TEMPERATURE TECHNOLOGY SOLUTIONS LTD

Company Documents

DateDescription
09/01/259 January 2025 Registered office address changed from The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ to Grosvenor House 22 Grafton Street Altrincham Cheshire WA14 1DU on 2025-01-09

View Document

14/11/2414 November 2024 Progress report in a winding up by the court

View Document

24/10/2324 October 2023 Progress report in a winding up by the court

View Document

24/10/2224 October 2022 Registered office address changed from 12a Brindley Court Victoria Business Park, Prospect Way Knypersley Stoke-on-Trent Staffordshire ST8 7PP to The Old Bank 187a Ashley Road Hale Cheshire WA15 9SQ on 2022-10-24

View Document

06/10/226 October 2022 Appointment of a liquidator

View Document

29/11/2129 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

02/09/202 September 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

29/05/2029 May 2020 PREVEXT FROM 31/08/2019 TO 29/02/2020

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073507820002

View Document

09/08/199 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 073507820003

View Document

31/05/1931 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

06/09/186 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 073507820001

View Document

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

View Accounts

20/08/1820 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE NIXON / 06/04/2016

View Document

20/08/1820 August 2018 PSC'S CHANGE OF PARTICULARS / MR STEVEN JOHN NIXON / 06/04/2016

View Document

31/05/1831 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

06/09/176 September 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

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

View Accounts

31/05/1731 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

26/05/1626 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

16/09/1516 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

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

View Accounts

25/02/1525 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 19 August 2014 with full list of shareholders

View Document

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

View Accounts

14/08/1414 August 2014 APPOINTMENT TERMINATED, DIRECTOR JOANNE NIXON

View Document

31/05/1431 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JOHN NIXON / 05/08/2013

View Document

04/09/134 September 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS JOANNE LOUISE NIXON / 05/08/2013

View Document

04/09/134 September 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

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

View Accounts

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM 25 BROCKS CROFT GARDENS BIDDULPH STAFFORDSHIRE ST8 6BX ENGLAND

View Document

14/12/1214 December 2012 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

24/08/1224 August 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

11/05/1211 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

12/04/1212 April 2012 23/08/11 STATEMENT OF CAPITAL GBP 100

View Document

29/09/1129 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

19/08/1019 August 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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