TEMPORARY POWER SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
20/01/2520 January 2025 | Progress report in a winding up by the court |
25/07/2425 July 2024 | Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-25 |
18/01/2418 January 2024 | Progress report in a winding up by the court |
23/01/2323 January 2023 | Progress report in a winding up by the court |
11/05/2211 May 2022 | Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11 |
19/01/2219 January 2022 | Progress report in a winding up by the court |
04/12/194 December 2019 | REGISTERED OFFICE CHANGED ON 04/12/2019 FROM PLOT 6 RIVER GARDENS NORTH FELTHAM TRADING ESTATE FELTHAM TW14 0RB |
02/12/192 December 2019 | NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008747,00019290 |
02/11/192 November 2019 | ORDER OF COURT TO WIND UP |
17/06/1917 June 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/11/1812 November 2018 | CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES |
25/09/1825 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
19/09/1819 September 2018 | PSC'S CHANGE OF PARTICULARS / MR RYAN PAUL POCOCK / 06/08/2018 |
19/09/1819 September 2018 | CESSATION OF GEORGINA BROWN AS A PSC |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
13/11/1713 November 2017 | CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES |
10/03/1710 March 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
13/11/1613 November 2016 | CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
09/01/169 January 2016 | DIRECTOR'S CHANGE OF PARTICULARS / RYAN POCOCK / 08/01/2016 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
12/11/1512 November 2015 | Annual return made up to 12 November 2015 with full list of shareholders |
20/05/1520 May 2015 | REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 11 BRENTWICK GARDENS BRENTFORD MIDDLESEX TW8 9QL |
06/02/156 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/02/156 February 2015 | PREVEXT FROM 30/11/2014 TO 31/12/2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/11/1412 November 2014 | Annual return made up to 12 November 2014 with full list of shareholders |
12/11/1312 November 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TEMPORARY POWER SOLUTIONS LIMITED
- Who controls this company?
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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