THINKTANK ENGINEERING LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
28/04/2528 April 2025 | Termination of appointment of Peter John James Ward as a director on 2025-02-26 |
28/04/2528 April 2025 | Director's details changed for Mary Clarinda Lynn Ward on 2025-02-26 |
28/04/2528 April 2025 | Director's details changed for David James Ward on 2025-02-26 |
28/04/2528 April 2025 | Secretary's details changed for David James Ward on 2025-02-26 |
28/04/2528 April 2025 | Notification of David James Ward as a person with significant control on 2025-02-26 |
28/04/2528 April 2025 | Notification of Mary Clarinda Lynn Ward as a person with significant control on 2025-02-26 |
28/04/2528 April 2025 | Cessation of Peter John James Ward as a person with significant control on 2025-02-26 |
23/04/2523 April 2025 | Cancellation of shares. Statement of capital on 2025-02-26 |
14/04/2514 April 2025 | Purchase of own shares. |
07/02/257 February 2025 | Confirmation statement made on 2025-01-23 with no updates |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
23/01/2423 January 2024 | Confirmation statement made on 2024-01-23 with no updates |
16/10/2316 October 2023 | Micro company accounts made up to 2023-01-31 |
03/02/233 February 2023 | Confirmation statement made on 2023-01-23 with updates |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
16/02/2216 February 2022 | Termination of appointment of Wendy Hall as a director on 2022-01-31 |
16/02/2216 February 2022 | Confirmation statement made on 2022-01-23 with updates |
16/02/2216 February 2022 | Termination of appointment of Peter John James Ward as a director on 2022-01-31 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Notification of Peter John James Ward as a person with significant control on 2021-07-07 |
18/01/2218 January 2022 | Withdrawal of a person with significant control statement on 2022-01-18 |
26/07/2126 July 2021 | Micro company accounts made up to 2021-01-31 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
16/06/2016 June 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
30/01/2030 January 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
29/08/1929 August 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/19 |
31/01/1931 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/01/1931 January 2019 | Annual accounts for year ending 31 Jan 2019 |
06/09/186 September 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/18 |
09/02/189 February 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
31/01/1831 January 2018 | Annual accounts for year ending 31 Jan 2018 |
31/07/1731 July 2017 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/17 |
08/02/178 February 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/01/1731 January 2017 | Annual accounts for year ending 31 Jan 2017 |
19/07/1619 July 2016 | Annual accounts small company total exemption made up to 31 January 2016 |
31/01/1631 January 2016 | Annual accounts for year ending 31 Jan 2016 |
28/01/1628 January 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
28/07/1528 July 2015 | Annual accounts small company total exemption made up to 31 January 2015 |
31/01/1531 January 2015 | Annual accounts for year ending 31 Jan 2015 |
26/01/1526 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/07/1431 July 2014 | Annual accounts small company total exemption made up to 31 January 2014 |
31/01/1431 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/01/1431 January 2014 | Annual accounts for year ending 31 Jan 2014 |
22/05/1322 May 2013 | Annual accounts small company total exemption made up to 31 January 2013 |
12/02/1312 February 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/01/1331 January 2013 | Annual accounts for year ending 31 Jan 2013 |
25/07/1225 July 2012 | Annual accounts small company total exemption made up to 31 January 2012 |
06/02/126 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
09/08/119 August 2011 | Annual accounts small company total exemption made up to 31 January 2011 |
08/02/118 February 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
21/06/1021 June 2010 | Annual accounts small company total exemption made up to 31 January 2010 |
11/02/1011 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
20/10/0920 October 2009 | Annual accounts small company total exemption made up to 31 January 2009 |
18/03/0918 March 2009 | RETURN MADE UP TO 23/01/09; NO CHANGE OF MEMBERS |
27/11/0827 November 2008 | Annual accounts small company total exemption made up to 31 January 2008 |
03/06/083 June 2008 | RETURN MADE UP TO 23/01/08; NO CHANGE OF MEMBERS |
15/08/0715 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07 |
27/02/0727 February 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
21/07/0621 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
31/01/0631 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
04/10/054 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
05/07/055 July 2005 | REGISTERED OFFICE CHANGED ON 05/07/05 FROM: UNIT 3 HALES FREIGHT YARD JOHNSONS LANE WIDNES CHESHIRE WA8 0SJ |
15/02/0515 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
14/05/0414 May 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
01/03/041 March 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
26/11/0326 November 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | NEW DIRECTOR APPOINTED |
20/02/0320 February 2003 | NEW DIRECTOR APPOINTED |
20/02/0320 February 2003 | REGISTERED OFFICE CHANGED ON 20/02/03 FROM: LIVESEY SPOTTISWOOD 17 GEORGE STREET ST HELENS MERSEYSIDE WA10 1DB |
20/02/0320 February 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
03/02/033 February 2003 | REGISTERED OFFICE CHANGED ON 03/02/03 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
03/02/033 February 2003 | SECRETARY RESIGNED |
03/02/033 February 2003 | DIRECTOR RESIGNED |
23/01/0323 January 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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