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)
09 Apr 2015 CONNOT Change of name notice
21 Nov 2014 AR01 Annual return made up to 27 October 2014 with full list of shareholders
Statement of capital on 2014-11-21
  • GBP 1
26 Sep 2014 AA Full accounts made up to 31 March 2014
28 Oct 2013 AR01 Annual return made up to 27 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1
30 Sep 2013 AA Full accounts made up to 31 March 2013
20 Nov 2012 AR01 Annual return made up to 27 October 2012 with full list of shareholders
01 Oct 2012 AA Full accounts made up to 31 March 2012
26 Jul 2012 AP01 Appointment of Mr Christopher Howard Roberts as a director
26 Jul 2012 TM01 Termination of appointment of Geoffrey Brown as a director
31 Oct 2011 AR01 Annual return made up to 27 October 2011 with full list of shareholders
06 Oct 2011 AD01 Registered office address changed from Court Building, Alexandra Park Prescot Road St Helens Merseyside WA10 3TT on 6 October 2011
14 Sep 2011 AA Full accounts made up to 31 March 2011
15 Dec 2010 AR01 Annual return made up to 27 October 2010 with full list of shareholders
15 Dec 2010 AP01 Appointment of Mr Robert Clive Young as a director
15 Dec 2010 AP01 Appointment of Mr Geoffrey David Brown as a director
07 Oct 2010 AP01 Appointment of Mr Ian Duncan Clayton as a director
07 Oct 2010 TM01 Termination of appointment of Kathleen Wilkinson as a director
07 Oct 2010 TM01 Termination of appointment of Peter Styche as a director
07 Oct 2010 TM01 Termination of appointment of Linda Maloney as a director
23 Sep 2010 AA Full accounts made up to 31 March 2010
15 Sep 2010 TM01 Termination of appointment of Thomas Harrison as a director
12 Jul 2010 TM01 Termination of appointment of Elizabeth Moss as a director
10 May 2010 TM01 Termination of appointment of David Crowther as a director
11 Mar 2010 TM01 Termination of appointment of Joseph Andrews as a director
10 Nov 2009 AR01 Annual return made up to 27 October 2009 with full list of shareholders