THINKSCAPE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-09-01 with no updates

View Document

08/04/258 April 2025 Total exemption full accounts made up to 2024-07-30

View Document

02/09/242 September 2024 Confirmation statement made on 2024-09-01 with no updates

View Document

30/07/2430 July 2024 Annual accounts for year ending 30 Jul 2024

View Accounts

20/02/2420 February 2024 Total exemption full accounts made up to 2023-07-30

View Document

01/09/231 September 2023 Confirmation statement made on 2023-09-01 with no updates

View Document

04/08/234 August 2023 Termination of appointment of Robyn Lavinia Jeffery as a director on 2023-08-03

View Document

04/08/234 August 2023 Termination of appointment of Robyn Lavinia Jeffery as a secretary on 2023-08-03

View Document

30/07/2330 July 2023 Annual accounts for year ending 30 Jul 2023

View Accounts

21/12/2221 December 2022 Change of details for Mr Myles Jeffery as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Change of details for Thinkscape Holdings Limited as a person with significant control on 2022-12-21

View Document

21/12/2221 December 2022 Director's details changed for Mr Myles Thomas Jeffery on 2022-12-21

View Document

21/12/2221 December 2022 Registered office address changed from C/O Hjs Accountants 12-14 Carlton Place Southampton Hampshire SO15 2EA England to Tagus House 9 Ocean Way Southampton Hampshire SO14 3TJ on 2022-12-21

View Document

20/12/2220 December 2022 Total exemption full accounts made up to 2022-07-30

View Document

30/07/2230 July 2022 Annual accounts for year ending 30 Jul 2022

View Accounts

17/12/2117 December 2021 Total exemption full accounts made up to 2021-07-30

View Document

30/07/2130 July 2021 Annual accounts for year ending 30 Jul 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-07-30

View Document

30/07/2030 July 2020 Annual accounts for year ending 30 Jul 2020

View Accounts

27/04/2027 April 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 CONFIRMATION STATEMENT MADE ON 01/09/19, WITH UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

26/04/1926 April 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR MYLES JEFFERY / 10/11/2017

View Document

31/10/1831 October 2018 CESSATION OF ROBYN LAVINIA JEFFERY AS A PSC

View Document

31/10/1831 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THINKSCAPE HOLDINGS LIMITED

View Document

31/10/1831 October 2018 CONFIRMATION STATEMENT MADE ON 01/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

30/04/1830 April 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

29/09/1729 September 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

04/09/174 September 2017 CONFIRMATION STATEMENT MADE ON 01/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

29/06/1729 June 2017 PREVSHO FROM 30/09/2016 TO 31/07/2016

View Document

03/10/163 October 2016 CONFIRMATION STATEMENT MADE ON 01/09/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts for year ending 31 Jul 2016

View Accounts

26/04/1626 April 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

23/09/1523 September 2015 Annual return made up to 30 August 2015 with full list of shareholders

View Document

29/05/1529 May 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

08/09/148 September 2014 Annual return made up to 30 August 2014 with full list of shareholders

View Document

07/07/147 July 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

22/10/1322 October 2013 Annual return made up to 30 August 2013 with full list of shareholders

View Document

21/06/1321 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

17/10/1217 October 2012 Annual return made up to 30 August 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

29/09/1129 September 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

30/08/1130 August 2011 Annual return made up to 30 August 2011 with full list of shareholders

View Document

24/08/1124 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MYLES THOMAS JEFFERY / 22/08/2011

View Document

26/11/1026 November 2010 Annual return made up to 30 August 2010 with full list of shareholders

View Document

01/07/101 July 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

30/10/0930 October 2009 Annual return made up to 30 August 2009 with full list of shareholders

View Document

29/07/0929 July 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

01/12/081 December 2008 RETURN MADE UP TO 30/08/08; FULL LIST OF MEMBERS

View Document

23/09/0823 September 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

26/11/0726 November 2007 RETURN MADE UP TO 30/08/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

16/11/0616 November 2006 RETURN MADE UP TO 30/08/06; FULL LIST OF MEMBERS

View Document

17/07/0617 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

07/09/057 September 2005 RETURN MADE UP TO 30/08/05; FULL LIST OF MEMBERS

View Document

23/08/0523 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

22/10/0422 October 2004 RETURN MADE UP TO 03/09/04; FULL LIST OF MEMBERS

View Document

19/07/0419 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

07/01/047 January 2004 RETURN MADE UP TO 03/09/03; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

04/07/034 July 2003 COMPANY NAME CHANGED ACTIVECAD LIMITED CERTIFICATE ISSUED ON 04/07/03

View Document

04/04/034 April 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 1 THE MAPLES CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 1DZ

View Document

04/04/034 April 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/0222 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

06/09/026 September 2002 RETURN MADE UP TO 03/09/02; FULL LIST OF MEMBERS

View Document

23/10/0123 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/00

View Document

18/09/0118 September 2001 RETURN MADE UP TO 03/09/01; FULL LIST OF MEMBERS

View Document

03/10/003 October 2000 RETURN MADE UP TO 03/09/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/01/007 January 2000 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

23/12/9923 December 1999 REGISTERED OFFICE CHANGED ON 23/12/99 FROM: 111 PARK ROAD CHANDLERS FORD EASTLEIGH HAMPSHIRE SO53 1HX

View Document

23/09/9923 September 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

23/09/9923 September 1999 SECRETARY RESIGNED

View Document

09/09/999 September 1999 RETURN MADE UP TO 03/09/99; FULL LIST OF MEMBERS

View Document

09/11/989 November 1998 S366A DISP HOLDING AGM 24/10/98

View Document

09/09/989 September 1998 REGISTERED OFFICE CHANGED ON 09/09/98 FROM: 61 FAIRVIEW AVENUE WIGMORE GILLINGHAM KENT ME8 0QP

View Document

09/09/989 September 1998 SECRETARY RESIGNED

View Document

09/09/989 September 1998 DIRECTOR RESIGNED

View Document

09/09/989 September 1998 NEW DIRECTOR APPOINTED

View Document

09/09/989 September 1998 NEW SECRETARY APPOINTED

View Document

03/09/983 September 1998 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