Advanced company searchLink opens in new window

IN TOUCH CARE SERVICES LIMITED

Company number 06771541

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 Jan 2016 AR01 Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
28 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
07 Jan 2015 AR01 Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-07
  • GBP 100
03 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 100
02 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
08 Jan 2013 AR01 Annual return made up to 11 December 2012 with full list of shareholders
19 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
05 Jan 2012 AR01 Annual return made up to 11 December 2011 with full list of shareholders
05 Jan 2012 TM01 Termination of appointment of Jayne Maund as a director
05 Jan 2012 CH01 Director's details changed for Mrs Linda Hall on 14 February 2011
04 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
05 Jan 2011 AR01 Annual return made up to 11 December 2010 with full list of shareholders
27 Sep 2010 AD01 Registered office address changed from , 89 Mulberry Road, Bloxwich, Walsall, West Midlands, WS3 2NU, England on 27 September 2010
14 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
18 Feb 2010 AD01 Registered office address changed from , 48a High Street, Pelsall, Walsall, West Midlands, WS3 4LU on 18 February 2010
18 Dec 2009 AR01 Annual return made up to 11 December 2009 with full list of shareholders
18 Dec 2009 CH01 Director's details changed for Linda Hall on 11 December 2009
18 Dec 2009 CH01 Director's details changed for Ms Jayne Patricia Maund on 11 December 2009
29 Jul 2009 288b Appointment terminate, director nicola lloyd logged form
22 Jul 2009 287 Registered office changed on 22/07/2009 from, 71 stafford street, willenhall, wolverhampton, WV13 1RT, united kingdom
17 Jul 2009 288b Appointment terminated director nicola lloyd
17 Jul 2009 288a Director appointed linda hall
11 Dec 2008 NEWINC Incorporation