ESSENTIAL TOUCH LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-03-20 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

25/04/2425 April 2024 Confirmation statement made on 2024-03-20 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-03-20 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

08/04/228 April 2022 Confirmation statement made on 2022-03-20 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

19/12/2119 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/02/2116 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 20/03/20, NO UPDATES

View Document

19/12/1919 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

21/03/1921 March 2019 CONFIRMATION STATEMENT MADE ON 20/03/19, NO UPDATES

View Document

20/12/1820 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MRS JULIA JOY WILLIAMS / 20/03/2018

View Document

04/05/184 May 2018 CONFIRMATION STATEMENT MADE ON 20/03/18, NO UPDATES

View Document

04/05/184 May 2018 PSC'S CHANGE OF PARTICULARS / MR MARK DARREN PAUL WILLIAMS / 20/03/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

30/01/1830 January 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

11/04/1711 April 2017 CONFIRMATION STATEMENT MADE ON 20/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

30/01/1730 January 2017 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 20 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

23/12/1523 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

01/04/151 April 2015 Annual return made up to 20 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/02/1510 February 2015 SECOND FILING WITH MUD 20/03/14 FOR FORM AR01

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

21/03/1421 March 2014 REGISTERED OFFICE CHANGED ON 21/03/2014 FROM, 4 VIEW DRIVE, OAKHAM, DUDLEY, WEST MIDLANDS, DY2 7TD

View Document

21/03/1421 March 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS JULIA JOY WILLIAMS / 01/01/2014

View Document

21/03/1421 March 2014 Annual return made up to 20 March 2014 with full list of shareholders

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DARREN PAUL WILLIAMS / 01/01/2014

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIA JOY WILLIAMS / 01/01/2014

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

23/04/1323 April 2013 DIRECTOR APPOINTED MRS JULIA JOY WILLIAMS

View Document

03/04/133 April 2013 Annual return made up to 20 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

18/02/1318 February 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

20/12/1220 December 2012 PREVSHO FROM 31/03/2012 TO 30/03/2012

View Document

06/12/126 December 2012 SAIL ADDRESS CHANGED FROM: CLIFFORD HOUSE 38-44 BINLEY ROAD COVENTRY WEST MIDLANDS CV3 1JA UNITED KINGDOM

View Document

27/04/1227 April 2012 Annual return made up to 20 March 2012 with full list of shareholders

View Document

27/04/1227 April 2012 SAIL ADDRESS CREATED

View Document

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/04/1126 April 2011 Annual return made up to 20 March 2011 with full list of shareholders

View Document

29/12/1029 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

29/03/1029 March 2010 Annual return made up to 20 March 2010 with full list of shareholders

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/06/092 June 2009 RETURN MADE UP TO 20/03/09; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/08/0820 August 2008 SECRETARY APPOINTED JULIA JOY WILLIAMS LOGGED FORM

View Document

13/06/0813 June 2008 COMPANY NAME CHANGED MD ENVIRONMENTAL HEALTH LIMITED CERTIFICATE ISSUED ON 16/06/08

View Document

21/04/0821 April 2008 RETURN MADE UP TO 20/03/08; FULL LIST OF MEMBERS

View Document

21/04/0821 April 2008 SECRETARY APPOINTED MRS JULIA JOY WILLIAMS

View Document

21/04/0821 April 2008 APPOINTMENT TERMINATED SECRETARY SEBERT WILLIAMS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

11/05/0711 May 2007 RETURN MADE UP TO 20/03/07; FULL LIST OF MEMBERS

View Document

31/08/0631 August 2006 REGISTERED OFFICE CHANGED ON 31/08/06 FROM: 22 FOXFORD CRESCENT, ALDERMANS GREEN COVENTRY, WEST MIDLANDS CV2 1QA

View Document

31/08/0631 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/07/0631 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/06/066 June 2006 RETURN MADE UP TO 20/03/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

24/01/0524 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS

View Document

10/05/0310 May 2003 REGISTERED OFFICE CHANGED ON 10/05/03 FROM: 22 FOXFORD CRESCENT, ALDERSMAN, GREEN, COVENTRY, WEST MIDLANDS, CV2 1QA

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 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