TEMPUS PROJECTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
16/01/2516 January 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

20/08/2420 August 2024 Confirmation statement made on 2024-08-12 with no updates

View Document

30/01/2430 January 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Change of details for Mr Stephen Robert Lynch as a person with significant control on 2022-08-22

View Document

15/08/2315 August 2023 Notification of Lisa Lynch as a person with significant control on 2022-08-22

View Document

15/08/2315 August 2023 Confirmation statement made on 2023-08-12 with updates

View Document

15/08/2315 August 2023 Cessation of Jamie Hamilton Crowther as a person with significant control on 2022-08-22

View Document

20/01/2320 January 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

21/01/2221 January 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

29/01/2129 January 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

14/08/2014 August 2020 CONFIRMATION STATEMENT MADE ON 12/08/20, WITH UPDATES

View Document

14/01/2014 January 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

14/08/1914 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, WITH UPDATES

View Document

29/01/1929 January 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, WITH UPDATES

View Document

16/08/1816 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN ROBERT LYNCH / 13/08/2017

View Document

16/01/1816 January 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

24/08/1724 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

11/08/1711 August 2017 PSC'S CHANGE OF PARTICULARS / MR JAMIE HAMILTON CROWTHER / 17/08/2016

View Document

20/03/1720 March 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

17/08/1617 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE HAMILTON CROWTHER / 17/08/2016

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

19/04/1619 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

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

View Accounts

20/08/1520 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

01/04/151 April 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

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

View Accounts

14/08/1414 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

13/05/1413 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

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

View Accounts

16/08/1316 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

06/02/136 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

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

View Accounts

14/08/1214 August 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROBERT LYNCH / 11/05/2012

View Document

11/05/1211 May 2012 REGISTERED OFFICE CHANGED ON 11/05/2012 FROM 953 BRADFORD ROAD BIRSTALL BATLEY WEST YORKSHIRE WF17 9NU

View Document

27/02/1227 February 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

15/08/1115 August 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

09/07/119 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

20/06/1120 June 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/1111 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

05/11/105 November 2010 SAIL ADDRESS CREATED

View Document

15/10/1015 October 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

20/08/1020 August 2010 Annual return made up to 12 August 2010 with full list of shareholders

View Document

30/06/1030 June 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

31/03/1031 March 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

08/03/108 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

04/09/094 September 2009 RETURN MADE UP TO 12/08/09; FULL LIST OF MEMBERS

View Document

17/02/0917 February 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED STEPHEN ROBERT LYNCH

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED

View Document

26/08/0826 August 2008 APPOINTMENT TERMINATED DIRECTOR COMPANY DIRECTORS LIMITED

View Document

26/08/0826 August 2008 DIRECTOR APPOINTED JAMIE HAMILTON CROWTHER

View Document

12/08/0812 August 2008 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