THINKING SPACE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/06/253 June 2025 Confirmation statement made on 2025-05-21 with updates

View Document

27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

06/11/246 November 2024 Change of details for Mrs Sarah Blanche Cheeseman as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Change of details for Mr Howard Steven Carter as a person with significant control on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mr Howard Steven Carter on 2024-11-06

View Document

06/11/246 November 2024 Director's details changed for Mrs Sarah Blanche Cheeseman on 2024-11-06

View Document

01/10/241 October 2024 Change of details for Mrs Sarah Blanche Cheeseman as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Registered office address changed from Unit 6, Riverside Business Centre, Brighton Road Shoreham-by-Sea West Sussex BN43 6RE England to St James' Hall Mill Road Lancing West Sussex BN15 0PT on 2024-10-01

View Document

01/10/241 October 2024 Secretary's details changed for Mrs Sarah Blanche Cheeseman on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Howard Steven Carter as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Howard Steven Carter on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mrs Sarah Blanche Cheeseman on 2024-10-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

29/05/2429 May 2024 Confirmation statement made on 2024-05-21 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

05/06/235 June 2023 Confirmation statement made on 2023-05-21 with updates

View Document

27/02/2327 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

28/02/2228 February 2022 Micro company accounts made up to 2021-05-31

View Document

23/06/2123 June 2021 Confirmation statement made on 2021-05-21 with updates

View Document

23/06/2123 June 2021 Director's details changed for Mrs Sarah Blanche Cheeseman on 2021-05-21

View Document

23/06/2123 June 2021 Change of details for Mr Howard Steven Carter as a person with significant control on 2021-05-21

View Document

23/06/2123 June 2021 Change of details for Mrs Sarah Blanche Cheeseman as a person with significant control on 2021-05-21

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

01/03/211 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

27/05/2027 May 2020 CONFIRMATION STATEMENT MADE ON 21/05/20, WITH UPDATES

View Document

03/04/203 April 2020 REGISTERED OFFICE CHANGED ON 03/04/2020 FROM 100 OLD FORT ROAD SHOREHAM-BY-SEA WEST SUSSEX BN43 5HB

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEVEN CARTER / 02/04/2020

View Document

02/04/202 April 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS SARAH BLANCHE CHEESEMAN / 02/04/2020

View Document

02/04/202 April 2020 PSC'S CHANGE OF PARTICULARS / MR HOWARD STEVEN CARTER / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEVEN CARTER / 02/04/2020

View Document

02/04/202 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BLANCHE CHEESEMAN / 02/04/2020

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 21/05/19, WITH UPDATES

View Document

28/02/1928 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MRS SARAH BLANCHE CHEESEMAN / 23/10/2018

View Document

30/05/1830 May 2018 CONFIRMATION STATEMENT MADE ON 21/05/18, NO UPDATES

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BLANCHE CHEESEMAN / 30/05/2018

View Document

30/05/1830 May 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR HOWARD STEVEN CARTER / 30/05/2018

View Document

27/02/1827 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/05/1726 May 2017 CONFIRMATION STATEMENT MADE ON 21/05/17, WITH UPDATES

View Document

17/02/1717 February 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

10/06/1610 June 2016 Annual return made up to 21 May 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

29/02/1629 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/06/1510 June 2015 Annual return made up to 21 May 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

12/06/1412 June 2014 Annual return made up to 21 May 2014 with full list of shareholders

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

28/02/1428 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

10/06/1310 June 2013 Annual return made up to 21 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

11/06/1211 June 2012 Annual return made up to 21 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/02/1229 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

09/06/119 June 2011 Annual return made up to 21 May 2011 with full list of shareholders

View Document

25/02/1125 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

11/06/1011 June 2010 SECRETARY'S CHANGE OF PARTICULARS / SARAH BLANCHE CHEESEMAN / 01/01/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS SARAH BLANCHE CHEESEMAN / 01/01/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD STEVEN CARTER / 01/01/2010

View Document

11/06/1011 June 2010 Annual return made up to 21 May 2010 with full list of shareholders

View Document

25/02/1025 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

11/01/1011 January 2010 REGISTERED OFFICE CHANGED ON 11/01/2010 FROM 2 WHITES GROUNDS LONDON SE13LA

View Document

27/05/0927 May 2009 RETURN MADE UP TO 21/05/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 Annual accounts small company total exemption made up to 31 May 2008

View Document

27/05/0827 May 2008 RETURN MADE UP TO 21/05/08; FULL LIST OF MEMBERS

View Document

31/03/0831 March 2008 Annual accounts small company total exemption made up to 31 May 2007

View Document

25/05/0725 May 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/05/0725 May 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0725 May 2007 RETURN MADE UP TO 21/05/07; FULL LIST OF MEMBERS

View Document

25/05/0725 May 2007 REGISTERED OFFICE CHANGED ON 25/05/07 FROM: 1ST FLOOR NORTH RUTLAND HOUSE 42-46 NEW ROAD LONDON E1 2AX

View Document

25/05/0725 May 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/04/0711 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

05/06/065 June 2006 RETURN MADE UP TO 21/05/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05

View Document

24/05/0524 May 2005 RETURN MADE UP TO 21/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

16/07/0416 July 2004 RETURN MADE UP TO 21/05/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

23/07/0323 July 2003 RETURN MADE UP TO 21/05/03; FULL LIST OF MEMBERS

View Document

20/03/0320 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/02

View Document

07/06/027 June 2002 RETURN MADE UP TO 21/05/02; FULL LIST OF MEMBERS

View Document

27/03/0227 March 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/01

View Document

24/05/0124 May 2001 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/00

View Document

24/05/0124 May 2001 RETURN MADE UP TO 21/05/01; FULL LIST OF MEMBERS

View Document

05/09/005 September 2000 REGISTERED OFFICE CHANGED ON 05/09/00 FROM: 155 UPPER STREET LONDON N1 1RA

View Document

29/06/0029 June 2000 RETURN MADE UP TO 21/05/00; FULL LIST OF MEMBERS

View Document

13/03/0013 March 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/99

View Document

24/09/9924 September 1999 DIRECTOR RESIGNED

View Document

24/09/9924 September 1999 REGISTERED OFFICE CHANGED ON 24/09/99 FROM: 155 UPPER STREET ISLINGTON LONDON N1 1RA

View Document

25/05/9925 May 1999 RETURN MADE UP TO 21/05/99; FULL LIST OF MEMBERS

View Document

11/05/9911 May 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/98

View Document

24/09/9824 September 1998 RETURN MADE UP TO 21/05/98; NO CHANGE OF MEMBERS

View Document

24/09/9824 September 1998 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9824 September 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/97

View Document

28/07/9728 July 1997 RETURN MADE UP TO 21/05/97; FULL LIST OF MEMBERS

View Document

03/06/973 June 1997 EXEMPTION FROM APPOINTING AUDITORS 27/05/97

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 REGISTERED OFFICE CHANGED ON 17/06/96 FROM: 31 CORSHAM STREET LONDON N1 6DR

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 NEW DIRECTOR APPOINTED

View Document

17/06/9617 June 1996 SECRETARY RESIGNED

View Document

17/06/9617 June 1996 NEW SECRETARY APPOINTED

View Document

17/06/9617 June 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 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