PERSONAL TOUCH ADMINISTRATION SERVICES LIMITED

03456365
HOWARD HOUSE 3 ST. MARYS COURT BLOSSOM STREET YORK YO24 1AH

Report has been added to your basket.

Documents

Documents
Date Category Description Pages
20 Sep 2024 officers Termination of appointment of secretary (Sapna Bedi Fitzgerald) 1 Buy now
29 Feb 2024 officers Appointment of director (Mr Richard James Howells) 2 Buy now
29 Feb 2024 officers Termination of appointment of director (Jonathan Pearson Round) 1 Buy now
20 Feb 2024 officers Termination of appointment of director (Toni Smith) 1 Buy now
30 Oct 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Oct 2023 accounts Annual Accounts 23 Buy now
25 Oct 2023 accounts Consolidated accounts of parent company for subsidiary company period ending 31/12/22 186 Buy now
25 Oct 2023 other Notice of agreement to exemption from audit of accounts for period ending 31/12/22 1 Buy now
25 Oct 2023 other Audit exemption statement of guarantee by parent company for period ending 31/12/22 2 Buy now
28 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Oct 2022 accounts Annual Accounts 27 Buy now
17 Mar 2022 officers Change of particulars for director (Ms Toni Smith) 2 Buy now
17 Mar 2022 officers Change of particulars for director (Mr Simon Gary Breakspear) 2 Buy now
31 Jan 2022 officers Termination of appointment of director (Rajeev Raichura) 1 Buy now
14 Jan 2022 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
21 Dec 2021 officers Termination of appointment of director (Adam Robert Castleton) 1 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
12 Oct 2021 accounts Annual Accounts 21 Buy now
05 Jan 2021 accounts Annual Accounts 21 Buy now
11 Nov 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Nov 2019 officers Appointment of director (Ms Toni Smith) 2 Buy now
28 Nov 2019 officers Appointment of director (Mr Rajeev Raichura) 2 Buy now
30 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Oct 2019 officers Termination of appointment of director (Mary Jane Cross) 1 Buy now
02 Oct 2019 accounts Annual Accounts 18 Buy now
13 May 2019 officers Termination of appointment of director (Peter Richard Cobley) 1 Buy now
16 Apr 2019 officers Change of particulars for director (Mrs Mary Jane Cross) 2 Buy now
08 Mar 2019 officers Appointment of director (Mr Simon Gary Breakspear) 2 Buy now
29 Oct 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Sep 2018 accounts Annual Accounts 17 Buy now
09 Aug 2018 officers Termination of appointment of director (David Alexander Edwards) 1 Buy now
20 Feb 2018 resolution Resolution 39 Buy now
20 Feb 2018 change-of-constitution Statement Of Companys Objects 2 Buy now
06 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
02 Feb 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
02 Feb 2018 officers Appointment of secretary (Ms Sapna Bedi Fitzgerald) 2 Buy now
02 Feb 2018 officers Appointment of director (Mr Jonathan Pearson Round) 2 Buy now
02 Feb 2018 officers Appointment of director (Mr Adam Robert Castleton) 2 Buy now
02 Feb 2018 mortgage Statement of satisfaction of a charge 1 Buy now
09 Nov 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
05 Oct 2017 accounts Annual Accounts 17 Buy now
07 Nov 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Sep 2016 accounts Annual Accounts 16 Buy now
23 Mar 2016 officers Appointment of director (Mr Peter Richard Cobley) 2 Buy now
18 Nov 2015 annual-return Annual Return 4 Buy now
27 Aug 2015 accounts Annual Accounts 15 Buy now
04 Mar 2015 officers Change of particulars for director (Mrs Mary Jane Cross) 2 Buy now
