THINK SMART ACCOUNTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/03/2518 March 2025 Micro company accounts made up to 2024-06-30

View Document

31/10/2431 October 2024 Confirmation statement made on 2024-10-24 with no updates

View Document

28/07/2428 July 2024 Previous accounting period extended from 2024-03-31 to 2024-06-30

View Document

12/07/2412 July 2024 Termination of appointment of Richard Giles Pester as a director on 2024-07-12

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

10/04/2410 April 2024 Certificate of change of name

View Document

30/10/2330 October 2023 Confirmation statement made on 2023-10-24 with updates

View Document

11/09/2311 September 2023 Appointment of Mrs Jane Capel as a secretary on 2023-09-11

View Document

11/09/2311 September 2023 Termination of appointment of Martyn William Pester as a secretary on 2023-09-11

View Document

05/09/235 September 2023 Appointment of Mrs Jane Capel as a director on 2023-08-30

View Document

05/09/235 September 2023 Registered office address changed from 15 Southwood Smith House Florida Street London E2 6nd England to 14 Farnborough Street Farnborough Hampshire GU14 8AG on 2023-09-05

View Document

05/09/235 September 2023 Cessation of Richard Giles Pester as a person with significant control on 2023-08-30

View Document

05/09/235 September 2023 Notification of Think Smart Group Holdings Limited as a person with significant control on 2023-08-30

View Document

14/07/2314 July 2023 Micro company accounts made up to 2023-03-31

View Document

14/07/2314 July 2023 Previous accounting period shortened from 2023-09-30 to 2023-03-31

View Document

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

View Accounts

31/12/2231 December 2022 Micro company accounts made up to 2022-09-30

View Document

30/10/2230 October 2022 Confirmation statement made on 2022-10-24 with no updates

View Document

30/10/2230 October 2022 Secretary's details changed for Martyn William Pester on 2022-01-01

View Document

17/10/2217 October 2022 Change of details for Mr. Richard Giles Pester as a person with significant control on 2022-07-28

View Document

17/10/2217 October 2022 Director's details changed for Mr Richard Giles Pester on 2022-07-28

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-24 with no updates

View Document

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

View Accounts

30/06/2130 June 2021 Micro company accounts made up to 2020-09-30

View Document

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

View Accounts

28/06/2028 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

04/11/194 November 2019 CONFIRMATION STATEMENT MADE ON 24/10/19, WITH UPDATES

View Document

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

View Accounts

24/06/1924 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/10/1830 October 2018 CONFIRMATION STATEMENT MADE ON 24/10/18, NO UPDATES

View Document

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

View Accounts

30/06/1830 June 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/17

View Document

22/12/1722 December 2017 PREVEXT FROM 31/03/2017 TO 30/09/2017

View Document

04/11/174 November 2017 CONFIRMATION STATEMENT MADE ON 24/10/17, NO UPDATES

View Document

12/12/1612 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

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

View Document

23/10/1623 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD GILES PESTER / 23/10/2016

View Document

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

View Accounts

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

29/10/1529 October 2015 Annual return made up to 25 October 2015 with full list of shareholders

View Document

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

View Accounts

19/11/1419 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

17/11/1417 November 2014 Annual return made up to 25 October 2014 with full list of shareholders

View Document

08/04/148 April 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/04/148 April 2014 COMPANY NAME CHANGED ANCHOR ACCOUNTING SERVICES LIMITED CERTIFICATE ISSUED ON 08/04/14

View Document

01/04/141 April 2014 REGISTERED OFFICE CHANGED ON 01/04/2014 FROM 67 OLD WOKING ROAD WEST BYFLEET KT14 6LF

View Document

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

View Accounts

13/12/1313 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

05/11/135 November 2013 Annual return made up to 25 October 2013 with full list of shareholders

View Document

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

View Accounts

18/12/1218 December 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

25/10/1225 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILES PESTER / 18/12/2009

View Document

25/10/1225 October 2012 Annual return made up to 25 October 2012 with full list of shareholders

View Document

25/10/1225 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARTYN WILLIAM PESTER / 31/07/2010

View Document

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

View Accounts

29/12/1129 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

27/10/1127 October 2011 Annual return made up to 25 October 2011 with full list of shareholders

View Document

07/12/107 December 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/10/1026 October 2010 Annual return made up to 25 October 2010 with full list of shareholders

View Document

11/01/1011 January 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

27/10/0927 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD GILES PESTER / 27/10/2009

View Document

27/10/0927 October 2009 Annual return made up to 25 October 2009 with full list of shareholders

View Document

17/12/0817 December 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

06/11/086 November 2008 RETURN MADE UP TO 25/10/08; FULL LIST OF MEMBERS

View Document

11/12/0711 December 2007 RETURN MADE UP TO 25/10/07; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

06/11/066 November 2006 RETURN MADE UP TO 25/10/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 £ NC 1/100 03/01/06

View Document

31/01/0631 January 2006 NC INC ALREADY ADJUSTED 03/01/06

View Document

31/01/0631 January 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/11/053 November 2005 RETURN MADE UP TO 25/10/05; FULL LIST OF MEMBERS

View Document

08/03/058 March 2005 ACC. REF. DATE EXTENDED FROM 31/10/05 TO 31/03/06

View Document

25/10/0425 October 2004 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