Advanced company searchLink opens in new window

TOUCH BUILDING SERVICES LIMITED

Company number 07387517

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)
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
  • GBP 5,263
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