St Sampson Thinking Services Ltd

DataGardener
dissolved

St Sampson Thinking Services Ltd

05370952Private Limited With Share Capital

4 The Axium Centre, Dorchester Road, Poole, BH166FE
Incorporated

21/02/2005

Company Age

21 years

Directors

4

Employees

SIC Code

70229

Risk

Company Overview

Registration, classification & business activity

St Sampson Thinking Services Ltd (05370952) is a private limited with share capital incorporated on 21/02/2005 (21 years old) and registered in poole, BH166FE. The company operates under SIC code 70229.

Private Limited With Share Capital
SIC: 70229
Incorporated 21/02/2005
BH166FE

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

4

Shareholders

Board of Directors

3

Charges

1

Registered

1

Outstanding

0

Part Satisfied

0

Satisfied

Filed Documents

66
Gazette Dissolved Voluntary
Category:Gazette
Date:03-09-2019
Gazette Notice Voluntary
Category:Gazette
Date:18-06-2019
Dissolution Application Strike Off Company
Category:Dissolution
Date:11-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-11-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-11-2018
Resolution
Category:Resolution
Date:16-08-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:15-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-03-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:23-08-2017
Change Corporate Secretary Company With Change Date
Category:Officers
Date:22-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:22-08-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:22-08-2017
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-07-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-03-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:15-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Capital Allotment Shares
Category:Capital
Date:09-03-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:10-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-08-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-03-2014
Termination Director Company With Name
Category:Officers
Date:19-12-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-12-2013
Second Filing Of Form With Form Type Made Up Date
Category:Document Replacement
Date:12-06-2013
Capital Allotment Shares
Category:Capital
Date:04-06-2013
Capital Alter Shares Subdivision
Category:Capital
Date:16-04-2013
Resolution
Category:Resolution
Date:16-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-02-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2012
Legacy
Category:Mortgage
Date:21-06-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:24-05-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-03-2012
Capital Allotment Shares
Category:Capital
Date:08-09-2011
Appoint Person Director Company With Name
Category:Officers
Date:08-09-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-08-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-08-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:14-04-2010
Change Of Name Notice
Category:Change Of Name
Date:14-04-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:25-02-2010
Change Corporate Secretary Company With Change Date
Category:Officers
Date:25-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2009
Legacy
Category:Annual Return
Date:02-03-2009
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:18-06-2008
Legacy
Category:Annual Return
Date:05-04-2008
Legacy
Category:Accounts
Date:01-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:01-04-2008
Legacy
Category:Officers
Date:02-10-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:11-05-2007
Legacy
Category:Annual Return
Date:20-03-2007
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-04-2006
Legacy
Category:Annual Return
Date:27-03-2006
Legacy
Category:Capital
Date:08-07-2005
Legacy
Category:Capital
Date:11-03-2005
Legacy
Category:Officers
Date:21-02-2005
Incorporation Company
Category:Incorporation
Date:21-02-2005

Risk Assessment

Not Rated

International Score

Accounts

Typetotal exemption full
Due Date31/07/2020
Filing Date30/11/2018
Latest Accounts31/10/2018

Trading Addresses

4 The Axium Centre, Dorchester Road, Lytchett Minster, Poole, BH166FERegistered

Contact

4 The Axium Centre, Dorchester Road, Poole, BH166FE