TEMPORARY POWER SOLUTIONS LIMITED

30 Old Bailey, London, EC4M 7AU
StatusLIQUIDATION
Company No.08770749
CategoryPrivate Limited Company
Incorporated12 Nov 2013
Age10 years, 6 months, 20 days
JurisdictionEngland Wales

SUMMARY

TEMPORARY POWER SOLUTIONS LIMITED is an liquidation private limited company with number 08770749. It was incorporated 10 years, 6 months, 20 days ago, on 12 November 2013. The company address is 30 Old Bailey, London, EC4M 7AU.



Company Fillings

Liquidation compulsory winding up progress report

Date: 18 Jan 2024

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 23 Jan 2023

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 May 2022

Action Date: 11 May 2022

Category: Address

Type: AD01

New address: 30 Old Bailey London EC4M 7AU

Change date: 2022-05-11

Old address: C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD

Documents

View document PDF

Liquidation compulsory removal of liquidator by court

Date: 07 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU14

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 07 Mar 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 19 Jan 2022

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation compulsory winding up progress report

Date: 18 Jan 2021

Category: Insolvency

Sub Category: Compulsory

Type: WU07

Documents

View document PDF

Liquidation disclaimer notice

Date: 18 May 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation disclaimer notice

Date: 01 Apr 2020

Category: Insolvency

Type: NDISC

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jan 2020

Action Date: 14 Jan 2020

Category: Address

Type: AD01

New address: C/O Mazars Llp Tower Bridge House St Katharines Way London E1W 1DD

Change date: 2020-01-14

Old address: Plot 6 River Gardens North Feltham Trading Estate Feltham TW14 0RB

Documents

View document PDF

Change registered office address company with date old address new address

Date: 04 Dec 2019

Action Date: 04 Dec 2019

Category: Address

Type: AD01

Change date: 2019-12-04

New address: Plot 6 River Gardens North Feltham Trading Estate Feltham TW14 0RB

Old address: Plot 6 River Gardens North Feltham Trading Estate Feltham TW14 0RB

Documents

View document PDF

Liquidation compulsory appointment liquidator

Date: 02 Dec 2019

Category: Insolvency

Sub Category: Compulsory

Type: WU04

Documents

View document PDF

Liquidation compulsory winding up order

Date: 02 Nov 2019

Category: Insolvency

Type: COCOMP

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Jun 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Nov 2018

Action Date: 12 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Change to a person with significant control

Date: 19 Sep 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-08-06

Psc name: Mr Ryan Paul Pocock

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Sep 2018

Action Date: 06 Aug 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Georgina Brown

Cessation date: 2018-08-06

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2017

Action Date: 12 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-12

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Mar 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Nov 2016

Action Date: 12 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-12

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Mar 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Jan 2016

Action Date: 08 Jan 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-01-08

Officer name: Ryan Pocock

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2015

Action Date: 12 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-12

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 May 2015

Action Date: 20 May 2015

Category: Address

Type: AD01

Old address: 11 Brentwick Gardens Brentford Middlesex TW8 9QL

Change date: 2015-05-20

New address: Plot 6 River Gardens North Feltham Trading Estate Feltham TW14 0RB

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

Change account reference date company previous extended

Date: 06 Feb 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-11-30

New date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Nov 2014

Action Date: 12 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-12

Documents

View document PDF

Incorporation company

Date: 12 Nov 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

ADVANCED MAILING SOLUTIONS LIMITED

21 LANGLANDS AVENUE,EAST KILBRIDE,G75 0YG

Number:SC227528
Status:ACTIVE
Category:Private Limited Company

CALDER COMPUTER SERVICES LIMITED

BARCLAYS BANK CHAMBERS,HEBDEN BRIDGE,HX7 6AA

Number:04795595
Status:ACTIVE
Category:Private Limited Company

J K SURVEYS LIMITED

13-17 HIGH BEECH ROAD,LOUGHTON,IG10 4BN

Number:09851555
Status:ACTIVE
Category:Private Limited Company

LINK MARKET SERVICES LIMITED

THE REGISTRY,BECKENHAM,BR3 4TU

Number:02605568
Status:ACTIVE
Category:Private Limited Company

RICKY INSTALLATIONS LTD

26 LEIGH ROAD,EASTLEIGH,SO50 9DT

Number:08764034
Status:ACTIVE
Category:Private Limited Company

SHAKEHAND TRAVEL LTD

THAMES HOUSE 2ND FLOOR,LONDON,SE18 6NY

Number:07527816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source