TOUCHLINE MARKING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/01/2517 January 2025 Confirmation statement made on 2024-12-16 with updates

View Document

23/08/2423 August 2024 Termination of appointment of Nicholas Phillip Silivestros as a director on 2024-08-22

View Document

11/06/2411 June 2024 Registration of charge 053148410001, created on 2024-06-07

View Document

07/06/247 June 2024 Notification of Berner Holdings Ltd as a person with significant control on 2024-06-07

View Document

07/06/247 June 2024 Appointment of Ms Helen Victoria Warner as a director on 2024-06-07

View Document

07/06/247 June 2024 Cessation of Nicholas Phillip Silivestros as a person with significant control on 2024-06-07

View Document

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

View Document

07/06/247 June 2024 Appointment of Mr Ian Neal Berry as a director on 2024-06-07

View Document

04/04/244 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

29/12/2329 December 2023 Confirmation statement made on 2023-12-16 with no updates

View Document

23/03/2323 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

26/01/2326 January 2023 Second filing of Confirmation Statement dated 2021-12-16

View Document

19/01/2319 January 2023 Amended total exemption full accounts made up to 2021-12-31

View Document

19/01/2319 January 2023 Amended total exemption full accounts made up to 2020-12-31

View Document

14/01/2314 January 2023 Confirmation statement made on 2022-12-16 with updates

View Document

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

View Accounts

16/09/2216 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

18/01/2218 January 2022 Confirmation statement made on 2021-12-16 with updates

View Document

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

View Accounts

15/02/2115 February 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

04/02/214 February 2021 APPOINTMENT TERMINATED, SECRETARY PHILIP BESSANT

View Document

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

View Accounts

16/12/2016 December 2020 CONFIRMATION STATEMENT MADE ON 16/12/20, NO UPDATES

View Document

19/11/2019 November 2020 REGISTERED OFFICE CHANGED ON 19/11/2020 FROM 72 CAERAU ROAD NEWPORT GWENT NP20 4HJ

View Document

25/02/2025 February 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 16/12/19, NO UPDATES

View Document

12/02/1912 February 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/12/1718 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS PHILLIP SILIVESTROS

View Document

18/12/1718 December 2017 CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES

View Document

18/12/1718 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 18/12/2017

View Document

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

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

View Accounts

22/12/1622 December 2016 CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES

View Document

02/09/162 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

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

View Accounts

16/12/1516 December 2015 Annual return made up to 16 December 2015 with full list of shareholders

View Document

02/02/152 February 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

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

View Accounts

22/12/1422 December 2014 Annual return made up to 16 December 2014 with full list of shareholders

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

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

View Accounts

17/12/1317 December 2013 Annual return made up to 16 December 2013 with full list of shareholders

View Document

09/09/139 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

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

View Accounts

19/12/1219 December 2012 SECRETARY'S CHANGE OF PARTICULARS / PHILIP BESSANT / 01/04/2012

View Document

19/12/1219 December 2012 Annual return made up to 16 December 2012 with full list of shareholders

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR GRACE WEBBER

View Document

19/12/1219 December 2012 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY WEBBER

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

16/03/1216 March 2012 REGISTERED OFFICE CHANGED ON 16/03/2012 FROM CHESTER HOUSE 17 GOLD TOPS NEWPORT NP20 4PH

View Document

25/01/1225 January 2012 Annual return made up to 16 December 2011 with full list of shareholders

View Document

25/01/1125 January 2011 Annual return made up to 16 December 2010 with full list of shareholders

View Document

13/01/1113 January 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

21/09/1021 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

24/03/1024 March 2010 01/01/10 STATEMENT OF CAPITAL GBP 100

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR NICHOLAS PHILLIP SILIVESTROS

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY MARTIN WEBBER / 03/02/2010

View Document

03/02/103 February 2010 Annual return made up to 16 December 2009 with full list of shareholders

View Document

03/02/103 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS GRACE WEBBER / 03/02/2010

View Document

26/10/0926 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

14/01/0914 January 2009 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 01/12/2008

View Document

05/01/095 January 2009 RETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 RETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

12/06/0812 June 2008 DIRECTOR'S CHANGE OF PARTICULARS / TIMOTHY WEBBER / 01/06/2008

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

10/01/0710 January 2007 RETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS

View Document

15/11/0615 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

08/02/068 February 2006 RETURN MADE UP TO 16/12/05; FULL LIST OF MEMBERS

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/0518 February 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 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