TEMPORARY DEDICATED SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-12 with no updates

View Document

29/11/2429 November 2024 Unaudited abridged accounts made up to 2024-02-28

View Document

19/03/2419 March 2024 Confirmation statement made on 2024-02-12 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Unaudited abridged accounts made up to 2023-02-28

View Document

06/10/236 October 2023 Registered office address changed from 11-13 the Jamb Corby Northants NN17 1AY England to 32 Elizabeth Street Corby NN17 1PN on 2023-10-06

View Document

13/07/2313 July 2023 Registration of charge 112251150002, created on 2023-06-27

View Document

17/04/2317 April 2023 Confirmation statement made on 2023-02-12 with no updates

View Document

26/10/2226 October 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

12/01/2212 January 2022 Unaudited abridged accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

15/02/2115 February 2021 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

13/02/2013 February 2020 COMPANY NAME CHANGED MAX PLUS JOULES LTD CERTIFICATE ISSUED ON 13/02/20

View Document

12/02/2012 February 2020 APPOINTMENT TERMINATED, DIRECTOR JULIE PORTER

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, WITH UPDATES

View Document

29/11/1929 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

28/11/1928 November 2019 APPOINTMENT TERMINATED, DIRECTOR COLIN CRANE

View Document

20/06/1920 June 2019 CONFIRMATION STATEMENT MADE ON 10/05/19, NO UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

11/05/1811 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN CRANE / 09/05/2018

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 10/05/18, WITH UPDATES

View Document

10/05/1810 May 2018 DIRECTOR APPOINTED MR COLIN CRANE

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR GARRY WALL

View Document

10/05/1810 May 2018 REGISTERED OFFICE CHANGED ON 10/05/2018 FROM 5 TODS TERRACE UPPINGHAM OAKHAM LE15 9SL UNITED KINGDOM

View Document

26/04/1826 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 112251150001

View Document

08/03/188 March 2018 APPOINTMENT TERMINATED, DIRECTOR COLIN CRANE

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES

View Document

26/02/1826 February 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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