About

Registered Number: 07501618
Date of Incorporation: 21/01/2011 (13 years and 3 months ago)
Company Status: Active
Registered Address: The Galleries Charters Road, Sunningdale, Ascot, Berkshrie, SL5 9QJ

 

E Touch Solutions Ltd was established in 2011, it's status is listed as "Active". E Touch Solutions Ltd has 3 directors. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EMERSON, Philip James 02 June 2014 19 December 2018 1
KEEBLE, Miles 08 April 2014 16 November 2016 1
HASTINGS INSURANCE SERVICES LIMITED 31 March 2014 06 April 2016 1

Filing History

Document Type Date
AA - Annual Accounts 21 August 2020
CS01 - N/A 04 February 2020
AA - Annual Accounts 24 July 2019
CS01 - N/A 02 February 2019
TM01 - Termination of appointment of director 19 December 2018
SH01 - Return of Allotment of shares 05 October 2018
AA - Annual Accounts 31 July 2018
SH01 - Return of Allotment of shares 08 June 2018
RESOLUTIONS - N/A 13 April 2018
CS01 - N/A 04 February 2018
DISS40 - Notice of striking-off action discontinued 01 November 2017
AA - Annual Accounts 31 October 2017
TM01 - Termination of appointment of director 31 October 2017
GAZ1 - First notification of strike-off action in London Gazette 03 October 2017
CS01 - N/A 31 January 2017
TM01 - Termination of appointment of director 03 January 2017
AA - Annual Accounts 29 July 2016
AP01 - Appointment of director 29 July 2016
TM01 - Termination of appointment of director 21 July 2016
AR01 - Annual Return 22 March 2016
AA - Annual Accounts 08 July 2015
SH01 - Return of Allotment of shares 12 April 2015
AR01 - Annual Return 31 March 2015
SH01 - Return of Allotment of shares 25 March 2015
TM01 - Termination of appointment of director 04 February 2015
AP01 - Appointment of director 27 November 2014
SH01 - Return of Allotment of shares 26 September 2014
AA - Annual Accounts 23 July 2014
SH01 - Return of Allotment of shares 10 July 2014
AP01 - Appointment of director 25 June 2014
AP01 - Appointment of director 23 April 2014
AP01 - Appointment of director 14 April 2014
AP02 - Appointment of corporate director 08 April 2014
SH01 - Return of Allotment of shares 27 March 2014
RESOLUTIONS - N/A 25 March 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 25 March 2014
AR01 - Annual Return 04 March 2014
SH01 - Return of Allotment of shares 26 February 2014
RESOLUTIONS - N/A 24 September 2013
AR01 - Annual Return 27 February 2013
AA - Annual Accounts 10 January 2013
SH01 - Return of Allotment of shares 27 September 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 27 September 2012
AA - Annual Accounts 02 August 2012
SH01 - Return of Allotment of shares 07 March 2012
AR01 - Annual Return 09 February 2012
AA01 - Change of accounting reference date 04 August 2011
NEWINC - New incorporation documents 21 January 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.