THINK BUSINESS SUPPORT LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-11-30 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

20/12/2320 December 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

06/12/236 December 2023 Confirmation statement made on 2023-11-30 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/12/2222 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

16/12/2216 December 2022 Confirmation statement made on 2022-11-30 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/12/2116 December 2021 Unaudited abridged accounts made up to 2021-03-31

View Document

15/12/2115 December 2021 Confirmation statement made on 2021-11-30 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

08/12/208 December 2020 31/03/20 UNAUDITED ABRIDGED

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

16/01/2016 January 2020 PSC'S CHANGE OF PARTICULARS / MRS EVELYN ANNE LOWERY / 01/12/2019

View Document

16/01/2016 January 2020 CONFIRMATION STATEMENT MADE ON 30/11/19, NO UPDATES

View Document

15/01/2015 January 2020 APPOINTMENT TERMINATED, SECRETARY EVELYN LOWERY

View Document

02/01/202 January 2020 31/03/19 UNAUDITED ABRIDGED

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR RAY LOWERY

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, DIRECTOR EVELYN LOWERY

View Document

04/01/194 January 2019 CONFIRMATION STATEMENT MADE ON 30/11/18, NO UPDATES

View Document

04/01/194 January 2019 APPOINTMENT TERMINATED, SECRETARY EVELYN LOWERY

View Document

04/01/194 January 2019 SECRETARY APPOINTED MRS EVELYN ANNE LOWERY

View Document

19/12/1819 December 2018 31/03/18 UNAUDITED ABRIDGED

View Document

03/07/183 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 064413910001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

19/12/1719 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

08/12/178 December 2017 CONFIRMATION STATEMENT MADE ON 30/11/17, NO UPDATES

View Document

13/10/1713 October 2017 REGISTERED OFFICE CHANGED ON 13/10/2017 FROM THE COACH HOUSE BADDOW PARK WEST HANNINGFIELD ROAD GREAT BADDOW CHELMSFORD ESSEX CM2 7SY

View Document

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 30/11/16, WITH UPDATES

View Document

25/11/1625 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

21/01/1621 January 2016 Annual return made up to 30 November 2015 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

22/12/1422 December 2014 Annual return made up to 30 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

11/02/1411 February 2014 Annual return made up to 30 November 2013 with full list of shareholders

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS EVELYN ANN LOWERY / 01/12/2012

View Document

17/01/1417 January 2014 SECRETARY'S CHANGE OF PARTICULARS / MRS EVELYN ANN LOWERY / 01/12/2012

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOWERY / 01/12/2012

View Document

17/01/1417 January 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RAY ERIC LOWERY / 01/12/2012

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

24/12/1224 December 2012 Annual return made up to 30 November 2012 with full list of shareholders

View Document

19/11/1219 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

15/02/1215 February 2012 DIRECTOR APPOINTED MR STEVEN ROBERT LOWERY

View Document

03/02/123 February 2012 COMPANY NAME CHANGED ENTERPRISE COMPLETE SERVICES LIMITED CERTIFICATE ISSUED ON 03/02/12

View Document

03/02/123 February 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/01/123 January 2012 Annual return made up to 30 November 2011 with full list of shareholders

View Document

08/09/118 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

26/07/1126 July 2011 31/03/11 STATEMENT OF CAPITAL GBP 90000

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM 195 ST MARYS LANE UPMINSTER ESSEX RM14 3BU

View Document

29/12/1029 December 2010 Annual return made up to 30 November 2010 with full list of shareholders

View Document

02/12/102 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / EVELYN ANN LOWERY / 30/11/2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RAY ERIC LOWERY / 30/11/2009

View Document

06/01/106 January 2010 Annual return made up to 30 November 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR NICHOLAS LOWERY / 30/11/2009

View Document

26/09/0926 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

24/09/0924 September 2009 DIRECTOR APPOINTED MR NICHOLAS LOWERY

View Document

17/12/0817 December 2008 RETURN MADE UP TO 30/11/08; FULL LIST OF MEMBERS

View Document

08/03/088 March 2008 ACC. REF. DATE EXTENDED FROM 30/11/2008 TO 31/03/2009

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED DIRECTOR STEVEN LOWERY

View Document

08/03/088 March 2008 APPOINTMENT TERMINATED SECRETARY STEVEN LOWERY

View Document

08/03/088 March 2008 DIRECTOR APPOINTED EVELYN ANN LOWERY

View Document

08/03/088 March 2008 SECRETARY APPOINTED EVELYN ANN LOWERY

View Document

08/03/088 March 2008 REGISTERED OFFICE CHANGED ON 08/03/2008 FROM 31 HIGHVIEW GARDENS UPMINSTER RM14 2YU

View Document

30/11/0730 November 2007 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