THINK ACCESS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/01/2510 January 2025 Registered office address changed from Unit 6 Stirling Business Park Park Farm Road Scunthorpe DN15 8QP England to Unit 3 Menasha Way Queensway Industrial Estate Scunthorpe DN16 3RT on 2025-01-10

View Document

11/10/2411 October 2024 Cessation of Michael Grimbleby as a person with significant control on 2024-09-30

View Document

04/09/244 September 2024 Confirmation statement made on 2024-09-04 with updates

View Document

03/09/243 September 2024 Notification of Think Access Group Ltd as a person with significant control on 2024-01-01

View Document

28/08/2428 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

12/05/2412 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

14/12/2314 December 2023 Appointment of Mr Benjamin Drayton as a director on 2023-12-01

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

05/09/235 September 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

30/06/2330 June 2023 Micro company accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

03/11/213 November 2021 Registered office address changed from Corby Park Derwent Close Hornsea HU18 1HD England to Unit 6 Stirling Business Park Park Farm Road Scunthorpe DN15 8QP on 2021-11-03

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

30/10/2130 October 2021 Compulsory strike-off action has been discontinued

View Document

29/10/2129 October 2021 Confirmation statement made on 2021-08-02 with no updates

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

26/10/2126 October 2021 First Gazette notice for compulsory strike-off

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

08/06/218 June 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

30/09/2030 September 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

02/03/202 March 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086926110001

View Document

19/01/2019 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

23/09/1923 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL GRIMBLEBY

View Document

12/08/1912 August 2019 REGISTRATION OF A CHARGE / CHARGE CODE 086926110001

View Document

02/08/192 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

01/08/191 August 2019 CESSATION OF PETER JOHN LORRIMAN AS A PSC

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR PETER LORRIMAN

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, WITH UPDATES

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR MICHAEL GRIMBLEBY

View Document

17/07/1917 July 2019 DIRECTOR APPOINTED MR ROGER COLIN NEAL

View Document

02/07/192 July 2019 COMPANY NAME CHANGED ESPLANADE GARAGE LTD CERTIFICATE ISSUED ON 02/07/19

View Document

21/05/1921 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 CONFIRMATION STATEMENT MADE ON 16/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

29/06/1829 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

15/02/1815 February 2018 REGISTERED OFFICE CHANGED ON 15/02/2018 FROM 17 ELVASTON AVENUE HORNSEA NORTH HUMBERSIDE HU18 1HA

View Document

30/09/1730 September 2017 CONFIRMATION STATEMENT MADE ON 16/09/17, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

24/10/1624 October 2016 CONFIRMATION STATEMENT MADE ON 16/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

30/06/1630 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

05/10/155 October 2015 Annual return made up to 16 September 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

09/07/159 July 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

26/11/1426 November 2014 Annual return made up to 16 September 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

16/09/1316 September 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information