TEMPEST REFRIGERATION AND AIR CONDITIONING SERVICES LIMITED

Company Documents

DateDescription
17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

17/05/2217 May 2022 Final Gazette dissolved via voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

01/03/221 March 2022 First Gazette notice for voluntary strike-off

View Document

18/02/2218 February 2022 Application to strike the company off the register

View Document

18/02/2218 February 2022 Micro company accounts made up to 2021-07-31

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-12-05 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/07/2128 July 2021 Current accounting period extended from 2021-04-30 to 2021-07-31

View Document

25/01/2125 January 2021 30/04/20 UNAUDITED ABRIDGED

View Document

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 05/12/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/01/2027 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 05/12/19, NO UPDATES

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

24/01/1924 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 07/12/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

19/01/1819 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

13/12/1713 December 2017 CONFIRMATION STATEMENT MADE ON 07/12/17, NO UPDATES

View Document

05/06/175 June 2017 REGISTERED OFFICE CHANGED ON 05/06/2017 FROM UNIT4A RABONE LANE SMETHWICK, WARLEY WEST MIDLANDS B66 3JH

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

17/01/1717 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

12/12/1612 December 2016 CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

28/01/1628 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

16/12/1516 December 2015 Annual return made up to 7 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

16/01/1516 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

18/12/1418 December 2014 Annual return made up to 7 December 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

29/01/1429 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

13/12/1313 December 2013 Annual return made up to 7 December 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/12/1211 December 2012 Annual return made up to 7 December 2012 with full list of shareholders

View Document

15/10/1215 October 2012 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

21/12/1121 December 2011 Annual return made up to 7 December 2011 with full list of shareholders

View Document

08/12/118 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

27/10/1127 October 2011 APPOINTMENT TERMINATED, SECRETARY PETER TOULOUSE

View Document

27/10/1127 October 2011 SECRETARY APPOINTED MR IAN TOULOUSE

View Document

27/10/1127 October 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

20/12/1020 December 2010 Annual return made up to 7 December 2010 with full list of shareholders

View Document

06/10/106 October 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

05/01/105 January 2010 DIRECTOR APPOINTED MR IAN TOULOUSE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR PETER TOULOUSE

View Document

04/01/104 January 2010 APPOINTMENT TERMINATED, DIRECTOR MALCOLM ROWLEY

View Document

07/12/097 December 2009 Annual return made up to 7 December 2009 with full list of shareholders

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER TOULOUSE / 07/12/2009

View Document

07/12/097 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM DOUGLAS ROWLEY / 07/12/2009

View Document

09/09/099 September 2009 Annual accounts small company total exemption made up to 30 April 2009

View Document

09/12/089 December 2008 RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS

View Document

13/08/0813 August 2008 Annual accounts small company total exemption made up to 30 April 2008

View Document

18/12/0718 December 2007 RETURN MADE UP TO 07/12/07; NO CHANGE OF MEMBERS

View Document

12/09/0712 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

18/12/0618 December 2006 RETURN MADE UP TO 07/12/06; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/06

View Document

16/12/0516 December 2005 RETURN MADE UP TO 07/12/05; FULL LIST OF MEMBERS

View Document

18/10/0518 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

13/12/0413 December 2004 RETURN MADE UP TO 07/12/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

15/12/0315 December 2003 RETURN MADE UP TO 07/12/03; FULL LIST OF MEMBERS

View Document

21/08/0321 August 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/03

View Document

24/12/0224 December 2002 RETURN MADE UP TO 07/12/02; FULL LIST OF MEMBERS

View Document

21/11/0221 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/02

View Document

17/01/0217 January 2002 RETURN MADE UP TO 07/12/01; FULL LIST OF MEMBERS

View Document

07/01/027 January 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/01

View Document

26/02/0126 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/12/0019 December 2000 RETURN MADE UP TO 07/12/00; FULL LIST OF MEMBERS

View Document

02/02/002 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

14/12/9914 December 1999 RETURN MADE UP TO 07/12/99; FULL LIST OF MEMBERS

View Document

26/01/9926 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

30/12/9830 December 1998 RETURN MADE UP TO 07/12/98; NO CHANGE OF MEMBERS

View Document

23/12/9723 December 1997 RETURN MADE UP TO 07/12/97; FULL LIST OF MEMBERS

View Document

06/11/976 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

16/12/9616 December 1996 RETURN MADE UP TO 07/12/96; NO CHANGE OF MEMBERS

View Document

01/10/961 October 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/96

View Document

28/11/9528 November 1995 RETURN MADE UP TO 07/12/95; NO CHANGE OF MEMBERS

View Document

26/10/9526 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

01/03/951 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

View Document

18/12/9418 December 1994 RETURN MADE UP TO 07/12/94; FULL LIST OF MEMBERS

View Document

09/08/949 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/949 August 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9415 January 1994 RETURN MADE UP TO 15/12/93; NO CHANGE OF MEMBERS

View Document

01/12/931 December 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

22/12/9222 December 1992 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

22/12/9222 December 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

28/10/9228 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/92

View Document

13/01/9213 January 1992 RETURN MADE UP TO 31/12/91; NO CHANGE OF MEMBERS

View Document

13/01/9213 January 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/91

View Document

04/01/924 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/06/9115 June 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/90

View Document

02/06/912 June 1991 REGISTERED OFFICE CHANGED ON 02/06/91 FROM: UNIT 25 A1 TRADING ESTATE LEWISHAM ROAD SMETHWICK WARLEY WEST MIDLANDS B66 2BS

View Document

02/06/912 June 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

26/07/9026 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/89

View Document

26/07/9026 July 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

17/05/8917 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/88

View Document

09/05/889 May 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/87

View Document

14/03/8814 March 1988 RETURN MADE UP TO 31/12/87; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 RETURN MADE UP TO 01/12/86; FULL LIST OF MEMBERS

View Document

27/02/8727 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/86

View Document

24/11/8624 November 1986 REGISTERED OFFICE CHANGED ON 24/11/86 FROM: UNIT 5 BRITANNIA WORKS ROLFE ST SMETHWICK WARLEY WEST MIDLANDS B66 2AD

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