Advanced company searchLink opens in new window

TEMPORARY CONTRACT SOLUTIONS LTD

Company number 06222095

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
21 May 2014 AR01 Annual return made up to 23 April 2014 with full list of shareholders
Statement of capital on 2014-05-21
  • GBP 1
09 Jan 2014 AA Total exemption full accounts made up to 30 April 2013
07 Jun 2013 AR01 Annual return made up to 23 April 2013 with full list of shareholders
11 Jan 2013 AA Total exemption full accounts made up to 30 April 2012
01 May 2012 AR01 Annual return made up to 23 April 2012 with full list of shareholders
01 May 2012 CH04 Secretary's details changed for Pjs Management Services Ltd on 7 January 2012
12 Apr 2012 AD01 Registered office address changed from 1 Bishop House North Hitcham Road Taplow Berks SL6 0NY on 12 April 2012
29 Dec 2011 AA Total exemption full accounts made up to 30 April 2011
29 Apr 2011 AR01 Annual return made up to 23 April 2011 with full list of shareholders
12 Jan 2011 AA Total exemption full accounts made up to 30 April 2010
21 May 2010 AR01 Annual return made up to 23 April 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Graham Mills on 1 October 2009
20 May 2010 CH04 Secretary's details changed for Pjs Management Services Ltd on 1 October 2009
06 Jan 2010 AA Total exemption full accounts made up to 30 April 2009
01 Jun 2009 363a Return made up to 23/04/09; full list of members
31 Jan 2009 AA Total exemption full accounts made up to 30 April 2008
23 May 2008 363a Return made up to 23/04/08; full list of members
23 May 2008 288c Director's change of particulars / graham mills / 01/01/2008
12 Jun 2007 288a New director appointed
18 May 2007 287 Registered office changed on 18/05/07 from: 1 bishop house north the bishop centre hitcham road, taplow berkshire SL6 0NY
18 May 2007 288a New secretary appointed
23 Apr 2007 288b Director resigned
23 Apr 2007 288b Secretary resigned
23 Apr 2007 NEWINC Incorporation