PERSONAL TOUCH FINANCIAL SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewConfirmation statement made on 2025-07-21 with no updates

View Document

23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

11/07/2511 July 2025 NewChange of details for Lsl Property Services Plc as a person with significant control on 2025-05-30

View Document

11/06/2511 June 2025 NewTermination of appointment of Dominic John Beever as a director on 2025-06-03

View Document

14/05/2514 May 2025 Appointment of Mr David Stewart as a director on 2025-05-01

View Document

02/01/252 January 2025 Full accounts made up to 2023-12-31

View Document

20/09/2420 September 2024 Termination of appointment of Sapna Bedi Fitzgerald as a secretary on 2024-09-15

View Document

22/07/2422 July 2024 Confirmation statement made on 2024-07-21 with no updates

View Document

04/03/244 March 2024 Appointment of Mr Jonathan Pearson Round as a director on 2024-03-01

View Document

29/02/2429 February 2024 Termination of appointment of Jonathan Pearson Round as a director on 2024-02-23

View Document

29/02/2429 February 2024 Appointment of Mr Richard James Howells as a director on 2024-02-23

View Document

20/02/2420 February 2024 Termination of appointment of Toni Smith as a director on 2024-02-16

View Document

12/01/2412 January 2024 Appointment of Lynzi Harrison as a director on 2024-01-01

View Document

12/01/2412 January 2024 Appointment of Mr Bryce Paul Glover as a director on 2024-01-01

View Document

08/01/248 January 2024 Full accounts made up to 2022-12-31

View Document

31/07/2331 July 2023 Confirmation statement made on 2023-07-21 with no updates

View Document

23/05/2323 May 2023 Appointment of Dominic John Beever as a director on 2023-04-30

View Document

11/05/2311 May 2023 Termination of appointment of Stuart Whittle as a director on 2023-04-30

View Document

23/03/2323 March 2023 Termination of appointment of Richard Martin Smith as a director on 2023-03-09

View Document

06/03/236 March 2023 Termination of appointment of Richard Stephen Coulson as a director on 2023-02-28

View Document

16/01/2316 January 2023 Appointment of Mr John Lowe as a director on 2022-11-01

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

31/01/2231 January 2022 Termination of appointment of Rajeev Raichura as a director on 2022-01-31

View Document

14/01/2214 January 2022 Registered office address changed from 2nd Floor Gateway 2 Holgate Park Drive York YO26 4GB England to Howard House 3 st. Marys Court Blossom Street York YO24 1AH on 2022-01-14

View Document

21/12/2121 December 2021 Termination of appointment of Adam Robert Castleton as a director on 2021-12-16

View Document

07/12/217 December 2021 Appointment of Mr Richard Martin Smith as a director on 2021-11-25

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-21 with no updates

View Document

27/07/2027 July 2020 CONFIRMATION STATEMENT MADE ON 21/07/20, NO UPDATES

View Document

04/06/204 June 2020 APPOINTMENT TERMINATED, DIRECTOR MAXWELL WRIGHT

View Document

28/10/1928 October 2019 APPOINTMENT TERMINATED, DIRECTOR MARY CROSS

View Document

02/10/192 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

23/07/1923 July 2019 CONFIRMATION STATEMENT MADE ON 21/07/19, NO UPDATES

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR PETER COBLEY

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MS TONI SMITH

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MR RICHARD STEPHEN COULSON

View Document

24/12/1824 December 2018 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

02/10/182 October 2018 DIRECTOR APPOINTED MR RAJEEV RAICHURA

View Document

25/09/1825 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

09/08/189 August 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID EDWARDS

View Document

26/07/1826 July 2018 CONFIRMATION STATEMENT MADE ON 21/07/18, WITH UPDATES

View Document

20/02/1820 February 2018 STATEMENT OF COMPANY'S OBJECTS

View Document

20/02/1820 February 2018 ADOPT ARTICLES 12/02/2018

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR ADAM ROBERT CASTLETON

View Document

02/02/182 February 2018 CESSATION OF PERSONAL TOUCH HOLDINGS LIMITED AS A PSC

View Document

02/02/182 February 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSL PROPERTY SERVICES PLC

View Document

02/02/182 February 2018 REGISTERED OFFICE CHANGED ON 02/02/2018 FROM TRINITY 3 TRINITY PARK SOLIHULL WEST MIDLANDS B37 7ES

