THINKSMART SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/07/2523 July 2025 NewAppointment of Mr Sacha Bielawski as a director on 2025-07-15

View Document

23/07/2523 July 2025 NewTermination of appointment of Mark David Grafton as a director on 2025-07-14

View Document

06/11/246 November 2024 Confirmation statement made on 2024-10-29 with updates

View Document

30/07/2430 July 2024 Current accounting period extended from 2024-06-30 to 2024-12-31

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

06/02/246 February 2024 Termination of appointment of George Matthew Bentley as a director on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Ms Else Christina Hamilton as a director on 2024-02-01

View Document

06/02/246 February 2024 Termination of appointment of George Henry Bentley as a director on 2024-02-01

View Document

06/02/246 February 2024 Notification of Clearcourse Partnership Acquireco Finance Limited as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Cessation of George Matthew Bentley as a person with significant control on 2024-02-01

View Document

06/02/246 February 2024 Appointment of Mr Mark David Grafton as a director on 2024-02-01

View Document

06/02/246 February 2024 Registered office address changed from Office Suite 22 Cobalt Business Exchange Cobalt Park Way Wallsend NE28 9NZ England to 107 Cheapside London EC2V 6DN on 2024-02-06

View Document

11/01/2411 January 2024 Memorandum and Articles of Association

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

11/01/2411 January 2024 Resolutions

View Document

04/01/244 January 2024 Purchase of own shares.

View Document

04/01/244 January 2024 Cancellation of shares. Statement of capital on 2023-12-22

View Document

29/12/2329 December 2023 Second filing of Confirmation Statement dated 2017-10-29

View Document

13/11/2313 November 2023 Second filing of a statement of capital following an allotment of shares on 2014-04-28

View Document

06/11/236 November 2023 Confirmation statement made on 2023-10-29 with no updates

View Document

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

View Accounts

30/05/2330 May 2023 Current accounting period shortened from 2023-10-31 to 2023-06-30

View Document

14/02/2314 February 2023 Total exemption full accounts made up to 2022-10-31

View Document

29/11/2229 November 2022 Confirmation statement made on 2022-10-29 with no updates

View Document

02/11/222 November 2022 Director's details changed for Mr George Matthew Bentley on 2022-11-02

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

23/08/2223 August 2022 Registered office address changed from , Carnac Place Cams Hall Estate, C/O Azets (Tal), Fareham, PO16 8UY, England to 107 Cheapside London EC2V 6DN on 2022-08-23

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

29/10/2129 October 2021 Confirmation statement made on 2021-10-29 with no updates

View Document

14/04/2114 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/20

View Document

04/11/204 November 2020 CONFIRMATION STATEMENT MADE ON 29/10/20, WITH UPDATES

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

25/09/2025 September 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

18/09/2018 September 2020 Registered office address changed from , the Old Treasury 7 King Road, Portsmouth, Hampshire, PO5 4DJ to 107 Cheapside London EC2V 6DN on 2020-09-18

View Document

18/09/2018 September 2020 REGISTERED OFFICE CHANGED ON 18/09/2020 FROM THE OLD TREASURY 7 KING ROAD PORTSMOUTH HAMPSHIRE PO5 4DJ

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

29/10/1929 October 2019 CONFIRMATION STATEMENT MADE ON 29/10/19, NO UPDATES

View Document

01/07/191 July 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/11/185 November 2018 CONFIRMATION STATEMENT MADE ON 29/10/18, WITH UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

24/08/1824 August 2018 AMENDED MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

23/07/1823 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 29/10/17, WITH UPDATES

View Document

03/11/173 November 2017 31/10/17 STATEMENT OF CAPITAL GBP 101

View Document

03/11/173 November 2017 Confirmation statement made on 2017-10-29 with updates

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

27/03/1727 March 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 29/10/16, WITH UPDATES

View Document

25/07/1625 July 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/15

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

30/10/1530 October 2015 Annual return made up to 29 October 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual return made up to 29 October 2014 with full list of shareholders

View Document

24/07/1424 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

16/05/1416 May 2014 28/04/14 STATEMENT OF CAPITAL GBP 100

View Document

16/05/1416 May 2014 Statement of capital following an allotment of shares on 2014-04-28

View Document

30/10/1330 October 2013 Annual return made up to 29 October 2013 with full list of shareholders

View Document

06/12/126 December 2012 DIRECTOR APPOINTED MR GEORGE HENRY BENTLEY

View Document

06/12/126 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR GEORGE MATTHEW BAILEY / 29/10/2012

View Document

29/10/1229 October 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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