Macclesfield
Cheshire
SK10 1BX
Director Name | Mr Ilyas Vali |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Technical Manager |
Country of Residence | United Kingdom |
Correspondence Address | Lower Ground Floor Clayton Hall Harris Oark Garsta Preston Lancashire PR2 9AB |
Director Name | Mr Yasin Vaza |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 August 2011(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW |
Director Name | Mr Ayub Bhailok |
---|---|
Date of Birth | April 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 2019) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW |
Director Name | Mr Mustaq Bhailok |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 19 September 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 2019) |
Role | Property Management |
Country of Residence | England |
Correspondence Address | 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW |
Director Name | Mr Yousuf Mohamed Ibrahim Bhailok |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 September 2011(3 weeks, 5 days after company formation) |
Appointment Duration | 7 years, 10 months (resigned 02 August 2019) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW |
Website | touchsolar.co.uk |
---|
Registered Address | Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX |
---|---|
Region | North West |
Constituency | Macclesfield |
County | Cheshire |
Parish | Macclesfield |
Ward | Macclesfield Central |
Built Up Area | Macclesfield |
Address Matches | Over 300 other UK companies use this postal address |
100 at £1 | Touch Solar LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £100 |
Cash | £396,789 |
Current Liabilities | £511,990 |
Latest Accounts | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Accounts Due | 30 September 2025 (1 year, 5 months from now) |
Accounts Category | Unaudited Abridged |
Accounts Year End | 31 December |
Latest Return | 24 August 2023 (8 months ago) |
---|---|
Next Return Due | 7 September 2024 (4 months, 1 week from now) |
24 August 2020 | Confirmation statement made on 24 August 2020 with no updates (3 pages) |
---|---|
27 June 2020 | Unaudited abridged accounts made up to 31 December 2019 (7 pages) |
26 September 2019 | Confirmation statement made on 24 August 2019 with no updates (3 pages) |
12 August 2019 | Termination of appointment of Yasin Vaza as a director on 2 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Ayub Bhailok as a director on 2 August 2019 (1 page) |
12 August 2019 | Appointment of Mr Graham Robert Bell as a director on 2 August 2019 (2 pages) |
12 August 2019 | Termination of appointment of Mustaq Bhailok as a director on 2 August 2019 (1 page) |
12 August 2019 | Termination of appointment of Yousuf Mohamed Ibrahim Bhailok as a director on 2 August 2019 (1 page) |
12 August 2019 | Registered office address changed from 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW United Kingdom to Westminster House 10 Westminster Road Macclesfield Cheshire SK10 1BX on 12 August 2019 (1 page) |
9 August 2019 | Cessation of Touch Solar Limited as a person with significant control on 2 August 2019 (1 page) |
9 August 2019 | Notification of Atmosclear Investments Ltd as a person with significant control on 2 August 2019 (2 pages) |
9 August 2019 | Current accounting period shortened from 31 March 2020 to 31 December 2019 (1 page) |
31 July 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
30 July 2019 | Previous accounting period shortened from 30 August 2019 to 31 March 2019 (1 page) |
24 June 2019 | Total exemption full accounts made up to 31 August 2018 (8 pages) |
31 May 2019 | Previous accounting period shortened from 31 August 2018 to 30 August 2018 (1 page) |
31 August 2018 | Change of details for Touch Solar Limited as a person with significant control on 30 August 2018 (2 pages) |
31 August 2018 | Confirmation statement made on 24 August 2018 with no updates (3 pages) |
14 May 2018 | Total exemption full accounts made up to 31 August 2017 (8 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
24 August 2017 | Confirmation statement made on 24 August 2017 with updates (5 pages) |
16 August 2017 | Registered office address changed from Lower Ground Floor Clayton Hall Harris Park 253 Garstang Road, Fulwood Preston Lancashire PR2 9AB to 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW on 16 August 2017 (1 page) |
16 August 2017 | Registered office address changed from Lower Ground Floor Clayton Hall Harris Park 253 Garstang Road, Fulwood Preston Lancashire PR2 9AB to 3 Cable Court, Pittman Way Fulwood Preston Lancashire PR2 9YW on 16 August 2017 (1 page) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
8 May 2017 | Total exemption small company accounts made up to 31 August 2016 (6 pages) |
12 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 24 August 2016 with updates (6 pages) |
5 September 2016 | Director's details changed for Mr Mustaq Bhailok on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Ayub Bhailok on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Ayub Bhailok on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Yasin Vaza on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Mustaq Bhailok on 5 September 2016 (2 pages) |
5 September 2016 | Director's details changed for Mr Yasin Vaza on 5 September 2016 (2 pages) |
25 August 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
25 August 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
25 August 2016 | Register(s) moved to registered inspection location C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
25 August 2016 | Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP (1 page) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
26 May 2016 | Total exemption small company accounts made up to 31 August 2015 (6 pages) |
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
3 September 2015 | Annual return made up to 24 August 2015 with a full list of shareholders Statement of capital on 2015-09-03
|
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
29 May 2015 | Total exemption small company accounts made up to 31 August 2014 (6 pages) |
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
2 September 2014 | Annual return made up to 24 August 2014 with a full list of shareholders Statement of capital on 2014-09-02
|
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
28 May 2014 | Total exemption small company accounts made up to 31 August 2013 (4 pages) |
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
16 September 2013 | Annual return made up to 24 August 2013 with a full list of shareholders Statement of capital on 2013-09-16
|
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
3 June 2013 | Total exemption small company accounts made up to 31 August 2012 (7 pages) |
19 September 2012 | Director's details changed for Mr Yasin Vaza on 19 September 2012 (2 pages) |
19 September 2012 | Registered office address changed from Lower Ground Floor Clayton Hall Harris Oark Garstang Road Preston Lancashire PR2 9AB United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from Lower Ground Floor Clayton Hall Harris Oark Garstang Road Preston Lancashire PR2 9AB United Kingdom on 19 September 2012 (1 page) |
19 September 2012 | Director's details changed for Mr Yousuf Mohamed Ibrahim Bhailok on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Mr Mustaq Bhailok on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Yasin Vaza on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Yousuf Mohamed Ibrahim Bhailok on 19 September 2012 (2 pages) |
19 September 2012 | Annual return made up to 24 August 2012 with a full list of shareholders (4 pages) |
19 September 2012 | Director's details changed for Ayub Bhailok on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Mr Mustaq Bhailok on 19 September 2012 (2 pages) |
19 September 2012 | Director's details changed for Ayub Bhailok on 19 September 2012 (2 pages) |
17 November 2011 | Termination of appointment of Ilyas Vali as a director (2 pages) |
17 November 2011 | Termination of appointment of Ilyas Vali as a director (2 pages) |
17 October 2011 | Director's details changed for Ilyas Vali on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Ilyas Vali on 1 September 2011 (2 pages) |
17 October 2011 | Director's details changed for Ilyas Vali on 1 September 2011 (2 pages) |
6 October 2011 | Appointment of Ayub Bhailok as a director (2 pages) |
6 October 2011 | Appointment of Mr Yousuf Mohamed Ibrahim Bhailok as a director (2 pages) |
6 October 2011 | Appointment of Mr Yousuf Mohamed Ibrahim Bhailok as a director (2 pages) |
6 October 2011 | Appointment of Ayub Bhailok as a director (2 pages) |
6 October 2011 | Appointment of Mr Mustaq Bhailok as a director (2 pages) |
6 October 2011 | Appointment of Mr Mustaq Bhailok as a director (2 pages) |
24 August 2011 | Incorporation (52 pages) |
24 August 2011 | Incorporation (52 pages) |