View Document

02/02/182 February 2018 SECRETARY APPOINTED MS SAPNA BEDI FITZGERALD

View Document

02/02/182 February 2018 DIRECTOR APPOINTED MR JONATHAN PEARSON ROUND

View Document

02/02/182 February 2018 APPOINTMENT TERMINATED, DIRECTOR MARK WADELIN

View Document

09/01/189 January 2018 STATEMENT BY DIRECTORS

View Document

09/01/189 January 2018 SOLVENCY STATEMENT DATED 09/01/18

View Document

09/01/189 January 2018 09/01/18 STATEMENT OF CAPITAL GBP 28520

View Document

09/01/189 January 2018 CANCELLATION OF SHARE PREMIUM ACCOUNT 09/01/2018

View Document

25/09/1725 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 CONFIRMATION STATEMENT MADE ON 21/07/17, NO UPDATES

View Document

30/03/1730 March 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID CARRINGTON

View Document

08/12/168 December 2016 DIRECTOR APPOINTED MR PAUL DOUGLAS UNDERWOOD

View Document

12/09/1612 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 CONFIRMATION STATEMENT MADE ON 21/07/16, WITH UPDATES

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED MR PETER RICHARD COBLEY

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY HURL-HODGES

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BACON

View Document

11/08/1511 August 2015 Annual return made up to 21 July 2015 with full list of shareholders

View Document

30/05/1530 May 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE CROSS / 01/11/2014

View Document

04/03/154 March 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 01/11/2014

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR HELEN GASSER

View Document

27/11/1427 November 2014 APPOINTMENT TERMINATED, DIRECTOR KAREN PEARSON

View Document

06/10/146 October 2014 APPOINTMENT TERMINATED, DIRECTOR MARK MINTON

View Document

07/08/147 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GASSER / 16/07/2014

View Document

29/07/1429 July 2014 Annual return made up to 21 July 2014 with full list of shareholders

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR MARK EDWARD MINTON

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR ANTHONY STANLEY HURL-HODGES

View Document

07/01/147 January 2014 DIRECTOR APPOINTED MR DAVID ALEXANDER EDWARDS

View Document

13/09/1313 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

10/09/1310 September 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN WHITE

View Document

23/07/1323 July 2013 Annual return made up to 21 July 2013 with full list of shareholders

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR MARK WADELINE

View Document

26/02/1326 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WADELINE / 26/02/2013

View Document

11/01/1311 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

04/10/124 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 03/10/2012

View Document

03/10/123 October 2012 DIRECTOR APPOINTED MR DAVID JOHN CARRINGTON

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/09/1211 September 2012 APPOINTMENT TERMINATED, DIRECTOR SUKHDEV MALLE

View Document

25/07/1225 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN RUDDICK

View Document

25/07/1225 July 2012 Annual return made up to 21 July 2012 with full list of shareholders

View Document

19/03/1219 March 2012 APPOINTMENT TERMINATED, DIRECTOR DOUGLAS CRAWFORD

View Document

19/03/1219 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MAXWELL JOHN WRIGHT / 27/02/2012

View Document

06/01/126 January 2012 DIRECTOR APPOINTED MRS MARY JANE CROSS

View Document

04/01/124 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GASSER / 04/01/2012

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/08/1115 August 2011 Annual return made up to 21 July 2011 with full list of shareholders

View Document

10/06/1110 June 2011 DIRECTOR APPOINTED MR JONATHAN WHITE

View Document

02/06/112 June 2011 DIRECTOR'S CHANGE OF PARTICULARS / MISS HELEN GASSER / 31/05/2011

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MISS KAREN PEARSON

View Document

02/06/112 June 2011 APPOINTMENT TERMINATED, DIRECTOR JULIA HERDMAN

View Document

04/04/114 April 2011 DIRECTOR APPOINTED MR NICHOLAS ANDREW WILLIAM BACON

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, DIRECTOR FIONA FERRIS-CALEY

View Document

28/09/1028 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

24/09/1024 September 2010 APPOINTMENT TERMINATED, SECRETARY JODI LEA

View Document

02/09/102 September 2010 Annual return made up to 21 July 2010 with full list of shareholders

View Document

07/04/107 April 2010 DIRECTOR APPOINTED MR DOUGLAS JOHN CRAWFORD

View Document

07/04/107 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JOHN WRIGHT / 06/04/2010

