- Company Overview for TOUCHSTONE SYSTEMS EUROPE LTD. (06919713)
- Filing history for TOUCHSTONE SYSTEMS EUROPE LTD. (06919713)
- People for TOUCHSTONE SYSTEMS EUROPE LTD. (06919713)
- More for TOUCHSTONE SYSTEMS EUROPE LTD. (06919713)
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
|
|
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
|
|
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
|
|
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 |