THIRSTYS.CO.UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/01/253 January 2025 Confirmation statement made on 2024-12-19 with updates

View Document

07/11/247 November 2024 Unaudited abridged accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

02/01/242 January 2024 Confirmation statement made on 2023-12-19 with updates

View Document

09/11/239 November 2023 Unaudited abridged accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

23/12/2223 December 2022 Unaudited abridged accounts made up to 2022-03-31

View Document

21/12/2221 December 2022 Confirmation statement made on 2022-12-19 with updates

View Document

07/10/227 October 2022 Director's details changed for Mr Colin Robert Capelle on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mr Colin Robert Capelle as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Change of details for Mrs Fleur Delicia Capelle as a person with significant control on 2022-10-07

View Document

07/10/227 October 2022 Director's details changed for Mrs Fleur Delicia Capelle on 2022-10-07

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

20/12/2120 December 2021 Confirmation statement made on 2021-12-19 with updates

View Document

09/12/219 December 2021 Director's details changed for Mrs Fleur Delicia Capelle on 2021-12-09

View Document

09/12/219 December 2021 Director's details changed for Mr Colin Robert Capelle on 2021-12-09

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/03/2130 March 2021 31/03/20 UNAUDITED ABRIDGED

View Document

22/12/2022 December 2020 CONFIRMATION STATEMENT MADE ON 19/12/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/12/1923 December 2019 31/03/19 UNAUDITED ABRIDGED

View Document

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 19/12/19, WITH UPDATES

View Document

26/11/1926 November 2019 REGISTERED OFFICE CHANGED ON 26/11/2019 FROM 19 YORK ROAD NORTHAMPTON NN1 5QG

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 19/12/18, WITH UPDATES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR JENNIFER HUGHES

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, SECRETARY JENNIFER HUGHES

View Document

19/12/1819 December 2018 CESSATION OF JENNIFER LEIGH-ANN HUGHES AS A PSC

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN ROBERT CAPELLE

View Document

19/12/1819 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FLEUR DELICIA CAPELLE

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MRS FLEUR DELICIA CAPELLE

View Document

01/08/181 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

01/08/181 August 2018 DIRECTOR APPOINTED MR COLIN ROBERT CAPELLE

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/12/1722 December 2017 31/03/17 UNAUDITED ABRIDGED

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 19/12/17, NO UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/12/1623 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/12/1620 December 2016 CONFIRMATION STATEMENT MADE ON 19/12/16, WITH UPDATES

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

11/01/1611 January 2016 Annual return made up to 19 December 2015 with full list of shareholders

View Document

24/12/1524 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/01/1528 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/01/158 January 2015 Annual return made up to 19 December 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/01/1416 January 2014 Annual return made up to 19 December 2013 with full list of shareholders

View Document

24/12/1324 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/01/1330 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

07/01/137 January 2013 Annual return made up to 19 December 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

12/01/1212 January 2012 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEIGH-ANN HUGHES / 01/12/2011

View Document

12/01/1212 January 2012 Annual return made up to 19 December 2011 with full list of shareholders

View Document

12/01/1212 January 2012 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LEIGH-ANN HUGHES / 01/12/2011

View Document

05/01/125 January 2012 Annual accounts small company total exemption made up to 31 March 2011

View Document

08/06/118 June 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HUGHES

View Document

17/01/1117 January 2011 Annual return made up to 19 December 2010 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

01/02/101 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JENNIFER LEIGH-ANN HUGHES / 02/10/2009

View Document

06/01/106 January 2010 Annual return made up to 19 December 2009 with full list of shareholders

View Document

06/01/106 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN HUGHES / 01/10/2009

View Document

06/01/106 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JENNIFER LEIGH-ANN HUGHES / 02/10/2009

View Document

05/02/095 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 19/12/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/01/087 January 2008 RETURN MADE UP TO 19/12/07; FULL LIST OF MEMBERS

View Document

07/02/077 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

22/12/0622 December 2006 RETURN MADE UP TO 19/12/06; FULL LIST OF MEMBERS

View Document

20/12/0520 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

19/12/0519 December 2005 RETURN MADE UP TO 19/12/05; FULL LIST OF MEMBERS

View Document

03/02/053 February 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

24/12/0424 December 2004 RETURN MADE UP TO 19/12/04; FULL LIST OF MEMBERS

View Document

16/03/0416 March 2004 RETURN MADE UP TO 05/12/03; FULL LIST OF MEMBERS

View Document

19/02/0419 February 2004 ACC. REF. DATE EXTENDED FROM 31/12/03 TO 31/03/04

View Document

19/02/0419 February 2004 NC INC ALREADY ADJUSTED 05/12/03

View Document

19/02/0419 February 2004 NEW SECRETARY APPOINTED

View Document

19/02/0419 February 2004 SECRETARY RESIGNED

View Document

19/02/0419 February 2004 £ NC 5000/50000 05/12/

View Document

19/02/0419 February 2004 REGISTERED OFFICE CHANGED ON 19/02/04 FROM: 44 HIGH STREET IRCHESTER WELLINGBOROUGH NORTHAMPTONSHIRE NN29 7AB

View Document

05/03/035 March 2003 £ NC 1000/5000 06/01/0

View Document

23/01/0323 January 2003 RETURN MADE UP TO 19/12/02; FULL LIST OF MEMBERS

View Document

15/01/0315 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

15/01/0315 January 2003 SECRETARY RESIGNED

View Document

15/01/0315 January 2003 NEW SECRETARY APPOINTED

View Document

26/11/0226 November 2002 REGISTERED OFFICE CHANGED ON 26/11/02 FROM: LAKESIDE RAYNSFORD ROAD DALLINGTON NORTHAMPTON NN5 7HP

View Document

21/11/0221 November 2002 NEW DIRECTOR APPOINTED

View Document

19/11/0219 November 2002 COMPANY NAME CHANGED ON TRACK CONSULTING LIMITED CERTIFICATE ISSUED ON 19/11/02

View Document

02/05/022 May 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

30/01/0230 January 2002 RETURN MADE UP TO 19/12/01; FULL LIST OF MEMBERS

View Document

17/10/0117 October 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

29/01/0129 January 2001 RETURN MADE UP TO 19/12/00; FULL LIST OF MEMBERS

View Document

21/09/0021 September 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

10/01/0010 January 2000 RETURN MADE UP TO 19/12/99; FULL LIST OF MEMBERS

View Document

01/11/991 November 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 19/12/98; NO CHANGE OF MEMBERS

View Document

09/02/989 February 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

09/02/989 February 1998 EXEMPTION FROM APPOINTING AUDITORS 12/01/98

View Document

12/01/9812 January 1998 RETURN MADE UP TO 19/12/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 NEW DIRECTOR APPOINTED

View Document

02/06/972 June 1997 DIRECTOR RESIGNED

View Document

02/06/972 June 1997 SECRETARY RESIGNED

View Document

02/06/972 June 1997 REGISTERED OFFICE CHANGED ON 02/06/97 FROM: 372 OLD STREET LONDON EC1V 9LT

View Document

02/06/972 June 1997 NEW SECRETARY APPOINTED

View Document

19/12/9619 December 1996 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