THINK CONSULTING SOLUTIONS LIMITED
Company Documents
Date | Description |
---|---|
20/05/2520 May 2025 | Termination of appointment of Juliette Marie Bradley as a director on 2025-05-20 |
27/03/2527 March 2025 | Total exemption full accounts made up to 2024-12-31 |
23/01/2523 January 2025 | Confirmation statement made on 2025-01-18 with updates |
31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
27/11/2427 November 2024 | Director's details changed for Mr Matthew James Smith on 2024-10-26 |
10/05/2410 May 2024 | Total exemption full accounts made up to 2023-12-31 |
16/02/2416 February 2024 | Cessation of Catherine Elizabeth Parnell as a person with significant control on 2024-01-18 |
16/02/2416 February 2024 | Notification of Think Again Services Ltd as a person with significant control on 2024-01-18 |
16/02/2416 February 2024 | Cessation of Christopher John Lovegrove as a person with significant control on 2024-01-18 |
09/02/249 February 2024 | Appointment of Mr Gary William Kernahan as a director on 2024-01-18 |
09/02/249 February 2024 | Appointment of Ms Juliette Marie Bradley as a director on 2024-01-18 |
31/01/2431 January 2024 | Termination of appointment of Simon James Dickson as a director on 2024-01-18 |
31/01/2431 January 2024 | Termination of appointment of Christopher John Lovegrove as a director on 2024-01-18 |
31/01/2431 January 2024 | Termination of appointment of Catherine Elizabeth Parnell as a director on 2024-01-18 |
18/01/2418 January 2024 | Change of details for Mr Christopher John Lovegrove as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Change of details for Mrs Catherine Elizabeth Parnell as a person with significant control on 2024-01-18 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-18 with updates |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
20/12/2320 December 2023 | Notification of Christopher John Lovegrove as a person with significant control on 2023-12-04 |
20/12/2320 December 2023 | Cessation of Nicola Ann Elischer as a person with significant control on 2023-12-04 |
20/12/2320 December 2023 | Notification of Catherine Elizabeth Parnell as a person with significant control on 2023-12-04 |
12/12/2312 December 2023 | Confirmation statement made on 2023-12-12 with updates |
12/12/2312 December 2023 | Director's details changed for Mrs Catherine Elizabeth Parnell on 2023-08-01 |
12/12/2312 December 2023 | Director's details changed for Mr Simon James Dickson on 2023-08-01 |
12/12/2312 December 2023 | Change of details for Mrs Nicola Ann Elischer as a person with significant control on 2023-08-01 |
12/12/2312 December 2023 | Director's details changed for Mr Christopher John Lovegrove on 2023-08-01 |
12/12/2312 December 2023 | Director's details changed for Mr Matthew James Smith on 2023-08-01 |
01/08/231 August 2023 | Registered office address changed from Investment House 22-26 Celtic Court Ballmoor Buckingham Buckinghamshire MK18 1RQ United Kingdom to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on 2023-08-01 |
03/07/233 July 2023 | Total exemption full accounts made up to 2022-12-31 |
16/01/2316 January 2023 | Confirmation statement made on 2022-12-12 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
14/12/2214 December 2022 | Appointment of Mrs Catherine Elizabeth Parnell as a director on 2022-12-01 |
14/12/2214 December 2022 | Appointment of Mr Christopher John Lovegrove as a director on 2022-12-01 |
16/11/2216 November 2022 | Termination of appointment of Nicola Ann Elischer as a director on 2022-10-25 |
16/11/2216 November 2022 | Termination of appointment of Nicola Ann Elischer as a secretary on 2022-10-25 |
06/10/226 October 2022 | Appointment of Mr Simon James Dickson as a director on 2022-10-01 |
06/10/226 October 2022 | Appointment of Mr Matthew Smith as a director on 2022-10-01 |
28/09/2228 September 2022 | Total exemption full accounts made up to 2021-12-31 |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
13/12/2113 December 2021 | Confirmation statement made on 2021-12-12 with updates |
03/06/213 June 2021 | 31/12/20 TOTAL EXEMPTION FULL |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
14/12/2014 December 2020 | CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES |
04/08/204 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
12/12/1912 December 2019 | CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES |
19/08/1919 August 2019 | 31/12/18 TOTAL EXEMPTION FULL |
26/02/1926 February 2019 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH PEASE / 26/02/2019 |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
12/12/1812 December 2018 | CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES |
19/09/1819 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
14/12/1714 December 2017 | CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES |
13/09/1713 September 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH PEASE / 08/09/2017 |
