Based in Stone in Staffordshire, Touchstone Lighting Components Ltd was registered on 26 February 1998, it's status in the Companies House registry is set to "Active". The companies directors are listed as Wafaquani Hamilton, Raffait, Stone, Gary Leslie, Stone, Heather in the Companies House registry. We don't know the number of employees at this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STONE, Gary Leslie | 23 March 1998 | - | 1 |
STONE, Heather | 23 March 1998 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WAFAQUANI HAMILTON, Raffait | 23 March 1998 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 10 March 2020 | |
AA - Annual Accounts | 26 September 2019 | |
CS01 - N/A | 26 February 2019 | |
AA - Annual Accounts | 23 December 2018 | |
SH01 - Return of Allotment of shares | 04 April 2018 | |
CS01 - N/A | 05 March 2018 | |
AA - Annual Accounts | 12 December 2017 | |
CS01 - N/A | 02 March 2017 | |
AA - Annual Accounts | 19 December 2016 | |
AR01 - Annual Return | 04 March 2016 | |
AA - Annual Accounts | 12 July 2015 | |
AR01 - Annual Return | 25 March 2015 | |
AA - Annual Accounts | 17 July 2014 | |
AR01 - Annual Return | 08 April 2014 | |
AA - Annual Accounts | 30 July 2013 | |
AR01 - Annual Return | 13 March 2013 | |
AA - Annual Accounts | 09 July 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA01 - Change of accounting reference date | 04 April 2012 | |
AA - Annual Accounts | 22 June 2011 | |
AR01 - Annual Return | 12 April 2011 | |
AA - Annual Accounts | 08 July 2010 | |
AR01 - Annual Return | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH01 - Change of particulars for director | 29 April 2010 | |
CH03 - Change of particulars for secretary | 29 April 2010 | |
AA - Annual Accounts | 08 July 2009 | |
363a - Annual Return | 20 March 2009 | |
363a - Annual Return | 20 March 2009 | |
AA - Annual Accounts | 17 November 2008 | |
AA - Annual Accounts | 15 September 2007 | |
363s - Annual Return | 24 March 2007 | |
AA - Annual Accounts | 26 January 2007 | |
363s - Annual Return | 08 May 2006 | |
AA - Annual Accounts | 06 October 2005 | |
363s - Annual Return | 09 June 2005 | |
AA - Annual Accounts | 09 November 2004 | |
363s - Annual Return | 11 March 2004 | |
AA - Annual Accounts | 15 July 2003 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 06 July 2002 | |
363s - Annual Return | 14 March 2002 | |
AA - Annual Accounts | 02 October 2001 | |
AA - Annual Accounts | 13 March 2001 | |
363s - Annual Return | 13 March 2001 | |
AA - Annual Accounts | 21 March 2000 | |
363s - Annual Return | 22 February 2000 | |
363s - Annual Return | 24 April 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 April 1999 | |
225 - Change of Accounting Reference Date | 11 January 1999 | |
CERTNM - Change of name certificate | 01 April 1998 | |
RESOLUTIONS - N/A | 31 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288a - Notice of appointment of directors or secretaries | 30 March 1998 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
288b - Notice of resignation of directors or secretaries | 30 March 1998 | |
287 - Change in situation or address of Registered Office | 30 March 1998 | |
NEWINC - New incorporation documents | 26 February 1998 |