BASIC THINKING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
14/08/2514 August 2025 NewSatisfaction of charge 032318690018 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 032318690013 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 032318690014 in full

View Document

14/08/2514 August 2025 NewSatisfaction of charge 032318690017 in full

View Document

07/08/257 August 2025 NewConfirmation statement made on 2025-07-25 with no updates

View Document

23/06/2523 June 2025 Registered office address changed from Basic Thinking House 106 Grace Road Leicester LE2 8AZ to Units 3 & 4 Chartwell Drive Wigston Leics LE18 2FL on 2025-06-23

View Document

11/11/2411 November 2024 Total exemption full accounts made up to 2023-12-31

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-07-25 with no updates

View Document

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

View Accounts

19/10/2319 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-07-25 with no updates

View Document

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

View Accounts

05/12/225 December 2022 Registration of charge 032318690019, created on 2022-11-29

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

30/11/2230 November 2022 Compulsory strike-off action has been discontinued

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

29/11/2229 November 2022 First Gazette notice for compulsory strike-off

View Document

24/11/2224 November 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

18/11/2118 November 2021 Satisfaction of charge 032318690015 in full

View Document

18/11/2118 November 2021 Satisfaction of charge 032318690016 in full

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

04/08/214 August 2021 Confirmation statement made on 2021-07-25 with no updates

View Document

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

View Accounts

23/12/2023 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 25/07/20, NO UPDATES

View Document

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

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/09/1910 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 032318690018

View Document

21/08/1921 August 2019 APPOINTMENT TERMINATED, DIRECTOR AMANDA OPENSHAW

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 25/07/19, NO UPDATES

View Document

07/05/197 May 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 12

View Document

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

View Accounts

25/07/1825 July 2018 CONFIRMATION STATEMENT MADE ON 25/07/18, NO UPDATES

View Document

25/06/1825 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/07/1731 July 2017 CONFIRMATION STATEMENT MADE ON 25/07/17, NO UPDATES

View Document

25/06/1725 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/07/1627 July 2016 CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES

View Document

03/02/163 February 2016 APPOINTMENT TERMINATED, SECRETARY JANE HICKEY

View Document

13/10/1513 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/07/1527 July 2015 Annual return made up to 25 July 2015 with full list of shareholders

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 8

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 11

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 10

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

26/11/1426 November 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

05/11/145 November 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

30/07/1430 July 2014 Annual return made up to 25 July 2014 with full list of shareholders

View Document

19/02/1419 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032318690017

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032318690016

View Document

13/02/1413 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032318690015

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032318690014

View Document

17/01/1417 January 2014 REGISTRATION OF A CHARGE / CHARGE CODE 032318690013

View Document

09/08/139 August 2013 Annual return made up to 25 July 2013 with full list of shareholders

View Document

30/07/1330 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

20/05/1320 May 2013 SECRETARY APPOINTED MRS JANE HICKEY

View Document

07/05/137 May 2013 APPOINTMENT TERMINATED, SECRETARY KIERAN HICKEY

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

31/07/1231 July 2012 SECRETARY'S CHANGE OF PARTICULARS / KIERAN HICKEY / 24/07/2012

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA OPENSHAW / 24/07/2012

View Document

31/07/1231 July 2012 Annual return made up to 25 July 2012 with full list of shareholders

View Document

31/07/1231 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KIERAN HICKEY / 24/07/2012

View Document

05/08/115 August 2011 Annual return made up to 25 July 2011 with full list of shareholders

View Document

01/06/111 June 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 12

View Document

27/04/1127 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/08/103 August 2010 Annual return made up to 25 July 2010 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / AMANDA OPENSHAW / 25/07/2010

View Document

23/02/1023 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

29/10/0929 October 2009 CURREXT FROM 31/07/2009 TO 31/12/2009

View Document

15/10/0915 October 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 25/07/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 APPOINTMENT TERMINATED SECRETARY PATRICIA WILEMAN

View Document

09/03/099 March 2009 SECRETARY APPOINTED KIERAN HICKEY

View Document

05/08/085 August 2008 RETURN MADE UP TO 25/07/08; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/07

