TOUCHSTAR ATC LIMITED



Company Documents

DateDescription
19/06/2319 June 2023 Confirmation statement made on 2023-06-17 with no updates

View Document

10/06/2310 June 2023 Full accounts made up to 2022-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-06-17 with no updates

View Document

12/06/2112 June 2021 Full accounts made up to 2020-12-31

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 17/06/20, NO UPDATES

View Document

31/12/1931 December 2019 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

17/06/1917 June 2019 CONFIRMATION STATEMENT MADE ON 17/06/19, NO UPDATES

View Document

15/04/1915 April 2019 SECRETARY APPOINTED NATASHA MARIE ROURKE

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY MICHAEL SMITH

View Document

31/12/1831 December 2018 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 17/06/18, NO UPDATES

View Document

31/12/1731 December 2017 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

07/09/177 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDEN NEIL JONES / 01/09/2017

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 17/06/17, WITH UPDATES

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TOUCHSTAR PLC

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR SHAUN WILLIAMS

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/10/163 October 2016 COMPANY NAME CHANGED FEEDBACK DATA LIMITED CERTIFICATE ISSUED ON 03/10/16

View Document

03/10/163 October 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/06/1617 June 2016 Annual return made up to 17 June 2016 with full list of shareholders

View Document

08/02/168 February 2016 DIRECTOR APPOINTED MR MICHAEL JAMES SMITH

View Document

31/12/1531 December 2015 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

02/10/152 October 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL UNWIN

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BIRD

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARK BIRD

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR JOHN KEMBERY

View Document

19/06/1519 June 2015 Annual return made up to 19 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

08/08/148 August 2014 Annual return made up to 1 August 2014 with full list of shareholders

View Document

31/12/1331 December 2013 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

16/12/1316 December 2013 CERTIFICATE OF REREGISTRATION FROM PLC TO PRIVATE

View Document

16/12/1316 December 2013 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

16/12/1316 December 2013 REREG PLC TO PRI; RES02 PASS DATE:06/12/2013

View Document

16/12/1316 December 2013 APPLICATION BY A PUBLIC COMPANY FOR RE-REGISTRATION AS A PRIVATE LIMITED COMPANY

View Document

07/08/137 August 2013 Annual return made up to 1 August 2013 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 009559770002

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR JOHN PHILIP KEMBERY

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR MARK WILLIAM HARDY

View Document

06/06/136 June 2013 DIRECTOR APPOINTED MR MICHAEL PAUL UNWIN

View Document

05/06/135 June 2013 SECRETARY APPOINTED MR MICHAEL JAMES SMITH

View Document

04/06/134 June 2013 CURRSHO FROM 31/05/2014 TO 31/12/2013

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS SHEPHEARD

View Document

04/06/134 June 2013 APPOINTMENT TERMINATED, SECRETARY TEMPLE SECRETARIES LIMITED

View Document

31/05/1331 May 2013 FULL ACCOUNTS MADE UP TO 31/05/13

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR SHAUN WILLIAMS

View Document

15/02/1315 February 2013 DIRECTOR APPOINTED MR LYNDEN NEIL JONES

View Document

15/02/1315 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR LYNDEN NEIL JONES / 01/02/2013

