About

Registered Number: 04338588
Date of Incorporation: 12/12/2001 (22 years and 4 months ago)
Company Status: Active
Registered Address: Investment House 22-26 Celtic Court, Ballmoor, Buckingham, Buckinghamshire, MK18 1RQ,

 

Think Consulting Solutions Ltd was setup in 2001. We don't know the number of employees at this business. The business has no directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
AA - Annual Accounts 04 August 2020
CS01 - N/A 12 December 2019
AA - Annual Accounts 19 August 2019
CH01 - Change of particulars for director 26 February 2019
CS01 - N/A 12 December 2018
AA - Annual Accounts 19 September 2018
CS01 - N/A 14 December 2017
CH01 - Change of particulars for director 13 September 2017
AA - Annual Accounts 08 August 2017
CS01 - N/A 20 December 2016
AD01 - Change of registered office address 04 August 2016
AA - Annual Accounts 04 July 2016
TM01 - Termination of appointment of director 21 January 2016
AP01 - Appointment of director 08 January 2016
AR01 - Annual Return 24 December 2015
SH06 - Notice of cancellation of shares 14 September 2015
SH06 - Notice of cancellation of shares 25 August 2015
SH03 - Return of purchase of own shares 25 August 2015
SH03 - Return of purchase of own shares 25 August 2015
TM01 - Termination of appointment of director 17 July 2015
AA - Annual Accounts 09 July 2015
AR01 - Annual Return 05 January 2015
AA - Annual Accounts 16 June 2014
MR04 - N/A 29 January 2014
AR01 - Annual Return 16 January 2014
TM01 - Termination of appointment of director 16 January 2014
AA - Annual Accounts 19 August 2013
AR01 - Annual Return 14 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 13 July 2012
AR01 - Annual Return 17 January 2012
AA - Annual Accounts 09 June 2011
AR01 - Annual Return 17 January 2011
CH01 - Change of particulars for director 25 June 2010
AA - Annual Accounts 25 May 2010
AR01 - Annual Return 08 January 2010
RESOLUTIONS - N/A 11 August 2009
AA - Annual Accounts 16 July 2009
288a - Notice of appointment of directors or secretaries 19 March 2009
363a - Annual Return 12 February 2009
288b - Notice of resignation of directors or secretaries 03 December 2008
RESOLUTIONS - N/A 02 December 2008
169 - Return by a company purchasing its own shares 02 December 2008
AA - Annual Accounts 04 June 2008
363a - Annual Return 04 February 2008
287 - Change in situation or address of Registered Office 21 July 2007
AA - Annual Accounts 15 May 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
RESOLUTIONS - N/A 09 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 January 2007
123 - Notice of increase in nominal capital 09 January 2007
363a - Annual Return 21 December 2006
AA - Annual Accounts 03 May 2006
363a - Annual Return 12 December 2005
288c - Notice of change of directors or secretaries or in their particulars 01 December 2005
AA - Annual Accounts 25 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
363s - Annual Return 09 February 2005
AA - Annual Accounts 31 October 2004
363s - Annual Return 18 December 2003
288a - Notice of appointment of directors or secretaries 17 November 2003
AA - Annual Accounts 05 September 2003
363s - Annual Return 26 January 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 January 2002
395 - Particulars of a mortgage or charge 17 January 2002
288b - Notice of resignation of directors or secretaries 19 December 2001
288b - Notice of resignation of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
288a - Notice of appointment of directors or secretaries 19 December 2001
287 - Change in situation or address of Registered Office 19 December 2001
NEWINC - New incorporation documents 12 December 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 07 January 2002 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.