TEMPEST PROPERTY SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/05/2528 May 2025 | Confirmation statement made on 2025-05-15 with no updates |
07/05/257 May 2025 | Total exemption full accounts made up to 2025-03-31 |
10/04/2510 April 2025 | Change of details for Paul James Anthony as a person with significant control on 2025-04-10 |
10/04/2510 April 2025 | Director's details changed for Mr Paul James Anthony on 2025-04-09 |
09/04/259 April 2025 | Registered office address changed from 37 Cavandish Drive Waterlooville Hampshire PO7 7PJ England to Swn Y Nant Joppa Llanrhystud SY23 5EJ on 2025-04-09 |
31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
16/05/2416 May 2024 | Confirmation statement made on 2024-05-15 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
13/08/2313 August 2023 | Total exemption full accounts made up to 2023-03-31 |
15/05/2315 May 2023 | Confirmation statement made on 2023-05-15 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/10/2228 October 2022 | Total exemption full accounts made up to 2022-03-31 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-15 with updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
04/10/214 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
18/05/2018 May 2020 | CONFIRMATION STATEMENT MADE ON 15/05/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
16/06/1916 June 2019 | CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES |
23/05/1923 May 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
25/10/1825 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/05/1815 May 2018 | CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | REGISTERED OFFICE CHANGED ON 22/03/2018 FROM 8 SPUR ROAD COSHAM PORTSMOUTH PO6 3EB |
30/11/1730 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17 |
11/05/1711 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTHONY / 01/05/2017 |
11/05/1711 May 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
15/11/1615 November 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
09/05/169 May 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/08/1526 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
05/05/155 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
13/04/1513 April 2015 | PREVSHO FROM 30/04/2015 TO 31/03/2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
07/04/147 April 2014 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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