THINKING SPACE SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/04/252 April 2025 Appointment of Mr Paul Michael Roberts as a secretary on 2025-04-01

View Document

01/04/251 April 2025 Termination of appointment of Paul David Sebborn as a secretary on 2025-04-01

View Document

28/03/2528 March 2025 Notification of Thinking Space Holding Group Limited as a person with significant control on 2025-03-27

View Document

28/03/2528 March 2025 Cessation of Wayne Mark Palmer as a person with significant control on 2025-03-27

View Document

18/03/2518 March 2025 Confirmation statement made on 2025-03-13 with no updates

View Document

23/01/2523 January 2025 Total exemption full accounts made up to 2024-06-30

View Document

14/10/2414 October 2024 Termination of appointment of Paul Antony Atkins as a director on 2024-06-30

View Document

16/07/2416 July 2024 Resolutions

View Document

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

View Accounts

22/03/2422 March 2024 Confirmation statement made on 2024-03-13 with no updates

View Document

14/12/2314 December 2023 Total exemption full accounts made up to 2023-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

18/05/2318 May 2023 Confirmation statement made on 2023-03-13 with updates

View Document

16/05/2316 May 2023 Change of details for Mr Wayne Mark Palmer as a person with significant control on 2023-03-10

View Document

19/04/2319 April 2023 Purchase of own shares.

View Document

19/04/2319 April 2023 Cancellation of shares. Statement of capital on 2023-03-10

View Document

01/02/231 February 2023 Total exemption full accounts made up to 2022-06-30

View Document

07/12/227 December 2022 Change of details for Mr Wayne Mark Palmer as a person with significant control on 2021-12-31

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Confirmation statement made on 2022-03-13 with updates

View Document

17/02/2217 February 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

17/02/2217 February 2022 Cancellation of shares. Statement of capital on 2021-12-31

View Document

17/02/2217 February 2022 Purchase of own shares.

View Document

17/02/2217 February 2022 Purchase of own shares.

View Document

22/12/2122 December 2021 Total exemption full accounts made up to 2021-06-30

View Document

27/07/2127 July 2021 Registration of charge 046968000006, created on 2021-07-26

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 13/03/20, NO UPDATES

View Document

17/03/2017 March 2020 REGISTRATION OF A CHARGE / CHARGE CODE 046968000005

View Document

23/10/1923 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 046968000004

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046968000003

View Document

01/10/191 October 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 046968000002

View Document

04/09/194 September 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 13/03/19, NO UPDATES

View Document

20/03/1920 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 13/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARK PALMER / 12/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL ANTONY ATKINS / 12/03/2018

View Document

21/03/1821 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL MICHAEL ROBERTS / 12/03/2018

View Document

21/03/1821 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

20/02/1820 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 046968000003

View Document

30/06/1730 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 046968000002

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 13/03/17, WITH UPDATES

View Document

07/03/177 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

30/03/1630 March 2016 Annual return made up to 13 March 2016 with full list of shareholders

View Document

21/03/1621 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

27/03/1527 March 2015 Annual return made up to 13 March 2015 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

01/04/141 April 2014 Annual return made up to 13 March 2014 with full list of shareholders

View Document

20/03/1420 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/04/138 April 2013 Annual return made up to 13 March 2013 with full list of shareholders

View Document

01/02/131 February 2013 DIRECTOR APPOINTED MR PAUL MICHAEL ROBERTS

View Document

07/12/127 December 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

08/10/128 October 2012 AUDITOR'S RESIGNATION

View Document

21/03/1221 March 2012 Annual return made up to 13 March 2012 with full list of shareholders

View Document

07/03/127 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

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

View Document

15/04/1115 April 2011 Annual return made up to 13 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / WAYNE MARK PALMER / 01/03/2010

View Document

27/04/1027 April 2010 Annual return made up to 13 March 2010 with full list of shareholders

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINS / 01/03/2010

View Document

26/11/0926 November 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

05/05/095 May 2009 RETURN MADE UP TO 13/03/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINS / 16/12/2008

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 30 June 2008

View Document

28/03/0828 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / PAUL ATKINS / 23/12/2007

View Document

28/03/0828 March 2008 RETURN MADE UP TO 13/03/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS; AMEND

View Document

16/01/0816 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07

View Document

16/01/0816 January 2008 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS; AMEND

View Document

09/05/079 May 2007 RETURN MADE UP TO 13/03/07; FULL LIST OF MEMBERS

View Document

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

View Document

19/03/0719 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06

View Document

12/02/0712 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/068 August 2006 VARYING SHARE RIGHTS AND NAMES

View Document

23/06/0623 June 2006 RETURN MADE UP TO 13/03/06; FULL LIST OF MEMBERS

View Document

23/06/0623 June 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

05/12/055 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05

View Document

05/12/055 December 2005 NEW DIRECTOR APPOINTED

View Document

22/03/0522 March 2005 RETURN MADE UP TO 13/03/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/04

View Document

11/05/0411 May 2004 RETURN MADE UP TO 13/03/04; FULL LIST OF MEMBERS

View Document

12/02/0412 February 2004 ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04

View Document

05/02/045 February 2004 REGISTERED OFFICE CHANGED ON 05/02/04 FROM: 26 BROOK ROAD FAIR OAK EASTLEIGH HAMPSHIRE SO50 7BA

View Document

24/03/0324 March 2003 SECRETARY RESIGNED

View Document

24/03/0324 March 2003 DIRECTOR RESIGNED

View Document

13/03/0313 March 2003 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