PROJECT TETHYS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
03/08/253 August 2025 NewTotal exemption full accounts made up to 2025-06-30

View Document

30/06/2530 June 2025 NewAnnual accounts for year ending 30 Jun 2025

View Accounts

26/05/2526 May 2025 Director's details changed for Mr Andrew Hunter Mackellar on 2025-05-26

View Document

26/05/2526 May 2025 Director's details changed for Mrs Ann Marie Rowe on 2025-05-14

View Document

26/08/2426 August 2024 Total exemption full accounts made up to 2024-06-30

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

27/06/2427 June 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2023-06-30

View Document

02/07/232 July 2023 Confirmation statement made on 2023-06-25 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

25/06/2325 June 2023 Notification of Ann Marie Rowe as a person with significant control on 2023-06-16

View Document

16/06/2316 June 2023 Statement of capital following an allotment of shares on 2023-06-16

View Document

21/10/2221 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

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

View Document

24/01/2224 January 2022 Director's details changed for Mr Andrew Hunter Mackellar on 2019-06-27

View Document

24/01/2224 January 2022 Director's details changed for Mrs Ann Marie Rowe on 2019-06-27

View Document

27/06/2127 June 2021 Confirmation statement made on 2021-06-25 with no updates

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 25/06/20, NO UPDATES

View Document

17/12/1917 December 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

16/07/1916 July 2019 CONFIRMATION STATEMENT MADE ON 25/06/19, NO UPDATES

View Document

22/03/1922 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

01/02/191 February 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW HUNTER MACKELLAR

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 25/06/18, NO UPDATES

View Document

18/12/1718 December 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

16/07/1716 July 2017 CONFIRMATION STATEMENT MADE ON 25/06/17, NO UPDATES

View Document

17/11/1617 November 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/07/1630 July 2016 APPOINTMENT TERMINATED, SECRETARY ANN ROWE

View Document

30/07/1630 July 2016 Annual return made up to 25 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED MRS ANN MARIE ROWE

View Document

14/11/1514 November 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER MACKELLAR / 21/08/2015

View Document

21/08/1521 August 2015 Annual return made up to 25 June 2015 with full list of shareholders

View Document

21/08/1521 August 2015 SECRETARY'S CHANGE OF PARTICULARS / ANN MARIE ROWE / 21/08/2015

View Document

21/08/1521 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER MACKELLAR / 21/08/2015

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

04/07/144 July 2014 Annual return made up to 25 June 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 30 June 2013

View Document

25/07/1325 July 2013 Annual return made up to 25 June 2013 with full list of shareholders

View Document

22/11/1222 November 2012 Annual accounts small company total exemption made up to 30 June 2012

View Document

28/06/1228 June 2012 Annual return made up to 25 June 2012 with full list of shareholders

View Document

11/11/1111 November 2011 Annual accounts small company total exemption made up to 30 June 2011

View Document

28/06/1128 June 2011 Annual return made up to 25 June 2011 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 30 June 2010

View Document

02/07/102 July 2010 Annual return made up to 25 June 2010 with full list of shareholders

View Document

02/07/102 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW HUNTER MACKELLAR / 25/06/2010

View Document

10/02/1010 February 2010 REGISTERED OFFICE CHANGED ON 10/02/2010 FROM 7 HELSTON ROAD PENRYN CORNWALL TR10 8ND

View Document

24/09/0924 September 2009 Annual accounts small company total exemption made up to 30 June 2009

View Document

09/07/099 July 2009 RETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS

View Document

09/07/099 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW MACKELLAR / 01/12/2008

View Document

07/02/097 February 2009 REGISTERED OFFICE CHANGED ON 07/02/2009 FROM 38 VAYRE CLOSE CHIPPING SODBURY BRISTOL BS37 6NU

View Document

29/07/0829 July 2008 SECRETARY APPOINTED ANN MARIE ROWE

View Document

29/07/0829 July 2008 DIRECTOR APPOINTED ANDREW HUNTER MACKELLAR

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM 38B HIGH STREET KEYNSHAM BRISTOL BS31 1DX ENGLAND

View Document

28/07/0828 July 2008 APPOINTMENT TERMINATED DIRECTOR CORPORATE APPOINTMENTS LIMITED

View Document

25/06/0825 June 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information