Advanced company searchLink opens in new window

THINK AUTOMOTIVE SOLUTIONS LIMITED

Company number 05698551

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Nov 2024 AA Total exemption full accounts made up to 30 April 2024
07 Feb 2024 CS01 Confirmation statement made on 6 February 2024 with updates
06 Feb 2024 AD01 Registered office address changed from 6 Langdale Court Witney Oxfordshire OX28 6FG England to Eden House Two Rivers Business Park Witney Oxfordshire OX28 4BL on 6 February 2024
20 Dec 2023 AA Total exemption full accounts made up to 30 April 2023
27 Feb 2023 CS01 Confirmation statement made on 6 February 2023 with no updates
27 Jan 2023 AA Total exemption full accounts made up to 30 April 2022
02 Mar 2022 CS01 Confirmation statement made on 6 February 2022 with no updates
13 Dec 2021 AA Total exemption full accounts made up to 30 April 2021
08 Feb 2021 CS01 Confirmation statement made on 6 February 2021 with no updates
30 Sep 2020 AA Total exemption full accounts made up to 30 April 2020
13 Feb 2020 CS01 Confirmation statement made on 6 February 2020 with no updates
06 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
12 Mar 2019 CS01 Confirmation statement made on 6 February 2019 with no updates
15 Jan 2019 AA Total exemption full accounts made up to 30 April 2018
07 Feb 2018 CS01 Confirmation statement made on 6 February 2018 with no updates
26 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
07 Feb 2017 CS01 Confirmation statement made on 6 February 2017 with updates
30 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
02 Mar 2016 AAMD Amended total exemption small company accounts made up to 30 April 2015
15 Feb 2016 AR01 Annual return made up to 6 February 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 4
19 Jan 2016 CH01 Director's details changed for Michelle Sarah Marsden on 8 January 2016
19 Jan 2016 CH03 Secretary's details changed for Peter Jackman on 8 January 2016
19 Jan 2016 CH01 Director's details changed for Mr Peter William Jackman on 8 January 2016
22 Dec 2015 AD01 Registered office address changed from 3 Kensington Gate Penfold Drive Great Billing Northampton NN3 9FD to 6 Langdale Court Witney Oxfordshire OX28 6FG on 22 December 2015
30 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015