- Company Overview for TIDAL SOLUTIONS LIMITED (10147442)
- Filing history for TIDAL SOLUTIONS LIMITED (10147442)
- People for TIDAL SOLUTIONS LIMITED (10147442)
- Charges for TIDAL SOLUTIONS LIMITED (10147442)
- More for TIDAL SOLUTIONS LIMITED (10147442)
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) |
---|---|---|---|
17 Sep 2024 | AA | Micro company accounts made up to 31 July 2023 | |
06 Sep 2024 | CS01 | Confirmation statement made on 28 July 2024 with no updates | |
29 Dec 2023 | AA01 | Previous accounting period extended from 31 March 2023 to 31 July 2023 | |
22 Dec 2023 | AP01 | Appointment of Mr James Robert Cunningham as a director on 21 December 2023 | |
21 Dec 2023 | AD01 | Registered office address changed from Opus House Manor Court Herriard Basingstoke RG25 2PH England to Unit 3 Brook Way Leatherhead KT22 7NA on 21 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Mr Nicholas Feltham as a director on 21 December 2023 | |
21 Dec 2023 | AP01 | Appointment of Mr Steven Michael Robert Cook as a director on 21 December 2023 | |
21 Dec 2023 | TM01 | Termination of appointment of Timothy Oakley as a director on 21 December 2023 | |
21 Dec 2023 | TM02 | Termination of appointment of Amanda Claire Oakley as a secretary on 21 December 2023 | |
21 Dec 2023 | PSC02 | Notification of Landall Services Limited as a person with significant control on 21 December 2023 | |
21 Dec 2023 | PSC07 | Cessation of Timothy Oakley as a person with significant control on 21 December 2023 | |
30 Nov 2023 | AD01 | Registered office address changed from Unit 2 the Bullpens Manor Court Herriard Basingstoke Hampshire RG25 2PH England to Opus House Manor Court Herriard Basingstoke RG25 2PH on 30 November 2023 | |
28 Jul 2023 | CS01 | Confirmation statement made on 28 July 2023 with updates | |
12 Apr 2023 | PSC04 | Change of details for Mr Timothy Oakley as a person with significant control on 22 March 2023 | |
30 Mar 2023 | MA | Memorandum and Articles of Association | |
30 Mar 2023 | SH08 | Change of share class name or designation | |
30 Mar 2023 | RESOLUTIONS |
Resolutions
|
|
27 Mar 2023 | SH01 |
Statement of capital following an allotment of shares on 22 March 2023
|
|
24 Mar 2023 | AP03 | Appointment of Mrs Amanda Claire Oakley as a secretary on 22 March 2023 | |
22 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
06 Sep 2022 | CS01 | Confirmation statement made on 29 July 2022 with no updates | |
21 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
30 Jul 2021 | CS01 | Confirmation statement made on 29 July 2021 with no updates | |
03 Feb 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
01 Feb 2021 | AD01 | Registered office address changed from Primary House Pepperbox Works Herriad Hampshire RG25 2PQ England to Unit 2 the Bullpens Manor Court Herriard Basingstoke Hampshire RG25 2PH on 1 February 2021 |