THINKTEMP SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/04/257 April 2025 Confirmation statement made on 2025-03-30 with updates

View Document

17/04/2417 April 2024 Director's details changed for Mr Mark Paul Gooden on 2024-04-05

View Document

17/04/2417 April 2024 Change of details for Mrs Louise Rosalind Gooden as a person with significant control on 2024-04-05

View Document

17/04/2417 April 2024 Change of details for Mr Mark Paul Gooden as a person with significant control on 2024-04-05

View Document

17/04/2417 April 2024 Director's details changed for Mrs Louise Rosalind Gooden on 2024-04-05

View Document

05/04/245 April 2024 Confirmation statement made on 2024-03-30 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-30 with updates

View Document

17/10/2217 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

10/05/2210 May 2022 Memorandum and Articles of Association

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Change of share class name or designation

View Document

10/05/2210 May 2022 Resolutions

View Document

10/05/2210 May 2022 Statement of company's objects

View Document

04/04/224 April 2022 Confirmation statement made on 2022-03-30 with no updates

View Document

02/10/212 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

02/04/202 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

05/06/195 June 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / LOUISE ROSALIND GOODEN / 30/03/2018

View Document

17/04/1917 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL GOODEN / 30/03/2018

View Document

17/04/1917 April 2019 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROSALIND GOODEN / 30/03/2018

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

17/04/1917 April 2019 PSC'S CHANGE OF PARTICULARS / MR MARK PAUL GOODEN / 30/03/2018

View Document

30/09/1830 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

09/04/189 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, WITH UPDATES

View Document

05/10/175 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/04/1713 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

09/06/169 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/04/1612 April 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

06/05/156 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

06/05/146 May 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

02/04/142 April 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

30/12/1330 December 2013 COMPANY NAME CHANGED THINKTEMP TRANSPORT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 30/12/13

View Document

30/12/1330 December 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

09/05/139 May 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROSALIND GOODEN / 08/03/2013

View Document

09/05/139 May 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

09/05/139 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL GOODEN / 20/03/2013

View Document

11/04/1311 April 2013 SECRETARY'S CHANGE OF PARTICULARS / LOUISE ROSALIND GOODEN / 08/03/2013

View Document

28/03/1328 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK PAUL GOODEN / 20/03/2013

View Document

29/11/1229 November 2012 CURREXT FROM 30/06/2012 TO 31/12/2012

View Document

19/04/1219 April 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

04/01/124 January 2012 20/12/11 STATEMENT OF CAPITAL GBP 2

View Document

13/12/1113 December 2011 REGISTERED OFFICE CHANGED ON 13/12/2011 FROM CITY HOUSE SWALLOWDALE LANE HEMEL HEMPSTEAD HP2 7EA

View Document

07/12/117 December 2011 COMPANY NAME CHANGED CITY TRANSPORT SERVICES LIMITED CERTIFICATE ISSUED ON 07/12/11

View Document

07/12/117 December 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

28/11/1128 November 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11

View Document

27/04/1127 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

23/03/1123 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/06/108 June 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

08/06/108 June 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

07/06/107 June 2010 SAIL ADDRESS CREATED

View Document

26/03/1026 March 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09

View Document

15/04/0915 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

23/04/0823 April 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

23/04/0723 April 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/04/0723 April 2007 RETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 RETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

25/04/0625 April 2006 SECRETARY'S PARTICULARS CHANGED

View Document

13/12/0513 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS

View Document

14/04/0514 April 2005 ACC. REF. DATE EXTENDED FROM 31/03/05 TO 30/06/05

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

19/01/0519 January 2005 NEW SECRETARY APPOINTED

View Document

21/05/0421 May 2004 COMPANY NAME CHANGED CITY TRANSPORT SOLUTIONS LIMITED CERTIFICATE ISSUED ON 21/05/04

View Document

10/05/0410 May 2004 DIRECTOR RESIGNED

View Document

10/05/0410 May 2004 SECRETARY RESIGNED

View Document

30/03/0430 March 2004 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