PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED

Company Documents

DateDescription
25/07/2525 July 2025 NewSecond filing of Confirmation Statement dated 2016-10-28

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 New

View Document

23/07/2523 July 2025 NewAudit exemption subsidiary accounts made up to 2024-12-31

View Document

10/06/2510 June 2025 NewAppointment of Miss Deborah Ann Fish as a secretary on 2025-06-04

View Document

10/12/2410 December 2024 Change of details for Personal Touch Financial Services Ltd as a person with significant control on 2022-01-14

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with no updates

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024

View Document

23/10/2423 October 2024 Audit exemption subsidiary 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

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

30/10/2330 October 2023 Confirmation statement made on 2023-10-28 with no updates

View Document

25/10/2325 October 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

25/10/2325 October 2023

View Document

28/10/2228 October 2022 Confirmation statement made on 2022-10-28 with no updates

View Document

04/10/224 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

01/11/211 November 2021 Confirmation statement made on 2021-10-28 with no updates

View Document

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

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MS TONI SMITH

View Document

28/11/1928 November 2019 DIRECTOR APPOINTED MR RAJEEV RAICHURA

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 28/10/19, NO UPDATES

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

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

View Document

16/04/1916 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARY JANE CROSS / 16/04/2019

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR SIMON GARY BREAKSPEAR

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 28/10/18, NO UPDATES

View Document

26/09/1826 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

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

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

06/02/186 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

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

View Document

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

View Document

02/02/182 February 2018 STATEMENT OF SATISFACTION OF A CHARGE / PART / CHARGE NO 1

View Document

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

View Document

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

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/11/167 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

07/11/167 November 2016 Confirmation statement made on 2016-10-28 with updates

View Document

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

View Document

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

View Document

18/11/1518 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

27/08/1527 August 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

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

View Document

24/11/1424 November 2014 Annual return made up to 28 October 2014 with full list of shareholders

View Document

16/09/1416 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MR DAVID ALEXANDER EDWARDS

View Document

28/07/1428 July 2014 DIRECTOR APPOINTED MRS MARY JANE CROSS

View Document

30/10/1330 October 2013 Annual return made up to 28 October 2013 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/10/1229 October 2012 Annual return made up to 28 October 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

20/07/1220 July 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN RUDDICK

View Document

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

View Document

24/11/1124 November 2011 Annual return made up to 28 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

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

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MISS HELEN GASSER

View Document

09/02/119 February 2011 APPOINTMENT TERMINATED, SECRETARY HELEN GASSER

View Document

12/11/1012 November 2010 Annual return made up to 28 October 2010 with full list of shareholders

View Document

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

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROBERT TIMOTHY RUDDICK / 02/11/2009

View Document

02/11/092 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JULIA HERDMAN / 02/11/2009

View Document

02/11/092 November 2009 Annual return made up to 28 October 2009 with full list of shareholders

View Document

23/07/0923 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

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

View Document

29/10/0829 October 2008 RETURN MADE UP TO 28/10/08; FULL LIST OF MEMBERS

View Document

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

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

01/11/071 November 2007 RETURN MADE UP TO 28/10/07; FULL LIST OF MEMBERS

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

05/05/075 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/01/079 January 2007 NEW SECRETARY APPOINTED

View Document

08/01/078 January 2007 SECRETARY RESIGNED

View Document

21/11/0621 November 2006 RETURN MADE UP TO 28/10/06; FULL LIST OF MEMBERS

View Document

07/11/067 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 NEW SECRETARY APPOINTED

View Document

12/10/0612 October 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/05/0610 May 2006 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS; AMEND

View Document

31/10/0531 October 2005 RETURN MADE UP TO 28/10/05; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/08/053 August 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

05/01/055 January 2005 COMPANY NAME CHANGED PERSONAL TOUCH LIMITED CERTIFICATE ISSUED ON 05/01/05

View Document

02/11/042 November 2004 RETURN MADE UP TO 28/10/04; FULL LIST OF MEMBERS

View Document

30/10/0430 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/11/035 November 2003 RETURN MADE UP TO 28/10/03; FULL LIST OF MEMBERS

View Document

18/09/0318 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

20/11/0220 November 2002 RETURN MADE UP TO 28/10/02; FULL LIST OF MEMBERS

View Document

03/08/023 August 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

02/11/012 November 2001 RETURN MADE UP TO 28/10/01; FULL LIST OF MEMBERS

View Document

15/08/0115 August 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

03/11/003 November 2000 RETURN MADE UP TO 28/10/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 REGISTERED OFFICE CHANGED ON 25/10/00 FROM: HILL FARM HOUSE WARWICK ROAD CHADWICK END SOLIHULL WEST MIDLANDS B93 0BG

View Document

20/07/0020 July 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

01/11/991 November 1999 RETURN MADE UP TO 28/10/99; FULL LIST OF MEMBERS

View Document

08/07/998 July 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

08/07/998 July 1999 EXEMPTION FROM APPOINTING AUDITORS 30/06/99

View Document

02/11/982 November 1998 RETURN MADE UP TO 28/10/98; FULL LIST OF MEMBERS

View Document

20/08/9820 August 1998 REGISTERED OFFICE CHANGED ON 20/08/98 FROM: 24 CALTHORPE ROAD EDGBASTON BIRMINGHAM B15 1RP

View Document

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

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

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

View Document

30/12/9730 December 1997 ACC. REF. DATE EXTENDED FROM 31/10/98 TO 31/12/98

View Document

13/11/9713 November 1997 REGISTERED OFFICE CHANGED ON 13/11/97 FROM: BURLINGTON HOUSE 40 BURLINGTON RISE EAST BARNET HERTFORDSHIRE EN4 8NN

View Document

13/11/9713 November 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 NEW DIRECTOR APPOINTED

View Document

13/11/9713 November 1997 DIRECTOR RESIGNED

View Document

13/11/9713 November 1997 SECRETARY RESIGNED

View Document

28/10/9728 October 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