THINK AUTOMOTIVE SOLUTIONS LIMITED
Company number 05698551
- Company Overview for THINK AUTOMOTIVE SOLUTIONS LIMITED (05698551)
- Filing history for THINK AUTOMOTIVE SOLUTIONS LIMITED (05698551)
- People for THINK AUTOMOTIVE SOLUTIONS LIMITED (05698551)
- Charges for THINK AUTOMOTIVE SOLUTIONS LIMITED (05698551)
- More for THINK AUTOMOTIVE SOLUTIONS LIMITED (05698551)
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
|
|
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
|
|
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
|
|
10 Dec 2010 | SH01 |
Statement of capital following an allotment of shares on 15 November 2010
|
|
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 |