HUMAN TOUCH SOLUTIONS LTD

Company Documents

DateDescription
08/12/168 December 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

08/12/168 December 2016 CONFIRMATION STATEMENT MADE ON 27/11/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

24/04/1624 April 2016 SECOND FILING WITH MUD 01/12/15 FOR FORM AR01

View Document

02/03/162 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

28/01/1628 January 2016 SAIL ADDRESS CREATED

View Document

28/01/1628 January 2016 REGISTER(S) MOVED TO SAIL ADDRESS
114-REG MEM
162-REG DIR
228-DIR SERV CONT
237-DIR INDEM
275-REG SEC
358-REC OF RES ETC
702-CONT RE PUR OWN SHARES
720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO
743-REG DEB
877-INST CREATE CHARGES:EW & NI

View Document

27/01/1627 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

31/12/1531 December 2015 Annual return made up to 1 December 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

03/03/153 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

20/01/1520 January 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

15/07/1415 July 2014 REGISTERED OFFICE CHANGED ON 15/07/2014 FROM
111-113 SPALDING ROAD
DEEPING ST. JAMES
LINCOLNSHIRE
PE6 8SD

View Document

23/06/1423 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

28/03/1428 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

22/01/1422 January 2014 COMPANY NAME CHANGED HUMAN TOUCH TRAINING LTD
CERTIFICATE ISSUED ON 22/01/14

View Document

22/01/1422 January 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

08/08/138 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROY HUMAN

View Document

08/08/138 August 2013 REGISTERED OFFICE CHANGED ON 08/08/2013 FROM
OLD FIRE STATION 19 WATERGATE
SLEAFORD
LINCOLNSHIRE
NG34 7PG
UNITED KINGDOM

View Document

02/04/132 April 2013 27/03/13 STATEMENT OF CAPITAL GBP 100

View Document

02/04/132 April 2013 CURRSHO FROM 31/03/2014 TO 31/10/2013

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MR ROY BARRIE HUMAN

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS CELIA LESLEY KELLY

View Document

28/03/1328 March 2013 DIRECTOR APPOINTED MRS ANITA LOUISE HUMAN

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

01/03/131 March 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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