Date | Description |
2023-10-20 |
update person_title Andy Lyall: Head of Materials & Operational Planning => Head of Supply Chain |
2023-10-07 |
update accounts_last_madeup_date 2021-11-30 => 2022-11-30 |
2023-10-07 |
update accounts_next_due_date 2023-08-31 => 2024-08-31 |
2023-09-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/22 |
2023-08-15 |
delete chiefcommercialofficer John Lucas |
2023-08-15 |
delete otherexecutives Andrew Nicholson |
2023-08-15 |
delete person Alex Latimer |
2023-08-15 |
delete person Andrew Nicholson |
2023-08-15 |
delete person John Lucas |
2023-08-15 |
delete person Zayn Asif |
2023-08-15 |
insert person Elaine Fullarton |
2023-08-15 |
insert person Laurence Coppitters |
2023-08-15 |
insert person Liam Harrison |
2023-08-15 |
insert person Magnus Campbell |
2023-08-15 |
insert person Mark Todman |
2023-08-15 |
update person_title Andrew Elwick: Business Development Manager => Business Development Principal |
2023-08-15 |
update person_title Isabela Santos-Barton: Business Excellence Manager => Head of QHSE; in 2017 As a Quality Engineer |
2023-08-15 |
update person_title Jason Penney: Head of Advanced Manufacturing and Programmes => Head of Advanced Manufacturing |
2023-04-11 |
update statutory_documents DIRECTOR APPOINTED MR JONI KALERVO RAUTAVUORI |
2023-04-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN LUCAS |
2023-02-28 |
insert person Kern Boyd |
2023-02-28 |
insert person Michael Anderson |
2023-02-28 |
update person_title Andrew Elwick: Robotics & Autonomous Systems Lead => Business Development Manager |
2023-02-28 |
update person_title Zayn Asif: Robotics & Autonomous Systems Controller => Business Development Controller |
2023-01-27 |
delete cio George Kaimenas |
2023-01-27 |
insert cio Christine Reid |
2023-01-27 |
delete person Craig Robinson |
2023-01-27 |
delete person George Kaimenas |
2023-01-27 |
delete person John Hannah |
2023-01-27 |
update person_description Christine Reid => Christine Reid |
2023-01-27 |
update person_title Christine Reid: Programme Manager, High Frequency Logistics => Head of IT |
2022-11-24 |
update person_title Zayn Asif: Business Development Executive => Robotics & Autonomous Systems Controller |
2022-11-07 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/22, NO UPDATES |
2022-10-23 |
delete person Ross Eggleton |
2022-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERARD MURRAY |
2022-09-21 |
delete source_ip 142.93.40.126 |
2022-09-21 |
insert source_ip 178.62.109.30 |
2022-09-08 |
update accounts_last_madeup_date 2020-11-30 => 2021-11-30 |
2022-09-08 |
update accounts_next_due_date 2022-08-31 => 2023-08-31 |
2022-08-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/21 |
2022-07-20 |
insert person Craig Robinson |
2022-07-20 |
insert person John Hannah |
2022-07-20 |
insert person Rod Dalton |
2022-06-19 |
delete source_ip 195.97.222.93 |
2022-06-19 |
insert source_ip 142.93.40.126 |
2022-05-19 |
delete ceo Brian Palmer |
2022-05-19 |
delete cfo Gerard Murray |
2022-05-19 |
delete otherexecutives Rob Thompson |
2022-05-19 |
insert ceo Joni Rautavuori |
2022-05-19 |
insert cfo Richard Laycock |
2022-05-19 |
insert founder Brian Palmer |
2022-05-19 |
delete person Andy Reed |
2022-05-19 |
delete person Gerard Murray |
2022-05-19 |
delete person Rob Thompson |
2022-05-19 |
insert person Joni Rautavuori |
2022-05-19 |
insert person Richard Laycock |
2022-05-19 |
update person_title Brian Palmer: CEO => Founder |
2021-12-14 |
delete alias Tharsus Group Limited |
2021-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/21, NO UPDATES |
2021-09-22 |
delete person Calvin Wakeford |
2021-08-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JOHN TOAL |
2021-07-21 |
update website_status FlippedRobots => OK |
2021-07-13 |
update website_status OK => FlippedRobots |
2021-05-07 |
update accounts_last_madeup_date 2019-11-30 => 2020-11-30 |
2021-05-07 |
update accounts_next_due_date 2021-08-31 => 2022-08-31 |
2021-04-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/20 |
2021-04-17 |
delete otherexecutives John Toal |
2021-04-17 |
insert general_emails in..@tharsus.com |
2021-04-17 |
delete address Coniston Road, Blyth, Northumberland, NE24 4RF |
2021-04-17 |
delete person John Toal |
2021-04-17 |
insert address Birmayne House, Cowley Road, Blyth Riverside Business Park, Blyth, Northumberland, NE24 5TF |
2021-04-17 |
insert email da..@tharsus.co.uk |
2021-04-17 |
insert email in..@tharsus.com |
2021-04-17 |
insert terms_pages_linkeddomain ico.org.uk |
2020-12-10 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/20, NO UPDATES |
