- Company Overview for THINK BUSINESS SUPPORT LTD. (06441391)
- Filing history for THINK BUSINESS SUPPORT LTD. (06441391)
- People for THINK BUSINESS SUPPORT LTD. (06441391)
- Charges for THINK BUSINESS SUPPORT LTD. (06441391)
- More for THINK BUSINESS SUPPORT LTD. (06441391)
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
|
|
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
|
|
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
|
|
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
|
|
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
|
|
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 |