THINK BIG TECHNICAL SERVICES 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 Director's details changed for Mr Richard Whitton Salter on 2025-03-24

View Document

14/02/2514 February 2025 Director's details changed for Mr Richard Whitton Salter on 2021-02-07

View Document

06/02/256 February 2025 Termination of appointment of Adam Mark Dennis Kenton as a director on 2024-12-03

View Document

04/02/254 February 2025 Registered office address changed from Ww Martin Dane Park Road Ramsgate CT11 7LT England to 2a Herne Business Park Herne Bay Kent CT6 7FE on 2025-02-04

View Document

03/02/253 February 2025 Current accounting period shortened from 2025-08-31 to 2025-03-31

View Document

06/11/246 November 2024 Appointment of Mr Samuel Kenneth Roulston as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Debra Tracy Darling as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Adam Mark Dennis Kenton as a director on 2024-10-29

View Document

05/11/245 November 2024 Appointment of Mr Toby Michael Roy as a director on 2024-10-29

View Document

05/11/245 November 2024 Notification of Fluidity Service Limited as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Michael Richard Darling as a director on 2024-10-29

View Document

05/11/245 November 2024 Termination of appointment of Ian Dennis Posnett as a director on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Ian Dennis Posnett as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Wendy Joan Posnett as a person with significant control on 2024-10-29

View Document

05/11/245 November 2024 Cessation of Michael Richard Darling as a person with significant control on 2024-10-29

View Document

03/10/243 October 2024 Total exemption full accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

13/08/2413 August 2024 Registered office address changed from C/O Athawes and Co Ltd Stirling House Culpeper Close Medway City Estate Rochester ME2 4HN England to Ww Martin Dane Park Road Ramsgate CT11 7LT on 2024-08-13

View Document

13/05/2413 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-24 with no updates

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

24/04/2324 April 2023 Total exemption full accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

10/02/2210 February 2022 Total exemption full accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

11/02/2111 February 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL RICHARD DARLING

View Document

15/10/2015 October 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IAN DENNIS POSNETT

View Document

05/10/205 October 2020 09/09/20 STATEMENT OF CAPITAL GBP 100

View Document

02/10/202 October 2020 RETURN OF PURCHASE OF OWN SHARES

View Document

02/10/202 October 2020 24/08/20 STATEMENT OF CAPITAL GBP 66.00

View Document

09/09/209 September 2020 DIRECTOR APPOINTED MR RICHARD WHITTON SALTER

View Document

07/09/207 September 2020 CONFIRMATION STATEMENT MADE ON 24/08/20, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

24/08/2024 August 2020 APPOINTMENT TERMINATED, DIRECTOR NEIL PECK

View Document

24/08/2024 August 2020 CESSATION OF NEIL ROBERT PECK AS A PSC

View Document

03/02/203 February 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

01/10/191 October 2019 CONFIRMATION STATEMENT MADE ON 24/08/19, WITH UPDATES

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NEIL ROBERT PECK

View Document

03/09/193 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 03/09/2019

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DEBRA TRACY DARLING

View Document

03/09/193 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WENDY JOAN POSNETT

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR RUSSELL BAVINGTON-JONES

View Document

03/05/193 May 2019 ADOPT ARTICLES 17/04/2019

View Document

15/04/1915 April 2019 DIRECTOR APPOINTED MR NEIL ROBERT PECK

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR NEIL PECK

View Document

15/03/1915 March 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER VILTON

View Document

06/12/186 December 2018 31/08/18 TOTAL EXEMPTION FULL

View Document

23/11/1823 November 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN VILTON / 23/11/2018

View Document

25/10/1825 October 2018 NOTIFICATION OF PSC STATEMENT ON 25/10/2018

View Document

18/10/1818 October 2018 DIRECTOR APPOINTED MR RUSSELL FREDERICK BAVINGTON-JONES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 24/08/18, NO UPDATES

View Document

30/04/1830 April 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 24/08/17, WITH UPDATES

View Document

07/09/177 September 2017 CESSATION OF CHRISTOPHER JOHN VILTON AS A PSC

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

21/04/1721 April 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

04/11/164 November 2016 REGISTERED OFFICE CHANGED ON 04/11/2016 FROM 6 NEAME ROAD BIRCHINGTON CT7 9DU ENGLAND

View Document

18/10/1618 October 2016 COMPANY NAME CHANGED GENTOO SOLUTIONS LIMITED CERTIFICATE ISSUED ON 18/10/16

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR IAN DENNIS POSNETT

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR NEIL ROBERT PECK

View Document

17/10/1617 October 2016 DIRECTOR APPOINTED MR MICHAEL RICHARD DARLING

View Document

01/10/161 October 2016 01/10/16 STATEMENT OF CAPITAL GBP 100

View Document

07/09/167 September 2016 CONFIRMATION STATEMENT MADE ON 24/08/16, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

25/08/1525 August 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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