TIDES MARINE INTERNATIONAL LIMITED
Company number 04445603
- Company Overview for TIDES MARINE INTERNATIONAL LIMITED (04445603)
- Filing history for TIDES MARINE INTERNATIONAL LIMITED (04445603)
- People for TIDES MARINE INTERNATIONAL LIMITED (04445603)
- Charges for TIDES MARINE INTERNATIONAL LIMITED (04445603)
- More for TIDES MARINE INTERNATIONAL LIMITED (04445603)
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
|
|
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 |