TEMPORAL SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/04/2523 April 2025 Unaudited abridged accounts made up to 2024-09-30

View Document

09/04/259 April 2025 Confirmation statement made on 2025-04-07 with no updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

07/04/247 April 2024 Confirmation statement made on 2024-04-07 with no updates

View Document

21/03/2421 March 2024 Unaudited abridged accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/04/238 April 2023 Confirmation statement made on 2023-04-07 with updates

View Document

06/02/236 February 2023 Unaudited abridged accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

07/04/227 April 2022 Confirmation statement made on 2022-04-07 with updates

View Document

23/12/2123 December 2021 Unaudited abridged accounts made up to 2021-09-30

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

20/04/2120 April 2021 30/09/20 UNAUDITED ABRIDGED

View Document

09/10/209 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

01/06/201 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

08/07/198 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GRISTWOOD / 26/06/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GRISTWOOD / 26/06/2019

View Document

08/07/198 July 2019 PSC'S CHANGE OF PARTICULARS / MRS DONNA ELAINE GRISTWOOD / 26/06/2019

View Document

28/05/1928 May 2019 30/09/18 UNAUDITED ABRIDGED

View Document

06/10/186 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, WITH UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

16/03/1816 March 2018 SECRETARY'S CHANGE OF PARTICULARS / MRS DONNA ELAINE GRISTWOOD / 16/03/2018

View Document

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM 7 HIGH STREET GREAT HOUGHTON NORTHAMPTON NN4 7AF

View Document

08/03/188 March 2018 30/09/17 UNAUDITED ABRIDGED

View Document

07/10/177 October 2017 CONFIRMATION STATEMENT MADE ON 01/10/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

15/01/1715 January 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

02/10/162 October 2016 CONFIRMATION STATEMENT MADE ON 01/10/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

08/12/158 December 2015 08/12/15 STATEMENT OF CAPITAL GBP 100

View Document

20/10/1520 October 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

01/10/151 October 2015 Annual return made up to 1 October 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

21/05/1521 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

05/10/145 October 2014 Annual return made up to 1 October 2014 with full list of shareholders

View Document

05/10/145 October 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

08/10/138 October 2013 Annual return made up to 1 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

21/11/1221 November 2012 Annual accounts small company total exemption made up to 30 September 2012

View Document

05/10/125 October 2012 Annual return made up to 1 October 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

11/09/1211 September 2012 REGISTERED OFFICE CHANGED ON 11/09/2012 FROM 78 HIGH STREET LONGSTANTON CAMBRIDGE CAMBS CB24 3BS UNITED KINGDOM

View Document

04/11/114 November 2011 Annual accounts small company total exemption made up to 30 September 2011

View Document

10/10/1110 October 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO

View Document

10/10/1110 October 2011 Annual return made up to 1 October 2011 with full list of shareholders

View Document

08/10/118 October 2011 SAIL ADDRESS CREATED

View Document

06/04/116 April 2011 SECRETARY APPOINTED MRS DONNA ELAINE GRISTWOOD

View Document

02/11/102 November 2010 Annual accounts small company total exemption made up to 30 September 2010

View Document

08/10/108 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 100

View Document

07/10/107 October 2010 07/10/10 STATEMENT OF CAPITAL GBP 100

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN GRISTWOOD / 07/10/2010

View Document

07/10/107 October 2010 APPOINTMENT TERMINATED, DIRECTOR DONNA GRISTWOOD

View Document

04/10/104 October 2010 Annual return made up to 1 October 2010 with full list of shareholders

View Document

09/06/109 June 2010 30/09/09 TOTAL EXEMPTION FULL

View Document

09/03/109 March 2010 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRISTWOOD

View Document

09/03/109 March 2010 DIRECTOR APPOINTED MR STEPHEN JOHN GRISTWOOD

View Document

28/02/1028 February 2010 SECRETARY APPOINTED MR STEPHEN JOHN GRISTWOOD

View Document

28/02/1028 February 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRISTWOOD

