THINKSMART FINANCIAL SERVICES LIMITED

05176340
DIGITAL WORLD, 1 LOWRY PLAZA THE QUAYS SALFORD ENGLAND M50 3UB

Documents

Documents
Date Category Description Pages
22 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
25 Jun 2024 mortgage Statement of satisfaction of a charge 1 Buy now
15 May 2024 mortgage Statement of satisfaction of a charge 1 Buy now
01 Mar 2024 accounts Annual Accounts 3 Buy now
12 Jul 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
14 Feb 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
24 Nov 2022 accounts Annual Accounts 12 Buy now
24 Nov 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/22 44 Buy now
24 Nov 2022 other Audit exemption statement of guarantee by parent company for period ending 30/06/22 3 Buy now
24 Nov 2022 other Notice of agreement to exemption from audit of accounts for period ending 30/06/22 1 Buy now
19 Jul 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Mar 2022 accounts Annual Accounts 14 Buy now
14 Mar 2022 accounts Consolidated accounts of parent company for subsidiary company period ending 30/06/21 46 Buy now
22 Feb 2022 capital Statement of capital (Section 108) 5 Buy now
22 Feb 2022 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
22 Feb 2022 insolvency Solvency Statement dated 17/02/22 1 Buy now
22 Feb 2022 resolution Resolution 1 Buy now
03 Nov 2021 other Notice of agreement to exemption from audit of accounts for period ending 30/06/21 1 Buy now
03 Nov 2021 other Audit exemption statement of guarantee by parent company for period ending 30/06/21 3 Buy now
10 Sep 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Dec 2020 accounts Annual Accounts 17 Buy now
27 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 17 Buy now
30 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
17 Jan 2019 accounts Annual Accounts 16 Buy now
27 Sep 2018 officers Appointment of director (Mr Natale Ronald Montarello) 2 Buy now
12 Jul 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2018 officers Termination of appointment of director (Gerald Michael Grimes) 1 Buy now
22 Dec 2017 accounts Annual Accounts 17 Buy now
11 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 Jul 2017 officers Appointment of director (Mr Gerald Michael Grimes) 2 Buy now
06 Jul 2017 officers Termination of appointment of director (Keith John Jones) 1 Buy now
04 May 2017 officers Termination of appointment of director (Fernando De Vicente) 1 Buy now
04 Jan 2017 accounts Annual Accounts 17 Buy now
23 Nov 2016 mortgage Registration of a charge 25 Buy now
22 Jul 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jan 2016 accounts Annual Accounts 16 Buy now
22 Jul 2015 annual-return Annual Return 4 Buy now
11 May 2015 officers Change of particulars for director (Mr Keith John Jones) 2 Buy now
11 May 2015 officers Appointment of director (Mr Fernando De Vicente) 2 Buy now
20 Mar 2015 accounts Annual Accounts 2 Buy now
03 Jan 2015 capital Return of Allotment of shares 4 Buy now
03 Jan 2015 resolution Resolution 30 Buy now
03 Jan 2015 change-of-constitution Statement Of Companys Objects 2 Buy now
23 Dec 2014 mortgage Registration of a charge 104 Buy now
15 Oct 2014 officers Appointment of director (Mr Gary Robert Halton) 2 Buy now
15 Oct 2014 officers Termination of appointment of director (Natale Ronald Montarello) 1 Buy now
23 Sep 2014 accounts Annual Accounts 2 Buy now
05 Aug 2014 annual-return Annual Return 4 Buy now
25 Jun 2014 accounts Change Account Reference Date Company Current Shortened 1 Buy now
04 Apr 2014 officers Appointment of director (Mr Keith John Jones) 2 Buy now
04 Apr 2014 officers Termination of appointment of director (Anthony Baum) 1 Buy now
02 Jan 2014 officers Termination of appointment of director (Alistair Stevens) 1 Buy now
16 Sep 2013 accounts Annual Accounts 2 Buy now
16 Jul 2013 officers Appointment of secretary (Mr Gary Robert Halton) 1 Buy now
16 Jul 2013 officers Appointment of director (Mr Alistair Stevens) 2 Buy now
16 Jul 2013 officers Change of particulars for director (Mr Natale Ronald Montarello) 2 Buy now
16 Jul 2013 officers Termination of appointment of director (Steven Penglis) 1 Buy now
16 Jul 2013 officers Appointment of director (Mr Anthony Baum) 2 Buy now
11 Jul 2013 annual-return Annual Return 4 Buy now
31 Aug 2012 accounts Annual Accounts 2 Buy now
13 Jul 2012 annual-return Annual Return 4 Buy now
12 Sep 2011 accounts Annual Accounts 2 Buy now
02 Aug 2011 annual-return Annual Return 4 Buy now
24 Sep 2010 accounts Annual Accounts 2 Buy now
24 Sep 2010 annual-return Annual Return 4 Buy now
29 Oct 2009 accounts Annual Accounts 2 Buy now
31 Jul 2009 annual-return Return made up to 10/07/09; full list of members 3 Buy now
31 Jul 2009 officers Director's change of particulars / natale montarello / 22/05/2009 1 Buy now
03 Sep 2008 accounts Annual Accounts 3 Buy now
10 Jul 2008 annual-return Return made up to 10/07/08; full list of members 3 Buy now
10 Jun 2008 officers Appointment terminated secretary dwf secretarial services LIMITED 1 Buy now
04 Jun 2008 address Registered office changed on 04/06/2008 from c/o dwf centurion house 129 deansgate manchester greater manchester M3 3AA 1 Buy now
07 Nov 2007 accounts Annual Accounts 3 Buy now
24 Oct 2007 annual-return Return made up to 12/07/07; full list of members 2 Buy now
23 Aug 2006 annual-return Return made up to 12/07/06; full list of members 2 Buy now
13 Apr 2006 accounts Annual Accounts 3 Buy now
10 Aug 2005 annual-return Return made up to 12/07/05; full list of members 3 Buy now
10 May 2005 address Registered office changed on 10/05/05 from: 7TH floor oakland house talbot road old trafford manchester M16 0PQ 1 Buy now
10 May 2005 accounts Accounting reference date extended from 31/07/05 to 31/12/05 1 Buy now
17 Dec 2004 address Registered office changed on 17/12/04 from: c/o dwf centurion house 129 deansgate manchester lancashire M3 3AA 1 Buy now
07 Sep 2004 officers Secretary resigned 1 Buy now
07 Sep 2004 officers Director resigned 1 Buy now
07 Sep 2004 officers New secretary appointed 2 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 officers New director appointed 2 Buy now
07 Sep 2004 address Registered office changed on 07/09/04 from: 312B high street orpington kent BR6 0NG 1 Buy now
12 Jul 2004 incorporation Incorporation Company 14 Buy now