TEMPFIX SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/06/2518 June 2025 | Registered office address changed from The Old Council Chambers Halford Street Tamworth Staffordshire B79 7RB United Kingdom to Gibson House Hurricane Court Hurricane Close Stafford Staffordshire ST16 1GZ on 2025-06-18 |
18/06/2518 June 2025 | Change of details for Miss Nicola Elizabeth Ross as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Change of details for Mr Perry Shane Conway as a person with significant control on 2025-06-18 |
18/06/2518 June 2025 | Director's details changed for Ms Nicola Elizabeth Ross on 2025-06-18 |
18/06/2518 June 2025 | Director's details changed for Mr Perry Shane Conway on 2025-06-18 |
25/03/2525 March 2025 | Confirmation statement made on 2025-03-07 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/03/2421 March 2024 | Confirmation statement made on 2024-03-07 with no updates |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/03/2322 March 2023 | Confirmation statement made on 2023-03-07 with no updates |
22/12/2222 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/11/2116 November 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
26/08/2026 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/03/2019 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
25/11/1925 November 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 084336430001 |
24/06/1924 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
23/05/1923 May 2019 | REGISTERED OFFICE CHANGED ON 23/05/2019 FROM ROSE COTTAGE EDGE HILL WOOD END ATHERSTONE WARWICKSHIRE CV9 2QR ENGLAND |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SHANE CONWAY / 14/05/2019 |
23/05/1923 May 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MS NICOLA ELIZABETH ROSS / 14/05/2019 |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
07/03/197 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
05/10/165 October 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
04/04/164 April 2016 | DIRECTOR'S CHANGE OF PARTICULARS / MR PERRY SHANE CONWAY / 03/07/2015 |
04/04/164 April 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
14/07/1514 July 2015 | REGISTERED OFFICE CHANGED ON 14/07/2015 FROM 14 ATHERSTONE ROAD HURLEY ATHERSTONE WARWICKSHIRE CV9 2HU |
06/05/156 May 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
17/03/1517 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
04/12/144 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/07/1430 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 084336430001 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
11/03/1411 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
07/03/137 March 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TEMPFIX SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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