626TB SOLUTIONS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

12/03/2512 March 2025 Director's details changed for Mr Jamie John Mill on 2025-03-12

View Document

11/03/2511 March 2025 Registered office address changed from 55 Noreuil Road Petersfield GU32 3BG England to 18 First Avenue Catherington Waterlooville PO8 0JR on 2025-03-11

View Document

26/02/2526 February 2025 Micro company accounts made up to 2024-05-31

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

23/05/2423 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

29/02/2429 February 2024 Micro company accounts made up to 2023-05-31

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

23/02/2323 February 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

26/04/2226 April 2022 First Gazette notice for compulsory strike-off

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/05/2129 May 2021 REGISTERED OFFICE CHANGED ON 29/05/2021 FROM THE ENGINE HOUSE 77 STATION ROAD PETERSFIELD GU32 3FQ ENGLAND

View Document

29/05/2129 May 2021 CONFIRMATION STATEMENT MADE ON 09/05/21, WITH UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 09/05/20, NO UPDATES

View Document

06/02/206 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

06/06/196 June 2019 REGISTERED OFFICE CHANGED ON 06/06/2019 FROM 35 LAVANT STREET PETERSFIELD GU32 3EL ENGLAND

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR JAMIE JOHN MILL / 05/06/2019

View Document

05/06/195 June 2019 COMPANY NAME CHANGED SITE TIDE LTD CERTIFICATE ISSUED ON 05/06/19

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMIE JOHN MILL / 05/06/2019

View Document

05/06/195 June 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

10/05/1810 May 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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