TOUCHSTONE SUPPORT SERVICES LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/03/2514 March 2025 Current accounting period extended from 2025-03-31 to 2025-05-31

View Document

07/03/257 March 2025 Termination of appointment of Sophie Louise Evans as a director on 2025-03-07

View Document

20/02/2520 February 2025 Appointment of Mr William Andrew as a director on 2025-02-19

View Document

11/12/2411 December 2024 Confirmation statement made on 2024-11-28 with updates

View Document

20/11/2420 November 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

21/12/2321 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-28 with updates

View Document

08/11/238 November 2023 Confirmation statement made on 2023-11-08 with updates

View Document

08/11/238 November 2023 Statement of capital following an allotment of shares on 2022-12-17

View Document

26/05/2326 May 2023 Registered office address changed from St. Davids House 48 Free Street Brecon LD3 7BN Wales to Unit 26 Enterprise Centre Bryn Road Aberkenfig Bridgend CF32 9BS on 2023-05-26

View Document

15/05/2315 May 2023 Termination of appointment of Cameron Jones as a director on 2023-05-12

View Document

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

View Accounts

24/03/2324 March 2023 Confirmation statement made on 2023-03-20 with updates

View Document

12/12/2212 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

28/10/2228 October 2022 Appointment of Miss Sophie Louise Evans as a director on 2022-10-26

View Document

17/10/2217 October 2022 Termination of appointment of Kitiaria Rose Muldoon as a director on 2022-09-30

View Document

03/05/223 May 2022 Confirmation statement made on 2022-03-16 with updates

View Document

03/05/223 May 2022 Director's details changed for Kitiaria Rose Muldoon on 2022-01-01

View Document

03/05/223 May 2022 Director's details changed for Ms Molly Leah White on 2022-01-01

View Document

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

View Accounts

15/12/2115 December 2021 Notification of Molly Leah White as a person with significant control on 2021-12-01

View Document

15/12/2115 December 2021 Cessation of Joseph Henry Boyle as a person with significant control on 2021-12-01

View Document

14/12/2114 December 2021 Termination of appointment of Joseph Henry Boyle as a director on 2021-11-19

View Document

01/12/211 December 2021 Appointment of Ms Molly Leah White as a director on 2021-12-01

View Document

03/11/213 November 2021 Appointment of Mr Cameron Jones as a director on 2021-11-01

View Document

03/11/213 November 2021 Termination of appointment of Matthew Adam Hayden as a director on 2021-11-01

View Document

03/11/213 November 2021 Appointment of Kitiaria Rose Muldoon as a director on 2021-11-03

View Document

04/05/214 May 2021 REGISTRATION OF A CHARGE / CHARGE CODE 132744160001

View Document

17/03/2117 March 2021 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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