PROJECT TETHYS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/08/253 August 2025 New | Total exemption full accounts made up to 2025-06-30 |
30/06/2530 June 2025 New | Annual accounts for year ending 30 Jun 2025 |
26/05/2526 May 2025 | Director's details changed for Mr Andrew Hunter Mackellar on 2025-05-26 |
26/05/2526 May 2025 | Director's details changed for Mrs Ann Marie Rowe on 2025-05-14 |
26/08/2426 August 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-25 with no updates |
08/08/238 August 2023 | Total exemption full accounts made up to 2023-06-30 |
02/07/232 July 2023 | Confirmation statement made on 2023-06-25 with updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/06/2325 June 2023 | Notification of Ann Marie Rowe as a person with significant control on 2023-06-16 |
16/06/2316 June 2023 | Statement of capital following an allotment of shares on 2023-06-16 |
21/10/2221 October 2022 | Total exemption full accounts made up to 2022-06-30 |
29/09/2229 September 2022 | Registered office address changed from 38B High Street Keynsham Bristol BS31 1DX to Ankorva Carnmarth Cove, Carnmarth Carharrack Redruth TR16 5SA on 2022-09-29 |
24/01/2224 January 2022 | Director's details changed for Mr Andrew Hunter Mackellar on 2019-06-27 |
24/01/2224 January 2022 | Director's details changed for Mrs Ann Marie Rowe on 2019-06-27 |
27/06/2127 June 2021 | Confirmation statement made on 2021-06-25 with no updates |
08/07/208 July 2020 | CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES |
17/12/1917 December 2019 | 30/06/19 TOTAL EXEMPTION FULL |
16/07/1916 July 2019 | CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES |
22/03/1922 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
01/02/191 February 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUNTER MACKELLAR |
07/07/187 July 2018 | CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES |
18/12/1718 December 2017 | 30/06/17 TOTAL EXEMPTION FULL |
16/07/1716 July 2017 | CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES |
17/11/1617 November 2016 | Annual accounts small company total exemption made up to 30 June 2016 |
30/07/1630 July 2016 | APPOINTMENT TERMINATED, SECRETARY ANN ROWE |
30/07/1630 July 2016 | Annual return made up to 25 June 2016 with full list of shareholders |
31/05/1631 May 2016 | DIRECTOR APPOINTED MRS ANN MARIE ROWE |
14/11/1514 November 2015 | Annual accounts small company total exemption made up to 30 June 2015 |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER MACKELLAR / 21/08/2015 |
21/08/1521 August 2015 | Annual return made up to 25 June 2015 with full list of shareholders |
21/08/1521 August 2015 | SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE ROWE / 21/08/2015 |
21/08/1521 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER MACKELLAR / 21/08/2015 |
05/01/155 January 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
04/07/144 July 2014 | Annual return made up to 25 June 2014 with full list of shareholders |
21/11/1321 November 2013 | Annual accounts small company total exemption made up to 30 June 2013 |
25/07/1325 July 2013 | Annual return made up to 25 June 2013 with full list of shareholders |
22/11/1222 November 2012 | Annual accounts small company total exemption made up to 30 June 2012 |
28/06/1228 June 2012 | Annual return made up to 25 June 2012 with full list of shareholders |
11/11/1111 November 2011 | Annual accounts small company total exemption made up to 30 June 2011 |
28/06/1128 June 2011 | Annual return made up to 25 June 2011 with full list of shareholders |
09/09/109 September 2010 | Annual accounts small company total exemption made up to 30 June 2010 |
02/07/102 July 2010 | Annual return made up to 25 June 2010 with full list of shareholders |
02/07/102 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER MACKELLAR / 25/06/2010 |
10/02/1010 February 2010 | REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 7 HELSTON ROAD PENRYN CORNWALL TR10 8ND |
24/09/0924 September 2009 | Annual accounts small company total exemption made up to 30 June 2009 |
09/07/099 July 2009 | RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS |
09/07/099 July 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKELLAR / 01/12/2008 |
07/02/097 February 2009 | REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 38 VAYRE CLOSE CHIPPING SODBURY BRISTOL BS37 6NU |
29/07/0829 July 2008 | SECRETARY APPOINTED ANN MARIE ROWE |
29/07/0829 July 2008 | DIRECTOR APPOINTED ANDREW HUNTER MACKELLAR |
29/07/0829 July 2008 | REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX ENGLAND |
28/07/0828 July 2008 | APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED |
25/06/0825 June 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company