Advanced company searchLink opens in new window

TEMPUS ENERGY LTD

Company number 08040653

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)
16 Aug 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
31 May 2022 GAZ1 First Gazette notice for compulsory strike-off
15 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
19 May 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
18 May 2021 AA Accounts for a dormant company made up to 30 June 2020
13 May 2021 AP01 Appointment of Ms Sara Louise Bell as a director on 13 May 2021
08 Feb 2021 TM01 Termination of appointment of Sara Louise Bell as a director on 27 January 2021
31 Mar 2020 AA Total exemption full accounts made up to 30 June 2019
10 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with updates
17 May 2019 AD01 Registered office address changed from C/O Harrison Clark Rickerbys 5 Deansway Worcester WR1 2JG to Highdale House 7 Centre Court Treforest Industrial Estate Pontypridd Rhondda Cynon Taff CF37 5YR on 17 May 2019
17 May 2019 PSC05 Change of details for Tempus Energy Technology Limited as a person with significant control on 29 March 2019
29 Mar 2019 AA Total exemption full accounts made up to 30 June 2018
24 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
07 Feb 2018 AA Total exemption full accounts made up to 30 June 2017
23 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
20 Mar 2017 CS01 Confirmation statement made on 23 January 2017 with updates
14 Feb 2017 AA Total exemption small company accounts made up to 30 June 2016
13 Oct 2016 AA01 Previous accounting period extended from 31 March 2016 to 30 June 2016
15 Jul 2016 TM01 Termination of appointment of Alex Underwood as a director on 14 July 2016
16 May 2016 TM01 Termination of appointment of Sophie Louise Yule as a director on 10 May 2016
16 May 2016 AP01 Appointment of Alex Underwood as a director on 10 May 2016
16 Mar 2016 TM01 Termination of appointment of Ilse Dubois as a director on 14 March 2016
08 Feb 2016 AR01 Annual return made up to 23 January 2016 with full list of shareholders
Statement of capital on 2016-02-08
  • GBP 314
04 Feb 2016 AP01 Appointment of Ms Sophie Louise Yule as a director on 28 January 2016
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015