Meet
Features
Solutions
Pricing
Sales Intelligence
Qualify prospects and connect with decision makers effortlessly
Research Companies & Directors
Make important decisions with absolute confidence
Create B2B Marketing Lists
Target and reach more of your ideal prospects than ever
Monitor Risks & Opportunities
Be the first to learn about changes in the companies that matter
Cleanse Your B2B Database
Instantly transform old records into new opportunities
Perform KYC Checks
Completely understand who you're working with
Discover New Businesses
Identify and connect with new companies as soon as they register
Company Credit Reports
See how companies are performing year–on–year and explore their debts
UPGRADE
Contact
Credit Report
Financials
People
Ownership
Latest Activity
Mutual Companies
Documents
Repayment History
Intouch Services Limited
Intouch Services Limited is a dissolved company incorporated on 2 June 2004 with the registered office located in Aylesbury, Buckinghamshire. Intouch Services Limited was registered 21 years ago.
Watch Company
Status
Dissolved
Dissolved on
19 May 2015
(10 years ago)
Was
10 years old
at the time of dissolution
Via
compulsory
strike-off
Company No
05143093
Private limited company
Age
21 years
Incorporated
2 June 2004
Size
Micro
Turnover is under
£1M
Balance sheet is under
£500,000
Under
10 employees
Confirmation
Not Submitted
Awaiting first confirmation statement
Accounts
Not Submitted
Awaiting first accounts
Learn more about Intouch Services Limited
Contact
Update Details
Address
2 Crossways Business Centre
Bicester Road Kingswood
Aylesbury
Buckinghamshire
HP18 0RA
United Kingdom
Same address for the past
13 years
Companies in HP18 0RA
Telephone
Unreported
Email
Unreported
Website
Intouch-quality.com
See All Contacts
People
Officers
3
Shareholders
2
Controllers (PSC)
-
Stephen Henry Heskins
Director • Secretary • British • Lives in UK • Born in Dec 1948
Scott Michael Chenery
Director • British • Lives in UK • Born in Apr 1976
See Key People
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
See All Shareholders, PSCs & Group Structure
Mutual Companies
No mutual companies found
See All Mutual Companies
Financials
Net Assets, Total Assets & Total Liabilities (2005–2012)
Period Ended
31 May 2012
For period
1 Jul
⟶
31 May 2012
Traded for
11 months
Cash in Bank
£6.53K
Decreased by £18.18K (-74%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£54.11K
Decreased by £79.17K (-59%)
Total Liabilities
-£53.92K
Decreased by £44.62K (-45%)
Net Assets
£190
Decreased by £34.54K (-99%)
Debt Ratio (%)
100%
Increased by 25.71% (+35%)
See 10 Year Full Financials
Latest Activity
Compulsory Dissolution
10 Years Ago on 19 May 2015
Compulsory Gazette Notice
10 Years Ago on 3 Feb 2015
Compulsory Strike-Off Suspended
11 Years Ago on 19 Jul 2014
Compulsory Gazette Notice
11 Years Ago on 3 Jun 2014
Confirmation Submitted
12 Years Ago on 18 Jul 2013
Simon Jeremy Cliffe Resigned
12 Years Ago on 15 Dec 2012
Small Accounts Submitted
13 Years Ago on 19 Nov 2012
Accounting Period Shortened
13 Years Ago on 30 Oct 2012
Confirmation Submitted
13 Years Ago on 21 Aug 2012
Registered Address Changed
13 Years Ago on 23 Mar 2012
Get Alerts
Get Credit Report
Discover Intouch Services Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
See All Credit Score & Limits
Documents
Final Gazette dissolved via compulsory strike-off
Submitted on 19 May 2015
First Gazette notice for compulsory strike-off
Submitted on 3 Feb 2015
Compulsory strike-off action has been suspended
Submitted on 19 Jul 2014
First Gazette notice for compulsory strike-off
Submitted on 3 Jun 2014
Annual return made up to 2 June 2013 with full list of shareholders
Submitted on 18 Jul 2013
Termination of appointment of Simon Jeremy Cliffe as a director on 15 December 2012
Submitted on 10 Jan 2013
Total exemption small company accounts made up to 31 May 2012
Submitted on 19 Nov 2012
Previous accounting period shortened from 30 June 2012 to 31 May 2012
Submitted on 30 Oct 2012
Annual return made up to 2 June 2012 with full list of shareholders
Submitted on 21 Aug 2012
Registered office address changed from Mandalay 36 Southcote Way Penn Buckinghamshire HP10 8JS on 23 March 2012
Submitted on 23 Mar 2012
Explore All Documents
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year
See All Charges & CCJs