Advanced company searchLink opens in new window

TIDES MARINE INTERNATIONAL LIMITED

Company number 04445603

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
30 Apr 2024 CS01 Confirmation statement made on 30 April 2024 with no updates
11 Mar 2024 AA Total exemption full accounts made up to 31 December 2023
25 Jul 2023 AA Total exemption full accounts made up to 31 December 2022
02 May 2023 CS01 Confirmation statement made on 30 April 2023 with no updates
27 Jun 2022 AA Total exemption full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 30 April 2022 with no updates
21 Oct 2021 AA Total exemption full accounts made up to 31 December 2020
12 Aug 2021 AD01 Registered office address changed from 5th Floor Merck House Seldown Lane Poole United Kingdom BH15 1TW United Kingdom to Unit 5 Birch Copse Technology Road Poole Dorset BH17 7FH on 12 August 2021
17 May 2021 CS01 Confirmation statement made on 30 April 2021 with no updates
13 Nov 2020 AA Total exemption full accounts made up to 31 December 2019
13 May 2020 CS01 Confirmation statement made on 30 April 2020 with no updates
06 Oct 2019 AA Total exemption full accounts made up to 31 December 2018
02 May 2019 CS01 Confirmation statement made on 30 April 2019 with updates
23 Aug 2018 AA Total exemption full accounts made up to 31 December 2017
13 Jun 2018 CS01 Confirmation statement made on 30 April 2018 with updates
13 Jun 2018 AD01 Registered office address changed from Unit 5 Birch Copse Technology Road Poole Dorset BH17 7FH to 5th Floor Merck House Seldown Lane Poole United Kingdom BH15 1TW on 13 June 2018
25 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
13 Jun 2017 AP01 Appointment of Mr Ian Carl Nuttall as a director on 13 June 2017
08 Jun 2017 TM01 Termination of appointment of James David Watkins as a director on 6 June 2017
08 Jun 2017 TM01 Termination of appointment of Ian Carl Nuttall as a director on 6 June 2017
05 May 2017 CS01 Confirmation statement made on 30 April 2017 with updates
17 Jun 2016 AA Total exemption small company accounts made up to 31 December 2015
09 May 2016 AR01 Annual return made up to 30 April 2016 with full list of shareholders
Statement of capital on 2016-05-09
  • GBP 100
13 Apr 2016 TM01 Termination of appointment of Paul Joseph Hamill as a director on 10 April 2016
07 Dec 2015 MR04 Satisfaction of charge 1 in full