THINJACK LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
15/04/2515 April 2025 | Confirmation statement made on 2025-03-07 with no updates |
03/12/243 December 2024 | Total exemption full accounts made up to 2024-03-31 |
09/04/249 April 2024 | Confirmation statement made on 2024-03-07 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
21/12/2321 December 2023 | Total exemption full accounts made up to 2023-03-31 |
14/04/2314 April 2023 | Confirmation statement made on 2023-03-07 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
28/12/2228 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
18/02/2218 February 2022 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
04/03/214 March 2021 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
10/03/2010 March 2020 | CONFIRMATION STATEMENT MADE ON 07/03/20, NO UPDATES |
20/12/1920 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 07/03/19, NO UPDATES |
21/12/1821 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
13/03/1813 March 2018 | CONFIRMATION STATEMENT MADE ON 07/03/18, NO UPDATES |
27/12/1727 December 2017 | 31/03/17 UNAUDITED ABRIDGED |
14/03/1714 March 2017 | CONFIRMATION STATEMENT MADE ON 07/03/17, WITH UPDATES |
05/01/175 January 2017 | Annual accounts small company total exemption made up to 31 March 2016 |
21/03/1621 March 2016 | SECRETARY'S CHANGE OF PARTICULARS / LESLEY MARY BROMBY / 21/03/2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES BROMBY / 21/03/2016 |
21/03/1621 March 2016 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARY BROMBY / 21/03/2016 |
21/03/1621 March 2016 | Annual return made up to 7 March 2016 with full list of shareholders |
21/03/1621 March 2016 | SAIL ADDRESS CHANGED FROM: UNIT 6 ENDEAVOUR DRIVE WESTHILL BUSINESS CENTRE WESTHILL ABERDEENSHIRE AB32 6UF |
09/03/169 March 2016 | 26/02/16 STATEMENT OF CAPITAL GBP 81.00 |
09/03/169 March 2016 | RETURN OF PURCHASE OF OWN SHARES |
09/03/169 March 2016 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
26/02/1626 February 2016 | APPOINTMENT TERMINATED, DIRECTOR ALASTAIR MACDONALD |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM C/O THINJACK LTD UNIT 6 UNIT 6, WESTHILL BUSINESS CENTRE ARNHALL BUSINESS PARK WESTHILL ABERDEENSHIRE AB32 6UF UNITED KINGDOM |
16/02/1616 February 2016 | REGISTERED OFFICE CHANGED ON 16/02/2016 FROM UNIT 6 WESTHILL BUSINESS CENTRE ENDEAVOUR DRIVE WESTHILL ABERDEENSHIRE AB32 6UF |
01/12/151 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/03/1524 March 2015 | Annual return made up to 7 March 2015 with full list of shareholders |
30/12/1430 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
20/03/1420 March 2014 | Annual return made up to 7 March 2014 with full list of shareholders |
06/01/146 January 2014 | Annual accounts small company total exemption made up to 31 March 2013 |
08/03/138 March 2013 | Annual return made up to 7 March 2013 with full list of shareholders |
21/12/1221 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
28/03/1228 March 2012 | Annual return made up to 7 March 2012 with full list of shareholders |
09/01/129 January 2012 | Annual accounts small company total exemption made up to 31 March 2011 |
25/03/1125 March 2011 | Annual return made up to 7 March 2011 with full list of shareholders |
07/01/117 January 2011 | Annual accounts small company total exemption made up to 31 March 2010 |
04/10/104 October 2010 | CHANGE OF NAME 26/09/2010 |
04/10/104 October 2010 | COMPANY NAME CHANGED INDUSTRIAL SOLUTIONS INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 04/10/10 |
17/03/1017 March 2010 | REGISTERED OFFICE CHANGED ON 17/03/2010 FROM WESTHILL BUS CENTRE ENDEAVOUR DRIVE, ARNHALL IND PARK,, WESTHILL ABERDEENSHIRE AB32 6UF |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / GUY CHARLES BROMBY / 17/03/2010 |
17/03/1017 March 2010 | SAIL ADDRESS CREATED |
17/03/1017 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / LESLEY MARY BROMBY / 17/03/2010 |
17/03/1017 March 2010 | Annual return made up to 7 March 2010 with full list of shareholders |
02/02/102 February 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
30/03/0930 March 2009 | RETURN MADE UP TO 07/03/09; FULL LIST OF MEMBERS |
02/02/092 February 2009 | Annual accounts small company total exemption made up to 31 March 2008 |
31/03/0831 March 2008 | RETURN MADE UP TO 07/03/08; FULL LIST OF MEMBERS |
31/01/0831 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
27/11/0727 November 2007 | NEW DIRECTOR APPOINTED |
16/03/0716 March 2007 | RETURN MADE UP TO 07/03/07; FULL LIST OF MEMBERS |
21/11/0621 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
09/05/069 May 2006 | RETURN MADE UP TO 07/03/06; FULL LIST OF MEMBERS |
09/05/069 May 2006 | REGISTERED OFFICE CHANGED ON 09/05/06 FROM: WESTHILL BUSINESS CENTRE ENDEAVOUR DRIVE, ARNHALL INDUSTRIAL ESTATE, WESTHILL ABERDEENSHIRE AB32 6UF |
09/03/059 March 2005 | DIRECTOR RESIGNED |
07/03/057 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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