2020-08-09 |
update accounts_last_madeup_date 2018-11-30 => 2019-11-30 |
2020-08-09 |
update accounts_next_due_date 2020-11-30 => 2021-08-31 |
2020-07-08 |
update accounts_next_due_date 2020-08-31 => 2020-11-30 |
2020-07-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/19 |
2020-03-07 |
delete source_ip 23.20.239.12 |
2020-03-07 |
insert source_ip 195.97.222.93 |
2019-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/19, NO UPDATES |
2019-09-20 |
update website_status ParkedDomain => OK |
2019-09-20 |
delete source_ip 195.97.222.93 |
2019-09-20 |
insert source_ip 23.20.239.12 |
2019-09-07 |
update accounts_last_madeup_date 2017-11-30 => 2018-11-30 |
2019-09-07 |
update accounts_next_due_date 2019-08-31 => 2020-08-31 |
2019-08-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/18 |
2019-06-10 |
update website_status FlippedRobots => ParkedDomain |
2019-02-01 |
update statutory_documents DIRECTOR APPOINTED MR GERARD MURRAY |
2019-02-01 |
update statutory_documents DIRECTOR APPOINTED MR JOHN TOAL |
2018-11-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/18, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-11-30 => 2017-11-30 |
2018-10-07 |
update accounts_next_due_date 2018-08-31 => 2019-08-31 |
2018-09-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/17 |
2018-08-03 |
update website_status FailedRobots => FlippedRobots |
2018-08-02 |
update statutory_documents SECRETARY APPOINTED MR BRIAN PALMER |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHRIS BLAXALL |
2018-08-02 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CHRIS BLAXALL |
2018-05-30 |
update statutory_documents SECRETARY APPOINTED MR CHRIS BLAXALL |
2018-05-30 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN PALMER |
2018-05-29 |
update statutory_documents DIRECTOR APPOINTED MR CHRIS BLAXALL |
2018-05-29 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TIMOTHY ENSOR |
2018-04-04 |
update website_status OK => FailedRobots |
2017-11-08 |
insert company_previous_name THARSUS VISION LIMITED |
2017-11-08 |
update name THARSUS VISION LIMITED => THARSUS LIMITED |
2017-11-01 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/17, NO UPDATES |
2017-10-25 |
update statutory_documents DIRECTOR APPOINTED MR JOHN WILLIAM LUCAS |
2017-10-06 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARTIN SUCH |
2017-10-04 |
update statutory_documents COMPANY NAME CHANGED THARSUS VISION LIMITED
CERTIFICATE ISSUED ON 04/10/17 |
2017-07-07 |
update num_mort_charges 4 => 5 |
2017-07-07 |
update num_mort_outstanding 2 => 3 |
2017-06-05 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064131010005 |
2017-05-07 |
update accounts_last_madeup_date 2015-11-30 => 2016-11-30 |
2017-05-07 |
update accounts_next_due_date 2017-08-31 => 2018-08-31 |
2017-04-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/16 |
2017-02-08 |
update statutory_documents DIRECTOR APPOINTED MR MARTIN SUCH |
2017-02-08 |
update statutory_documents DIRECTOR APPOINTED MR TIMOTHY JOHN ENSOR |
2017-02-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR RICHARD SMITH |
2016-11-04 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES |
2016-08-07 |
update num_mort_charges 3 => 4 |
2016-08-07 |
update num_mort_satisfied 1 => 2 |
2016-07-07 |
update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 064131010004 |
2016-07-06 |
update statutory_documents STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
2016-06-10 |
update statutory_documents SECRETARY APPOINTED MR BRIAN ANDREW PALMER |
2016-06-10 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY MICHELLE DONNAN |
2016-05-13 |
update account_category SMALL => FULL |
2016-05-13 |
update accounts_last_madeup_date 2014-11-30 => 2015-11-30 |
2016-05-13 |
update accounts_next_due_date 2016-08-31 => 2017-08-31 |
2016-04-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 30/11/15 |
2016-02-01 |
update statutory_documents DIRECTOR APPOINTED MR RICHARD DAVID SMITH |
2015-12-09 |
delete sic_code 25990 - Manufacture of other fabricated metal products n.e.c. |
2015-12-09 |
update returns_last_madeup_date 2014-10-30 => 2015-10-30 |
2015-12-09 |
update returns_next_due_date 2015-11-27 => 2016-11-27 |
2015-11-26 |
update statutory_documents 30/10/15 FULL LIST |
2015-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUTCHINSON |
2015-06-15 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER SAYER |
2015-05-08 |
update accounts_last_madeup_date 2013-11-30 => 2014-11-30 |
2015-05-08 |
update accounts_next_due_date 2015-08-31 => 2016-08-31 |
