TOUCH BUILDING SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/09/2525 September 2025 NewConfirmation statement made on 2025-09-25 with no updates

View Document

20/06/2520 June 2025 Total exemption full accounts made up to 2024-09-30

View Document

07/11/247 November 2024 Termination of appointment of Ainsley Downer as a director on 2024-05-31

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-25 with updates

View Document

19/03/2419 March 2024 Total exemption full accounts made up to 2023-09-30

View Document

03/01/243 January 2024 Termination of appointment of Stephanie Branston as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Glenn Thomas Roberts as a director on 2023-12-22

View Document

03/01/243 January 2024 Termination of appointment of Stephanie Branston as a secretary on 2023-12-22

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

26/09/2326 September 2023 Confirmation statement made on 2023-09-25 with updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

14/11/2214 November 2022 Termination of appointment of Luke Mccathie as a director on 2022-11-10

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

28/09/2228 September 2022 Confirmation statement made on 2022-09-25 with updates

View Document

05/05/225 May 2022 Total exemption full accounts made up to 2021-09-30

View Document

15/10/2115 October 2021 Appointment of Mr James Arthur Dickson as a director on 2021-10-01

View Document

15/10/2115 October 2021 Appointment of Mr Ainsley Downer as a director on 2021-10-01

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

27/09/2127 September 2021 Confirmation statement made on 2021-09-25 with updates

View Document

13/05/2113 May 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

22/01/2122 January 2021 REGISTERED OFFICE CHANGED ON 22/01/2021 FROM UNIT 7 HYTHE MARINE PARK SHORE ROAD HYTHE SOUTHAMPTON HAMPSHIRE SO45 6HE ENGLAND

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

28/09/2028 September 2020 CONFIRMATION STATEMENT MADE ON 25/09/20, WITH UPDATES

View Document

09/01/209 January 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

09/01/209 January 2020 22/05/19 STATEMENT OF CAPITAL GBP 5263

View Document

09/12/199 December 2019 30/09/19 TOTAL EXEMPTION FULL

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MR GLENN THOMAS ROBERTS

View Document

29/10/1929 October 2019 DIRECTOR APPOINTED MS STEPHANIE BRANSTON

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 25/09/19, WITH UPDATES

View Document

11/10/1911 October 2019 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID LIAM BLACKMAN / 22/05/2019

View Document

11/10/1911 October 2019 CESSATION OF SUZANNE BLACKMAN AS A PSC

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

28/06/1928 June 2019 APPOINTMENT TERMINATED, DIRECTOR DANIEL STEER

View Document

28/05/1928 May 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM 25 HEATHERSTONE AVENUE SOUTHAMPTON HAMPSHIRE SO45 4LT

View Document

04/10/184 October 2018 DIRECTOR APPOINTED MR PAUL ANTHONY COULTON

View Document

04/10/184 October 2018 SECRETARY APPOINTED MS STEPHANIE BRANSTON

View Document

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 25/09/18, WITH UPDATES

View Document

04/10/184 October 2018 PSC'S CHANGE OF PARTICULARS / MR JAMES DAVID LIAM BLACKMAN / 25/09/2017

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, DIRECTOR SUZANNE BLACKMAN

View Document

04/10/184 October 2018 APPOINTMENT TERMINATED, SECRETARY SUZANNE BLACKMAN

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

26/06/1826 June 2018 30/09/17 TOTAL EXEMPTION FULL

View Document

16/10/1716 October 2017 CONFIRMATION STATEMENT MADE ON 25/09/17, WITH UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 APPOINTMENT TERMINATED, DIRECTOR GAVIN ROSS

View Document

11/05/1711 May 2017 26/09/16 STATEMENT OF CAPITAL GBP 10000

View Document

11/05/1711 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

06/01/176 January 2017 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/15

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 25/09/16, WITH UPDATES

View Document

29/06/1629 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR DANIEL STEER

View Document

05/11/155 November 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN DENNEHY

View Document

05/11/155 November 2015 DIRECTOR APPOINTED MR GAVIN ROSS

View Document

06/10/156 October 2015 Annual return made up to 25 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

14/01/1514 January 2015 Annual return made up to 30 September 2014 with full list of shareholders

View Document

04/11/144 November 2014 DIRECTOR APPOINTED MR JOHN MICHAEL DENNEHY

View Document

30/09/1430 September 2014 Annual return made up to 25 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

18/02/1418 February 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

01/10/131 October 2013 Annual return made up to 25 September 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

08/05/138 May 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/10/124 October 2012 Annual return made up to 25 September 2012 with full list of shareholders

View Document

01/10/121 October 2012 Annual return made up to 24 September 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

29/06/1229 June 2012 COMPANY NAME CHANGED ASHLETT CONSTRUCTION LIMITED CERTIFICATE ISSUED ON 29/06/12

View Document

25/05/1225 May 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/01/1229 January 2012 DIRECTOR APPOINTED MR JAMES DAVID LIAM BLACKMAN

View Document

29/01/1229 January 2012 APPOINTMENT TERMINATED, DIRECTOR ASHLEY COLLEDGE

View Document

14/10/1114 October 2011 Annual return made up to 24 September 2011 with full list of shareholders

View Document

24/09/1024 September 2010 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