TEMPORARY CONTRACT SOLUTIONS LTD

Company Documents

DateDescription
25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

25/07/2325 July 2023 Final Gazette dissolved via voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

09/05/239 May 2023 First Gazette notice for voluntary strike-off

View Document

01/05/231 May 2023 Application to strike the company off the register

View Document

27/11/2227 November 2022 Total exemption full accounts made up to 2022-04-30

View Document

27/11/2227 November 2022 Change of details for Mr Graham Charles Mills as a person with significant control on 2022-11-01

View Document

27/11/2227 November 2022 Director's details changed for Mr Graham Charles Mills on 2022-11-14

View Document

27/11/2227 November 2022 Registered office address changed from 11 Park Prewett Road Basingstoke RG24 9nd England to 11 Beech Court Park Prewett Road Basingstoke Hants RG24 9nd on 2022-11-27

View Document

27/11/2227 November 2022 Secretary's details changed for Pjs Management Services Ltd on 2022-11-14

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

25/04/2225 April 2022 Confirmation statement made on 2022-04-23 with no updates

View Document

10/01/2210 January 2022 Total exemption full accounts made up to 2021-04-30

View Document

26/04/2026 April 2020 CONFIRMATION STATEMENT MADE ON 23/04/20, NO UPDATES

View Document

23/12/1923 December 2019 30/04/19 TOTAL EXEMPTION FULL

View Document

03/05/193 May 2019 CONFIRMATION STATEMENT MADE ON 23/04/19, NO UPDATES

View Document

03/01/193 January 2019 30/04/18 TOTAL EXEMPTION FULL

View Document

19/05/1819 May 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, NO UPDATES

View Document

12/03/1812 March 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 23/04/17, WITH UPDATES

View Document

13/01/1713 January 2017 30/04/16 TOTAL EXEMPTION FULL

View Document

30/04/1630 April 2016 Annual return made up to 23 April 2016 with full list of shareholders

View Document

02/11/152 November 2015 30/04/15 TOTAL EXEMPTION FULL

View Document

04/05/154 May 2015 Annual return made up to 23 April 2015 with full list of shareholders

View Document

19/01/1519 January 2015 30/04/14 TOTAL EXEMPTION FULL

View Document

21/05/1421 May 2014 Annual return made up to 23 April 2014 with full list of shareholders

View Document

09/01/149 January 2014 30/04/13 TOTAL EXEMPTION FULL

View Document

07/06/137 June 2013 Annual return made up to 23 April 2013 with full list of shareholders

View Document

11/01/1311 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

01/05/121 May 2012 Annual return made up to 23 April 2012 with full list of shareholders

View Document

01/05/121 May 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PJS MANAGEMENT SERVICES LTD / 07/01/2012

View Document

12/04/1212 April 2012 REGISTERED OFFICE CHANGED ON 12/04/2012 FROM 1 BISHOP HOUSE NORTH HITCHAM ROAD TAPLOW BERKS SL6 0NY

View Document

29/12/1129 December 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

29/04/1129 April 2011 Annual return made up to 23 April 2011 with full list of shareholders

View Document

12/01/1112 January 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

21/05/1021 May 2010 Annual return made up to 23 April 2010 with full list of shareholders

View Document

20/05/1020 May 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / PJS MANAGEMENT SERVICES LTD / 01/10/2009

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLS / 01/10/2009

View Document

06/01/106 January 2010 30/04/09 TOTAL EXEMPTION FULL

View Document

01/06/091 June 2009 RETURN MADE UP TO 23/04/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

23/05/0823 May 2008 RETURN MADE UP TO 23/04/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / GRAHAM MILLS / 01/01/2008

View Document

12/06/0712 June 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 NEW SECRETARY APPOINTED

View Document

18/05/0718 May 2007 REGISTERED OFFICE CHANGED ON 18/05/07 FROM: 1 BISHOP HOUSE NORTH THE BISHOP CENTRE HITCHAM ROAD, TAPLOW BERKSHIRE SL6 0NY

View Document

23/04/0723 April 2007 DIRECTOR RESIGNED

View Document

23/04/0723 April 2007 SECRETARY RESIGNED

View Document

23/04/0723 April 2007 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