TEMPUS 4 LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Total exemption full accounts made up to 2024-11-30

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

24/07/2424 July 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

18/09/2318 September 2023 Confirmation statement made on 2023-09-09 with no updates

View Document

26/07/2326 July 2023 Director's details changed for Mr David James Thomson on 2023-07-26

View Document

26/07/2326 July 2023 Change of details for Mr David James Thomson as a person with significant control on 2023-07-26

View Document

26/07/2326 July 2023 Secretary's details changed for Mr David James Thomson on 2023-07-26

View Document

17/04/2317 April 2023 Total exemption full accounts made up to 2022-11-30

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

18/05/2218 May 2022 Total exemption full accounts made up to 2021-11-30

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

19/10/2119 October 2021 Change of details for Mr Mark Wilson as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Registered office address changed from 34 West Bowling Green Street Edinburgh EH6 5NX Scotland to 34/6 Pirniefield Bank Edinburgh EH6 7QJ on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr Kevin Wilson as a person with significant control on 2021-10-19

View Document

19/10/2119 October 2021 Change of details for Mr David James Thomson as a person with significant control on 2021-10-19

View Document

21/07/2121 July 2021 Total exemption full accounts made up to 2020-11-30

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/07/203 July 2020 REGISTERED OFFICE CHANGED ON 03/07/2020 FROM 126 NEWHAVEN ROAD EDINBURGH EH6 4BR SCOTLAND

View Document

18/06/2018 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

20/09/1920 September 2019 CONFIRMATION STATEMENT MADE ON 09/09/19, NO UPDATES

View Document

01/07/191 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

11/09/1811 September 2018 CONFIRMATION STATEMENT MADE ON 09/09/18, NO UPDATES

View Document

26/03/1826 March 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

15/09/1715 September 2017 PSC'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMSON / 01/09/2017

View Document

15/09/1715 September 2017 CONFIRMATION STATEMENT MADE ON 09/09/17, NO UPDATES

View Document

15/09/1715 September 2017 REGISTERED OFFICE CHANGED ON 15/09/2017 FROM 34 WEST BOWLING GREEN STREET EDINBURGH EH6 5PB

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMSON / 01/09/2017

View Document

14/09/1714 September 2017 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMSON / 01/09/2017

View Document

14/09/1714 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMSON / 01/09/2017

View Document

13/05/1713 May 2017 Annual accounts small company total exemption made up to 30 November 2016

View Document

20/09/1620 September 2016 CONFIRMATION STATEMENT MADE ON 09/09/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 01/01/2015

View Document

28/09/1528 September 2015 Annual return made up to 9 September 2015 with full list of shareholders

View Document

28/09/1528 September 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILSON / 01/01/2015

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 01/06/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMSON / 01/09/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILSON / 01/06/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILSON / 01/06/2014

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMSON / 01/09/2014

View Document

18/09/1418 September 2014 Annual return made up to 9 September 2014 with full list of shareholders

View Document

18/09/1418 September 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 01/06/2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMSON / 01/09/2014

View Document

18/09/1418 September 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMSON / 01/09/2014

View Document

18/09/1418 September 2014 SAIL ADDRESS CREATED

View Document

18/09/1418 September 2014 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 892-INST CREATE CHARGES:SCOT

View Document

27/03/1427 March 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

23/09/1323 September 2013 Annual return made up to 9 September 2013 with full list of shareholders

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILSON / 01/07/2013

View Document

18/09/1318 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 01/07/2013

View Document

24/04/1324 April 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

20/09/1220 September 2012 Annual return made up to 9 September 2012 with full list of shareholders

View Document

19/04/1219 April 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

03/10/113 October 2011 Annual return made up to 9 September 2011 with full list of shareholders

View Document

30/09/1130 September 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 30/09/2011

View Document

23/03/1123 March 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN WILSON / 09/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WILSON / 09/09/2010

View Document

20/09/1020 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES THOMSON / 09/09/2010

View Document

20/09/1020 September 2010 Annual return made up to 9 September 2010 with full list of shareholders

View Document

12/04/1012 April 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN WILSON / 11/09/2002

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK WILSON / 11/09/2002

View Document

15/09/0915 September 2009 RETURN MADE UP TO 09/09/09; FULL LIST OF MEMBERS

View Document

15/09/0915 September 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID THOMSON / 09/09/2002

View Document

01/04/091 April 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

29/01/0929 January 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

18/11/0818 November 2008 Annual accounts small company total exemption made up to 30 November 2007

View Document

22/10/0822 October 2008 RETURN MADE UP TO 09/09/08; FULL LIST OF MEMBERS

View Document

16/10/0816 October 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/10/082 October 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/01/089 January 2008 REGISTERED OFFICE CHANGED ON 09/01/08 FROM: 201 WEST GEORGE STREET GLASGOW G2 2LW

View Document

22/10/0722 October 2007 RETURN MADE UP TO 09/09/07; NO CHANGE OF MEMBERS

View Document

27/09/0727 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

27/10/0627 October 2006 RETURN MADE UP TO 09/09/06; FULL LIST OF MEMBERS

View Document

15/08/0615 August 2006 REGISTERED OFFICE CHANGED ON 15/08/06 FROM: DUNDAS HOUSE WESTFIELD PARK ESKBANK MIDLOTHIAN EH22 3FB

View Document

25/05/0625 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

11/10/0511 October 2005 RETURN MADE UP TO 09/09/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 REGISTERED OFFICE CHANGED ON 06/10/05 FROM: 24 GREAT KING STREET EDINBURGH EH3 6QN

View Document

13/05/0513 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

10/09/0410 September 2004 RETURN MADE UP TO 09/09/04; FULL LIST OF MEMBERS

View Document

15/07/0415 July 2004 PARTIC OF MORT/CHARGE *****

View Document

26/05/0426 May 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/03

View Document

08/10/038 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

02/10/032 October 2003 RETURN MADE UP TO 09/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/036 August 2003 REGISTERED OFFICE CHANGED ON 06/08/03 FROM: 19-20 LONDON ROAD EDINBURGH LOTHIAN EH7 5AT

View Document

06/08/036 August 2003 SECRETARY RESIGNED

View Document

06/08/036 August 2003 NEW SECRETARY APPOINTED

View Document

24/06/0324 June 2003 ACC. REF. DATE EXTENDED FROM 30/09/03 TO 30/11/03

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

24/04/0324 April 2003 NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 PARTIC OF MORT/CHARGE *****

View Document

02/11/022 November 2002 REGISTERED OFFICE CHANGED ON 02/11/02 FROM: 60 CONSTITUTION STREET LEITH EDINBURGH EH6 6RR

View Document

31/10/0231 October 2002 DIRECTOR RESIGNED

View Document

09/09/029 September 2002 SECRETARY RESIGNED

View Document

09/09/029 September 2002 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