THINKING SOFTWARE LIMITED

Company Documents

DateDescription
28/02/2528 February 2025 Accounts for a dormant company made up to 2024-11-30

View Document

21/10/2421 October 2024 Confirmation statement made on 2024-10-18 with no updates

View Document

19/04/2419 April 2024 Accounts for a dormant company made up to 2023-11-30

View Document

20/10/2320 October 2023 Confirmation statement made on 2023-10-18 with no updates

View Document

02/05/232 May 2023 Accounts for a dormant company made up to 2022-11-30

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-18 with no updates

View Document

09/05/229 May 2022 Accounts for a dormant company made up to 2021-11-30

View Document

11/01/2211 January 2022 Director's details changed for Stephen Rothkopf on 2022-01-11

View Document

11/01/2211 January 2022 Change of details for Mr Stephen Jaros Rothkopf as a person with significant control on 2022-01-11

View Document

17/12/2117 December 2021 Confirmation statement made on 2021-10-18 with no updates

View Document

10/08/2010 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/19

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 18/10/19, NO UPDATES

View Document

28/08/1928 August 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/18

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

02/11/182 November 2018 APPOINTMENT TERMINATED, SECRETARY CLARE PERCIVAL

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 18/10/18, NO UPDATES

View Document

02/11/182 November 2018 SECRETARY APPOINTED MRS KAY CARTER

View Document

23/07/1823 July 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/17

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 18/10/17, WITH UPDATES

View Document

26/04/1726 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

20/10/1620 October 2016 CONFIRMATION STATEMENT MADE ON 18/10/16, WITH UPDATES

View Document

27/04/1627 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/15

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

03/11/153 November 2015 Annual return made up to 18 October 2015 with full list of shareholders

View Document

22/04/1522 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/14

View Document

30/11/1430 November 2014 Annual accounts for year ending 30 Nov 2014

View Accounts

06/11/146 November 2014 Annual return made up to 18 October 2014 with full list of shareholders

View Document

28/08/1428 August 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/13

View Document

30/11/1330 November 2013 Annual accounts for year ending 30 Nov 2013

View Accounts

13/11/1313 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROTHKOPF / 13/11/2013

View Document

13/11/1313 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

06/08/136 August 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/12

View Document

30/11/1230 November 2012 Annual accounts for year ending 30 Nov 2012

View Accounts

15/11/1215 November 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

28/08/1228 August 2012 REGISTERED OFFICE CHANGED ON 28/08/2012 FROM ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM WEST MIDLANDS B3 2HJ

View Document

24/08/1224 August 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/11

View Document

09/01/129 January 2012 Annual return made up to 18 October 2011 with full list of shareholders

View Document

06/01/126 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROTHKOPF / 06/01/2011

View Document

13/06/1113 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

16/11/1016 November 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

11/08/1011 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

28/10/0928 October 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

28/10/0928 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN ROTHKOPF / 18/10/2009

View Document

15/09/0915 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

09/12/089 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

15/09/0815 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

28/10/0728 October 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

13/09/0713 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

14/11/0614 November 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

12/01/0612 January 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

28/10/0528 October 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

10/01/0510 January 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

03/11/043 November 2004 RETURN MADE UP TO 26/10/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

16/03/0416 March 2004 NEW SECRETARY APPOINTED

View Document

16/03/0416 March 2004 SECRETARY RESIGNED

View Document

08/12/038 December 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/11/02

View Document

29/10/0329 October 2003 RETURN MADE UP TO 26/10/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 REGISTERED OFFICE CHANGED ON 26/06/03 FROM: THE OLD FARM ASTHALL LEIGH WITNEY OXFORDSHIRE OX29 9PX

View Document

31/03/0331 March 2003 REGISTERED OFFICE CHANGED ON 31/03/03 FROM: ENTERPRISE HOUSE 115 EDMUND STREET BIRMINGHAM B3 2HJ

View Document

21/11/0221 November 2002 RETURN MADE UP TO 26/10/02; FULL LIST OF MEMBERS

View Document

14/06/0214 June 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/01

View Document

08/11/018 November 2001 RETURN MADE UP TO 26/10/01; FULL LIST OF MEMBERS

View Document

01/05/011 May 2001 FULL ACCOUNTS MADE UP TO 30/11/00

View Document

13/11/0013 November 2000 RETURN MADE UP TO 26/10/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 FULL ACCOUNTS MADE UP TO 30/11/99

View Document

28/10/9928 October 1999 RETURN MADE UP TO 26/10/99; FULL LIST OF MEMBERS

View Document

20/08/9920 August 1999 FULL ACCOUNTS MADE UP TO 30/11/98

View Document

26/11/9826 November 1998 RETURN MADE UP TO 26/10/98; NO CHANGE OF MEMBERS

View Document

25/08/9825 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/97

View Document

18/11/9718 November 1997 RETURN MADE UP TO 26/10/97; NO CHANGE OF MEMBERS

View Document

01/02/971 February 1997 FULL ACCOUNTS MADE UP TO 30/11/96

View Document

15/12/9615 December 1996 RETURN MADE UP TO 26/10/96; FULL LIST OF MEMBERS

View Document

26/09/9626 September 1996 FULL ACCOUNTS MADE UP TO 30/11/95

View Document

30/11/9530 November 1995 RETURN MADE UP TO 26/10/95; NO CHANGE OF MEMBERS

View Document

18/09/9518 September 1995 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/94

View Document

25/01/9525 January 1995 REGISTERED OFFICE CHANGED ON 25/01/95 FROM: 54 HIGH STREET BURFORD OXFORD OX18 4QT

View Document

25/01/9525 January 1995 RETURN MADE UP TO 26/10/94; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 REGISTERED OFFICE CHANGED ON 22/12/94 FROM: OAK WELL HOUSE CANNONWALL LANE WOODBURY,SALTERTON EXETER DEVON EX5 1PZ

View Document

11/08/9411 August 1994 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/93

View Document

20/07/9420 July 1994 EXEMPTION FROM APPOINTING AUDITORS 18/07/94

View Document

23/12/9323 December 1993 COMPANY NAME CHANGED PRIME PURCHASING ASSOCIATES LIMI TED CERTIFICATE ISSUED ON 24/12/93

View Document

22/12/9322 December 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/12/9322 December 1993 RETURN MADE UP TO 26/10/93; FULL LIST OF MEMBERS

View Document

22/12/9322 December 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9311 January 1993 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

13/11/9213 November 1992 REGISTERED OFFICE CHANGED ON 13/11/92 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

13/11/9213 November 1992 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 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