R H THORSTENSEN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/09/254 September 2025 NewTotal exemption full accounts made up to 2024-12-31

View Document

21/07/2521 July 2025 NewRegistration of charge 087826270002, created on 2025-07-21

View Document

20/05/2520 May 2025 Change of share class name or designation

View Document

20/05/2520 May 2025 Statement of capital following an allotment of shares on 2025-04-04

View Document

20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Resolutions

View Document

20/05/2520 May 2025 Memorandum and Articles of Association

View Document

20/05/2520 May 2025 Particulars of variation of rights attached to shares

View Document

15/05/2515 May 2025 Notification of Carl Thorstensen as a person with significant control on 2025-04-04

View Document

03/12/243 December 2024 Cessation of Raymond Lewis Thorstensen as a person with significant control on 2024-10-25

View Document

03/12/243 December 2024 Cessation of Rosemary Joyce Thorstensen as a person with significant control on 2024-10-25

View Document

03/12/243 December 2024 Confirmation statement made on 2024-11-19 with updates

View Document

25/07/2425 July 2024 Termination of appointment of Raymond Lewis Thorstensen as a director on 2024-07-17

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

04/12/234 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

01/08/231 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/11/2221 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

24/11/2124 November 2021 Confirmation statement made on 2021-11-19 with updates

View Document

16/06/2116 June 2021 31/12/20 TOTAL EXEMPTION FULL

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

27/11/2027 November 2020 CONFIRMATION STATEMENT MADE ON 19/11/20, WITH UPDATES

View Document

05/06/205 June 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

02/03/202 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / STEPHANIE THORSTENSEN / 24/09/2019

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

28/11/1928 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, WITH UPDATES

View Document

24/09/1924 September 2019 REGISTERED OFFICE CHANGED ON 24/09/2019 FROM RIVERSIDE HOUSE STRETTON WAY LIVERPOOL L36 6JF

View Document

05/09/195 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 087826270001

View Document

05/09/195 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/05/1910 May 2019 DIRECTOR APPOINTED STEPHANIE THORSTENSEN

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

03/12/183 December 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

29/10/1829 October 2018 17/09/18 STATEMENT OF CAPITAL GBP 414

View Document

16/10/1816 October 2018 SHARE CAP INC BY CREATION OF NEW SHARES 17/09/2018

View Document

16/10/1816 October 2018 ADOPT ARTICLES 17/09/2018

View Document

10/10/1810 October 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 10/10/2018

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CAROLINE THORSTENSEN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GUY THORSTENSEN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSEMARY JOYCE THORSTENSEN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND LEWIS THORSTENSEN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHANIE THORSTENSEN

View Document

10/10/1810 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL RAYMOND HOWARD THORSTENSEN

View Document

09/05/189 May 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

25/05/1725 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR RAYMOND LEWIS THORSTENSEN / 31/01/2017

View Document

28/02/1728 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR GUY THORSTENSEN / 31/01/2017

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/11/1630 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

22/06/1622 June 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/03/1611 March 2016 PREVSHO FROM 28/02/2016 TO 31/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

02/12/152 December 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

11/08/1511 August 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

04/03/154 March 2015 PREVEXT FROM 30/11/2014 TO 28/02/2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

10/12/1410 December 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

19/05/1419 May 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/05/1419 May 2014 28/02/14 STATEMENT OF CAPITAL GBP 400

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR GUY THORSTENSEN

View Document

06/03/146 March 2014 DIRECTOR APPOINTED MR RAYMOND LEWIS THORSTENSEN

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHANIE THORSTENSEN

View Document

19/11/1319 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


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