About

Registered Number: 07925956
Date of Incorporation: 26/01/2012 (12 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 29/05/2018 (5 years and 11 months ago)
Registered Address: Unit 11 M11 Business Link, Parsonage Lane, Stansted, Essex, CM24 8GF

 

Having been setup in 2012, Temporary Access Solutions Ltd have registered office in Stansted in Essex, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 29 May 2018
SOAS(A) - Striking-off action suspended (Section 652A) 09 January 2018
GAZ1(A) - First notification of strike-off in London Gazette) 05 December 2017
DS01 - Striking off application by a company 23 November 2017
RESOLUTIONS - N/A 14 November 2017
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 November 2017
SH19 - Statement of capital 14 November 2017
CAP-SS - N/A 14 November 2017
MR04 - N/A 31 October 2017
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 September 2017
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 September 2017
AP01 - Appointment of director 14 July 2017
AP04 - Appointment of corporate secretary 14 July 2017
TM01 - Termination of appointment of director 14 July 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 08 February 2017
RESOLUTIONS - N/A 06 February 2017
AA01 - Change of accounting reference date 31 December 2016
MR01 - N/A 19 December 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 31 December 2015
MR04 - N/A 11 November 2015
RESOLUTIONS - N/A 05 October 2015
AP01 - Appointment of director 21 September 2015
AP01 - Appointment of director 21 September 2015
TM01 - Termination of appointment of director 18 September 2015
AP01 - Appointment of director 18 September 2015
MR01 - N/A 30 April 2015
AR01 - Annual Return 10 March 2015
AA - Annual Accounts 03 January 2015
AR01 - Annual Return 28 February 2014
AA - Annual Accounts 21 October 2013
AA01 - Change of accounting reference date 01 October 2013
AR01 - Annual Return 07 February 2013
AD01 - Change of registered office address 07 February 2013
NEWINC - New incorporation documents 26 January 2012

Mortgages & Charges

Description Date Status Charge by
A registered charge 09 December 2016 Fully Satisfied

N/A

A registered charge 10 April 2015 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.