THINKING FORENSICS LTD

Company Documents

DateDescription
30/11/2330 November 2023 Final Gazette dissolved following liquidation

View Document

30/11/2330 November 2023 Final Gazette dissolved following liquidation

View Document

31/08/2331 August 2023 Return of final meeting in a creditors' voluntary winding up

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-13 with no updates

View Document

10/02/2310 February 2023 Resolutions

View Document

10/02/2310 February 2023 Appointment of a voluntary liquidator

View Document

10/02/2310 February 2023 Registered office address changed from Building 4 Carrwood Park Swillington Commons Selby Road Leeds LS15 4LG to 2 Lakeside Calder Island Way Wakefield WF2 7AW on 2023-02-10

View Document

10/02/2310 February 2023 Resolutions

View Document

09/02/239 February 2023 Statement of affairs

View Document

22/11/2222 November 2022 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

31/01/2231 January 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

25/01/2125 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 16/04/20, NO UPDATES

View Document

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

09/01/209 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

07/05/197 May 2019 SAHRE TRANSFER APPROVED/ COMPANY BUSINESS 11/02/2019

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

18/04/1918 April 2019 CONFIRMATION STATEMENT MADE ON 16/04/19, WITH UPDATES

View Document

28/03/1928 March 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL SIMON BILES

View Document

28/03/1928 March 2019 CESSATION OF OLGA MIHAILOVNA BILES AS A PSC

View Document

28/03/1928 March 2019 APPOINTMENT TERMINATED, DIRECTOR OLGA BILES

View Document

22/03/1922 March 2019 DIRECTOR APPOINTED MR SIMON DANIEL BILES

View Document

15/02/1915 February 2019 REGISTERED OFFICE CHANGED ON 15/02/2019 FROM 130 OLD STREET LONDON EC1V 9BD ENGLAND

View Document

17/04/1817 April 2018 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