IN TOUCH RETAIL SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/03/2528 March 2025 Confirmation statement made on 2025-03-27 with no updates

View Document

28/09/2428 September 2024 Micro company accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-27 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Micro company accounts made up to 2022-12-31

View Document

03/04/233 April 2023 Confirmation statement made on 2023-03-27 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Micro company accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Confirmation statement made on 2022-03-27 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

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

View Accounts

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/09/1924 September 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/09/1829 September 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/17

View Document

04/04/184 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

01/04/161 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLMES

View Document

31/03/1631 March 2016 DIRECTOR APPOINTED MR DAVID NICHOLAS WILLIAM BRIGGS

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

12/05/1512 May 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

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

View Accounts

29/09/1429 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/05/1429 May 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

29/05/1429 May 2014 DIRECTOR APPOINTED DAVID RICHARD HOLMES

View Document

29/05/1429 May 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID BRIGGS

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/05/1322 May 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/04/1324 April 2013 Annual return made up to 27 March 2013 with full list of shareholders

View Document

16/01/1316 January 2013 PREVSHO FROM 31/03/2013 TO 31/12/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

27/12/1227 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

23/05/1223 May 2012 Annual return made up to 27 March 2012 with full list of shareholders

View Document

23/05/1223 May 2012 REGISTERED OFFICE CHANGED ON 23/05/2012 FROM 86 COBHAM ROAD FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PQ UNITED KINGDOM

View Document

23/05/1223 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NICHOLAS WILLIAM BRIGGS / 27/03/2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

30/03/1130 March 2011 Annual return made up to 27 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

11/08/1011 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/06/1018 June 2010 REGISTERED OFFICE CHANGED ON 18/06/2010 FROM UNIT 6 NIMBUS PARK PORZ AVENUE HOUGHTON HALL PARK HOUGHTON REGIS BEDS LU5 5WZ

View Document

18/06/1018 June 2010 Annual return made up to 27 March 2010 with full list of shareholders

View Document

12/04/1012 April 2010 COMPANY NAME CHANGED LANTEC COMMUNICATIONS LIMITED CERTIFICATE ISSUED ON 12/04/10

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR HOWARD BOOTLE

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN GIBSON

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR ANNE THOMPSON

View Document

12/04/1012 April 2010 DIRECTOR APPOINTED MR DAVID NICHOLAS WILLIAM BRIGGS

View Document

12/04/1012 April 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/03/1017 March 2010 RETURN OF PURCHASE OF OWN SHARES

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

08/06/098 June 2009 ADOPT ARTICLES 24/04/2009

View Document

30/03/0930 March 2009 RETURN MADE UP TO 27/03/09; FULL LIST OF MEMBERS

View Document

31/01/0931 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR GORDON SMYTHE

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR GEOFFREY GIRDLER

View Document

29/10/0829 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER LLOYD

View Document

18/07/0818 July 2008 Annual accounts small company total exemption made up to 31 March 2007

View Document

16/07/0816 July 2008 APPOINTMENT TERMINATED SECRETARY ANDREW HARRIS

View Document

18/10/0718 October 2007 RETURN MADE UP TO 18/10/07; FULL LIST OF MEMBERS

View Document

17/10/0717 October 2007 NEW DIRECTOR APPOINTED

View Document

15/10/0715 October 2007 SECRETARY RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 DIRECTOR RESIGNED

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

28/02/0728 February 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0719 February 2007 CHNG OF NME 28/12/06

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

18/02/0718 February 2007 NEW SECRETARY APPOINTED

View Document

18/02/0718 February 2007 NEW DIRECTOR APPOINTED

View Document

16/01/0716 January 2007 ACC. REF. DATE SHORTENED FROM 31/10/07 TO 31/03/07

View Document

16/01/0716 January 2007 £ NC 1000/10000 28/12/

View Document

16/01/0716 January 2007 S-DIV 28/12/06

View Document

16/01/0716 January 2007 NC INC ALREADY ADJUSTED 28/12/06

View Document

12/01/0712 January 2007 COMPANY NAME CHANGED MILDFORD LIMITED CERTIFICATE ISSUED ON 12/01/07

View Document

04/01/074 January 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 NEW SECRETARY APPOINTED

View Document

04/01/074 January 2007 NEW DIRECTOR APPOINTED

View Document

04/01/074 January 2007 SECRETARY RESIGNED

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 9 PERSEVERANCE WORKS KINGSLAND ROAD LONDON E2 8DD

View Document

18/10/0618 October 2006 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