Company NameTemporary Solutions Group Ltd
Company StatusActive
Company Number12003721
CategoryPrivate Limited Company
Incorporation Date20 May 2019(4 years, 11 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMrs Emma Trollope
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMr Stephen Kai Harvey Trollope
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
Director NameMs Emma Stubbs
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed20 May 2019(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCholmondeley House Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales

Location

Registered AddressCholmondeley House
Dee Hills Park
Chester
Cheshire
CH3 5AR
Wales
RegionNorth West
ConstituencyCity of Chester
CountyCheshire
WardBoughton
Built Up AreaChester
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 March 2024 (1 month ago)
Next Return Due7 April 2025 (11 months, 2 weeks from now)

Filing History

27 October 2023Total exemption full accounts made up to 31 January 2023 (10 pages)
12 July 2023Director's details changed for Ms Emma Trollope on 1 January 2023 (2 pages)
27 March 2023Confirmation statement made on 24 March 2023 with no updates (3 pages)
28 October 2022Amended total exemption full accounts made up to 31 January 2021 (8 pages)
21 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
24 March 2022Confirmation statement made on 24 March 2022 with updates (6 pages)
4 January 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
4 January 2022Memorandum and Articles of Association (15 pages)
30 December 2021Change of share class name or designation (2 pages)
30 December 2021Particulars of variation of rights attached to shares (2 pages)
24 December 2021Solvency Statement dated 03/12/21 (1 page)
24 December 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(2 pages)
24 December 2021Statement by Directors (2 pages)
22 December 2021Notification of Emco Investments Ltd as a person with significant control on 3 December 2021 (2 pages)
22 December 2021Cessation of Stephen Kai Harvey Trollope as a person with significant control on 2 December 2021 (1 page)
22 December 2021Notification of Troisloups Investments Ltd as a person with significant control on 3 December 2021 (2 pages)
22 December 2021Cessation of Emma Trollope as a person with significant control on 3 December 2021 (1 page)
22 December 2021Statement of capital following an allotment of shares on 3 December 2021
  • GBP 4
(3 pages)
29 September 2021Accounts for a dormant company made up to 31 January 2021 (2 pages)
2 June 2021Confirmation statement made on 19 May 2021 with no updates (3 pages)
2 October 2020Accounts for a dormant company made up to 31 January 2020 (2 pages)
26 May 2020Confirmation statement made on 19 May 2020 with no updates (3 pages)
20 May 2019Current accounting period shortened from 31 May 2020 to 31 January 2020 (1 page)
20 May 2019Incorporation
Statement of capital on 2019-05-20
  • GBP 9.96
(41 pages)