E TOUCH SYSTEMS LIMITED

Company Documents

DateDescription
25/08/2025 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/20

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAWES / 03/03/2020

View Document

03/03/203 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ADRIAN DAWES / 03/03/2020

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

23/12/1923 December 2019 CONFIRMATION STATEMENT MADE ON 13/12/19, WITH UPDATES

View Document

04/10/194 October 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR JAMIE BROWN

View Document

23/05/1923 May 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID LAMBERT

View Document

23/05/1923 May 2019 CESSATION OF JAMIE BROWN AS A PSC

View Document

23/05/1923 May 2019 CESSATION OF DAVID LAMBERT AS A PSC

View Document

23/05/1923 May 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STACY DAWES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

21/12/1821 December 2018 CONFIRMATION STATEMENT MADE ON 13/12/18, NO UPDATES

View Document

31/10/1831 October 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

08/05/188 May 2018 SECRETARY'S CHANGE OF PARTICULARS / MISS STACEY DAWES / 08/05/2018

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

20/12/1720 December 2017 APPOINTMENT TERMINATED, SECRETARY JAMIE BROWN

View Document

20/12/1720 December 2017 SECRETARY APPOINTED MISS STACEY DAWES

View Document

20/12/1720 December 2017 CONFIRMATION STATEMENT MADE ON 13/12/17, WITH UPDATES

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DAVID LAMBERT

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAMIE BROWN

View Document

20/12/1720 December 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADRIAN DAWES

View Document

20/12/1720 December 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 20/12/2017

View Document

28/11/1728 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

13/12/1613 December 2016 CONFIRMATION STATEMENT MADE ON 13/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

25/02/1625 February 2016 Annual return made up to 4 February 2016 with full list of shareholders

View Document

30/10/1530 October 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

20/04/1520 April 2015 APPOINTMENT TERMINATED, DIRECTOR BENJAMIN UNDERHILL

View Document

19/03/1519 March 2015 Annual return made up to 4 February 2015 with full list of shareholders

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

26/09/1426 September 2014 SECRETARY APPOINTED JAMIE SHAW BROWN

View Document

08/09/148 September 2014 REGISTERED OFFICE CHANGED ON 08/09/2014 FROM THE OLD POST OFICE BODENHAM SALISBURY WILTSHIRE SP5 4EN ENGLAND

View Document

08/09/148 September 2014 SECRETARY APPOINTED JAMIE SHAW BROWN

View Document

04/02/144 February 2014 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