TEMPUS TECHNOLOGIES LTD.

Company Documents

DateDescription
04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

04/07/234 July 2023 Final Gazette dissolved via compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

18/04/2318 April 2023 First Gazette notice for compulsory strike-off

View Document

31/10/2231 October 2022 Total exemption full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

28/01/2228 January 2022 Registered office address changed from 1 Bournes Row Hoghton Preston PR5 0DR England to High Belthorpe Thorny Lane Bishop Wilton York YO42 1SB on 2022-01-28

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Total exemption full accounts made up to 2021-01-31

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

07/01/217 January 2021 31/01/20 TOTAL EXEMPTION FULL

View Document

25/02/2025 February 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, NO UPDATES

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

01/11/191 November 2019 31/01/19 TOTAL EXEMPTION FULL

View Document

07/02/197 February 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

31/01/1931 January 2019 Annual accounts for year ending 31 Jan 2019

View Accounts

10/10/1810 October 2018 31/01/18 TOTAL EXEMPTION FULL

View Document

19/02/1819 February 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, WITH UPDATES

View Document

19/02/1819 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL QUENTEN BEVERLEY

View Document

31/01/1831 January 2018 Annual accounts for year ending 31 Jan 2018

View Accounts

25/09/1725 September 2017 31/01/17 TOTAL EXEMPTION FULL

View Document

06/02/176 February 2017 DIRECTOR APPOINTED MR DANIEL QUENTEN BEVERLEY

View Document

06/02/176 February 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

31/01/1731 January 2017 Annual accounts for year ending 31 Jan 2017

View Accounts

12/09/1612 September 2016 Annual accounts small company total exemption made up to 31 January 2016

View Document

22/02/1622 February 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

31/01/1631 January 2016 Annual accounts for year ending 31 Jan 2016

View Accounts

01/10/151 October 2015 REGISTERED OFFICE CHANGED ON 01/10/2015 FROM 32 LIPTROTT ROAD CHORLEY PR7 2NA

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 January 2015

View Document

17/02/1517 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

31/01/1531 January 2015 Annual accounts for year ending 31 Jan 2015

View Accounts

25/05/1425 May 2014 Annual accounts small company total exemption made up to 31 January 2014

View Document

26/02/1426 February 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

31/01/1431 January 2014 Annual accounts for year ending 31 Jan 2014

View Accounts

30/10/1330 October 2013 Annual accounts small company total exemption made up to 31 January 2013

View Document

08/02/138 February 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts for year ending 31 Jan 2013

View Accounts

22/10/1222 October 2012 SECRETARY APPOINTED MRS ELIZABETH MARGARET PETCHEY

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, SECRETARY LINDA LEECE

View Document

22/10/1222 October 2012 APPOINTMENT TERMINATED, DIRECTOR JOSEPH LEECE

View Document

22/10/1222 October 2012 REGISTERED OFFICE CHANGED ON 22/10/2012 FROM BURLINGTON HOUSE 4 BURLINGTON GARDENS LEYLAND, PRESTON LANCASHIRE PR25 3PX

View Document

20/04/1220 April 2012 Annual accounts small company total exemption made up to 31 January 2012

View Document

07/03/127 March 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED JACOB PETCHEY

View Document

14/10/1114 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

28/01/1128 January 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

12/01/1012 January 2010 Annual return made up to 27 December 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOSEPH LEECE / 28/12/2009

View Document

15/11/0915 November 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

22/01/0922 January 2009 RETURN MADE UP TO 27/12/08; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 LOCATION OF DEBENTURE REGISTER

View Document

22/01/0922 January 2009 LOCATION OF REGISTER OF MEMBERS

View Document

22/01/0922 January 2009 REGISTERED OFFICE CHANGED ON 22/01/2009 FROM BURLINGTONHOUSE 4 BURLINGTON GARDENS LEYLAND, PRESTON LANCASHIRE PR25 3PX

View Document

18/04/0818 April 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

21/01/0821 January 2008 RETURN MADE UP TO 27/12/07; FULL LIST OF MEMBERS

View Document

16/04/0716 April 2007 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/07

View Document

16/01/0716 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

16/01/0716 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

16/01/0716 January 2007 REGISTERED OFFICE CHANGED ON 16/01/07 FROM: BURLINGTON HOUSE 4 BURLINGTON GARDENS, LEYLAND PRESTON LANCASHIRE PR5 2PX

View Document

16/01/0716 January 2007 RETURN MADE UP TO 27/12/06; FULL LIST OF MEMBERS

View Document

21/04/0621 April 2006 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/06

View Document

06/01/066 January 2006 RETURN MADE UP TO 27/12/05; FULL LIST OF MEMBERS

View Document

25/11/0525 November 2005 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/05

View Document

23/03/0523 March 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

12/11/0412 November 2004 PARTIAL EXEMPTION ACCOUNTS MADE UP TO 31/01/04

View Document

07/01/047 January 2004 RETURN MADE UP TO 12/01/04; FULL LIST OF MEMBERS

View Document

11/09/0311 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

08/03/038 March 2003 RETURN MADE UP TO 12/01/03; FULL LIST OF MEMBERS

View Document

24/07/0224 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/01/02

View Document

05/02/025 February 2002 RETURN MADE UP TO 12/01/02; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 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