THINK CONSULTING SOLUTIONS LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Termination of appointment of Juliette Marie Bradley as a director on 2025-05-20

View Document

27/03/2527 March 2025 Total exemption full accounts made up to 2024-12-31

View Document

23/01/2523 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

27/11/2427 November 2024 Director's details changed for Mr Matthew James Smith on 2024-10-26

View Document

10/05/2410 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

16/02/2416 February 2024 Cessation of Catherine Elizabeth Parnell as a person with significant control on 2024-01-18

View Document

16/02/2416 February 2024 Notification of Think Again Services Ltd as a person with significant control on 2024-01-18

View Document

16/02/2416 February 2024 Cessation of Christopher John Lovegrove as a person with significant control on 2024-01-18

View Document

09/02/249 February 2024 Appointment of Mr Gary William Kernahan as a director on 2024-01-18

View Document

09/02/249 February 2024 Appointment of Ms Juliette Marie Bradley as a director on 2024-01-18

View Document

31/01/2431 January 2024 Termination of appointment of Simon James Dickson as a director on 2024-01-18

View Document

31/01/2431 January 2024 Termination of appointment of Christopher John Lovegrove as a director on 2024-01-18

View Document

31/01/2431 January 2024 Termination of appointment of Catherine Elizabeth Parnell as a director on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mr Christopher John Lovegrove as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Change of details for Mrs Catherine Elizabeth Parnell as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

20/12/2320 December 2023 Notification of Christopher John Lovegrove as a person with significant control on 2023-12-04

View Document

20/12/2320 December 2023 Cessation of Nicola Ann Elischer as a person with significant control on 2023-12-04

View Document

20/12/2320 December 2023 Notification of Catherine Elizabeth Parnell as a person with significant control on 2023-12-04

View Document

12/12/2312 December 2023 Confirmation statement made on 2023-12-12 with updates

View Document

12/12/2312 December 2023 Director's details changed for Mrs Catherine Elizabeth Parnell on 2023-08-01

View Document

12/12/2312 December 2023 Director's details changed for Mr Simon James Dickson on 2023-08-01

View Document

12/12/2312 December 2023 Change of details for Mrs Nicola Ann Elischer as a person with significant control on 2023-08-01

View Document

12/12/2312 December 2023 Director's details changed for Mr Christopher John Lovegrove on 2023-08-01

View Document

12/12/2312 December 2023 Director's details changed for Mr Matthew James Smith on 2023-08-01

View Document

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

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2022-12-12 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Appointment of Mrs Catherine Elizabeth Parnell as a director on 2022-12-01

View Document

14/12/2214 December 2022 Appointment of Mr Christopher John Lovegrove as a director on 2022-12-01

View Document

16/11/2216 November 2022 Termination of appointment of Nicola Ann Elischer as a director on 2022-10-25

View Document

16/11/2216 November 2022 Termination of appointment of Nicola Ann Elischer as a secretary on 2022-10-25

View Document

06/10/226 October 2022 Appointment of Mr Simon James Dickson as a director on 2022-10-01

View Document

06/10/226 October 2022 Appointment of Mr Matthew Smith as a director on 2022-10-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-12 with updates

View Document

03/06/213 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

14/12/2014 December 2020 CONFIRMATION STATEMENT MADE ON 12/12/20, WITH UPDATES

View Document

04/08/204 August 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

12/12/1912 December 2019 CONFIRMATION STATEMENT MADE ON 12/12/19, WITH UPDATES

View Document

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

26/02/1926 February 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH PEASE / 26/02/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

12/12/1812 December 2018 CONFIRMATION STATEMENT MADE ON 12/12/18, WITH UPDATES

View Document

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 12/12/17, NO UPDATES

View Document

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH PEASE / 08/09/2017

View Document

08/08/178 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

04/08/164 August 2016 REGISTERED OFFICE CHANGED ON 04/08/2016 FROM INVESTMENT HOUSE 22-26 CELTIC COURT BALLMOOR BUCKINGHAM BUCKINGHAMSHIRE MK18 1RQ

View Document

04/07/164 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELISCHER

View Document

08/01/168 January 2016 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH PEASE

View Document

24/12/1524 December 2015 Annual return made up to 12 December 2015 with full list of shareholders

View Document

14/09/1514 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 540

View Document

25/08/1525 August 2015 03/07/15 STATEMENT OF CAPITAL GBP 360

View Document

25/08/1525 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

25/08/1525 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET BENNETT

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

05/01/155 January 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

16/06/1416 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

29/01/1429 January 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/01/1416 January 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA DUNCAN

View Document

16/01/1416 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

19/08/1319 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

14/01/1314 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JASON POTTS

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

17/01/1217 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

17/01/1117 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELEANOR BENNETT / 10/03/2010

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

08/01/108 January 2010 Annual return made up to 12 December 2009 with full list of shareholders

View Document

11/08/0911 August 2009 VARYING SHARE RIGHTS AND NAMES

View Document

16/07/0916 July 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

19/03/0919 March 2009 DIRECTOR APPOINTED FIONA WHITEFORD DUNCAN

View Document

12/02/0912 February 2009 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

03/12/083 December 2008 APPOINTMENT TERMINATED DIRECTOR DEREK HUMPHRIES

View Document

02/12/082 December 2008 GBP IC 1040/890 18/11/08 GBP SR 150@1=150

View Document

02/12/082 December 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/06/084 June 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

04/02/084 February 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

21/07/0721 July 2007 REGISTERED OFFICE CHANGED ON 21/07/07 FROM: INVESTMENT HOUSE 1 HUNTER STREET BUCKINGHAM BUCKINGHAMSHIRE MK18 1DQ

View Document

15/05/0715 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

09/01/079 January 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/01/079 January 2007 NC INC ALREADY ADJUSTED 01/01/07

View Document

09/01/079 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

09/01/079 January 2007 £ NC 1000/3000 01/01/0

View Document

21/12/0621 December 2006 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

03/05/063 May 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0525 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

09/02/059 February 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

18/12/0318 December 2003 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

17/11/0317 November 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

26/01/0326 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

17/01/0217 January 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 REGISTERED OFFICE CHANGED ON 19/12/01 FROM: CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF14 3LX

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

19/12/0119 December 2001 DIRECTOR RESIGNED

View Document

19/12/0119 December 2001 SECRETARY RESIGNED

View Document

12/12/0112 December 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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