- Company Overview for TEMPORARY CONTRACT SOLUTIONS LTD (06222095)
- Filing history for TEMPORARY CONTRACT SOLUTIONS LTD (06222095)
- People for TEMPORARY CONTRACT SOLUTIONS LTD (06222095)
- More for TEMPORARY CONTRACT SOLUTIONS LTD (06222095)
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
|
|
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 |