TEMPUS DESIGN & BUILD LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/08/256 August 2025 NewConfirmation statement made on 2025-08-06 with no updates

View Document

20/05/2520 May 2025 Change of details for Mr Michael Thomas Blakeley as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Change of details for Mrs Beverley Blakeley as a person with significant control on 2025-05-19

View Document

20/05/2520 May 2025 Director's details changed for Mr Michael Thomas Blakeley on 2025-05-19

View Document

20/03/2520 March 2025 Total exemption full accounts made up to 2024-08-28

View Document

28/08/2428 August 2024 Annual accounts for year ending 28 Aug 2024

View Accounts

07/08/247 August 2024 Confirmation statement made on 2024-08-06 with no updates

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2023-08-28

View Document

13/05/2413 May 2024 Previous accounting period shortened from 2023-08-28 to 2023-08-27

View Document

28/08/2328 August 2023 Annual accounts for year ending 28 Aug 2023

View Accounts

07/08/237 August 2023 Confirmation statement made on 2023-08-06 with no updates

View Document

11/05/2311 May 2023 Total exemption full accounts made up to 2022-08-28

View Document

28/08/2228 August 2022 Annual accounts for year ending 28 Aug 2022

View Accounts

19/05/2219 May 2022 Total exemption full accounts made up to 2021-08-28

View Document

28/08/2128 August 2021 Annual accounts for year ending 28 Aug 2021

View Accounts

07/05/217 May 2021 28/08/20 TOTAL EXEMPTION FULL

View Document

28/10/2028 October 2020 29/08/19 TOTAL EXEMPTION FULL

View Document

28/08/2028 August 2020 CURRSHO FROM 29/08/2019 TO 28/08/2019

View Document

28/08/2028 August 2020 Annual accounts for year ending 28 Aug 2020

View Accounts

07/08/207 August 2020 CONFIRMATION STATEMENT MADE ON 06/08/20, NO UPDATES

View Document

12/05/2012 May 2020 PREVSHO FROM 30/08/2019 TO 29/08/2019

View Document

29/08/1929 August 2019 Annual accounts for year ending 29 Aug 2019

View Accounts

06/08/196 August 2019 CONFIRMATION STATEMENT MADE ON 06/08/19, NO UPDATES

View Document

17/07/1917 July 2019 30/08/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 Annual accounts for year ending 30 Aug 2018

View Accounts

06/08/186 August 2018 CONFIRMATION STATEMENT MADE ON 06/08/18, NO UPDATES

View Document

24/07/1824 July 2018 30/08/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 PREVSHO FROM 31/08/2017 TO 30/08/2017

View Document

30/08/1730 August 2017 Annual accounts for year ending 30 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, NO UPDATES

View Document

07/07/177 July 2017 REGISTRATION OF A CHARGE / CHARGE CODE 069887050001

View Document

07/02/177 February 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

18/08/1618 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

18/04/1618 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

25/09/1525 September 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

09/02/159 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

19/09/1419 September 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

10/01/1410 January 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

21/10/1321 October 2013 REGISTERED OFFICE CHANGED ON 21/10/2013 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB

View Document

15/10/1315 October 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

19/10/1219 October 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/10/1212 October 2012 REGISTERED OFFICE CHANGED ON 12/10/2012 FROM 7 DEEPDALE LEIGH LANCS WN7 3EG

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

04/01/124 January 2012 SECRETARY APPOINTED MRS BEVERLEY BLAKELEY

View Document

03/01/123 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

16/08/1116 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

08/08/118 August 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD PATTISON

View Document

21/01/1121 January 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

18/01/1118 January 2011 REGISTERED OFFICE CHANGED ON 18/01/2011 FROM SUITE 72 CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER LANCASHIRE M40 8BB

View Document

18/01/1118 January 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER KELLY

View Document

05/10/105 October 2010 DIRECTOR APPOINTED RICHARD PATTISON

View Document

08/09/108 September 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

08/09/108 September 2010 APPOINTMENT TERMINATED, DIRECTOR NEIL ARKWRIGHT

View Document

07/09/107 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER MICHAEL KELLY / 12/08/2010

View Document

02/03/102 March 2010 DIRECTOR APPOINTED MR NEIL ARKWRIGHT

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR NEIL ARKWRIGHT

View Document

12/08/0912 August 2009 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