About

Registered Number: 06222095
Date of Incorporation: 23/04/2007 (17 years ago)
Company Status: Active
Registered Address: 11 Park Prewett Road, Basingstoke, RG24 9ND,

 

Based in Basingstoke, Temporary Contract Solutions Ltd was setup in 2007. There is only one director listed for this organisation. We don't currently know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILLS, Graham Charles 23 April 2007 - 1

Filing History

Document Type Date
AD01 - Change of registered office address 28 June 2020
CS01 - N/A 26 April 2020
AA - Annual Accounts 23 December 2019
CS01 - N/A 03 May 2019
AA - Annual Accounts 03 January 2019
CS01 - N/A 19 May 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 08 May 2017
AA - Annual Accounts 13 January 2017
AR01 - Annual Return 30 April 2016
AA - Annual Accounts 02 November 2015
AR01 - Annual Return 04 May 2015
AA - Annual Accounts 19 January 2015
AR01 - Annual Return 21 May 2014
AA - Annual Accounts 09 January 2014
AR01 - Annual Return 07 June 2013
AA - Annual Accounts 11 January 2013
AR01 - Annual Return 01 May 2012
CH04 - Change of particulars for corporate secretary 01 May 2012
AD01 - Change of registered office address 12 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 29 April 2011
AA - Annual Accounts 12 January 2011
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 20 May 2010
CH04 - Change of particulars for corporate secretary 20 May 2010
AA - Annual Accounts 06 January 2010
363a - Annual Return 01 June 2009
AA - Annual Accounts 31 January 2009
363a - Annual Return 23 May 2008
288c - Notice of change of directors or secretaries or in their particulars 23 May 2008
288a - Notice of appointment of directors or secretaries 12 June 2007
287 - Change in situation or address of Registered Office 18 May 2007
288a - Notice of appointment of directors or secretaries 18 May 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
288b - Notice of resignation of directors or secretaries 23 April 2007
NEWINC - New incorporation documents 23 April 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.