHANGE OF PARTICULARS / MR ROBERT HERBERT HUGHES / 10/09/2019

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE LEWIS

View Document

10/09/1910 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JASMOHINDER TANWAR

View Document

10/09/1910 September 2019 REGISTERED OFFICE CHANGED ON 10/09/2019 FROM OFFICE 53 ZENITH HOUSE HIGHLANDS ROAD SOLIHULL B90 4PD ENGLAND

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 10/09/19, WITH UPDATES

View Document

10/09/1910 September 2019 DIRECTOR APPOINTED MS CLAIRE LEWIS

View Document

03/06/193 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

24/10/1824 October 2018 REGISTERED OFFICE CHANGED ON 24/10/2018 FROM MARSTON HOUSE 5 ELMDON LANE MARSTON GREEN SOLIHULL B37 7DL

View Document

21/09/1821 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

12/07/1812 July 2018 CESSATION OF BALJIT KAUR GILL AS A PSC

View Document

12/07/1812 July 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

18/07/1718 July 2017 APPOINTMENT TERMINATED, DIRECTOR BALJIT GILL

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 10/05/17, WITH UPDATES

View Document

16/06/1716 June 2017 DIRECTOR APPOINTED MS JASMOHINDER TANWAR

View Document

19/04/1719 April 2017 REGISTRATION OF A CHARGE / CHARGE CODE 072473320001

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

12/08/1612 August 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/15

View Document

04/07/164 July 2016 Annual return made up to 10 May 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

19/05/1519 May 2015 Annual return made up to 10 May 2015 with full list of shareholders

View Document

19/05/1519 May 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT HERBERT HUGHES / 10/05/2015

View Document

29/04/1529 April 2015 DIRECTOR APPOINTED MRS BALJIT KAUR GILL

View Document

28/04/1528 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

11/03/1511 March 2015 PREVSHO FROM 31/05/2015 TO 31/12/2014

View Document

10/02/1510 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/07/141 July 2014 Annual return made up to 10 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

24/02/1424 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

17/09/1317 September 2013 DISS40 (DISS40(SOAD))

View Document

16/09/1316 September 2013 Annual return made up to 10 May 2013 with full list of shareholders

View Document

03/09/133 September 2013 FIRST GAZETTE

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

16/11/1216 November 2012 Annual accounts small company total exemption made up to 31 May 2012

View Document

03/07/123 July 2012 Annual return made up to 10 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

03/02/123 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

14/06/1114 June 2011 Annual return made up to 10 May 2011 with full list of shareholders

View Document

16/06/1016 June 2010 12/05/10 STATEMENT OF CAPITAL GBP 100

View Document

16/06/1016 June 2010 DIRECTOR APPOINTED ROBERT HERBERT HUGHES

View Document

11/05/1011 May 2010 APPOINTMENT TERMINATED, DIRECTOR CLIFFORD WING

View Document

10/05/1010 May 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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