THRESHOLDS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/07/2518 July 2025 Total exemption full accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

20/01/2520 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

31/07/2431 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

12/01/2412 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/08/2321 August 2023 Total exemption full accounts made up to 2023-03-31

View Document

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

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with updates

View Document

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

View Accounts

24/01/2224 January 2022 Confirmation statement made on 2022-01-24 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

02/09/202 September 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

24/01/2024 January 2020 APPOINTMENT TERMINATED, SECRETARY LINDSAY BERRESFORD

View Document

24/01/2024 January 2020 APPOINTMENT TERMINATED, DIRECTOR LINDSAY BERRESFORD

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 24/01/20, WITH UPDATES

View Document

24/01/2024 January 2020 SECRETARY APPOINTED MS FIONA MARGARET MCINNES-CRAIG

View Document

28/11/1928 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/04/193 April 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, NO UPDATES

View Document

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

View Accounts

04/07/184 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

18/04/1818 April 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

18/04/1818 April 2018 CESSATION OF LINDSAY BERRESFORD AS A PSC

View Document

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

View Accounts

03/11/173 November 2017 DIRECTOR APPOINTED MS LIZA KIRAN BERRESFORD

View Document

30/10/1730 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

03/05/173 May 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

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

View Accounts

22/08/1622 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

05/04/165 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

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

View Accounts

13/08/1513 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/04/1516 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

01/12/141 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

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

View Accounts

27/03/1427 March 2014 Annual return made up to 27 March 2014 with full list of shareholders

View Document

26/03/1426 March 2014 18/08/13 STATEMENT OF CAPITAL GBP 5

View Document

26/03/1426 March 2014 Annual return made up to 26 March 2014 with full list of shareholders

View Document

25/03/1425 March 2014 18/08/13 STATEMENT OF CAPITAL GBP 5

View Document

17/02/1417 February 2014 18/08/13 STATEMENT OF CAPITAL GBP 3

View Document

21/08/1321 August 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

18/08/1318 August 2013 DIRECTOR APPOINTED MRS AGNES BROWN WILLOCK

View Document

30/04/1330 April 2013 Annual return made up to 4 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 REGISTERED OFFICE CHANGED ON 30/04/2013 FROM 45 DEVON ROAD BRISTOL BS5 9AY ENGLAND

View Document

29/04/1329 April 2013 SECRETARY'S CHANGE OF PARTICULARS / MS LINDSAY ANNE BERRESFORD / 01/09/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS LINDSAY ANNE BERRESFORD / 01/09/2012

View Document

29/04/1329 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS FIONA MARGARET MCINNES-CRAIG / 11/04/2013

View Document

29/04/1329 April 2013 REGISTERED OFFICE CHANGED ON 29/04/2013 FROM 44 RALPH ROAD BRISTOL BS7 9QP

View Document

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

View Accounts

13/06/1213 June 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

30/04/1230 April 2012 Annual return made up to 4 April 2012 with full list of shareholders

View Document

22/09/1122 September 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

03/05/113 May 2011 Annual return made up to 4 April 2011 with full list of shareholders

View Document

02/08/102 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDSAY ANNE BERRESFORD / 04/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FIONA MARGARET MCINNES-CRAIG / 04/04/2010

View Document

27/04/1027 April 2010 Annual return made up to 4 April 2010 with full list of shareholders

View Document

24/02/1024 February 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

28/04/0928 April 2009 RETURN MADE UP TO 04/04/09; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/05/081 May 2008 RETURN MADE UP TO 04/04/08; FULL LIST OF MEMBERS

View Document

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

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/04/0716 April 2007 RETURN MADE UP TO 04/04/07; FULL LIST OF MEMBERS

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

20/06/0620 June 2006 ACC. REF. DATE SHORTENED FROM 30/04/06 TO 31/03/06

View Document

11/04/0611 April 2006 RETURN MADE UP TO 04/04/06; FULL LIST OF MEMBERS

View Document

07/04/057 April 2005 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