TEMPORARY RETAIL SOLUTIONS LIMITED

Company Documents

DateDescription
17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

17/10/2317 October 2023 Final Gazette dissolved via voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

01/08/231 August 2023 First Gazette notice for voluntary strike-off

View Document

24/07/2324 July 2023 Application to strike the company off the register

View Document

15/06/2315 June 2023 Resolutions

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Statement of capital on 2023-06-15

View Document

15/06/2315 June 2023

View Document

15/06/2315 June 2023 Resolutions

View Document

21/04/2321 April 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/01/2325 January 2023 Confirmation statement made on 2023-01-13 with no updates

View Document

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

View Accounts

17/01/2217 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

13/01/2213 January 2022 Cessation of Alan Shadbolt as a person with significant control on 2022-01-04

View Document

13/01/2213 January 2022 Cessation of Timothy Mark David Perkins as a person with significant control on 2022-01-04

View Document

10/01/2210 January 2022 Termination of appointment of Timothy Mark David Perkins as a director on 2022-01-04

View Document

10/01/2210 January 2022 Termination of appointment of Alan Shadbolt as a director on 2022-01-04

View Document

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

View Accounts

14/06/2114 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

14/06/2114 June 2021 Total exemption full accounts made up to 2020-09-30

View Document

23/01/2123 January 2021 CONFIRMATION STATEMENT MADE ON 13/01/21, NO UPDATES

View Document

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

View Accounts

16/06/2016 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

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

View Accounts

03/08/193 August 2019 REGISTERED OFFICE CHANGED ON 03/08/2019 FROM STATION WORKS, STATION ROAD CLAVERDON WARWICK CV35 8PE

View Document

01/07/191 July 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

23/01/1923 January 2019 CONFIRMATION STATEMENT MADE ON 13/01/19, WITH UPDATES

View Document

22/01/1922 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ALAN SHADBOLT

View Document

21/09/1821 September 2018 ADOPT ARTICLES 12/09/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERKINS / 16/07/2018

View Document

16/07/1816 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 16/07/2018

View Document

22/06/1822 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

19/06/1819 June 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

05/06/185 June 2018 DIRECTOR APPOINTED MR ALAN SHADBOLT

View Document

25/05/1825 May 2018 01/05/18 STATEMENT OF CAPITAL GBP 3

View Document

04/04/184 April 2018 COMPANY NAME CHANGED INTEGR8 M&E SERVICES LIMITED CERTIFICATE ISSUED ON 04/04/18

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 13/01/18, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

23/01/1723 January 2017 CONFIRMATION STATEMENT MADE ON 13/01/17, WITH UPDATES

View Document

17/11/1617 November 2016 REGISTRATION OF A CHARGE / CHARGE CODE 053319800001

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

26/05/1626 May 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

17/05/1617 May 2016 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

17/05/1617 May 2016 26/04/16 STATEMENT OF CAPITAL GBP 2

View Document

13/05/1613 May 2016 APPOINTMENT TERMINATED, DIRECTOR JASON KENDRICK

View Document

13/01/1613 January 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

23/06/1523 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

19/01/1519 January 2015 Annual return made up to 13 January 2015 with full list of shareholders

View Document

11/06/1411 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

14/01/1414 January 2014 Annual return made up to 13 January 2014 with full list of shareholders

View Document

28/10/1328 October 2013 PREVEXT FROM 31/03/2013 TO 30/09/2013

View Document

25/01/1325 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 14/01/2012

View Document

25/01/1325 January 2013 Annual return made up to 13 January 2013 with full list of shareholders

View Document

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

16/01/1216 January 2012 Annual return made up to 13 January 2012 with full list of shareholders

View Document

20/10/1120 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

31/01/1131 January 2011 SECRETARY'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 13/01/2011

View Document

31/01/1131 January 2011 Annual return made up to 13 January 2011 with full list of shareholders

View Document

18/10/1018 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/03/109 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

23/02/1023 February 2010 Annual return made up to 13 January 2010 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JASON LEE KENDRICK / 02/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY PERKINS / 02/11/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / KEIR SIMON EDMONDS / 02/11/2009

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

13/07/0913 July 2009 APPOINTMENT TERMINATED DIRECTOR RICHARD JONES

View Document

29/01/0929 January 2009 RETURN MADE UP TO 13/01/09; FULL LIST OF MEMBERS

View Document

29/09/0829 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

09/04/089 April 2008 RETURN MADE UP TO 13/01/08; FULL LIST OF MEMBERS

View Document

25/09/0725 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

14/08/0714 August 2007 £ IC 8/4 07/04/07 £ SR 4@1=4

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

06/08/076 August 2007 NEW DIRECTOR APPOINTED

View Document

12/07/0712 July 2007 DIRECTOR RESIGNED

View Document

17/05/0717 May 2007 REGISTERED OFFICE CHANGED ON 17/05/07 FROM: 15 WARWICK ROAD STRATFORD UPON AVON WARWICKSHIRE CV37 6YW

View Document

06/03/076 March 2007 RETURN MADE UP TO 13/01/07; FULL LIST OF MEMBERS

View Document

05/09/065 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/02/0622 February 2006 ACC. REF. DATE EXTENDED FROM 31/01/06 TO 31/03/06

View Document

17/01/0617 January 2006 SECRETARY'S PARTICULARS CHANGED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 13/01/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

24/02/0524 February 2005 SECRETARY RESIGNED

View Document

24/02/0524 February 2005 NEW SECRETARY APPOINTED

View Document

24/02/0524 February 2005 REGISTERED OFFICE CHANGED ON 24/02/05 FROM: 15 WARWICK ROAD STRATFORD UPON AVON CV37 6YW

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 NEW DIRECTOR APPOINTED

View Document

24/02/0524 February 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 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