Advanced company searchLink opens in new window

TORUS 62 COMMERCIAL SERVICES LTD.

Company number 05270846

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Feb 2019 TM02 Termination of appointment of Allen Barber as a secretary on 1 January 2019
25 Jan 2019 PSC02 Notification of Torus62 Limited as a person with significant control on 1 January 2019
25 Jan 2019 PSC07 Cessation of Helena Partnerships Limited as a person with significant control on 1 January 2019
20 Dec 2018 AAMD Amended accounts for a small company made up to 31 March 2018
01 Nov 2018 CS01 Confirmation statement made on 27 October 2018 with no updates
28 Sep 2018 AA Unaudited abridged accounts made up to 31 March 2018
06 Jul 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
17 May 2018 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
01 Nov 2017 CS01 Confirmation statement made on 27 October 2017 with no updates
09 Oct 2017 AA Accounts for a small company made up to 31 March 2017
13 Mar 2017 AP01 Appointment of Mr Ralph Middlemore as a director on 1 March 2017
17 Nov 2016 AA Full accounts made up to 31 March 2016
15 Nov 2016 MA Memorandum and Articles of Association
15 Nov 2016 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
27 Oct 2016 CS01 Confirmation statement made on 27 October 2016 with updates
25 May 2016 AP01 Appointment of Mr Paul Frances Mcgarry as a director on 12 May 2016
18 May 2016 CH01 Director's details changed for Mr Robert Clive Young on 17 May 2016
22 Feb 2016 TM01 Termination of appointment of Wayne Booth as a director on 19 February 2016
28 Oct 2015 AR01 Annual return made up to 27 October 2015 with full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
06 Oct 2015 AA Full accounts made up to 31 March 2015
16 Jul 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
05 Jun 2015 AP03 Appointment of Mr Allen Barber as a secretary on 1 April 2015
15 May 2015 AP01 Appointment of Mr Wayne Booth as a director on 1 April 2015
14 May 2015 TM02 Termination of appointment of Catherine Alison Phillips as a secretary on 31 March 2015
27 Apr 2015 CERTNM Company name changed helena commercial services LIMITED\certificate issued on 27/04/15
  • RES15 ‐ Change company name resolution on 2015-03-04