View Document

19/01/1019 January 2010 DIRECTOR APPOINTED MRS FIONA KATHERINE FERRIS-CALEY

View Document

29/12/0929 December 2009 APPOINTMENT TERMINATED, DIRECTOR MARTIN WILSON

View Document

21/10/0921 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/10/0916 October 2009 DIRECTOR APPOINTED MR SUKHDEV MALLE

View Document

13/10/0913 October 2009 APPOINTMENT TERMINATED, SECRETARY HELEN GASSER

View Document

13/10/0913 October 2009 SECRETARY APPOINTED MISS JODI LEA

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAXWELL JOHN WRIGHT / 05/10/2009

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MISS HELEN GASSER

View Document

29/07/0929 July 2009 RETURN MADE UP TO 21/07/09; FULL LIST OF MEMBERS

View Document

21/05/0921 May 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL ALLISON

View Document

09/04/099 April 2009 DIRECTOR APPOINTED MAXWELL JOHN WRIGHT

View Document

07/10/087 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 21/07/08; FULL LIST OF MEMBERS

View Document

15/07/0815 July 2008 APPOINTMENT TERMINATED DIRECTOR JOHN LITTLE

View Document

02/01/082 January 2008 REGISTERED OFFICE CHANGED ON 02/01/08 FROM: CHESHIRE HOUSE HIGH STREET, KNOWLE SOLIHULL WEST MIDLANDS B93 0LL

View Document

01/10/071 October 2007 AUDITOR'S RESIGNATION

View Document

25/09/0725 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0723 July 2007 RETURN MADE UP TO 21/07/07; FULL LIST OF MEMBERS

View Document

23/07/0723 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

23/02/0723 February 2007 NEW DIRECTOR APPOINTED

View Document

12/01/0712 January 2007 NEW DIRECTOR APPOINTED

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

07/11/067 November 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

07/11/067 November 2006 NEW SECRETARY APPOINTED

View Document

07/11/067 November 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/10/0612 October 2006 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

12/10/0612 October 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/10/066 October 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/08/069 August 2006 RETURN MADE UP TO 21/07/06; FULL LIST OF MEMBERS

View Document

29/03/0629 March 2006 SHARES AGREEMENT OTC

View Document

11/10/0511 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

29/07/0529 July 2005 RETURN MADE UP TO 21/07/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 COMPANY NAME CHANGED PERSONAL TOUCH INSURANCE SERVICE S LIMITED CERTIFICATE ISSUED ON 06/01/05

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/10/045 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/07/0427 July 2004 RETURN MADE UP TO 21/07/04; FULL LIST OF MEMBERS

View Document

11/03/0411 March 2004 DIRECTOR RESIGNED

View Document

28/01/0428 January 2004 AUDITOR'S RESIGNATION

View Document

23/01/0423 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/07/0331 July 2003 RETURN MADE UP TO 21/07/03; FULL LIST OF MEMBERS

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

09/01/039 January 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/11/0228 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 RETURN MADE UP TO 21/07/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

17/10/0117 October 2001 CONVE 12/10/01

View Document

17/10/0117 October 2001 NC INC ALREADY ADJUSTED 12/10/01

View Document

17/10/0117 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0122 August 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

30/07/0130 July 2001 RETURN MADE UP TO 21/07/01; FULL LIST OF MEMBERS

View Document

31/07/0031 July 2000 RETURN MADE UP TO 21/07/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

13/06/0013 June 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9915 September 1999 RETURN MADE UP TO 21/07/99; FULL LIST OF MEMBERS

View Document

26/05/9926 May 1999 £ NC 1000/25000 14/12/98

View Document

26/05/9926 May 1999 NC INC ALREADY ADJUSTED 14/12/98

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

19/08/9819 August 1998 RETURN MADE UP TO 21/07/98; FULL LIST OF MEMBERS

View Document

15/07/9815 July 1998 REGISTERED OFFICE CHANGED ON 15/07/98 FROM: GRAYS COURT NURSERY ROAD EDGBASTON BIRMINGHAM WEST MIDLANDS B15 3JX

View Document

05/02/985 February 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/02/985 February 1998 NC INC ALREADY ADJUSTED 19/12/97

View Document

05/02/985 February 1998 £ NC 100/1000 19/12/97

View Document

30/12/9730 December 1997 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/12/98

View Document

25/07/9725 July 1997 SECRETARY RESIGNED

View Document

25/07/9725 July 1997 NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/07/9725 July 1997 REGISTERED OFFICE CHANGED ON 25/07/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE, EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

21/07/9721 July 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company