TEMPOS TRAINING AND CONSULTING LTD

Company Documents

DateDescription
08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/04/258 April 2025 Final Gazette dissolved following liquidation

View Document

08/01/258 January 2025 Final account prior to dissolution in MVL (final account attached)

View Document

23/10/2323 October 2023 Micro company accounts made up to 2023-08-31

View Document

18/10/2318 October 2023 Registered office address changed from Pennylands Bowerswell Rd Perth Perth and Kinross PH2 7DL to 3 Castle Court Carnegie Campus Dunfermline KY11 8PB on 2023-10-18

View Document

03/10/233 October 2023 Resolutions

View Document

03/10/233 October 2023 Resolutions

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/08/2323 August 2023 Confirmation statement made on 2023-08-23 with no updates

View Document

10/08/2310 August 2023 Confirmation statement made on 2023-08-10 with no updates

View Document

06/01/236 January 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

15/11/2115 November 2021 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/08/2111 August 2021 Confirmation statement made on 2021-08-10 with no updates

View Document

17/09/2017 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

10/08/2010 August 2020 CONFIRMATION STATEMENT MADE ON 10/08/20, NO UPDATES

View Document

27/11/1927 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 12/08/19, NO UPDATES

View Document

23/10/1823 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BLAIR / 01/11/2016

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN NORMAN BLAIR / 01/11/2016

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/08/2018

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL GEOFFREY DOAKE WOOD

View Document

14/08/1814 August 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAIN NORMAN BLAIR

View Document

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 12/08/18, NO UPDATES

View Document

20/11/1720 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY DOAKE WOOD / 17/11/2017

View Document

11/10/1711 October 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

13/08/1713 August 2017 CONFIRMATION STATEMENT MADE ON 12/08/17, WITH UPDATES

View Document

20/03/1720 March 2017 20/03/17 STATEMENT OF CAPITAL GBP 100

View Document

30/09/1630 September 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/16

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 12/08/16, WITH UPDATES

View Document

15/09/1515 September 2015 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

12/08/1512 August 2015 Annual return made up to 12 August 2015 with full list of shareholders

View Document

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSLYN WOOD / 12/08/2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEOFFREY DOAKE WOOD / 12/08/2014

View Document

12/08/1412 August 2014 Annual return made up to 12 August 2014 with full list of shareholders

View Document

02/10/132 October 2013 31/08/13 TOTAL EXEMPTION FULL

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

12/08/1312 August 2013 Annual return made up to 12 August 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / DR IAIN NORMAN BLAIR / 12/11/2012

View Document

12/08/1312 August 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS FIONA BLAIR / 12/11/2012

View Document

22/02/1322 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

22/10/1222 October 2012 SECRETARY APPOINTED MR PAUL GEOFFREY DOAKE WOOD

View Document

03/09/123 September 2012 Annual return made up to 12 August 2012 with full list of shareholders

View Document

12/01/1212 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

17/10/1117 October 2011 VARYING SHARE RIGHTS AND NAMES

View Document

30/08/1130 August 2011 Annual return made up to 12 August 2011 with full list of shareholders

View Document

12/08/1012 August 2010 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