1 TOUCH REPAIR SOLUTIONS LIMITED

Company Documents

DateDescription
11/09/2511 September 2025 NewAppointment of Chris Fenlon as a director on 2025-09-04

View Document

11/09/2511 September 2025 NewTermination of appointment of Graham Mark Roberts as a director on 2025-09-04

View Document

11/09/2511 September 2025 NewTermination of appointment of Duncan Edward Taylor as a director on 2025-09-04

View Document

11/09/2511 September 2025 NewAppointment of Mr Steven James Foster as a director on 2025-09-04

View Document

28/08/2528 August 2025 NewTermination of appointment of Jean-Philippe Verhelle as a director on 2025-07-25

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024

View Document

04/12/244 December 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

12/11/2412 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

23/09/2423 September 2024 Appointment of Mr Jean-Philippe Verhelle as a director on 2024-09-18

View Document

23/09/2423 September 2024 Termination of appointment of Susan Jane Grobbelaar as a director on 2024-09-18

View Document

26/01/2426 January 2024 Termination of appointment of Rejaul Islam as a director on 2023-12-29

View Document

20/01/2420 January 2024

View Document

20/01/2420 January 2024 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

20/01/2420 January 2024

View Document

30/12/2330 December 2023

View Document

08/12/238 December 2023 Appointment of Mrs Susan Jane Grobbelaar as a director on 2023-11-15

View Document

02/11/232 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

03/02/233 February 2023 Director's details changed for Mr Duncan Edward Taylor on 2023-02-02

View Document

03/02/233 February 2023 Director's details changed for Mr Graham Mark Roberts on 2023-02-02

View Document

03/12/223 December 2022 Appointment of Mr Rejaul Islam as a director on 2022-11-23

View Document

01/11/221 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

05/10/225 October 2022 Termination of appointment of Jonathan Edward Radford as a secretary on 2022-07-20

View Document

05/10/225 October 2022 Termination of appointment of Jonathan Edward Radford as a director on 2022-07-20

View Document

04/10/224 October 2022

View Document

04/10/224 October 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/09/2228 September 2022 Change of details for Detroit Bidco Limited as a person with significant control on 2021-12-29

View Document

15/09/2215 September 2022

View Document

15/09/2215 September 2022

View Document

12/11/2112 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

26/06/1926 June 2019 CONFIRMATION STATEMENT MADE ON 26/06/19, WITH UPDATES

View Document

24/05/1924 May 2019 REGISTERED OFFICE CHANGED ON 24/05/2019 FROM 42-44 HOLMETHORPE AVENUE REDHILL SURREY RH1 2NL

View Document

14/09/1814 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 26/06/18, WITH UPDATES

View Document

08/01/188 January 2018 DIRECTOR APPOINTED MR GRAHAM MARK ROBERTS

View Document

01/09/171 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

08/08/178 August 2017 APPOINTMENT TERMINATED, DIRECTOR TIM NEVELL

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SUSAN ELIZABETH MORRISS

View Document

05/07/175 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID MORRISS

View Document

27/06/1727 June 2017 CONFIRMATION STATEMENT MADE ON 26/06/17, WITH UPDATES

View Document

19/04/1719 April 2017 DIRECTOR APPOINTED MR DUNCAN EDWARD TAYLOR

View Document

10/11/1610 November 2016 DIRECTOR APPOINTED MR JONATHAN RADFORD

View Document

10/08/1610 August 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JAMES

View Document

27/06/1627 June 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 26 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL JAMES / 26/05/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID MORRISS / 26/05/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS SUSAN ELIZABETH MORRISS / 26/05/2016

View Document

01/06/161 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR TIM NEVELL / 26/05/2016

View Document

30/11/1530 November 2015 10/06/15 STATEMENT OF CAPITAL GBP 100

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR TIM NEVELL

View Document

30/11/1530 November 2015 DIRECTOR APPOINTED MR PAUL JAMES

View Document

04/09/154 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/09/154 September 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

23/07/1523 July 2015 SECRETARY APPOINTED MR JONATHAN EDWARD RADFORD

View Document

01/07/151 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

21/08/1421 August 2014 REGISTERED OFFICE CHANGED ON 21/08/2014 FROM CHART HOUSE 2 EFFINGHAM ROAD REIGATE SURREY RH2 7JN ENGLAND

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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