TOUCHSTONE SUPPORT SERVICES LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
14/03/2514 March 2025 | Current accounting period extended from 2025-03-31 to 2025-05-31 |
07/03/257 March 2025 | Termination of appointment of Sophie Louise Evans as a director on 2025-03-07 |
20/02/2520 February 2025 | Appointment of Mr William Andrew as a director on 2025-02-19 |
11/12/2411 December 2024 | Confirmation statement made on 2024-11-28 with updates |
20/11/2420 November 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
29/11/2329 November 2023 | Confirmation statement made on 2023-11-28 with updates |
08/11/238 November 2023 | Confirmation statement made on 2023-11-08 with updates |
08/11/238 November 2023 | Statement of capital following an allotment of shares on 2022-12-17 |
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 |
15/05/2315 May 2023 | Termination of appointment of Cameron Jones as a director on 2023-05-12 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Confirmation statement made on 2023-03-20 with updates |
12/12/2212 December 2022 | Total exemption full accounts made up to 2022-03-31 |
28/10/2228 October 2022 | Appointment of Miss Sophie Louise Evans as a director on 2022-10-26 |
17/10/2217 October 2022 | Termination of appointment of Kitiaria Rose Muldoon as a director on 2022-09-30 |
03/05/223 May 2022 | Confirmation statement made on 2022-03-16 with updates |
03/05/223 May 2022 | Director's details changed for Kitiaria Rose Muldoon on 2022-01-01 |
03/05/223 May 2022 | Director's details changed for Ms Molly Leah White on 2022-01-01 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
15/12/2115 December 2021 | Notification of Molly Leah White as a person with significant control on 2021-12-01 |
15/12/2115 December 2021 | Cessation of Joseph Henry Boyle as a person with significant control on 2021-12-01 |
14/12/2114 December 2021 | Termination of appointment of Joseph Henry Boyle as a director on 2021-11-19 |
01/12/211 December 2021 | Appointment of Ms Molly Leah White as a director on 2021-12-01 |
03/11/213 November 2021 | Appointment of Mr Cameron Jones as a director on 2021-11-01 |
03/11/213 November 2021 | Termination of appointment of Matthew Adam Hayden as a director on 2021-11-01 |
03/11/213 November 2021 | Appointment of Kitiaria Rose Muldoon as a director on 2021-11-03 |
04/05/214 May 2021 | REGISTRATION OF A CHARGE / CHARGE CODE 132744160001 |
17/03/2117 March 2021 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
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