2015-04-22 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/14 |
2015-01-07 |
update statutory_documents SECRETARY APPOINTED MISS MICHELLE DONNAN |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CARL MOFFETT |
2015-01-07 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY CARL MOFFETT |
2014-12-07 |
update returns_last_madeup_date 2013-10-30 => 2014-10-30 |
2014-12-07 |
update returns_next_due_date 2014-11-27 => 2015-11-27 |
2014-11-11 |
update statutory_documents 30/10/14 FULL LIST |
2014-05-14 |
update statutory_documents DIRECTOR APPOINTED MR CARL WILLIAM MOFFETT |
2014-05-14 |
update statutory_documents SECRETARY APPOINTED MR CARL WILLIAM MOFFETT |
2014-05-14 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY BRIAN PALMER |
2014-05-07 |
update accounts_last_madeup_date 2012-11-30 => 2013-11-30 |
2014-05-07 |
update accounts_next_due_date 2014-08-31 => 2015-08-31 |
2014-04-09 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/13 |
2013-12-07 |
delete address BIRMAYNE HOUSE COWLEY ROAD BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND ENGLAND NE24 5TF |
2013-12-07 |
insert address BIRMAYNE HOUSE COWLEY ROAD BLYTH RIVERSIDE BUSINESS PARK BLYTH NORTHUMBERLAND NE24 5TF |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-30 => 2013-10-30 |
2013-12-07 |
update returns_next_due_date 2013-11-27 => 2014-11-27 |
2013-12-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GRAHAM HATT |
2013-11-13 |
update statutory_documents 30/10/13 FULL LIST |
2013-06-26 |
update accounts_last_madeup_date 2011-11-30 => 2012-11-30 |
2013-06-26 |
update accounts_next_due_date 2013-08-31 => 2014-08-31 |
2013-06-24 |
update returns_last_madeup_date 2011-10-30 => 2012-10-30 |
2013-06-24 |
update returns_next_due_date 2012-11-27 => 2013-11-27 |
2013-05-01 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/12 |
2012-12-18 |
update statutory_documents 30/10/12 FULL LIST |
2012-07-18 |
update statutory_documents DIRECTOR APPOINTED MR DAVID PETER SWAN |
2012-07-18 |
update statutory_documents DIRECTOR APPOINTED MR GRAHAM CHARLES HATT |
2012-07-18 |
update statutory_documents DIRECTOR APPOINTED MR MICHAEL JAMES HUTCHINSON |
2012-07-18 |
update statutory_documents DIRECTOR APPOINTED MR PETER ALLEN SAYER |
2012-07-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ROBERT PALMER |
2012-05-15 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
2012-05-03 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/11 |
2012-04-23 |
update statutory_documents REGISTERED OFFICE CHANGED ON 23/04/2012 FROM
THARSUS VISION LTD GLEN STREET
HEBBURN
TYNE & WEAR
NE31 1NG |
2012-03-01 |
update statutory_documents DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 |
2011-12-20 |
update statutory_documents 30/10/11 FULL LIST |
2011-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/10 |
2010-12-08 |
update statutory_documents 30/10/10 FULL LIST |
2010-09-02 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW PALMER / 17/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 17/11/2009 |
2009-11-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WIGHT PALMER / 17/11/2009 |
2009-11-17 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BRIAN ANDREW PALMER / 17/11/2009 |
2009-11-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH |
2009-11-02 |
update statutory_documents 30/10/09 FULL LIST |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BRIAN ANDREW PALMER / 30/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID SMITH / 30/10/2009 |
2009-11-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WIGHT PALMER / 30/10/2009 |
2009-08-29 |
update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/08 |
2009-04-06 |
update statutory_documents GBP NC 1000/250000
26/11/08 |
2008-11-20 |
update statutory_documents RETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS |
2008-11-19 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-19 |
update statutory_documents REGISTERED OFFICE CHANGED ON 19/11/2008 FROM
C/O THE THIRD, THARSUS COMP LTD
GLEN STREET
HEBBURN
TYNE & WEAR
NE31 1NG |
2008-11-19 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-07-29 |
update statutory_documents DIRECTOR APPOINTED DAVID RONALD SMITH |
2008-06-10 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2007-11-26 |
update statutory_documents COMPANY NAME CHANGED
THE THIRD THARSUS COMPANY LIMITE
D
CERTIFICATE ISSUED ON 26/11/07 |
2007-11-15 |
update statutory_documents PARTICULARS OF MORTGAGE/CHARGE |
2007-11-14 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/08 TO 30/11/08 |
2007-10-30 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |