THARSTERN LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
08/08/258 August 2025 NewSatisfaction of charge 013131420010 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 013131420008 in full

View Document

08/08/258 August 2025 NewSatisfaction of charge 013131420009 in full

View Document

31/12/2431 December 2024 Confirmation statement made on 2024-12-31 with no updates

View Document

13/11/2413 November 2024 Unaudited abridged accounts made up to 2024-01-31

View Document

28/06/2428 June 2024 Confirmation statement made on 2023-12-31 with no updates

View Document

23/05/2423 May 2024 Registration of charge 013131420010, created on 2024-05-23

View Document

22/05/2422 May 2024 Termination of appointment of Christian Gartner as a director on 2024-05-17

View Document

22/05/2422 May 2024 Appointment of Mr Daniel Vertachnik as a director on 2024-05-21

View Document

22/03/2422 March 2024 Appointment of Mr Michael Crouse as a director on 2024-03-21

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

31/10/2331 October 2023 Total exemption full accounts made up to 2023-01-31

View Document

18/10/2318 October 2023 Termination of appointment of Michael Louis Crouse as a secretary on 2023-10-18

View Document

18/10/2318 October 2023 Termination of appointment of Michael Louis Crouse as a director on 2023-10-18

View Document

31/07/2331 July 2023 Termination of appointment of Keith Steven Mcmurtrie as a director on 2023-07-31

View Document

31/07/2331 July 2023 Registered office address changed from Rb House Greenfield Road Colne Lancashire BB8 9PD to Parkhill Business Centre Padiham Road Burnley BB12 6TG on 2023-07-31

View Document

10/06/2310 June 2023 Resolutions

View Document

10/06/2310 June 2023 Resolutions

View Document

02/06/232 June 2023 Registration of charge 013131420008, created on 2023-06-01

View Document

02/06/232 June 2023 Registration of charge 013131420009, created on 2023-06-01

View Document

05/04/235 April 2023 Satisfaction of charge 013131420005 in full

View Document

05/04/235 April 2023 Satisfaction of charge 013131420004 in full

View Document

05/04/235 April 2023 Satisfaction of charge 013131420006 in full

View Document

05/04/235 April 2023 Satisfaction of charge 013131420007 in full

View Document

27/03/2327 March 2023 Termination of appointment of Kinsley Jonathan Ward as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Nigel Shuker as a secretary on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of Nigel Shuker as a director on 2023-03-24

View Document

27/03/2327 March 2023 Termination of appointment of John Antony Charles Lord as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Michael Louis Crouse as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Christian Gartner as a director on 2023-03-24

View Document

27/03/2327 March 2023 Appointment of Mr Michael Louis Crouse as a secretary on 2023-03-24

View Document

08/02/238 February 2023 Confirmation statement made on 2022-12-31 with no updates

View Document

07/02/227 February 2022 Confirmation statement made on 2021-12-31 with no updates

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

04/11/214 November 2021 Accounts for a small company made up to 2021-01-31

View Document

19/06/2019 June 2020 FULL ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 31/12/19, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/19

View Document

10/01/1910 January 2019 CONFIRMATION STATEMENT MADE ON 31/12/18, NO UPDATES

View Document

25/10/1825 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/18

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 31/12/17, NO UPDATES

View Document

28/07/1728 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/17

View Document

17/03/1717 March 2017 DIRECTOR APPOINTED MR NIGEL SHUKER

View Document

13/01/1713 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

06/11/166 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

05/08/165 August 2016 APPOINTMENT TERMINATED, DIRECTOR ABDUL KASSAS

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, SECRETARY ANDREW MCEVOY

View Document

24/06/1624 June 2016 SECRETARY APPOINTED MR NIGEL SHUKER

View Document

14/01/1614 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

08/07/158 July 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/15

View Document

05/02/155 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR RICHARD BANNISTER

View Document

19/09/1419 September 2014 SECRETARY APPOINTED MR ANDREW JOHN MCEVOY

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, SECRETARY JANINE BANNISTER

View Document

19/09/1419 September 2014 REGISTERED OFFICE CHANGED ON 19/09/2014 FROM VIVARY WAY COLNE LANCASHIRE BB8 9NW

View Document

19/09/1419 September 2014 APPOINTMENT TERMINATED, DIRECTOR JANINE BANNISTER

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013131420004

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013131420007

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013131420006

View Document

24/07/1424 July 2014 REGISTRATION OF A CHARGE / CHARGE CODE 013131420005

View Document

10/06/1410 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

09/05/149 May 2014 AUDITOR'S RESIGNATION

View Document

30/04/1430 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/14

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR KINSLEY JONATHAN WARD

View Document

06/01/146 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

02/01/132 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

11/05/1211 May 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

02/02/122 February 2012 DIRECTOR APPOINTED MR JOHN ANTONY CHARLES LORD

View Document

02/01/122 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

10/05/1110 May 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

20/01/1120 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

04/05/104 May 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEITH STEVEN MCMURTRIE / 22/01/2010

View Document

22/01/1022 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

22/01/1022 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JANINE ELIZABETH BANNISTER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JANINE ELIZABETH BANNISTER / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ABDUL RAHMAN KASSAS / 22/01/2010

View Document

22/01/1022 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR RICHARD MICHAEL RENNIE BANNISTER / 22/01/2010

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

28/01/0928 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED DIRECTOR PETER SCHOFIELD

View Document

15/01/0915 January 2009 CURREXT FROM 31/12/2008 TO 31/01/2009

View Document

15/01/0915 January 2009 REGISTERED OFFICE CHANGED ON 15/01/2009 FROM, RB HOUSE, GREENFIELD ROAD, COLNE, LANCASHIRE, BB8 9PD

View Document

25/04/0825 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/01/0830 January 2008 RETURN MADE UP TO 31/12/07; NO CHANGE OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

12/01/0712 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

20/02/0620 February 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

09/01/069 January 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/02/0516 February 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

06/03/046 March 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

06/01/046 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

12/02/0312 February 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

08/01/038 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

11/01/0211 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

28/07/0128 July 2001 REGISTERED OFFICE CHANGED ON 28/07/01 FROM: BRITANNIA HOUSE, GREENFIELD ROAD, COLNELDSWICK, LANCASHIRE BB8 9PD

View Document

19/03/0119 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

16/01/0116 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

18/09/0018 September 2000 NEW DIRECTOR APPOINTED

View Document

02/02/002 February 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

28/09/9928 September 1999 NEW DIRECTOR APPOINTED

View Document

23/07/9923 July 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

20/06/9920 June 1999 DIRECTOR RESIGNED

View Document

07/01/997 January 1999 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS

View Document

08/07/988 July 1998 SECRETARY RESIGNED

View Document

08/07/988 July 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/05/9826 May 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

06/01/986 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

03/04/973 April 1997 SECRETARY RESIGNED

View Document

03/04/973 April 1997 NEW SECRETARY APPOINTED

View Document

26/02/9726 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

07/02/977 February 1997 NEW DIRECTOR APPOINTED

View Document

13/01/9713 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

22/10/9622 October 1996 NEW DIRECTOR APPOINTED

View Document

30/05/9630 May 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/01/9628 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/01/9622 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

19/07/9519 July 1995 £ IC 15100/13215 13/06/95 £ SR 1885@1=1885

View Document

12/07/9512 July 1995 POS 14/06/95

View Document

12/07/9512 July 1995 ALTER MEM AND ARTS 13/06/95

View Document

12/07/9512 July 1995 POS 13/06/95

View Document

12/07/9512 July 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9524 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

12/01/9512 January 1995 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

14/12/9414 December 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/09/9420 September 1994 NEW DIRECTOR APPOINTED

View Document

08/02/948 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

21/01/9421 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

14/07/9314 July 1993 DIRECTOR RESIGNED

View Document

26/01/9326 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

23/12/9223 December 1992 RETURN MADE UP TO 31/12/92; NO CHANGE OF MEMBERS

View Document

08/06/928 June 1992 NEW DIRECTOR APPOINTED

View Document

13/03/9213 March 1992 RETURN MADE UP TO 31/12/91; FULL LIST OF MEMBERS

View Document

02/02/922 February 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

04/10/914 October 1991 DIRECTOR RESIGNED

View Document

07/06/917 June 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/04/9117 April 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/02/9113 February 1991 DIRECTOR RESIGNED

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

14/01/9114 January 1991 RETURN MADE UP TO 31/12/90; NO CHANGE OF MEMBERS

View Document

25/10/9025 October 1990 ACCOUNTING REF. DATE EXT FROM 31/10 TO 31/12

View Document

29/08/9029 August 1990 AUDITOR'S RESIGNATION

View Document

24/08/9024 August 1990 REGISTERED OFFICE CHANGED ON 24/08/90 FROM: 11 NICHOLAS STREET, BURNLEY, LANCS, BB11 2AG

View Document

16/01/9016 January 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9015 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

15/01/9015 January 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

07/08/897 August 1989 NC INC ALREADY ADJUSTED

View Document

07/08/897 August 1989 £ NC 100/25000 12/07/

View Document

26/04/8926 April 1989 NEW DIRECTOR APPOINTED

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/10/88

View Document

22/11/8822 November 1988 NEW DIRECTOR APPOINTED

View Document

18/05/8818 May 1988 DIRECTOR RESIGNED

View Document

07/03/887 March 1988 FULL ACCOUNTS MADE UP TO 31/10/87

View Document

07/03/887 March 1988 RETURN MADE UP TO 29/01/88; FULL LIST OF MEMBERS

View Document

24/10/8724 October 1987 NEW DIRECTOR APPOINTED

View Document

20/01/8720 January 1987 RETURN MADE UP TO 05/01/83; FULL LIST OF MEMBERS

View Document

20/01/8720 January 1987 FULL ACCOUNTS MADE UP TO 31/10/86

View Document

19/04/8619 April 1986 DIRECTOR RESIGNED

View Document

09/05/779 May 1977 CERTIFICATE OF INCORPORATION

View Document

09/05/779 May 1977 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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