- Company Overview for TOUCH BUILDING SERVICES LIMITED (07387517)
- Filing history for TOUCH BUILDING SERVICES LIMITED (07387517)
- People for TOUCH BUILDING SERVICES LIMITED (07387517)
- More for TOUCH BUILDING SERVICES LIMITED (07387517)
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) |
---|---|---|---|
07 Nov 2024 | TM01 | Termination of appointment of Ainsley Downer as a director on 31 May 2024 | |
25 Sep 2024 | CS01 | Confirmation statement made on 25 September 2024 with updates | |
19 Mar 2024 | AA | Total exemption full accounts made up to 30 September 2023 | |
03 Jan 2024 | TM01 | Termination of appointment of Glenn Thomas Roberts as a director on 22 December 2023 | |
03 Jan 2024 | TM01 | Termination of appointment of Stephanie Branston as a director on 22 December 2023 | |
03 Jan 2024 | TM02 | Termination of appointment of Stephanie Branston as a secretary on 22 December 2023 | |
26 Sep 2023 | CS01 | Confirmation statement made on 25 September 2023 with updates | |
27 Jun 2023 | AA | Total exemption full accounts made up to 30 September 2022 | |
14 Nov 2022 | TM01 | Termination of appointment of Luke Mccathie as a director on 10 November 2022 | |
28 Sep 2022 | CS01 | Confirmation statement made on 25 September 2022 with updates | |
08 Sep 2022 | CH01 | Director's details changed for Mr Luke Mccathie on 8 September 2022 | |
08 Sep 2022 | AP01 | Appointment of Mr Luke Mccathie as a director on 30 August 2022 | |
05 Sep 2022 | TM01 | Termination of appointment of James Arthur Dickson as a director on 1 September 2022 | |
05 May 2022 | AA | Total exemption full accounts made up to 30 September 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr Ainsley Downer as a director on 1 October 2021 | |
15 Oct 2021 | AP01 | Appointment of Mr James Arthur Dickson as a director on 1 October 2021 | |
27 Sep 2021 | CS01 | Confirmation statement made on 25 September 2021 with updates | |
13 May 2021 | AA | Total exemption full accounts made up to 30 September 2020 | |
22 Jan 2021 | AD01 | Registered office address changed from Unit 7 Hythe Marine Park Shore Road Hythe Southampton Hampshire SO45 6HE England to County Bridge House Salisbury Road Ower Romsey Hampshire SO51 6AF on 22 January 2021 | |
28 Sep 2020 | CS01 | Confirmation statement made on 25 September 2020 with updates | |
09 Jan 2020 | SH06 |
Cancellation of shares. Statement of capital on 22 May 2019
|
|
09 Jan 2020 | SH03 | Purchase of own shares. | |
09 Dec 2019 | AA | Total exemption full accounts made up to 30 September 2019 | |
29 Oct 2019 | AP01 | Appointment of Ms Stephanie Branston as a director on 1 October 2019 | |
29 Oct 2019 | AP01 | Appointment of Mr Glenn Thomas Roberts as a director on 1 October 2019 |