THHINK WIRELESS TECHNOLOGIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/02/2528 February 2025 | Confirmation statement made on 2025-02-16 with no updates |
| 25/02/2525 February 2025 | Registered office address changed from Ground Floor Office Suite Bawtry Road Brinsworth Rotherham S60 5DN England to Ground Floor Office Suite, Canklow House, Bawtry Road Brinsworth Rotherham S60 5DN on 2025-02-25 |
| 07/02/257 February 2025 | Registered office address changed from 11 Venture One Business Park Long Acre Close Sheffield S20 3FR to Ground Floor Office Suite Bawtry Road Brinsworth Rotherham S60 5DN on 2025-02-07 |
| 28/11/2428 November 2024 | Micro company accounts made up to 2024-02-28 |
| 04/03/244 March 2024 | Confirmation statement made on 2024-02-16 with no updates |
| 28/02/2428 February 2024 | Annual accounts for year ending 28 Feb 2024 |
| 29/11/2329 November 2023 | Micro company accounts made up to 2023-02-28 |
| 02/03/232 March 2023 | Confirmation statement made on 2023-02-16 with no updates |
| 28/02/2328 February 2023 | Annual accounts for year ending 28 Feb 2023 |
| 02/03/222 March 2022 | Confirmation statement made on 2022-02-16 with no updates |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
| 25/11/1925 November 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19 |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 26/02/1926 February 2019 | CONFIRMATION STATEMENT MADE ON 16/02/19, NO UPDATES |
| 26/11/1826 November 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18 |
| 06/03/186 March 2018 | CONFIRMATION STATEMENT MADE ON 16/02/18, NO UPDATES |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 24/11/1724 November 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17 |
| 08/03/178 March 2017 | CONFIRMATION STATEMENT MADE ON 16/02/17, WITH UPDATES |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 25/10/1625 October 2016 | Annual accounts small company total exemption made up to 28 February 2016 |
| 12/09/1612 September 2016 | DIRECTOR APPOINTED DR DANIELA NORMA RAMOS HERNANDEZ |
| 24/03/1624 March 2016 | Annual return made up to 16 February 2016 with full list of shareholders |
| 28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
| 27/11/1527 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 20/03/1520 March 2015 | Annual return made up to 16 February 2015 with full list of shareholders |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 28/11/1428 November 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 04/03/144 March 2014 | Annual return made up to 16 February 2014 with full list of shareholders |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 21/11/1321 November 2013 | Annual accounts small company total exemption made up to 28 February 2013 |
| 28/02/1328 February 2013 | Annual accounts for year ending 28 Feb 2013 |
| 16/02/1316 February 2013 | Annual return made up to 16 February 2013 with full list of shareholders |
| 23/11/1223 November 2012 | Annual accounts small company total exemption made up to 28 February 2012 |
| 21/02/1221 February 2012 | Annual return made up to 17 February 2012 with full list of shareholders |
| 15/11/1115 November 2011 | Annual accounts small company total exemption made up to 28 February 2011 |
| 18/02/1118 February 2011 | Annual return made up to 17 February 2011 with full list of shareholders |
| 06/10/106 October 2010 | Annual accounts small company total exemption made up to 28 February 2010 |
| 01/10/101 October 2010 | REGISTERED OFFICE CHANGED ON 01/10/2010 FROM 1 HAUGH LANE SHEFFIELD SOUTH YORKSHIRE S11 9SA |
| 09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR HAYDN ASHLEY THOMPSON / 01/11/2009 |
| 09/04/109 April 2010 | Annual return made up to 17 February 2010 with full list of shareholders |
| 17/02/0917 February 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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