TEMPLA COMPUTER SYSTEMS LIMITED

Company Documents

DateDescription
24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

24/01/2324 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

16/11/2216 November 2022 Termination of appointment of Michael Alan Taylor as a director on 2022-11-15

View Document

08/11/228 November 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022

View Document

31/10/2231 October 2022 Application to strike the company off the register

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-09-30 with no updates

View Document

06/10/226 October 2022

View Document

06/10/226 October 2022

View Document

28/02/2228 February 2022 Appointment of Corporation Service Company (Uk) Limited as a secretary on 2022-02-21

View Document

28/02/2228 February 2022 Registered office address changed from Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX United Kingdom to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2022-02-28

View Document

15/10/2115 October 2021 Confirmation statement made on 2021-09-30 with updates

View Document

08/10/218 October 2021 Appointment of Mr David Giannetto as a director on 2021-09-30

View Document

08/10/218 October 2021 Appointment of Ms Jana Hey as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of John Leiferman as a director on 2021-09-30

View Document

04/10/214 October 2021 Termination of appointment of Kevin Lewis as a director on 2021-09-30

View Document

03/08/213 August 2021 Previous accounting period shortened from 2021-03-31 to 2020-12-31

View Document

28/07/2128 July 2021 Change of details for Innovise Software Limited as a person with significant control on 2021-04-07

View Document

23/07/2123 July 2021 Second filing for the notification of Innovise Software Limited as a person with significant control

View Document

21/06/2121 June 2021 Registered office address changed from Bridge House Waterfront East Level Street Brierley Hill DY5 1XR England to Unit 1 Waterfront Business Park Dudley Road West Midlands DY5 1LX on 2021-06-21

View Document

03/09/203 September 2020 Registered office address changed from , Technology House Mount Pleasant, Hildenborough, Tonbridge, Kent, TN11 9JG to C/O Corporation Service Company (Uk) Limited 5 Churchill Place, 10th Floor London E14 5HU on 2020-09-03

View Document

03/09/203 September 2020 Notification of Innovise Software Limited as a person with significant control on 2020-09-01

View Document

18/06/2018 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

30/09/1930 September 2019 CONFIRMATION STATEMENT MADE ON 30/09/19, NO UPDATES

View Document

08/07/198 July 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

01/10/181 October 2018 CONFIRMATION STATEMENT MADE ON 30/09/18, NO UPDATES

View Document

29/08/1829 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

05/10/175 October 2017 CONFIRMATION STATEMENT MADE ON 30/09/17, NO UPDATES

View Document

25/08/1725 August 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 30/09/16, WITH UPDATES

View Document

11/07/1611 July 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

19/10/1519 October 2015 Annual return made up to 30 September 2015 with full list of shareholders

View Document

18/06/1518 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

08/10/148 October 2014 Annual return made up to 30 September 2014 with full list of shareholders

View Document

03/07/143 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

26/11/1326 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/11/1310 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD VICTOR DOLBEAR / 10/11/2013

View Document

10/11/1310 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STOOR / 10/11/2013

View Document

10/11/1310 November 2013 SECRETARY'S CHANGE OF PARTICULARS / MR EDWARD VICTOR DOLBEAR / 10/11/2013

View Document

30/09/1330 September 2013 Annual return made up to 30 September 2013 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 30 September 2012 with full list of shareholders

View Document

11/09/1211 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 30 September 2011 with full list of shareholders

View Document

16/09/1116 September 2011 Registered office address changed from , 156 Tonbridge Road, Hildenborough, Kent, TN11 9HW on 2011-09-16

View Document

16/09/1116 September 2011 REGISTERED OFFICE CHANGED ON 16/09/2011 FROM 156 TONBRIDGE ROAD HILDENBOROUGH KENT TN11 9HW

View Document

01/08/111 August 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/11

View Document

01/10/101 October 2010 Annual return made up to 30 September 2010 with full list of shareholders

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD STOOR / 30/09/2010

View Document

01/10/101 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD VICTOR DOLBEAR / 30/09/2010

View Document

22/09/1022 September 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10

View Document

04/02/104 February 2010 01/10/09 STATEMENT OF CAPITAL GBP 1300

View Document

09/11/099 November 2009 Annual return made up to 30 September 2009 with full list of shareholders

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED JUSTIN HORSEFALL TURNER

View Document

07/10/097 October 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09

View Document

14/10/0814 October 2008 RETURN MADE UP TO 30/09/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

28/01/0828 January 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 30/09/07; FULL LIST OF MEMBERS

View Document

24/01/0724 January 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

11/10/0611 October 2006 RETURN MADE UP TO 30/09/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW SECRETARY APPOINTED

View Document

09/01/069 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05

View Document

07/10/057 October 2005 RETURN MADE UP TO 30/09/05; FULL LIST OF MEMBERS

View Document

05/09/055 September 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/04/0512 April 2005 £ NC 1000/3000 29/03/05

View Document

12/04/0512 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/10/0412 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

07/07/047 July 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

17/11/0317 November 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

12/08/0312 August 2003 SECRETARY RESIGNED

View Document

12/08/0312 August 2003 NEW SECRETARY APPOINTED

View Document

21/06/0321 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

06/05/036 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/05/036 May 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/03/0324 March 2003 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

21/10/0221 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

17/07/0217 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

24/10/0124 October 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

08/10/018 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

16/11/0016 November 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

12/10/0012 October 2000 RETURN MADE UP TO 30/09/00; FULL LIST OF MEMBERS

View Document

06/10/996 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 DIRECTOR RESIGNED

View Document

29/06/9929 June 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

02/11/982 November 1998 RETURN MADE UP TO 30/09/98; FULL LIST OF MEMBERS

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/10/9717 October 1997 RETURN MADE UP TO 30/09/97; NO CHANGE OF MEMBERS

View Document

20/10/9620 October 1996 RETURN MADE UP TO 30/09/96; NO CHANGE OF MEMBERS

View Document

29/08/9629 August 1996 NEW DIRECTOR APPOINTED

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

09/10/959 October 1995 RETURN MADE UP TO 30/09/95; FULL LIST OF MEMBERS

View Document

03/08/953 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

04/11/944 November 1994 RETURN MADE UP TO 30/09/94; NO CHANGE OF MEMBERS

View Document

03/08/943 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

14/10/9314 October 1993 RETURN MADE UP TO 30/09/93; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

25/11/9225 November 1992 RETURN MADE UP TO 30/09/92; FULL LIST OF MEMBERS

View Document

01/09/921 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

15/11/9115 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/10/919 October 1991 RETURN MADE UP TO 30/09/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

20/11/9020 November 1990 RETURN MADE UP TO 30/09/90; FULL LIST OF MEMBERS

View Document

11/09/9011 September 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

01/03/901 March 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

17/11/8917 November 1989 RETURN MADE UP TO 30/09/89; FULL LIST OF MEMBERS

View Document

21/12/8821 December 1988 RETURN MADE UP TO 30/09/88; FULL LIST OF MEMBERS

View Document

28/11/8828 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

07/06/887 June 1988 WD 25/04/88 AD 13/04/88--------- £ SI 20@1=20 £ IC 100/120

View Document

18/11/8718 November 1987 RETURN MADE UP TO 30/09/87; FULL LIST OF MEMBERS

View Document

05/10/875 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

16/09/8616 September 1986 RETURN MADE UP TO 26/05/86; FULL LIST OF MEMBERS

View Document

10/07/8610 July 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/86

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