27 Nov 2014 officers Termination of appointment of director (Helen Gasser) 1 Buy now
24 Nov 2014 annual-return Annual Return 5 Buy now
16 Sep 2014 accounts Annual Accounts 15 Buy now
28 Jul 2014 officers Appointment of director (Mrs Mary Jane Cross) 2 Buy now
28 Jul 2014 officers Appointment of director (Mr David Alexander Edwards) 2 Buy now
30 Oct 2013 annual-return Annual Return 3 Buy now
24 Sep 2013 accounts Annual Accounts 15 Buy now
29 Oct 2012 annual-return Annual Return 3 Buy now
02 Oct 2012 accounts Annual Accounts 15 Buy now
20 Jul 2012 officers Termination of appointment of director (John Ruddick) 1 Buy now
04 Jan 2012 officers Change of particulars for director (Miss Helen Gasser) 2 Buy now
24 Nov 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 16 Buy now
02 Jun 2011 officers Appointment of director (Miss Helen Gasser) 2 Buy now
02 Jun 2011 officers Termination of appointment of director (Julia Herdman) 1 Buy now
09 Feb 2011 officers Termination of appointment of secretary (Helen Gasser) 1 Buy now
12 Nov 2010 annual-return Annual Return 5 Buy now
28 Sep 2010 accounts Annual Accounts 16 Buy now
02 Nov 2009 annual-return Annual Return 5 Buy now
02 Nov 2009 officers Change of particulars for director (Julia Herdman) 2 Buy now
02 Nov 2009 officers Change of particulars for director (John Robert Timothy Ruddick) 2 Buy now
23 Jul 2009 accounts Annual Accounts 15 Buy now
21 May 2009 officers Appointment terminated director michael allison 1 Buy now
29 Oct 2008 annual-return Return made up to 28/10/08; full list of members 4 Buy now
07 Oct 2008 accounts Annual Accounts 15 Buy now
02 Jan 2008 address Registered office changed on 02/01/08 from: cheshire house high street, knowle solihull west midlands B93 0LL 1 Buy now
01 Nov 2007 annual-return Return made up to 28/10/07; full list of members 3 Buy now
01 Oct 2007 auditors Auditors Resignation Company 1 Buy now
25 Sep 2007 accounts Annual Accounts 14 Buy now
23 Jul 2007 officers Director's particulars changed 1 Buy now
05 May 2007 mortgage Particulars of mortgage/charge 7 Buy now
09 Jan 2007 officers New secretary appointed 1 Buy now
08 Jan 2007 officers Secretary resigned 1 Buy now
21 Nov 2006 annual-return Return made up to 28/10/06; full list of members 4 Buy now
07 Nov 2006 accounts Annual Accounts 16 Buy now
12 Oct 2006 officers New secretary appointed 2 Buy now
12 Oct 2006 officers Secretary resigned;director resigned 1 Buy now
10 May 2006 annual-return Return made up to 28/10/05; full list of members; amend 9 Buy now
31 Oct 2005 annual-return Return made up to 28/10/05; full list of members 3 Buy now
11 Oct 2005 accounts Annual Accounts 14 Buy now
03 Aug 2005 officers New director appointed 2 Buy now
06 Jan 2005 officers New director appointed 2 Buy now
05 Jan 2005 change-of-name Certificate Change Of Name Company 2 Buy now
02 Nov 2004 annual-return Return made up to 28/10/04; full list of members 8 Buy now
30 Oct 2004 accounts Annual Accounts 4 Buy now
05 Nov 2003 annual-return Return made up to 28/10/03; full list of members 8 Buy now
18 Sep 2003 accounts Annual Accounts 4 Buy now
20 Nov 2002 annual-return Return made up to 28/10/02; full list of members 8 Buy now
03 Aug 2002 accounts Annual Accounts 4 Buy now
02 Nov 2001 annual-return Return made up to 28/10/01; full list of members 7 Buy now
15 Aug 2001 accounts Annual Accounts 5 Buy now
03 Nov 2000 annual-return Return made up to 28/10/00; full list of members 7 Buy now
25 Oct 2000 address Registered office changed on 25/10/00 from: hill farm house warwick road chadwick end solihull west midlands B93 0BG 1 Buy now