Protouch Janitorial Supplies LTD
Extended Company Report with Annual Accounts |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending May 31, 2020)
- shareholder details and share percentages
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2020-05-31 | |
Employees | £0 | 0% |
Total assets | £41 | +95.12% |
PROTOUCH JANITORIAL SERVICES LTD
Company type | Private Limited Company, Active |
Company Number | 05815897 |
Record last updated | Friday, June 9, 2023 7:31:42 AM UTC |
Official Address | 102 Windmill Road Selhurst There are 105 companies registered at this street |
Postal Code | CR02XQ |
Sector | Retail sale via stalls and markets of other goods |
Visits
Document Type | Publication date | Download link | |
Registry | Jun 1, 2023 | Resignation of one Secretary (a woman) | |
Registry | Jun 1, 2023 | Appointment of a woman as Secretary | |
Registry | May 29, 2017 | Confirmation statement made , with updates | |
Financials | Feb 20, 2017 | Annual accounts | |
Registry | Jun 9, 2016 | Appointment of a man as Individual Or Entity With Significant Influence Or Control | |
Registry | May 23, 2016 | Annual return | |
Registry | Feb 29, 2016 | Change of registered office address | |
Financials | Feb 11, 2016 | Annual accounts | |
Registry | Jun 9, 2015 | Annual return | |
Financials | Feb 3, 2015 | Annual accounts | |
Registry | Oct 28, 2014 | Notice of striking-off action discontinued | |
Registry | Oct 27, 2014 | Annual return | |
Registry | Sep 26, 2014 | Change of registered office address | |
Registry | Sep 9, 2014 | First notification of strike-off action in london gazette | |
Financials | May 21, 2014 | Annual accounts | |
Registry | Jun 11, 2013 | Annual return | |
Financials | Feb 22, 2013 | Annual accounts | |
Registry | Oct 23, 2012 | Change of particulars for secretary | |
Registry | Oct 23, 2012 | Change of particulars for director | |
Registry | May 29, 2012 | Annual return | |
Registry | May 29, 2012 | Change of particulars for director | |
Registry | May 29, 2012 | Change of particulars for secretary | |
Financials | Feb 13, 2012 | Annual accounts | |
Registry | May 17, 2011 | Annual return | |
Financials | Feb 14, 2011 | Annual accounts | |
Registry | Jun 9, 2010 | Annual return | |
Financials | Feb 22, 2010 | Annual accounts | |
Registry | May 22, 2009 | Annual return | |
Registry | Feb 3, 2009 | Notice of striking-off action discontinued | |
Registry | Feb 1, 2009 | Change in situation or address of registered office | |
Financials | Feb 1, 2009 | Annual accounts | |
Financials | Feb 1, 2009 | Annual accounts 8077222... | |
Registry | Jan 27, 2009 | First notification of strike-off action in london gazette | |
Registry | May 12, 2008 | Annual return | |
Registry | Jul 18, 2007 | Annual return 1801105... | |
Registry | Jul 18, 2007 | Change in situation or address of registered office | |
Registry | Aug 15, 2006 | Notice of change of directors or secretaries or in their particulars | |
Registry | Jun 9, 2006 | Change of name certificate | |
Registry | Jun 9, 2006 | Company name change | |
Registry | May 12, 2006 | Two appointments: 2 women | |