THINK BLUE SOLUTIONS LIMITED

Company Documents

DateDescription
17/02/2517 February 2025 Liquidators' statement of receipts and payments to 2024-12-13

View Document

07/02/247 February 2024 Liquidators' statement of receipts and payments to 2023-12-13

View Document

03/08/233 August 2023 Registered office address changed from Kingsbridge Corporate Solutions, Resolution House Crusader Road City Office Park Lincoln LN6 7AS to Kingsbridge Corporate Solutions Cromwell House Crusader Road Lincoln LN6 7YT on 2023-08-03

View Document

09/02/239 February 2023 Liquidators' statement of receipts and payments to 2022-12-13

View Document

14/01/2214 January 2022 Notice to Registrar of Companies of Notice of disclaimer

View Document

09/01/229 January 2022 Registered office address changed from Windsor House a1 Business Park at Long Bennington Nottinghamshire NG23 5JR England to Kingsbridge Corporate Solutions, Resolution House Crusader Road City Office Park Lincoln LN6 7AS on 2022-01-09

View Document

06/01/226 January 2022 Appointment of a voluntary liquidator

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Resolutions

View Document

21/12/2121 December 2021 Statement of affairs

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

01/12/211 December 2021 Compulsory strike-off action has been suspended

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 First Gazette notice for compulsory strike-off

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

30/07/1930 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

13/09/1813 September 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RICHARD SEEL

View Document

13/09/1813 September 2018 CESSATION OF PETER MATTHEW DAKIN AS A PSC

View Document

01/06/181 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

07/11/177 November 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DAKIN

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 13/09/17, WITH UPDATES

View Document

13/04/1713 April 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

28/03/1728 March 2017 DIRECTOR APPOINTED RICHARD STUART SEEL

View Document

27/10/1627 October 2016 CURREXT FROM 30/09/2016 TO 31/10/2016

View Document

12/10/1612 October 2016 CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES

View Document

18/12/1518 December 2015 APPOINTMENT TERMINATED, DIRECTOR RACHAEL BAVERSTOCK

View Document

28/09/1528 September 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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