About

Registered Number: 07247332
Date of Incorporation: 10/05/2010 (13 years and 11 months ago)
Company Status: Active
Registered Address: Office 31 Zenith House, Highlands Road, Shirley, Solihull, B90 4PD,

 

Established in 2010, Temple Quality Management Systems Ltd has its registered office in Solihull, it's status is listed as "Active". There are no directors listed for the organisation at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
PSC04 - N/A 23 October 2019
CH01 - Change of particulars for director 23 October 2019
AA - Annual Accounts 26 September 2019
CS01 - N/A 10 September 2019
PSC04 - N/A 10 September 2019
PSC01 - N/A 10 September 2019
PSC01 - N/A 10 September 2019
AP01 - Appointment of director 10 September 2019
AD01 - Change of registered office address 10 September 2019
CH01 - Change of particulars for director 10 September 2019
CS01 - N/A 03 June 2019
AD01 - Change of registered office address 24 October 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 12 July 2018
PSC07 - N/A 12 July 2018
AA - Annual Accounts 29 September 2017
TM01 - Termination of appointment of director 18 July 2017
CS01 - N/A 16 June 2017
AP01 - Appointment of director 16 June 2017
MR01 - N/A 19 April 2017
AA - Annual Accounts 12 August 2016
AR01 - Annual Return 04 July 2016
AR01 - Annual Return 19 May 2015
CH01 - Change of particulars for director 19 May 2015
AP01 - Appointment of director 29 April 2015
AA - Annual Accounts 28 April 2015
AA01 - Change of accounting reference date 11 March 2015
AA - Annual Accounts 10 February 2015
AR01 - Annual Return 01 July 2014
AA - Annual Accounts 24 February 2014
DISS40 - Notice of striking-off action discontinued 17 September 2013
AR01 - Annual Return 16 September 2013
GAZ1 - First notification of strike-off action in London Gazette 03 September 2013
AA - Annual Accounts 16 November 2012
AR01 - Annual Return 03 July 2012
AA - Annual Accounts 03 February 2012
AR01 - Annual Return 14 June 2011
SH01 - Return of Allotment of shares 16 June 2010
AP01 - Appointment of director 16 June 2010
TM01 - Termination of appointment of director 11 May 2010
NEWINC - New incorporation documents 10 May 2010

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.