THINK PROPERTY SOLUTIONS LTD

Company Documents

DateDescription
28/08/2528 August 2025 Confirmation statement made on 2025-08-18 with no updates

View Document

30/05/2530 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

21/08/2421 August 2024 Confirmation statement made on 2024-08-18 with updates

View Document

21/08/2421 August 2024 Termination of appointment of Stevie Palmer as a secretary on 2024-08-18

View Document

21/08/2421 August 2024 Cessation of Stevie Palmer as a person with significant control on 2024-08-18

View Document

24/04/2424 April 2024 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

21/08/2321 August 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

26/04/2326 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Registered office address changed from 8 Hescane Park Cheriton Bishop Exeter EX6 6JP England to Holster Yard Lewdown Okehampton Devon EX20 4BS on 2022-12-02

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

20/05/2220 May 2022 Total exemption full accounts made up to 2021-08-31

View Document

14/05/2114 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

02/02/212 February 2021 REGISTERED OFFICE CHANGED ON 02/02/2021 FROM 4 HESCANE PARK CHERITON BISHOP EXETER EX6 6JP ENGLAND

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN PALMER / 01/02/2021

View Document

02/02/212 February 2021 PSC'S CHANGE OF PARTICULARS / MRS STEVIE PALMER / 01/02/2021

View Document

02/02/212 February 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN PALMER / 01/02/2021

View Document

02/02/212 February 2021 SECRETARY'S CHANGE OF PARTICULARS / MRS STEVIE PALMER / 01/02/2021

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

16/08/2016 August 2020 PSC'S CHANGE OF PARTICULARS / MRS STEVIE PALMER / 01/08/2020

View Document

16/08/2016 August 2020 REGISTERED OFFICE CHANGED ON 16/08/2020 FROM 19 HESCANE PARK CHERITON BISHOP EXETER EX6 6JP ENGLAND

View Document

16/08/2016 August 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR GARETH JOHN PALMER / 01/08/2020

View Document

16/08/2016 August 2020 PSC'S CHANGE OF PARTICULARS / MR GARETH JOHN PALMER / 01/08/2020

View Document

16/04/2016 April 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

11/09/1911 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

27/03/1927 March 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 29 CHELTENHAM CLOSE EXETER EX4 2EL

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

23/05/1823 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

23/08/1723 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, WITH UPDATES

View Document

23/08/1723 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEVIE PALMER

View Document

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

07/01/177 January 2017 SECRETARY APPOINTED MRS STEVIE PALMER

View Document

07/01/177 January 2017 01/01/17 STATEMENT OF CAPITAL GBP 2

View Document

07/01/177 January 2017 APPOINTMENT TERMINATED, SECRETARY GARETH PALMER

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

24/08/1624 August 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

02/06/162 June 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

05/10/155 October 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/02/1520 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

07/11/147 November 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

13/10/1413 October 2014 REGISTERED OFFICE CHANGED ON 13/10/2014 FROM 48 WREFORDS CLOSE EXETER DEVON EX4 5AY ENGLAND

View Document

19/08/1319 August 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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