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)
30 Nov 2015 AA Total exemption small company accounts made up to 30 April 2015
11 Feb 2015 AR01 Annual return made up to 6 February 2015 with full list of shareholders
Statement of capital on 2015-02-11
  • GBP 4
06 Nov 2014 AA Total exemption small company accounts made up to 30 April 2014
12 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 4
22 Jan 2014 AA Total exemption small company accounts made up to 30 April 2013
15 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
30 Jan 2013 AA Total exemption small company accounts made up to 30 April 2012
02 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
02 Mar 2012 CH01 Director's details changed for Peter Jackman on 24 January 2012
02 Mar 2012 CH01 Director's details changed for Michelle Sarah Marsden on 26 January 2012
02 Mar 2012 CH03 Secretary's details changed for Peter Jackman on 26 January 2012
24 Jan 2012 AA Total exemption small company accounts made up to 30 April 2011
24 Jan 2012 AD01 Registered office address changed from 5 Soames Close Lavendon Olney Buckinghamshire MK46 4EJ on 24 January 2012
14 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
14 Feb 2011 CH01 Director's details changed for Michelle Sarah Marsden on 1 October 2009
10 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 4
10 Dec 2010 SH01 Statement of capital following an allotment of shares on 15 November 2010
  • GBP 4
13 Oct 2010 AA Total exemption small company accounts made up to 30 April 2010
18 May 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
23 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
23 Feb 2010 CH01 Director's details changed for Michelle Sarah Marsden on 1 October 2009
23 Feb 2010 CH01 Director's details changed for Peter Jackman on 1 October 2009
30 Jan 2010 AA Total exemption small company accounts made up to 30 April 2009
03 Apr 2009 AA Total exemption small company accounts made up to 30 April 2008
20 Mar 2009 363a Return made up to 06/02/09; full list of members