- 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) |
---|---|---|---|
11 Oct 2019 | CS01 | Confirmation statement made on 25 September 2019 with updates | |
11 Oct 2019 | PSC04 | Change of details for Mr James David Liam Blackman as a person with significant control on 22 May 2019 | |
11 Oct 2019 | PSC07 | Cessation of Suzanne Blackman as a person with significant control on 22 May 2019 | |
28 Jun 2019 | TM01 | Termination of appointment of Daniel Steer as a director on 28 June 2019 | |
28 May 2019 | AA | Total exemption full accounts made up to 30 September 2018 | |
09 May 2019 | AD01 | Registered office address changed from 25 Heatherstone Avenue Southampton Hampshire SO45 4LT to Unit 7 Hythe Marine Park Shore Road Hythe Southampton Hampshire SO45 6HE on 9 May 2019 | |
04 Oct 2018 | CS01 | Confirmation statement made on 25 September 2018 with updates | |
04 Oct 2018 | PSC04 | Change of details for Mr James David Liam Blackman as a person with significant control on 25 September 2017 | |
04 Oct 2018 | TM02 | Termination of appointment of Suzanne Blackman as a secretary on 1 October 2018 | |
04 Oct 2018 | AP03 | Appointment of Ms Stephanie Branston as a secretary on 1 October 2018 | |
04 Oct 2018 | TM01 | Termination of appointment of Suzanne Blackman as a director on 1 October 2018 | |
04 Oct 2018 | AP01 | Appointment of Mr Paul Anthony Coulton as a director on 1 October 2018 | |
26 Jun 2018 | AA | Total exemption full accounts made up to 30 September 2017 | |
16 Oct 2017 | CS01 | Confirmation statement made on 25 September 2017 with updates | |
29 Sep 2017 | TM01 | Termination of appointment of Gavin Ross as a director on 31 August 2017 | |
11 May 2017 | AA | Total exemption small company accounts made up to 30 September 2016 | |
11 May 2017 | SH01 |
Statement of capital following an allotment of shares on 26 September 2016
|
|
06 Jan 2017 | AAMD | Amended total exemption small company accounts made up to 30 September 2015 | |
30 Sep 2016 | CS01 | Confirmation statement made on 25 September 2016 with updates | |
29 Jun 2016 | AA | Total exemption small company accounts made up to 30 September 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Daniel Steer as a director on 1 November 2015 | |
05 Nov 2015 | AP01 | Appointment of Mr Gavin Ross as a director on 1 November 2015 | |
05 Nov 2015 | TM01 | Termination of appointment of John Michael Dennehy as a director on 22 October 2015 | |
06 Oct 2015 | AR01 |
Annual return made up to 25 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
|
|
27 Feb 2015 | AA | Total exemption small company accounts made up to 30 September 2014 |