08/08/178 August 2017 | 31/12/16 UNAUDITED ABRIDGED |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
20/12/1620 December 2016 | CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES |
04/08/164 August 2016 | REGISTERED OFFICE CHANGED ON 04/08/2016 FROM INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ |
04/07/164 July 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
21/01/1621 January 2016 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELISCHER |
08/01/168 January 2016 | DIRECTOR APPOINTED MRS MICHELLE ELIZABETH PEASE |
24/12/1524 December 2015 | Annual return made up to 12 December 2015 with full list of shareholders |
14/09/1514 September 2015 | 30/06/15 STATEMENT OF CAPITAL GBP 540 |
25/08/1525 August 2015 | 03/07/15 STATEMENT OF CAPITAL GBP 360 |
25/08/1525 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
25/08/1525 August 2015 | RETURN OF PURCHASE OF OWN SHARES |
17/07/1517 July 2015 | APPOINTMENT TERMINATED, DIRECTOR MARGARET BENNETT |
09/07/159 July 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
05/01/155 January 2015 | Annual return made up to 12 December 2014 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
16/06/1416 June 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
29/01/1429 January 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
16/01/1416 January 2014 | APPOINTMENT TERMINATED, DIRECTOR FIONA DUNCAN |
16/01/1416 January 2014 | Annual return made up to 12 December 2013 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
19/08/1319 August 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
14/01/1314 January 2013 | Annual return made up to 12 December 2012 with full list of shareholders |
02/01/132 January 2013 | APPOINTMENT TERMINATED, DIRECTOR JASON POTTS |
13/07/1213 July 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
17/01/1217 January 2012 | Annual return made up to 12 December 2011 with full list of shareholders |
09/06/119 June 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
17/01/1117 January 2011 | Annual return made up to 12 December 2010 with full list of shareholders |
25/06/1025 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELEANOR BENNETT / 10/03/2010 |
25/05/1025 May 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/01/108 January 2010 | Annual return made up to 12 December 2009 with full list of shareholders |
11/08/0911 August 2009 | VARYING SHARE RIGHTS AND NAMES |
16/07/0916 July 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
19/03/0919 March 2009 | DIRECTOR APPOINTED FIONA WHITEFORD DUNCAN |
12/02/0912 February 2009 | RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS |
03/12/083 December 2008 | APPOINTMENT TERMINATED DIRECTOR DEREK HUMPHRIES |
02/12/082 December 2008 | GBP IC 1040/890 18/11/08 GBP SR 150@1=150 |
02/12/082 December 2008 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
04/06/084 June 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
04/02/084 February 2008 | RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS |
21/07/0721 July 2007 | REGISTERED OFFICE CHANGED ON 21/07/07 FROM: INVESTMENT HOUSE 1 HUNTER STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1DQ |
15/05/0715 May 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
09/01/079 January 2007 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
09/01/079 January 2007 | NC INC ALREADY ADJUSTED 01/01/07 |
09/01/079 January 2007 | ALTERATION TO MEMORANDUM AND ARTICLES |
09/01/079 January 2007 | £ NC 1000/3000 01/01/0 |
21/12/0621 December 2006 | RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS |
03/05/063 May 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
12/12/0512 December 2005 | RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS |
01/12/051 December 2005 | DIRECTOR'S PARTICULARS CHANGED |
25/05/0525 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
09/02/059 February 2005 | RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS |
31/10/0431 October 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03 |
18/12/0318 December 2003 | RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS |
17/11/0317 November 2003 | NEW DIRECTOR APPOINTED |
05/09/035 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
26/01/0326 January 2003 | RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS |
17/01/0217 January 2002 | PARTICULARS OF MORTGAGE/CHARGE |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
19/12/0119 December 2001 | REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
19/12/0119 December 2001 | NEW DIRECTOR APPOINTED |
19/12/0119 December 2001 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
19/12/0119 December 2001 | DIRECTOR RESIGNED |
19/12/0119 December 2001 | SECRETARY RESIGNED |
12/12/0112 December 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THINK CONSULTING SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company