TOUCHLINE MARKING SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
17/01/2517 January 2025 | Confirmation statement made on 2024-12-16 with updates |
23/08/2423 August 2024 | Termination of appointment of Nicholas Phillip Silivestros as a director on 2024-08-22 |
11/06/2411 June 2024 | Registration of charge 053148410001, created on 2024-06-07 |
07/06/247 June 2024 | Notification of Berner Holdings Ltd as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Appointment of Ms Helen Victoria Warner as a director on 2024-06-07 |
07/06/247 June 2024 | Cessation of Nicholas Phillip Silivestros as a person with significant control on 2024-06-07 |
07/06/247 June 2024 | Registered office address changed from Green Meadows 3 Heol Creigiau Efailisaf Pontypridd Rhondda Cynon Taff CF38 1BG Wales to Dunton Wood Cottage Blackgreaves Lane Sutton Coldfield B76 0DA on 2024-06-07 |
07/06/247 June 2024 | Appointment of Mr Ian Neal Berry as a director on 2024-06-07 |
04/04/244 April 2024 | Total exemption full accounts made up to 2023-12-31 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
29/12/2329 December 2023 | Confirmation statement made on 2023-12-16 with no updates |
23/03/2323 March 2023 | Total exemption full accounts made up to 2022-12-31 |
26/01/2326 January 2023 | Second filing of Confirmation Statement dated 2021-12-16 |
19/01/2319 January 2023 | Amended total exemption full accounts made up to 2021-12-31 |
19/01/2319 January 2023 | Amended total exemption full accounts made up to 2020-12-31 |
14/01/2314 January 2023 | Confirmation statement made on 2022-12-16 with updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
16/09/2216 September 2022 | Total exemption full accounts made up to 2021-12-31 |
18/01/2218 January 2022 | Confirmation statement made on 2021-12-16 with updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
15/02/2115 February 2021 | 31/12/20 TOTAL EXEMPTION FULL |
04/02/214 February 2021 | APPOINTMENT TERMINATED, SECRETARY PHILIP BESSANT |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
16/12/2016 December 2020 | CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES |
19/11/2019 November 2020 | REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ |
25/02/2025 February 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
18/12/1918 December 2019 | CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES |
12/02/1912 February 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/12/1818 December 2018 | CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES |
27/09/1827 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
18/12/1718 December 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILLIP SILIVESTROS |
18/12/1718 December 2017 | CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES |
18/12/1718 December 2017 | WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017 |
26/09/1726 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
22/12/1622 December 2016 | CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES |
02/09/162 September 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
16/12/1516 December 2015 | Annual return made up to 16 December 2015 with full list of shareholders |
02/02/152 February 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/12/1422 December 2014 | Annual return made up to 16 December 2014 with full list of shareholders |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
17/12/1317 December 2013 | Annual return made up to 16 December 2013 with full list of shareholders |
09/09/139 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
19/12/1219 December 2012 | SECRETARY'S CHANGE OF PARTICULARS / PHILIP BESSANT / 01/04/2012 |
19/12/1219 December 2012 | Annual return made up to 16 December 2012 with full list of shareholders |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, DIRECTOR GRACE WEBBER |
19/12/1219 December 2012 | APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBBER |
25/09/1225 September 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
16/03/1216 March 2012 | REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH |
25/01/1225 January 2012 | Annual return made up to 16 December 2011 with full list of shareholders |
25/01/1125 January 2011 | Annual return made up to 16 December 2010 with full list of shareholders |
13/01/1113 January 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
21/09/1021 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
24/03/1024 March 2010 | 01/01/10 STATEMENT OF CAPITAL GBP 100 |
24/03/1024 March 2010 | DIRECTOR APPOINTED MR NICHOLAS PHILLIP SILIVESTROS |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN WEBBER / 03/02/2010 |
03/02/103 February 2010 | Annual return made up to 16 December 2009 with full list of shareholders |
03/02/103 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE WEBBER / 03/02/2010 |
26/10/0926 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
14/01/0914 January 2009 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 01/12/2008 |
05/01/095 January 2009 | RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS |
22/12/0822 December 2008 | RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS |
13/10/0813 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
12/06/0812 June 2008 | DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 01/06/2008 |
30/10/0730 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
10/01/0710 January 2007 | RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS |
15/11/0615 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
08/02/068 February 2006 | RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS |
18/02/0518 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
18/02/0518 February 2005 | DIRECTOR'S PARTICULARS CHANGED |
16/12/0416 December 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of TOUCHLINE MARKING SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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