THINKVANS.COM LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
30/07/2530 July 2025 New | Compulsory strike-off action has been discontinued |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
29/07/2529 July 2025 New | First Gazette notice for compulsory strike-off |
24/07/2524 July 2025 New | Total exemption full accounts made up to 2024-05-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-03-17 with no updates |
31/05/2431 May 2024 | Annual accounts for year ending 31 May 2024 |
20/05/2420 May 2024 | Total exemption full accounts made up to 2023-05-31 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-17 with no updates |
02/04/242 April 2024 | Appointment of Mr Elliot Alexander Aziz Ismail as a director on 2024-04-02 |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
02/08/232 August 2023 | Compulsory strike-off action has been discontinued |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
01/08/231 August 2023 | First Gazette notice for compulsory strike-off |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-05-31 |
31/05/2331 May 2023 | Annual accounts for year ending 31 May 2023 |
30/03/2330 March 2023 | Confirmation statement made on 2023-03-17 with no updates |
31/05/2231 May 2022 | Annual accounts for year ending 31 May 2022 |
18/06/2118 June 2021 | Confirmation statement made on 2021-03-17 with no updates |
31/05/2131 May 2021 | Annual accounts for year ending 31 May 2021 |
31/05/2031 May 2020 | Annual accounts for year ending 31 May 2020 |
03/04/203 April 2020 | CONFIRMATION STATEMENT MADE ON 17/03/20, NO UPDATES |
21/02/2021 February 2020 | 31/05/19 UNAUDITED ABRIDGED |
15/07/1915 July 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065359770004 |
07/06/197 June 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 065359770003 |
31/05/1931 May 2019 | Annual accounts for year ending 31 May 2019 |
19/03/1919 March 2019 | CONFIRMATION STATEMENT MADE ON 17/03/19, NO UPDATES |
05/02/195 February 2019 | 31/05/18 UNAUDITED ABRIDGED |
01/06/181 June 2018 | 31/05/17 TOTAL EXEMPTION FULL |
31/05/1831 May 2018 | Annual accounts for year ending 31 May 2018 |
12/05/1812 May 2018 | DISS40 (DISS40(SOAD)) |
10/05/1810 May 2018 | CONFIRMATION STATEMENT MADE ON 17/03/18, NO UPDATES |
08/05/188 May 2018 | FIRST GAZETTE |
16/02/1816 February 2018 | APPOINTMENT TERMINATED, DIRECTOR PHILLIP PRICE |
16/02/1816 February 2018 | DIRECTOR APPOINTED MRS JACQUELINE ISMAIL |
22/05/1722 May 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANWAR AZIZ ISMAIL / 22/05/2017 |
26/04/1726 April 2017 | CONFIRMATION STATEMENT MADE ON 17/03/17, WITH UPDATES |
27/02/1727 February 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
09/12/169 December 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065359770002 |
15/11/1615 November 2016 | REGISTERED OFFICE CHANGED ON 15/11/2016 FROM UNIT 3E VERLON CLOSE TY VERLON INDUSTRIAL ESTATE CARDIFF ROAD BARRY VALE OF GLAMORGAN CF63 2BE |
01/07/161 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 065359770001 |
31/05/1631 May 2016 | Annual accounts for year ending 31 May 2016 |
28/04/1628 April 2016 | Annual return made up to 17 March 2016 with full list of shareholders |
22/02/1622 February 2016 | Annual accounts small company total exemption made up to 31 May 2015 |
31/05/1531 May 2015 | Annual accounts for year ending 31 May 2015 |
26/03/1526 March 2015 | Annual return made up to 17 March 2015 with full list of shareholders |
27/02/1527 February 2015 | Annual accounts small company total exemption made up to 31 May 2014 |
24/06/1424 June 2014 | DIRECTOR APPOINTED MR PHILLIP ANTHONY PRICE |
31/05/1431 May 2014 | Annual accounts for year ending 31 May 2014 |
08/04/148 April 2014 | Annual return made up to 17 March 2014 with full list of shareholders |
28/02/1428 February 2014 | Annual accounts small company total exemption made up to 31 May 2013 |
18/06/1318 June 2013 | Annual accounts small company total exemption made up to 31 May 2012 |
31/05/1331 May 2013 | Annual accounts for year ending 31 May 2013 |
23/04/1323 April 2013 | Annual return made up to 17 March 2013 with full list of shareholders |
08/03/138 March 2013 | REGISTERED OFFICE CHANGED ON 08/03/2013 FROM, UNIT E TY VERLON IND.ESTATE, CARDIFF ROAD, BARRY, VALE OF GLAMORGAN, CF63 2BE |
31/05/1231 May 2012 | Annual accounts for year ending 31 May 2012 |
21/03/1221 March 2012 | Annual return made up to 17 March 2012 with full list of shareholders |
26/08/1126 August 2011 | Annual accounts small company total exemption made up to 31 May 2011 |
26/04/1126 April 2011 | Annual return made up to 17 March 2011 with full list of shareholders |
10/12/1010 December 2010 | APPOINTMENT TERMINATED, SECRETARY DAVID HELLARD |
18/10/1018 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JACQUELINE MARION ISMAIL / 17/03/2010 |
18/10/1018 October 2010 | Annual return made up to 17 March 2010 with full list of shareholders |
07/09/107 September 2010 | APPOINTMENT TERMINATED, DIRECTOR JACQUELINE ISMAIL |
07/09/107 September 2010 | DIRECTOR APPOINTED ANWAR AZIZ ISMAIL |
19/07/1019 July 2010 | Annual accounts small company total exemption made up to 31 May 2010 |
01/06/101 June 2010 | PREVEXT FROM 31/03/2010 TO 31/05/2010 |
21/05/1021 May 2010 | Annual accounts small company total exemption made up to 31 March 2009 |
22/08/0922 August 2009 | DISS40 (DISS40(SOAD)) |
21/08/0921 August 2009 | LOCATION OF DEBENTURE REGISTER |
21/08/0921 August 2009 | DIRECTOR APPOINTED MRS JACQUELINE MARION ISMAIL |
21/08/0921 August 2009 | APPOINTMENT TERMINATED DIRECTOR PHILIP PRICE |
21/08/0921 August 2009 | REGISTERED OFFICE CHANGED ON 21/08/2009 FROM, SUITE F12 THE BUSINESS CENTRE, CARDIFF HOUSE PRIORITY BUSINESS PARK, BARRY, VALE OF GLAMORGAN, CF63 2AW |
21/08/0921 August 2009 | LOCATION OF REGISTER OF MEMBERS |
21/08/0921 August 2009 | RETURN MADE UP TO 17/03/09; FULL LIST OF MEMBERS |
14/07/0914 July 2009 | FIRST GAZETTE |
02/06/082 June 2008 | DIRECTOR APPOINTED PHILIP ANTHONY PRICE |
02/06/082 June 2008 | APPOINTMENT TERMINATED DIRECTOR JACQUELINE RICHARDS |
17/03/0817 March 2008 | 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