Advanced company searchLink opens in new window

THINK BUSINESS SUPPORT LTD.

Company number 06441391

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)
25 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
21 Jan 2016 AR01 Annual return made up to 30 November 2015 with full list of shareholders
Statement of capital on 2016-01-21
  • GBP 90,000
17 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
22 Dec 2014 AR01 Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2014-12-22
  • GBP 90,000
13 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
11 Feb 2014 AR01 Annual return made up to 30 November 2013 with full list of shareholders
Statement of capital on 2014-02-11
  • GBP 90,000
17 Jan 2014 CH01 Director's details changed for Mr Ray Eric Lowery on 1 December 2012
17 Jan 2014 CH01 Director's details changed for Mr Nicholas Lowery on 1 December 2012
17 Jan 2014 CH01 Director's details changed for Mrs Evelyn Ann Lowery on 1 December 2012
17 Jan 2014 CH03 Secretary's details changed for Mrs Evelyn Ann Lowery on 1 December 2012
10 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
24 Dec 2012 AR01 Annual return made up to 30 November 2012 with full list of shareholders
19 Nov 2012 AA Total exemption small company accounts made up to 31 March 2012
15 Feb 2012 AP01 Appointment of Mr Steven Robert Lowery as a director
03 Feb 2012 CERTNM Company name changed enterprise complete services LIMITED\certificate issued on 03/02/12
  • RES15 ‐ Change company name resolution on 2012-01-23
03 Feb 2012 CONNOT Change of name notice
03 Jan 2012 AR01 Annual return made up to 30 November 2011 with full list of shareholders
08 Sep 2011 AA Total exemption small company accounts made up to 31 March 2011
26 Jul 2011 SH01 Statement of capital following an allotment of shares on 31 March 2011
  • GBP 90,000
15 Jul 2011 AD01 Registered office address changed from 195 St Marys Lane Upminster Essex RM14 3BU on 15 July 2011
29 Dec 2010 AR01 Annual return made up to 30 November 2010 with full list of shareholders
02 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
06 Jan 2010 AR01 Annual return made up to 30 November 2009 with full list of shareholders
06 Jan 2010 CH01 Director's details changed for Mr Nicholas Lowery on 30 November 2009
06 Jan 2010 CH01 Director's details changed for Ray Eric Lowery on 30 November 2009