View Document

19/09/0719 September 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/07/07; FULL LIST OF MEMBERS

View Document

21/05/0721 May 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/06

View Document

01/08/061 August 2006 RETURN MADE UP TO 25/07/06; FULL LIST OF MEMBERS

View Document

01/08/061 August 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/06/065 June 2006 FULL ACCOUNTS MADE UP TO 31/07/05

View Document

29/12/0529 December 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/07/0526 July 2005 RETURN MADE UP TO 25/07/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/04

View Document

20/10/0420 October 2004 REGISTERED OFFICE CHANGED ON 20/10/04 FROM: CHARNWOOD HOUSE GREGORY BOULEVARD NOTTINGHAM NOTTINGHAMSHIRE NG7 6NX

View Document

23/08/0423 August 2004 RETURN MADE UP TO 25/07/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/03

View Document

01/08/031 August 2003 RETURN MADE UP TO 25/07/03; FULL LIST OF MEMBERS

View Document

13/04/0313 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/02

View Document

23/09/0223 September 2002 SECRETARY RESIGNED

View Document

23/09/0223 September 2002 NEW SECRETARY APPOINTED

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/023 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/08/0229 August 2002 REGISTERED OFFICE CHANGED ON 29/08/02 FROM: FOXHALL LODGE GREGORY BOULEVARD FOXHALL ROAD NOTTINGHAM NG7 6LH

View Document

31/07/0231 July 2002 RETURN MADE UP TO 25/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/01

View Document

05/06/025 June 2002 DELIVERY EXT'D 3 MTH 31/07/01

View Document

28/03/0228 March 2002 DIRECTOR RESIGNED

View Document

15/09/0115 September 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/08/0125 August 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/08/0114 August 2001 FULL ACCOUNTS MADE UP TO 31/07/00

View Document

09/08/019 August 2001 RETURN MADE UP TO 31/07/01; FULL LIST OF MEMBERS

View Document

04/08/004 August 2000 RETURN MADE UP TO 31/07/00; FULL LIST OF MEMBERS

View Document

15/05/0015 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/05/004 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/99

View Document

16/02/0016 February 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/01/0018 January 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/09/9916 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/09/993 September 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/9917 August 1999 RETURN MADE UP TO 31/07/99; NO CHANGE OF MEMBERS

View Document

31/03/9931 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/07/98

View Document

25/08/9825 August 1998 RETURN MADE UP TO 31/07/98; CHANGE OF MEMBERS

View Document

20/08/9820 August 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 31/07/98

View Document

20/08/9820 August 1998 VARYING SHARE RIGHTS AND NAMES 31/07/98

View Document

20/08/9820 August 1998 ALTER MEM AND ARTS 31/07/98

View Document

27/05/9827 May 1998 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

27/01/9827 January 1998 NEW DIRECTOR APPOINTED

View Document

19/11/9719 November 1997 RETURN MADE UP TO 31/07/97; FULL LIST OF MEMBERS

View Document

25/09/9725 September 1997 REGISTERED OFFICE CHANGED ON 25/09/97 FROM: NEWBY CASTLEMAN & CO WEST WALK BUILDING 110 REGENT ROAD LEICESTER LE1 7LT

View Document

19/08/9719 August 1997 NC INC ALREADY ADJUSTED 31/07/97

View Document

19/08/9719 August 1997 £ NC 1000/100000 31/07/97

View Document

26/11/9626 November 1996 NEW SECRETARY APPOINTED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

25/09/9625 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/09/969 September 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/08/967 August 1996 NEW DIRECTOR APPOINTED

View Document

07/08/967 August 1996 NEW SECRETARY APPOINTED

View Document

07/08/967 August 1996 REGISTERED OFFICE CHANGED ON 07/08/96 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET LONDON EC4V 4DD

View Document

06/08/966 August 1996 SECRETARY RESIGNED

View Document

06/08/966 August 1996 DIRECTOR RESIGNED

View Document

31/07/9631 July 1996 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