THINKANALYTICS LTD.

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/06/2517 June 2025 NewConfirmation statement made on 2025-06-14 with no updates

View Document

15/01/2515 January 2025 Group of companies' accounts made up to 2023-12-31

View Document

18/06/2418 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

03/05/243 May 2024 Appointment of Mr Charles Edward Young as a director on 2024-05-03

View Document

03/05/243 May 2024 Termination of appointment of Alasdair Finlayson as a director on 2024-05-03

View Document

11/03/2411 March 2024 Termination of appointment of Samuel Sweet as a director on 2024-03-08

View Document

11/10/2311 October 2023 Accounts for a small company made up to 2022-12-31

View Document

19/06/2319 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

28/12/2228 December 2022 Accounts for a small company made up to 2021-12-31

View Document

16/02/2216 February 2022 Appointment of Mr Samuel Sweet as a director on 2022-02-14

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-12-31

View Document

20/06/2120 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

01/12/201 December 2020 31/12/19 UNAUDITED ABRIDGED

View Document

26/11/2026 November 2020 APPOINTMENT TERMINATED, DIRECTOR ANDREW PALMER

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

15/06/2015 June 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD YOUNG / 21/02/2020

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, NO UPDATES

View Document

23/05/1923 May 2019 CURREXT FROM 30/06/2019 TO 31/12/2019

View Document

01/04/191 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/18

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, NO UPDATES

View Document

05/04/185 April 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/17

View Document

22/03/1822 March 2018 PSC'S CHANGE OF PARTICULARS / MR EDWARD YOUNG / 22/03/2018

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR PAUL ROBERT THOMSON

View Document

22/03/1822 March 2018 DIRECTOR APPOINTED MR ANDREW GRANT DOUGAL PALMER

View Document

14/06/1714 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

20/03/1720 March 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/16

View Document

14/06/1614 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

07/04/167 April 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

03/09/153 September 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE SC2202390006

View Document

01/09/151 September 2015 REGISTRATION OF A CHARGE / CHARGE CODE SC2202390006

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

31/03/1531 March 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

13/01/1513 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

19/12/1419 December 2014 REGISTRATION OF A CHARGE / CHARGE CODE SC2202390005

View Document

03/12/143 December 2014 SECRETARY APPOINTED MR ANDREW GRANT DOUGAL PALMER

View Document

02/12/142 December 2014 APPOINTMENT TERMINATED, SECRETARY ALASDAIR FINLAYSON

View Document

22/09/1422 September 2014 14/06/14 STATEMENT OF CAPITAL GBP 81476.67

View Document

22/09/1422 September 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

11/09/1411 September 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

03/09/143 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRIS TOOKE

View Document

09/06/149 June 2014 DIRECTOR APPOINTED MR CHRIS STUART TOOKE

View Document

24/02/1424 February 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

24/06/1324 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

31/01/1331 January 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

19/11/1219 November 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER TOOKE

View Document

02/07/122 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STUART TOOKE / 15/10/2010

View Document

02/07/122 July 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

30/01/1230 January 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

22/06/1122 June 2011 14/06/11 NO CHANGES

View Document

04/03/114 March 2011 Annual accounts small company total exemption made up to 30 June 2010

View Document

27/09/1027 September 2010 FORM 123 INCREASING AUTH CAP TO 22670. 26/6/09

View Document

27/09/1027 September 2010 NC INC ALREADY ADJUSTED 26/06/2009

View Document

24/09/1024 September 2010 26/06/09 STATEMENT OF CAPITAL GBP 26476.951334

View Document

24/08/1024 August 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 30 June 2009

View Document

17/06/0917 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

22/05/0922 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

23/12/0823 December 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

23/12/0823 December 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR EDWARD YOUNG

View Document

24/06/0824 June 2008 DIRECTOR APPOINTED CHRISTOPHER TOOKE

View Document

19/06/0819 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

19/12/0719 December 2007 CONVE 12/12/07

View Document

19/12/0719 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/11/0716 November 2007 RETURN MADE UP TO 14/06/07; NO CHANGE OF MEMBERS

View Document

24/10/0724 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

02/07/072 July 2007 DIRECTOR RESIGNED

View Document

31/10/0631 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

12/10/0612 October 2006 DEC MORT/CHARGE *****

View Document

14/07/0614 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 £ IC 6976/6476 31/03/05 £ SR [email protected]=500

View Document

18/10/0518 October 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

22/11/0422 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

27/10/0327 October 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 14/06/03; CHANGE OF MEMBERS

View Document

16/04/0316 April 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/04/0316 April 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

16/04/0316 April 2003 SHARES RE-CLASSIFIED 07/04/03

View Document

26/03/0326 March 2003 NEW DIRECTOR APPOINTED

View Document

05/12/025 December 2002 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/12/025 December 2002 NC INC ALREADY ADJUSTED 26/11/02

View Document

05/12/025 December 2002 £ NC 11500/12670 26/11/

View Document

05/12/025 December 2002 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

31/10/0231 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

24/10/0224 October 2002 DIRECTOR RESIGNED

View Document

26/07/0226 July 2002 DIRECTOR RESIGNED

View Document

20/06/0220 June 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 30/06/02 TO 31/12/01

View Document

05/12/015 December 2001 PARTIC OF MORT/CHARGE *****

View Document

19/09/0119 September 2001 NEW SECRETARY APPOINTED

View Document

19/09/0119 September 2001 REGISTERED OFFICE CHANGED ON 19/09/01 FROM: DRUMMOND TLG, 1ST FLOOR CITY WALL HOUSE 32 EASTWOOD AVENUE, GLASGOW LANARKSHIRE, G41 3NS

View Document

19/09/0119 September 2001 SECRETARY RESIGNED

View Document

23/08/0123 August 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/08/0123 August 2001 £ NC 10000/11500 21/08/01

View Document

23/08/0123 August 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/08/0123 August 2001 NC INC ALREADY ADJUSTED 21/08/01

View Document

23/08/0123 August 2001 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

23/08/0123 August 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

23/08/0123 August 2001 S320 GRANT ASSIGNATION 21/08/01

View Document

08/08/018 August 2001 S-DIV 03/08/01

View Document

08/08/018 August 2001 SUBDIVISION OF SHARES 03/08/01

View Document

01/08/011 August 2001 DEC MORT/CHARGE *****

View Document

24/07/0124 July 2001 PARTIC OF MORT/CHARGE *****

View Document

24/07/0124 July 2001 ALTERATION TO MORTGAGE/CHARGE

View Document

24/07/0124 July 2001 PARTIC OF MORT/CHARGE *****

View Document

19/07/0119 July 2001 COMPANY NAME CHANGED DUNWILCO (902) LIMITED CERTIFICATE ISSUED ON 19/07/01

View Document

12/07/0112 July 2001 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/0112 July 2001 NC INC ALREADY ADJUSTED 11/07/01

View Document

12/07/0112 July 2001 £ NC 1000/10000 11/07/01

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

12/07/0112 July 2001 NEW DIRECTOR APPOINTED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

11/07/0111 July 2001 DIRECTOR RESIGNED

View Document

02/07/012 July 2001 REGISTERED OFFICE CHANGED ON 02/07/01 FROM: DRUMMOND TLG 1ST FLOOR CITY WALL HOUSE 32 EASTWOOD AVENUE GLASGOW G41 3NS

View Document

14/06/0114 June 2001 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