Advanced company searchLink opens in new window

TOUCHSTONE SYSTEMS EUROPE LTD.

Company number 06919713

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
19 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
09 Jun 2017 CS01 Confirmation statement made on 29 May 2017 with updates
28 Oct 2016 AA Total exemption small company accounts made up to 31 May 2016
13 Jun 2016 AR01 Annual return made up to 29 May 2016 with full list of shareholders
Statement of capital on 2016-06-13
  • GBP 100
26 Apr 2016 CH01 Director's details changed for Mr Daniel Leonard Berry on 25 April 2016
09 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
01 Jun 2015 AR01 Annual return made up to 29 May 2015 with full list of shareholders
Statement of capital on 2015-06-01
  • GBP 100
12 Aug 2014 AA Total exemption small company accounts made up to 31 May 2014
23 Jun 2014 AR01 Annual return made up to 29 May 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
24 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
05 Jun 2013 AR01 Annual return made up to 29 May 2013 with full list of shareholders
26 Feb 2013 AA Total exemption small company accounts made up to 31 May 2012
19 Jun 2012 AR01 Annual return made up to 29 May 2012 with full list of shareholders
22 Feb 2012 AA Total exemption small company accounts made up to 31 May 2011
01 Jul 2011 AR01 Annual return made up to 29 May 2011 with full list of shareholders
30 Jun 2011 TM02 Termination of appointment of Scf Secretary Limited as a secretary
07 Apr 2011 AA Total exemption small company accounts made up to 31 May 2010
20 Jul 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
20 Jul 2010 CH01 Director's details changed for Mr Daniel Berry on 29 May 2010
19 Jul 2010 AD03 Register(s) moved to registered inspection location
19 Jul 2010 AD02 Register inspection address has been changed
19 Jul 2010 CH04 Secretary's details changed for Scf Secretary Limited on 29 May 2010
19 Jul 2010 AD01 Registered office address changed from 73 High Street Aldershot Hampshire GU11 1BY United Kingdom on 19 July 2010
17 Jul 2010 AD01 Registered office address changed from C/O G Berry 2 Lansdowne Road Aldershot Hampshire GU11 3ER England on 17 July 2010
28 Jun 2010 AD01 Registered office address changed from Fields House 12/13 Old Field Road Bocam Park Pencoed Bridgend CF35 5LJ Wales on 28 June 2010