View Document

20/12/1220 December 2012 APPOINTMENT TERMINATED, DIRECTOR SIMON BARRELL

View Document

12/11/1212 November 2012 DIRECTOR APPOINTED MR SIMON GREGORY BARRELL

View Document

12/11/1212 November 2012 APPOINTMENT TERMINATED, DIRECTOR JOHN WESTCOTT

View Document

31/10/1231 October 2012 REGISTERED OFFICE CHANGED ON 31/10/2012 FROM PARK ROAD CROWBOROUGH EAST SUSSEX TN6 2QR

View Document

16/10/1216 October 2012 CORPORATE SECRETARY APPOINTED TEMPLE SECRETARIES LIMITED

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, DIRECTOR DAVID BARTON

View Document

16/10/1216 October 2012 APPOINTMENT TERMINATED, SECRETARY DAVID BARTON

View Document

29/08/1229 August 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

31/05/1231 May 2012 FULL ACCOUNTS MADE UP TO 31/05/12

View Document

11/11/1111 November 2011 SECRETARY APPOINTED MR DAVID BARTON

View Document

10/11/1110 November 2011 APPOINTMENT TERMINATED, SECRETARY NEIL WILLIAMS

View Document

20/10/1120 October 2011 AUDITORS' REPORT

View Document

20/10/1120 October 2011 AUDITORS' STATEMENT

View Document

20/10/1120 October 2011 BALANCE SHEET

View Document

20/10/1120 October 2011 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

20/10/1120 October 2011 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

20/10/1120 October 2011 REREG PRI TO PLC; RES02 PASS DATE:19/10/2011

View Document

20/10/1120 October 2011 APPLICATION BY A PRIVATE COMPANY FOR RE-REGISTRATION AS A PUBLIC COMPANY

View Document

14/10/1114 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MARKS

View Document

05/09/115 September 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/05/1131 May 2011 FULL ACCOUNTS MADE UP TO 31/05/11

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR NICHOLAS STEVEN SHEPHEARD

View Document

22/02/1122 February 2011 DIRECTOR APPOINTED MR MARK PETER BIRD

View Document

22/02/1122 February 2011 APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURT

View Document

21/02/1121 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID BARTON / 17/02/2011

View Document

02/09/102 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

31/05/1031 May 2010 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

06/02/106 February 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN MARKS / 04/12/2009

View Document

04/09/094 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

17/08/0917 August 2009 DIRECTOR APPOINTED DAVID JOHN MARKS

View Document

31/05/0931 May 2009 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

13/05/0913 May 2009 SECRETARY'S CHANGE OF PARTICULARS / NEIL WILLIAMS / 12/05/2009

View Document

13/05/0913 May 2009 SECRETARY'S PARTICULARS NEIL WILLIAMS

View Document

28/04/0928 April 2009 APPOINTMENT TERMINATED SECRETARY PETER SMITH

View Document

28/04/0928 April 2009 SECRETARY RESIGNED PETER SMITH

View Document

16/03/0916 March 2009 SECRETARY APPOINTED NEIL ANTONY WILLIAMS

View Document

16/03/0916 March 2009 APPOINTMENT TERMINATED DIRECTOR PETER SMITH

View Document

16/03/0916 March 2009 DIRECTOR RESIGNED PETER SMITH

View Document

04/09/084 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

31/05/0831 May 2008 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

21/05/0821 May 2008 DIRECTOR'S CHANGE OF PARTICULARS / DAVID BARTON / 20/05/2008

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PETER SMITH / 25/03/2008

View Document

21/05/0821 May 2008 DIRECTOR AND SECRETARY'S PARTICULARS PETER SMITH

View Document

21/05/0821 May 2008 DIRECTOR'S PARTICULARS DAVID BARTON

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR GERARD BUSHELL

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR JULIAN WILSON

View Document

17/04/0817 April 2008 APPOINTMENT TERMINATED DIRECTOR DAVID SAWYER

View Document



17/04/0817 April 2008 APPOINTMENT TERMINATED SECRETARY GERARD BUSHELL

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED GERARD BUSHELL

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED JULIAN WILSON

View Document

17/04/0817 April 2008 SECRETARY RESIGNED GERARD BUSHELL

View Document

17/04/0817 April 2008 DIRECTOR RESIGNED DAVID SAWYER

View Document

04/04/084 April 2008 DIRECTOR AND SECRETARY APPOINTED PETER RICHARD SMITH

View Document

12/02/0812 February 2008 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

04/02/084 February 2008 NEW DIRECTOR APPOINTED

View Document

04/02/084 February 2008 DIRECTOR RESIGNED

View Document

23/12/0723 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

11/09/0711 September 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

10/07/0710 July 2007 REPORT OF MEETING APPROVING VOLUNTARY ARRANGEMENT

View Document

02/07/072 July 2007 ACC. REF. DATE EXTENDED FROM 31/03/07 TO 31/05/07

View Document

31/05/0731 May 2007 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

29/08/0629 August 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0631 March 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

09/09/059 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 AUDITOR'S RESIGNATION

View Document

31/03/0531 March 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/03/0529 March 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 NEW DIRECTOR APPOINTED

View Document

03/09/043 September 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

31/03/0431 March 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

08/01/048 January 2004 AUDITOR'S RESIGNATION

View Document

22/08/0322 August 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

11/08/0311 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/0331 March 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

