THINK LOGISTICS & SOLUTIONS LTD
Status | ACTIVE |
Company No. | 07153695 |
Category | Private Limited Company |
Incorporated | 10 Feb 2010 |
Age | 14 years, 3 months, 23 days |
Jurisdiction | England Wales |
SUMMARY
THINK LOGISTICS & SOLUTIONS LTD is an active private limited company with number 07153695. It was incorporated 14 years, 3 months, 23 days ago, on 10 February 2010. The company address is Suite 9 Chessington Business Centre Suite 9 Chessington Business Centre, Chessington, KT9 1SD, England.
Company Fillings
Accounts with accounts type total exemption full
Date: 29 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 29 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 01 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with no updates
Date: 26 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type total exemption full
Date: 29 Sep 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with updates
Date: 24 Jun 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 02 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-02
Documents
Accounts amended with accounts type total exemption full
Date: 24 Oct 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AAMD
Made up date: 2018-12-31
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Confirmation statement with updates
Date: 02 Nov 2018
Action Date: 02 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-02
Documents
Accounts with accounts type total exemption full
Date: 28 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Termination director company with name termination date
Date: 14 May 2018
Action Date: 27 Apr 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Easterling
Termination date: 2018-04-27
Documents
Change registered office address company with date old address new address
Date: 07 Mar 2018
Action Date: 07 Mar 2018
Category: Address
Type: AD01
Old address: No 5 Croydon Lane Banstead Surrey SM7 3AS England
New address: Suite 9 Chessington Business Centre Cox Lane Chessington KT9 1SD
Change date: 2018-03-07
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 17 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-17
Documents
Appoint person director company with name date
Date: 17 Nov 2017
Action Date: 09 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Daniel Easterling
Appointment date: 2017-11-09
Documents
Accounts with accounts type micro entity
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 21 Mar 2017
Action Date: 10 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-10
Documents
Accounts with accounts type total exemption small
Date: 23 Aug 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Apr 2016
Action Date: 10 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-10
Documents
Change registered office address company with date old address new address
Date: 18 Apr 2016
Action Date: 18 Apr 2016
Category: Address
Type: AD01
New address: No 5 Croydon Lane Banstead Surrey SM7 3AS
Old address: C/O Maze Accountants 17a Cedar Road Sutton Surrey SM2 5DA
Change date: 2016-04-18
Documents
Accounts with accounts type total exemption small
Date: 07 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Change account reference date company previous shortened
Date: 27 Apr 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA01
Made up date: 2015-03-31
New date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2015
Action Date: 10 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-10
Documents
Accounts with accounts type total exemption small
Date: 15 Dec 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Feb 2014
Action Date: 10 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-10
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2013
Action Date: 10 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-10
Documents
Change registered office address company with date old address
Date: 13 Mar 2013
Action Date: 13 Mar 2013
Category: Address
Type: AD01
Change date: 2013-03-13
Old address: C/O Apple Business Solutions 17a Cedar Road Sutton Surrey SM2 5DA England
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Mar 2012
Action Date: 10 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-10
Documents
Accounts with accounts type total exemption small
Date: 04 Nov 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Change registered office address company with date old address
Date: 16 Aug 2011
Action Date: 16 Aug 2011
Category: Address
Type: AD01
Change date: 2011-08-16
Old address: C/O Apple Business Solutions 47 Consfield Avenue New Malden Surrey KT3 6HD England
Documents
Annual return company with made up date full list shareholders
Date: 23 Feb 2011
Action Date: 10 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-10
Documents
Change person director company with change date
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr. James Lewis Kirton
Change date: 2011-02-23
Documents
Change registered office address company with date old address
Date: 23 Feb 2011
Action Date: 23 Feb 2011
Category: Address
Type: AD01
Old address: 23 High Street Lingfield Surrey RH76AA England
Change date: 2011-02-23
Documents
Change account reference date company current extended
Date: 14 Apr 2010
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
Made up date: 2011-02-28
New date: 2011-03-31
Documents
Some Companies
6 ETHELBERT ROAD,LONDON,SW20 8QD
Number: | 07980243 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
19 TEAL WAY,IWADE,ME9 8WR
Number: | 11769187 |
Status: | ACTIVE |
Category: | Private Limited Company |
21 HOLLOWGATE,ROTHERHAM,S60 2LE
Number: | 10515299 |
Status: | ACTIVE |
Category: | Private Limited Company |
6 BIDEFORD GARDENS,LUTON,LU3 1UE
Number: | 08968282 |
Status: | ACTIVE |
Category: | Private Limited Company |
NANT FACH HILL VIEW,MOLD,CH7 1JQ
Number: | 11797876 |
Status: | ACTIVE |
Category: | Private Limited Company |
R&D MARRON CONSTRUCTION LIMITED
18 ENGLISH STREET,DOWNPATRICK,BT30 6AB
Number: | NI659437 |
Status: | ACTIVE |
Category: | Private Limited Company |