THINKING SPACE SYSTEMS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 02/04/252 April 2025 | Appointment of Mr Paul Michael Roberts as a secretary on 2025-04-01 |
| 01/04/251 April 2025 | Termination of appointment of Paul David Sebborn as a secretary on 2025-04-01 |
| 28/03/2528 March 2025 | Notification of Thinking Space Holding Group Limited as a person with significant control on 2025-03-27 |
| 28/03/2528 March 2025 | Cessation of Wayne Mark Palmer as a person with significant control on 2025-03-27 |
| 18/03/2518 March 2025 | Confirmation statement made on 2025-03-13 with no updates |
| 23/01/2523 January 2025 | Total exemption full accounts made up to 2024-06-30 |
| 14/10/2414 October 2024 | Termination of appointment of Paul Antony Atkins as a director on 2024-06-30 |
| 16/07/2416 July 2024 | Resolutions |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 22/03/2422 March 2024 | Confirmation statement made on 2024-03-13 with no updates |
| 14/12/2314 December 2023 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 18/05/2318 May 2023 | Confirmation statement made on 2023-03-13 with updates |
| 16/05/2316 May 2023 | Change of details for Mr Wayne Mark Palmer as a person with significant control on 2023-03-10 |
| 19/04/2319 April 2023 | Purchase of own shares. |
| 19/04/2319 April 2023 | Cancellation of shares. Statement of capital on 2023-03-10 |
| 01/02/231 February 2023 | Total exemption full accounts made up to 2022-06-30 |
| 07/12/227 December 2022 | Change of details for Mr Wayne Mark Palmer as a person with significant control on 2021-12-31 |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 28/03/2228 March 2022 | Confirmation statement made on 2022-03-13 with updates |
| 17/02/2217 February 2022 | Purchase of own shares. |
| 17/02/2217 February 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
| 17/02/2217 February 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
| 17/02/2217 February 2022 | Cancellation of shares. Statement of capital on 2021-12-31 |
| 17/02/2217 February 2022 | Purchase of own shares. |
| 17/02/2217 February 2022 | Purchase of own shares. |
| 22/12/2122 December 2021 | Total exemption full accounts made up to 2021-06-30 |
| 27/07/2127 July 2021 | Registration of charge 046968000006, created on 2021-07-26 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 24/03/2024 March 2020 | CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES |
| 17/03/2017 March 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 046968000005 |
| 23/10/1923 October 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 046968000004 |
| 01/10/191 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046968000003 |
| 01/10/191 October 2019 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046968000002 |
| 04/09/194 September 2019 | 30/06/19 TOTAL EXEMPTION FULL |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES |
| 20/03/1920 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES |
| 21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARK PALMER / 12/03/2018 |
| 21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY ATKINS / 12/03/2018 |
| 21/03/1821 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ROBERTS / 12/03/2018 |
| 21/03/1821 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 20/02/1820 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 046968000003 |
| 30/06/1730 June 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 046968000002 |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 28/03/1728 March 2017 | CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES |
| 07/03/177 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual return made up to 13 March 2016 with full list of shareholders |
| 21/03/1621 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 27/03/1527 March 2015 | Annual return made up to 13 March 2015 with full list of shareholders |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 01/04/141 April 2014 | Annual return made up to 13 March 2014 with full list of shareholders |
| 20/03/1420 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 08/04/138 April 2013 | Annual return made up to 13 March 2013 with full list of shareholders |
| 01/02/131 February 2013 | DIRECTOR APPOINTED MR PAUL MICHAEL ROBERTS |
| 07/12/127 December 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
| 08/10/128 October 2012 | AUDITOR'S RESIGNATION |
| 21/03/1221 March 2012 | Annual return made up to 13 March 2012 with full list of shareholders |
| 07/03/127 March 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11 |
| 01/12/111 December 2011 | REGISTERED OFFICE CHANGED ON 01/12/2011 FROM UNIT 2 THE QUADRANGLE ABBEY PARK INDUSTRIAL ESTATE ROMSEY HAMPSHIRE S051 9DL |
| 15/04/1115 April 2011 | Annual return made up to 13 March 2011 with full list of shareholders |
| 22/11/1022 November 2010 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10 |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARK PALMER / 01/03/2010 |
| 27/04/1027 April 2010 | Annual return made up to 13 March 2010 with full list of shareholders |
| 27/04/1027 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINS / 01/03/2010 |
| 26/11/0926 November 2009 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09 |
| 05/05/095 May 2009 | RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS |
| 01/05/091 May 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINS / 16/12/2008 |
| 07/01/097 January 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 28/03/0828 March 2008 | DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINS / 23/12/2007 |
| 28/03/0828 March 2008 | RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS |
| 17/01/0817 January 2008 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS; AMEND |
| 16/01/0816 January 2008 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
| 16/01/0816 January 2008 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS; AMEND |
| 09/05/079 May 2007 | RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS |
| 02/05/072 May 2007 | REGISTERED OFFICE CHANGED ON 02/05/07 FROM: UNIT 40 SWIFTS FARM ESTATE HENSTING LANE FISHERS POND EASTLEIGH HAMPSHIRE SO50 7HH |
| 19/03/0719 March 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 12/02/0712 February 2007 | PARTICULARS OF MORTGAGE/CHARGE |
| 08/08/068 August 2006 | VARYING SHARE RIGHTS AND NAMES |
| 23/06/0623 June 2006 | RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS |
| 23/06/0623 June 2006 | DIRECTOR'S PARTICULARS CHANGED |
| 05/12/055 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 05/12/055 December 2005 | NEW DIRECTOR APPOINTED |
| 22/03/0522 March 2005 | RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS |
| 14/01/0514 January 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04 |
| 11/05/0411 May 2004 | RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS |
| 12/02/0412 February 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
| 05/02/045 February 2004 | REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 26 BROOK ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7BA |
| 24/03/0324 March 2003 | SECRETARY RESIGNED |
| 24/03/0324 March 2003 | DIRECTOR RESIGNED |
| 13/03/0313 March 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of THINKING SPACE SYSTEMS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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