View Document

11/12/0911 December 2009 APPOINTMENT TERMINATED, SECRETARY STEPHEN GRISTWOOD

View Document

11/12/0911 December 2009 DIRECTOR APPOINTED MR STEPHEN JOHN GRISTWOOD

View Document

06/10/096 October 2009 REGISTERED OFFICE CHANGED ON 06/10/2009 FROM 78 HIGH STREET LONGSTANTON CAMBS CB4 5BS

View Document

06/10/096 October 2009 Annual return made up to 1 October 2009 with full list of shareholders

View Document

06/10/096 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / DONNA ELAINE GRISTWOOD / 05/10/2009

View Document

09/05/099 May 2009 30/09/08 TOTAL EXEMPTION FULL

View Document

06/10/086 October 2008 RETURN MADE UP TO 01/10/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 30/09/07 TOTAL EXEMPTION FULL

View Document

02/10/072 October 2007 RETURN MADE UP TO 01/10/07; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/06

View Document

27/11/0627 November 2006 RETURN MADE UP TO 01/10/06; FULL LIST OF MEMBERS

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

30/10/0630 October 2006 NEW DIRECTOR APPOINTED

View Document

01/03/061 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/10/053 October 2005 RETURN MADE UP TO 01/10/05; FULL LIST OF MEMBERS

View Document

08/06/058 June 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/04

View Document

28/10/0428 October 2004 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

07/10/047 October 2004 RETURN MADE UP TO 01/10/04; FULL LIST OF MEMBERS

View Document

07/06/047 June 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 01/10/03; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/02

View Document

03/10/023 October 2002 RETURN MADE UP TO 01/10/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/09/01

View Document

10/10/0110 October 2001 RETURN MADE UP TO 01/10/01; FULL LIST OF MEMBERS

View Document

08/06/018 June 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 01/10/00; FULL LIST OF MEMBERS

View Document

08/06/008 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

05/10/995 October 1999 RETURN MADE UP TO 01/10/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

08/10/988 October 1998 RETURN MADE UP TO 01/10/98; NO CHANGE OF MEMBERS

View Document

09/07/989 July 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

01/04/981 April 1998 SECRETARY RESIGNED

View Document

01/04/981 April 1998 NEW DIRECTOR APPOINTED

View Document

01/04/981 April 1998 NEW SECRETARY APPOINTED

View Document

01/04/981 April 1998 DIRECTOR RESIGNED

View Document

07/10/977 October 1997 RETURN MADE UP TO 01/10/97; FULL LIST OF MEMBERS

View Document

04/09/974 September 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

03/10/963 October 1996 RETURN MADE UP TO 01/10/96; NO CHANGE OF MEMBERS

View Document

09/07/969 July 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

04/10/954 October 1995 RETURN MADE UP TO 01/10/95; FULL LIST OF MEMBERS

View Document

14/07/9514 July 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/94

View Document

14/03/9514 March 1995 AUDITOR'S RESIGNATION

View Document

07/10/947 October 1994 RETURN MADE UP TO 08/10/94; NO CHANGE OF MEMBERS

View Document

21/07/9421 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/93

View Document

30/03/9430 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9311 October 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/10/9311 October 1993 RETURN MADE UP TO 08/10/93; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/92

View Document

13/10/9213 October 1992 RETURN MADE UP TO 08/10/92; NO CHANGE OF MEMBERS

View Document

30/07/9230 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/91

View Document

12/12/9112 December 1991 RETURN MADE UP TO 08/10/91; NO CHANGE OF MEMBERS

View Document

09/09/919 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/90

View Document

10/10/9010 October 1990 RETURN MADE UP TO 08/10/90; FULL LIST OF MEMBERS

View Document

09/10/909 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/89

View Document

11/09/8911 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/88

View Document

11/09/8911 September 1989 RETURN MADE UP TO 11/09/89; FULL LIST OF MEMBERS

View Document

16/08/8816 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/87

View Document

16/08/8816 August 1988 RETURN MADE UP TO 06/06/88; FULL LIST OF MEMBERS

View Document

02/06/872 June 1987 RETURN MADE UP TO 05/02/86; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 RETURN MADE UP TO 06/03/87; FULL LIST OF MEMBERS

View Document

28/02/8728 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/86

View Document

21/05/8621 May 1986 REGISTERED OFFICE CHANGED ON 21/05/86 FROM: 6 MEAD VIEW OAKINGTON CAMBS CB4 5BH

View Document

27/09/8427 September 1984 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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