TEMPORARY POWER SOLUTIONS LIMITED

Company Documents

DateDescription
20/01/2520 January 2025 Progress report in a winding up by the court

View Document

25/07/2425 July 2024 Registered office address changed from 30 Old Bailey London EC4M 7AU to Forvis Mazars Llp 30 Old Bailey London EC4M 7AU on 2024-07-25

View Document

18/01/2418 January 2024 Progress report in a winding up by the court

View Document

23/01/2323 January 2023 Progress report in a winding up by the court

View Document

11/05/2211 May 2022 Registered office address changed from C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on 2022-05-11

View Document

19/01/2219 January 2022 Progress report in a winding up by the court

View Document

04/12/194 December 2019 REGISTERED OFFICE CHANGED ON 04/12/2019 FROM PLOT 6 RIVER GARDENS NORTH FELTHAM TRADING ESTATE FELTHAM TW14 0RB

View Document

02/12/192 December 2019 NOTICE OF APPOINTMENT OF LIQUIDATOR IN WINDING UP BY THE COURT:LIQ. CASE NO.1:IP NO.00008747,00019290

View Document

02/11/192 November 2019 ORDER OF COURT TO WIND UP

View Document

17/06/1917 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/11/1812 November 2018 CONFIRMATION STATEMENT MADE ON 12/11/18, WITH UPDATES

View Document

25/09/1825 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

19/09/1819 September 2018 PSC'S CHANGE OF PARTICULARS / MR RYAN PAUL POCOCK / 06/08/2018

View Document

19/09/1819 September 2018 CESSATION OF GEORGINA BROWN AS A PSC

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/11/1713 November 2017 CONFIRMATION STATEMENT MADE ON 12/11/17, WITH UPDATES

View Document

10/03/1710 March 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/11/1613 November 2016 CONFIRMATION STATEMENT MADE ON 12/11/16, WITH UPDATES

View Document

09/03/169 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/01/169 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / RYAN POCOCK / 08/01/2016

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/11/1512 November 2015 Annual return made up to 12 November 2015 with full list of shareholders

View Document

20/05/1520 May 2015 REGISTERED OFFICE CHANGED ON 20/05/2015 FROM 11 BRENTWICK GARDENS BRENTFORD MIDDLESEX TW8 9QL

View Document

06/02/156 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/02/156 February 2015 PREVEXT FROM 30/11/2014 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

12/11/1412 November 2014 Annual return made up to 12 November 2014 with full list of shareholders

View Document

12/11/1312 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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