THINKSMART INSURANCE SERVICES ADMINISTRATION LIMITED

Company Documents

DateDescription
02/09/252 September 2025 NewFinal Gazette dissolved following liquidation

View Document

02/06/252 June 2025 Return of final meeting in a members' voluntary winding up

View Document

27/09/2427 September 2024 Resolutions

View Document

27/09/2427 September 2024 Appointment of a voluntary liquidator

View Document

27/09/2427 September 2024 Registered office address changed from C/O Rentsmart Limited Digital World, 1 Lowry Plaza the Quays Salford M50 3UB England to 22 York Buildings London WC2N 6JU on 2024-09-27

View Document

27/09/2427 September 2024 Declaration of solvency

View Document

06/01/246 January 2024 Total exemption full accounts made up to 2023-06-30

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-09-15 with no updates

View Document

14/02/2314 February 2023 Registered office address changed from 7th Floor, Oakland House Talbot Road Old Trafford, Manchester United Kingdom M16 0PQ to C/O Rentsmart Limited Digital World, 1 Lowry Plaza the Quays Salford M50 3UB on 2023-02-14

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022 Audit exemption subsidiary accounts made up to 2022-06-30

View Document

23/11/2223 November 2022

View Document

23/11/2223 November 2022

View Document

20/09/2220 September 2022 Appointment of Mr Natale Ronald Montarello as a director on 2022-09-18

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-15 with no updates

View Document

03/11/213 November 2021

View Document

03/11/213 November 2021

View Document

05/10/215 October 2021 Confirmation statement made on 2021-09-15 with no updates

View Document

18/02/1518 February 2015 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

23/09/1423 September 2014 Annual return made up to 15 September 2014 with full list of shareholders

View Document

17/07/1417 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/07/1414 July 2014 AUDITORS RESIGNATION

View Document

25/06/1425 June 2014 CURRSHO FROM 31/12/2014 TO 30/06/2014

View Document

16/09/1316 September 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/07/1316 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY ROBERT HALTON / 16/07/2013

View Document

16/07/1316 July 2013 SECRETARY'S CHANGE OF PARTICULARS / MR GARY ROBERT HALTON / 16/07/2013

View Document

13/03/1313 March 2013 APPOINTMENT TERMINATED, DIRECTOR ANDREW DELLER

View Document

19/09/1219 September 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

30/04/1230 April 2012 APPOINTMENT TERMINATED, DIRECTOR GARETH PARRY

View Document

23/02/1223 February 2012 DIRECTOR APPOINTED MR ANDREW MICHAEL DELLER

View Document

25/10/1125 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

09/05/119 May 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/09/1029 September 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

03/11/093 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/09/0916 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED DIRECTOR JOHN ROZENBROEK

View Document

01/05/091 May 2009 SECRETARY APPOINTED MR GARY ROBERT HALTON

View Document

01/05/091 May 2009 DIRECTOR APPOINTED MR GARY ROBERT HALTON

View Document

01/05/091 May 2009 APPOINTMENT TERMINATED SECRETARY JOHN ROZENBROEK

View Document

22/09/0822 September 2008 RETURN MADE UP TO 12/09/08; FULL LIST OF MEMBERS

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/10/073 October 2007 RETURN MADE UP TO 12/09/07; FULL LIST OF MEMBERS

View Document

22/06/0722 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/03/072 March 2007 DIRECTOR RESIGNED

View Document

02/03/072 March 2007 NEW DIRECTOR APPOINTED

View Document

02/03/072 March 2007 ACC. REF. DATE EXTENDED FROM 30/09/07 TO 31/12/07

View Document

12/09/0612 September 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