THINK INFORMATION TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
14/07/2514 July 2025 NewCancellation of shares. Statement of capital on 2025-05-12

View Document

14/07/2514 July 2025 NewResolutions

View Document

14/07/2514 July 2025 NewPurchase of own shares.

View Document

16/06/2516 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

09/06/259 June 2025 NewTermination of appointment of Ruskin Howard Brice Wilson as a director on 2025-05-12

View Document

24/06/2424 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

17/06/2417 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

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

View Accounts

14/12/2314 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

15/06/2315 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

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

View Accounts

04/04/224 April 2022 Termination of appointment of Neil Ralph Curtis as a director on 2022-03-31

View Document

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

View Accounts

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

07/12/207 December 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

18/06/2018 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, WITH UPDATES

View Document

02/04/202 April 2020 DIRECTOR APPOINTED MR MARCUS KAI WORTHINGTON

View Document

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

View Accounts

02/12/192 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

19/07/1919 July 2019 DIRECTOR APPOINTED MR MICHAEL DAVID ELLIS

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

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

View Accounts

19/03/1919 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / PAUL EDWARD CARNELL / 19/03/2019

View Document

08/11/188 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

30/08/1830 August 2018 RETURN OF PURCHASE OF OWN SHARES

View Document

17/08/1817 August 2018 29/06/18 STATEMENT OF CAPITAL GBP 7092

View Document

26/07/1826 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW NEWALL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

04/04/184 April 2018 DIRECTOR APPOINTED MR PAUL WILLIAM LEWIS

View Document

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

View Accounts

04/09/174 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DESMOND MCCARTHY / 01/09/2017

View Document

17/07/1717 July 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

26/06/1726 June 2017 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

19/06/1719 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIAM NEWALL / 01/06/2017

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

07/12/167 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/06/1627 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

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

View Accounts

22/06/1522 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

08/06/158 June 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

08/06/158 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIAM NEWALL / 08/06/2015

View Document

21/05/1521 May 2015 03/04/15 STATEMENT OF CAPITAL GBP 8100

View Document

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

View Accounts

08/07/148 July 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

24/06/1424 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, DIRECTOR GARY SALTER

View Document

09/04/149 April 2014 APPOINTMENT TERMINATED, SECRETARY GARY SALTER

View Document

10/07/1310 July 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

14/06/1314 June 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/05/1310 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIAM NEWALL / 09/05/2013

View Document

09/05/139 May 2013 13/03/13 STATEMENT OF CAPITAL GBP 450

View Document

03/05/133 May 2013 DIRECTOR APPOINTED PAUL EDWARD CARNELL

View Document

03/05/133 May 2013 DIRECTOR APPOINTED DAVID ROY TUCKER

View Document

21/02/1321 February 2013 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HART

View Document

09/08/129 August 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

27/06/1227 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

14/03/1214 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RALPH CURTIS / 13/03/2012

View Document

28/06/1128 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/06/1114 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

15/04/1115 April 2011 SECRETARY APPOINTED GARY JOHN SALTER

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER WALMSLEY

View Document

11/04/1111 April 2011 APPOINTMENT TERMINATED, SECRETARY ALEXANDER WALMSLEY

View Document

14/02/1114 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / GARY JOHN SALTER / 10/11/2010

View Document

11/02/1111 February 2011 SECRETARY'S CHANGE OF PARTICULARS / ALEXANDER PETER WALMSLEY / 10/11/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / SIMON JAMES LEWIS / 10/11/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / RUSKIN HOWARD BRICE WILSON / 10/11/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DESMOND MCCARTHY / 10/11/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / NEIL RALPH CURTIS / 10/11/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER PETER WALMSLEY / 10/11/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAUL WESTLEY / 10/11/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL JAMES HART / 10/11/2010

View Document

11/02/1111 February 2011 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES WILLIAM NEWALL / 10/11/2010

View Document

16/06/1016 June 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

23/03/1023 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

23/03/1023 March 2010 COMPANY NAME CHANGED COLLETON COMPUTER SOLUTIONS LIMITED CERTIFICATE ISSUED ON 23/03/10

View Document

05/03/105 March 2010 CHANGE OF NAME 11/02/2010

View Document

22/02/1022 February 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/02/1022 February 2010 CHANGE OF NAME 11/02/2010

View Document

29/07/0929 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

12/06/0912 June 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/06/0820 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

16/05/0816 May 2008 DIRECTOR APPOINTED JONATHAN PAUL WESTLEY

View Document

15/05/0815 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

20/06/0720 June 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

01/06/071 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

01/12/061 December 2006 £42 SUM CAPITALISED 15/11/06

View Document

22/09/0622 September 2006 NEW DIRECTOR APPOINTED

View Document

20/07/0620 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

05/07/065 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

08/07/058 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

15/07/0415 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

13/07/0413 July 2004 NEW DIRECTOR APPOINTED

View Document

23/06/0423 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

02/04/042 April 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

15/09/0315 September 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/07/031 July 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

10/07/0210 July 2002 84 SHARES AT £1 28/02/02

View Document

10/07/0210 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

23/05/0223 May 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

18/04/0218 April 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

29/06/0129 June 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

23/05/0123 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/10/0026 October 2000 SECRETARY RESIGNED

View Document

26/10/0026 October 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 NEW DIRECTOR APPOINTED

View Document

18/07/0018 July 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/0028 June 2000 ACC. REF. DATE SHORTENED FROM 30/06/01 TO 31/03/01

View Document

14/06/0014 June 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • NAIMA ELITE LIMITED


  • 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