THINKVANS.COM LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

30/07/2530 July 2025 NewCompulsory strike-off action has been discontinued

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

29/07/2529 July 2025 NewFirst Gazette notice for compulsory strike-off

View Document

24/07/2524 July 2025 NewTotal exemption full accounts made up to 2024-05-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-17 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/05/2420 May 2024 Total exemption full accounts made up to 2023-05-31

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-17 with no updates

View Document

02/04/242 April 2024 Appointment of Mr Elliot Alexander Aziz Ismail as a director on 2024-04-02

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

02/08/232 August 2023 Compulsory strike-off action has been discontinued

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

01/08/231 August 2023 First Gazette notice for compulsory strike-off

View Document

31/07/2331 July 2023 Total exemption full accounts made up to 2022-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

30/03/2330 March 2023 Confirmation statement made on 2023-03-17 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-03-17 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES

View Document

21/02/2021 February 2020 31/05/19 UNAUDITED ABRIDGED

View Document

15/07/1915 July 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065359770004

View Document

07/06/197 June 2019 REGISTRATION OF A CHARGE / CHARGE CODE 065359770003

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

19/03/1919 March 2019 CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES

View Document

05/02/195 February 2019 31/05/18 UNAUDITED ABRIDGED

View Document

01/06/181 June 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES

View Document

08/05/188 May 2018 FIRST GAZETTE

View Document

16/02/1816 February 2018 APPOINTMENT TERMINATED, DIRECTOR PHILLIP PRICE

View Document

16/02/1816 February 2018 DIRECTOR APPOINTED MRS JACQUELINE ISMAIL

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR AZIZ ISMAIL / 22/05/2017

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES

View Document

27/02/1727 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

09/12/169 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065359770002

View Document

15/11/1615 November 2016 REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT 3E VERLON CLOSE TY VERLON INDUSTRIAL ESTATE CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2BE

View Document

01/07/161 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 065359770001

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

28/04/1628 April 2016 Annual return made up to 17 March 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/03/1526 March 2015 Annual return made up to 17 March 2015 with full list of shareholders

View Document

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

24/06/1424 June 2014 DIRECTOR APPOINTED MR PHILLIP ANTHONY PRICE

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

08/04/148 April 2014 Annual return made up to 17 March 2014 with full list of shareholders

View Document

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

18/06/1318 June 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

23/04/1323 April 2013 Annual return made up to 17 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, UNIT E TY VERLON IND.ESTATE, CARDIFF ROAD, BARRY, VALE OF GLAMORGAN, CF63 2BE

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/03/1221 March 2012 Annual return made up to 17 March 2012 with full list of shareholders

View Document

26/08/1126 August 2011 Annual accounts small company total exemption made up to 31 May 2011

View Document

26/04/1126 April 2011 Annual return made up to 17 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 APPOINTMENT TERMINATED, SECRETARY DAVID HELLARD

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARION ISMAIL / 17/03/2010

View Document

18/10/1018 October 2010 Annual return made up to 17 March 2010 with full list of shareholders

View Document

07/09/107 September 2010 APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ISMAIL

View Document

07/09/107 September 2010 DIRECTOR APPOINTED ANWAR AZIZ ISMAIL

View Document

19/07/1019 July 2010 Annual accounts small company total exemption made up to 31 May 2010

View Document

01/06/101 June 2010 PREVEXT FROM 31/03/2010 TO 31/05/2010

View Document

21/05/1021 May 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

22/08/0922 August 2009 DISS40 (DISS40(SOAD))

View Document

21/08/0921 August 2009 LOCATION OF DEBENTURE REGISTER

View Document

21/08/0921 August 2009 DIRECTOR APPOINTED MRS JACQUELINE MARION ISMAIL

View Document

21/08/0921 August 2009 APPOINTMENT TERMINATED DIRECTOR PHILIP PRICE

View Document

21/08/0921 August 2009 REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, SUITE F12 THE BUSINESS CENTRE, CARDIFF HOUSE PRIORITY BUSINESS PARK, BARRY, VALE OF GLAMORGAN, CF63 2AW

View Document

21/08/0921 August 2009 LOCATION OF REGISTER OF MEMBERS

View Document

21/08/0921 August 2009 RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS

View Document

14/07/0914 July 2009 FIRST GAZETTE

View Document

02/06/082 June 2008 DIRECTOR APPOINTED PHILIP ANTHONY PRICE

View Document

02/06/082 June 2008 APPOINTMENT TERMINATED DIRECTOR JACQUELINE RICHARDS

View Document

17/03/0817 March 2008 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