T H I N C S LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-23 with no updates

View Document

24/03/2524 March 2025 Change of details for Mr Anthony Helliwell as a person with significant control on 2025-03-24

View Document

16/10/2416 October 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

25/03/2425 March 2024 Confirmation statement made on 2024-03-23 with no updates

View Document

21/03/2421 March 2024 Change of details for Mr Anthony Helliwell as a person with significant control on 2024-03-18

View Document

21/03/2421 March 2024 Director's details changed for Anthony Helliwell on 2024-03-18

View Document

21/03/2421 March 2024 Secretary's details changed for Ruth Sutherland-Helliwell on 2024-03-18

View Document

06/12/236 December 2023 Micro company accounts made up to 2023-03-31

View Document

01/12/231 December 2023 Registered office address changed from 81 Creed Road Oundle Near Peterborough PE8 4QX England to Flat 14 Freedom House Brownlow Road West Ealing London W13 0FW on 2023-12-01

View Document

01/12/231 December 2023 Change of details for Mr Anthony Helliwell as a person with significant control on 2023-11-29

View Document

01/12/231 December 2023 Director's details changed for Anthony Helliwell on 2023-11-29

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/03/2323 March 2023 Confirmation statement made on 2023-03-23 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

02/12/212 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

16/04/2016 April 2020 CONFIRMATION STATEMENT MADE ON 23/03/20, WITH UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/11/195 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

22/07/1922 July 2019 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HELLIWELL / 22/07/2019

View Document

22/07/1922 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / TONY HELLIWELL / 22/07/2019

View Document

17/04/1917 April 2019 CONFIRMATION STATEMENT MADE ON 23/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

03/04/183 April 2018 PSC'S CHANGE OF PARTICULARS / MR ANTHONY HELIWELL / 03/04/2018

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 23/03/18, NO UPDATES

View Document

03/04/183 April 2018 SECRETARY'S CHANGE OF PARTICULARS / RUTH SUTHERLAND / 03/04/2018

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

01/08/171 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES

View Document

05/12/165 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

18/04/1618 April 2016 Annual return made up to 23 March 2016 with full list of shareholders

View Document

18/04/1618 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / TONY HELLIWELL / 24/03/2015

View Document

18/04/1618 April 2016 SECRETARY'S CHANGE OF PARTICULARS / RUTH SUTHERLAND / 24/03/2015

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

30/03/1530 March 2015 Annual return made up to 23 March 2015 with full list of shareholders

View Document

21/05/1421 May 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

03/04/143 April 2014 Annual return made up to 23 March 2014 with full list of shareholders

View Document

03/04/143 April 2014 SECRETARY'S CHANGE OF PARTICULARS / RUTH SUTHERLAND / 05/12/2013

View Document

03/04/143 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / TONY HELLIWELL / 05/12/2013

View Document

17/12/1317 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

30/04/1330 April 2013 Annual return made up to 23 March 2013 with full list of shareholders

View Document

30/04/1330 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / TONY HELLIWELL / 30/04/2013

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM ASHDOWN HOUSE HIGH STREET CROSS-IN-HAND HEATHFIELD EAST SUSSEX TN21 0SR

View Document

09/05/129 May 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

12/04/1212 April 2012 Annual return made up to 23 March 2012 with full list of shareholders

View Document

13/05/1113 May 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

17/04/1117 April 2011 Annual return made up to 23 March 2011 with full list of shareholders

View Document

27/05/1027 May 2010 31/03/10 TOTAL EXEMPTION FULL

View Document

26/04/1026 April 2010 SECRETARY'S CHANGE OF PARTICULARS / RUTH SUTHERLAND / 01/01/2010

View Document

26/04/1026 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / TONY HELLIWELL / 01/01/2010

View Document

26/04/1026 April 2010 Annual return made up to 23 March 2010 with full list of shareholders

View Document

06/05/096 May 2009 31/03/09 TOTAL EXEMPTION FULL

View Document

05/04/095 April 2009 RETURN MADE UP TO 23/03/09; NO CHANGE OF MEMBERS

View Document

02/06/082 June 2008 31/03/08 TOTAL EXEMPTION FULL

View Document

07/05/087 May 2008 RETURN MADE UP TO 23/03/08; NO CHANGE OF MEMBERS

View Document

27/07/0727 July 2007 REGISTERED OFFICE CHANGED ON 27/07/07 FROM: TUBWELL HOUSE NEW ROAD CROUBOROUGH EAST SUSSEX TN6 2QH

View Document

03/07/073 July 2007 RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS

View Document

17/05/0717 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

03/06/063 June 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/04/0613 April 2006 RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS

View Document

04/04/054 April 2005 SECRETARY RESIGNED

View Document

23/03/0523 March 2005 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