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)
26 Sep 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Mar 2023 DISS16(SOAS) Compulsory strike-off action has been suspended
07 Mar 2023 GAZ1 First Gazette notice for compulsory strike-off
20 May 2022 AA Micro company accounts made up to 31 December 2020
17 Jan 2022 CS01 Confirmation statement made on 11 December 2021 with no updates
30 Jun 2021 PSC01 Notification of Jamie Daniel as a person with significant control on 30 June 2021
30 Jun 2021 PSC01 Notification of Leigh Daniel as a person with significant control on 30 June 2021
29 Mar 2021 CS01 Confirmation statement made on 11 December 2020 with no updates
26 Feb 2021 AA Total exemption full accounts made up to 31 December 2019
16 Jan 2020 CS01 Confirmation statement made on 11 December 2019 with no updates
16 Jan 2020 PSC07 Cessation of Linda Hall as a person with significant control on 9 January 2020
11 Jan 2020 DISS40 Compulsory strike-off action has been discontinued
09 Jan 2020 TM01 Termination of appointment of Linda Hall as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Jamie Anthony Daniel as a director on 9 January 2020
09 Jan 2020 AP01 Appointment of Mr Leigh Michael Daniel as a director on 9 January 2020
08 Jan 2020 AA Total exemption full accounts made up to 31 December 2018
31 Dec 2019 GAZ1 First Gazette notice for compulsory strike-off
20 Aug 2019 AD01 Registered office address changed from , 2a Croxstalls Road, Walsall, WS3 2XU, England to 466 Bloxwich Road Walsall WS3 2UY on 20 August 2019
24 Dec 2018 CS01 Confirmation statement made on 11 December 2018 with no updates
01 Nov 2018 AA Total exemption full accounts made up to 31 December 2017
22 Dec 2017 CS01 Confirmation statement made on 11 December 2017 with no updates
26 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
20 Jun 2017 AD01 Registered office address changed from , 198 High Street, Bloxwich, Walsall, West Midlands, WS3 3LA to 466 Bloxwich Road Walsall WS3 2UY on 20 June 2017
20 Dec 2016 CS01 Confirmation statement made on 11 December 2016 with updates
20 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015