THINKSILVER LIMITED

Company Documents

DateDescription
17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

17/06/2517 June 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

01/04/251 April 2025 First Gazette notice for voluntary strike-off

View Document

21/03/2521 March 2025 Application to strike the company off the register

View Document

30/10/2430 October 2024 Confirmation statement made on 2024-10-23 with no updates

View Document

27/06/2427 June 2024 Total exemption full accounts made up to 2023-09-30

View Document

15/11/2315 November 2023 Confirmation statement made on 2023-10-23 with no updates

View Document

13/11/2313 November 2023 Registered office address changed from 4 Brackley Close Bournemouth International Airport Christchurch Dorset BH23 6SE England to Windover House St. Ann Street Salisbury SP1 2DR on 2023-11-13

View Document

13/11/2313 November 2023 Termination of appointment of Dorset Business Services Ltd as a secretary on 2023-11-13

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

08/06/238 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-23 with updates

View Document

05/10/225 October 2022 Certificate of change of name

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

31/03/2231 March 2022 Change of details for Caroline Kean as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Change of details for Mr Paul Martin James Kean as a person with significant control on 2022-03-31

View Document

31/03/2231 March 2022 Director's details changed for Mr Paul Martin James Kean on 2022-03-31

View Document

17/12/2117 December 2021 Previous accounting period extended from 2021-03-31 to 2021-09-30

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-23 with updates

View Document

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

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

14/11/1914 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 23/10/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/12/184 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/11/1815 November 2018 APPOINTMENT TERMINATED, SECRETARY MOORE STEPHENS (SOUTH) LLP

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 23/10/18, WITH UPDATES

View Document

24/10/1824 October 2018 CORPORATE SECRETARY APPOINTED DORSET BUSINESS SERVICES LTD

View Document

18/10/1818 October 2018 REGISTERED OFFICE CHANGED ON 18/10/2018 FROM 33 THE CLARENDON CENTRE SALISBURY BUSINESS PARK DAIRY MEADOW LANE SALISBURY WILTSHIRE SP1 2TJ

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

07/12/177 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

06/12/176 December 2017 CONFIRMATION STATEMENT MADE ON 23/10/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

16/12/1616 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

23/11/1623 November 2016 CONFIRMATION STATEMENT MADE ON 23/10/16, WITH UPDATES

View Document

05/11/155 November 2015 Annual return made up to 23 October 2015 with full list of shareholders

View Document

04/10/154 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

07/01/157 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

18/11/1418 November 2014 Annual return made up to 23 October 2014 with full list of shareholders

View Document

05/08/145 August 2014 PREVEXT FROM 31/12/2013 TO 31/03/2014

View Document

12/12/1312 December 2013 Annual return made up to 23 October 2013 with full list of shareholders

View Document

02/10/132 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/02/1315 February 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

08/11/128 November 2012 Annual return made up to 23 October 2012 with full list of shareholders

View Document

27/09/1227 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

14/12/1114 December 2011 Annual return made up to 23 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

23/11/1023 November 2010 Annual return made up to 23 October 2010 with full list of shareholders

View Document

08/11/108 November 2010 APPOINTMENT TERMINATED, SECRETARY MOORE SECRETARIES LIMITED

View Document

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

23/09/1023 September 2010 CORPORATE SECRETARY APPOINTED MOORE STEPHENS (SOUTH) LLP

View Document

23/09/1023 September 2010 TERMINATE SEC APPOINTMENT

View Document

24/11/0924 November 2009 Annual return made up to 23 October 2009 with full list of shareholders

View Document

22/06/0922 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

26/01/0926 January 2009 RETURN MADE UP TO 23/10/08; FULL LIST OF MEMBERS

View Document

21/08/0821 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

27/11/0727 November 2007 RETURN MADE UP TO 23/10/07; FULL LIST OF MEMBERS

View Document

26/11/0726 November 2007 SECRETARY'S PARTICULARS CHANGED

View Document

19/11/0719 November 2007 SECRETARY RESIGNED

View Document

21/10/0721 October 2007 ACC. REF. DATE EXTENDED FROM 31/10/07 TO 31/12/07

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/01/0718 January 2007 REGISTERED OFFICE CHANGED ON 18/01/07 FROM: 65 NEW STREET SALISBURY WILTSHIRE SP1 2PH

View Document

27/11/0627 November 2006 NC INC ALREADY ADJUSTED 26/10/06

View Document

27/11/0627 November 2006 £ NC 1000/10000 26/10/

View Document

20/11/0620 November 2006 COMPANY NAME CHANGED THINKSILVER LIMITED CERTIFICATE ISSUED ON 20/11/06

View Document

11/11/0611 November 2006 REGISTERED OFFICE CHANGED ON 11/11/06 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/11/0611 November 2006 NEW SECRETARY APPOINTED

View Document

03/11/063 November 2006 DIRECTOR RESIGNED

View Document

03/11/063 November 2006 SECRETARY RESIGNED

View Document

23/10/0623 October 2006 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