THOUGHT SUPPORT LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

20/05/2520 May 2025 Termination of appointment of Juliette Marie Bradley as a director on 2025-05-20

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

05/12/245 December 2024 Confirmation statement made on 2024-12-05 with updates

View Document

27/11/2427 November 2024 Director's details changed for Mr Matthew James Smith on 2024-10-26

View Document

30/04/2430 April 2024 Total exemption full accounts made up to 2023-12-31

View Document

15/04/2415 April 2024 Purchase of own shares.

View Document

02/04/242 April 2024 Cancellation of shares. Statement of capital on 2024-01-18

View Document

25/03/2425 March 2024 Cessation of Christopher John Lovegrove as a person with significant control on 2024-01-18

View Document

25/03/2425 March 2024 Change of details for Mrs Michelle Elizabeth Pease as a person with significant control on 2024-01-18

View Document

25/03/2425 March 2024 Cessation of Catherine Elizabeth Parnell as a person with significant control on 2024-01-18

View Document

09/02/249 February 2024 Appointment of Mr Gary William Kernahan as a director on 2024-01-18

View Document

09/02/249 February 2024 Appointment of Ms Juliette Marie Bradley as a director on 2024-01-18

View Document

01/02/241 February 2024 Appointment of Mr Matthew James Smith as a director on 2024-01-18

View Document

22/01/2422 January 2024 Termination of appointment of Christopher John Lovegrove as a director on 2024-01-18

View Document

22/01/2422 January 2024 Termination of appointment of Catherine Elizabeth Parnell as a director on 2024-01-18

View Document

18/01/2418 January 2024 Cessation of Nicola Ann Elischer as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Notification of Catherine Elizabeth Parnell as a person with significant control on 2024-01-18

View Document

18/01/2418 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

18/01/2418 January 2024 Notification of Christopher John Lovegrove as a person with significant control on 2024-01-18

View Document

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

View Accounts

12/12/2312 December 2023 Director's details changed for Mr Christopher John Lovegrove on 2023-08-01

View Document

12/12/2312 December 2023 Change of details for Mrs Nicola Ann Elischer as a person with significant control on 2023-08-01

View Document

12/12/2312 December 2023 Change of details for Mrs Michelle Elizabeth Pease as a person with significant control on 2023-08-01

View Document

12/12/2312 December 2023 Director's details changed for Mrs Catherine Elizabeth Parnell on 2023-08-01

View Document

01/08/231 August 2023 Registered office address changed from Investment House 22-26 Celtic Court Ballmoor Buckingham Bucks MK18 1RQ to Investment House 24 Vicarage Road Winslow Buckingham MK18 3BE on 2023-08-01

View Document

03/07/233 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

15/05/2315 May 2023 Confirmation statement made on 2023-05-15 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/12/2214 December 2022 Appointment of Mrs Catherine Elizabeth Parnell as a director on 2022-12-01

View Document

14/12/2214 December 2022 Appointment of Mr Christopher John Lovegrove as a director on 2022-12-01

View Document

28/09/2228 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

16/05/2216 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/05/2018 May 2020 CONFIRMATION STATEMENT MADE ON 15/05/20, WITH UPDATES

View Document

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

View Accounts

19/08/1919 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

16/05/1916 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/09/1819 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/09/1713 September 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH PEASE / 08/09/2017

View Document

13/09/1713 September 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE ELIZABETH PEASE / 08/09/2017

View Document

08/08/178 August 2017 31/12/16 UNAUDITED ABRIDGED

View Document

15/05/1715 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN ELISCHER / 15/05/2017

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

04/04/174 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

27/01/1727 January 2017 20/12/16 STATEMENT OF CAPITAL GBP 560

View Document

27/01/1727 January 2017 21/12/16 STATEMENT OF CAPITAL GBP 408

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/08/165 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/05/1623 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

21/01/1621 January 2016 APPOINTMENT TERMINATED, DIRECTOR ANTHONY ELISCHER

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/09/1514 September 2015 30/06/15 STATEMENT OF CAPITAL GBP 740

View Document

25/08/1525 August 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

17/07/1517 July 2015 APPOINTMENT TERMINATED, DIRECTOR MARGARET BENNETT

View Document

09/07/159 July 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

10/06/1510 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

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

View Accounts

18/09/1418 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/05/1416 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

16/05/1416 May 2014 APPOINTMENT TERMINATED, DIRECTOR FIONA DUNCAN

View Document

16/08/1316 August 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

11/06/1311 June 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

29/04/1329 April 2013 DIRECTOR APPOINTED MRS MICHELLE ELIZABETH PEASE

View Document

02/01/132 January 2013 APPOINTMENT TERMINATED, DIRECTOR JASON POTTS

View Document

29/06/1229 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

07/06/127 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

26/05/1126 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

23/11/1023 November 2010 ADOPT ARTICLES 16/11/2010

View Document

04/10/104 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

25/06/1025 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELEANOR BENNETT / 10/03/2010

View Document

02/06/102 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JASON SEAN POTTS / 15/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS NICOLA ANN ELISCHER / 15/05/2010

View Document

02/06/102 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARGARET ELEANOR BENNETT / 15/05/2010

View Document

30/07/0930 July 2009 CURRSHO FROM 31/05/2010 TO 31/12/2009

View Document

15/05/0915 May 2009 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