05/02/035 February 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

31/03/0231 March 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

29/08/0129 August 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

31/03/0131 March 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

22/08/0022 August 2000 RETURN MADE UP TO 18/08/00; FULL LIST OF MEMBERS

View Document

31/03/0031 March 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/09/997 September 1999 RETURN MADE UP TO 18/08/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

26/08/9826 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS

View Document

26/08/9826 August 1998 RETURN MADE UP TO 18/08/98; NO CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

15/10/9715 October 1997 DIRECTOR RESIGNED

View Document

21/08/9721 August 1997 RETURN MADE UP TO 18/08/97; FULL LIST OF MEMBERS

View Document

31/03/9731 March 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

24/02/9724 February 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 REGISTERED OFFICE CHANGED ON 14/01/97 FROM: BELL LANE UCKFIELD, SUSSEX TN22 1PT

View Document

09/09/969 September 1996 RETURN MADE UP TO 18/08/96; NO CHANGE OF MEMBERS

View Document

31/03/9631 March 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

17/10/9517 October 1995 DIRECTOR RESIGNED

View Document

25/08/9525 August 1995 RETURN MADE UP TO 18/08/95; NO CHANGE OF MEMBERS

View Document

18/04/9518 April 1995 DIRECTOR RESIGNED

View Document

31/03/9531 March 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

28/10/9428 October 1994 NEW DIRECTOR APPOINTED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 DIRECTOR RESIGNED

View Document

22/08/9422 August 1994 RETURN MADE UP TO 18/08/94; FULL LIST OF MEMBERS

View Document

31/03/9431 March 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

16/01/9416 January 1994 NEW DIRECTOR APPOINTED

View Document

11/11/9311 November 1993 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

09/08/939 August 1993 REGISTERED OFFICE CHANGED ON 09/08/93

View Document

09/08/939 August 1993 RETURN MADE UP TO 18/08/93; NO CHANGE OF MEMBERS

View Document

31/03/9331 March 1993 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

04/09/924 September 1992 RETURN MADE UP TO 18/08/92; FULL LIST OF MEMBERS

View Document

14/07/9214 July 1992 DIRECTOR RESIGNED

View Document

31/03/9231 March 1992 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

21/02/9221 February 1992 AUDITOR'S RESIGNATION

View Document

29/01/9229 January 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/9229 January 1992 DIRECTOR RESIGNED

View Document

18/11/9118 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/08/9121 August 1991 RETURN MADE UP TO 18/08/91; FULL LIST OF MEMBERS

View Document

19/07/9119 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/06/912 June 1991 NEW DIRECTOR APPOINTED

View Document

15/04/9115 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/9131 March 1991 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

13/03/9113 March 1991 NEW DIRECTOR APPOINTED

View Document

17/10/9017 October 1990 RETURN MADE UP TO 21/08/90; FULL LIST OF MEMBERS

View Document

25/07/9025 July 1990 DIRECTOR RESIGNED

View Document

31/03/9031 March 1990 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

07/03/907 March 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 NEW DIRECTOR APPOINTED

View Document

23/01/9023 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

12/10/8912 October 1989 RETURN MADE UP TO 18/08/89; FULL LIST OF MEMBERS

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

02/10/892 October 1989 NEW DIRECTOR APPOINTED

View Document

10/08/8910 August 1989 DIRECTOR RESIGNED

View Document

31/03/8931 March 1989 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

20/03/8920 March 1989 DIRECTOR RESIGNED

View Document

05/10/885 October 1988 RETURN MADE UP TO 19/08/88; FULL LIST OF MEMBERS

View Document

31/03/8831 March 1988 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

22/09/8722 September 1987 RETURN MADE UP TO 19/08/87; FULL LIST OF MEMBERS

View Document

31/03/8731 March 1987 FULL ACCOUNTS MADE UP TO 31/03/87

View Document

21/08/8621 August 1986 RETURN MADE UP TO 19/08/86; FULL LIST OF MEMBERS

View Document

31/03/8631 March 1986 FULL ACCOUNTS MADE UP TO 31/03/86

View Document

31/03/8231 March 1982 ANNUAL ACCOUNTS MADE UP DATE 31/03/82

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