SPRINGTIDE CONSULTING LIMITED

Company Documents

DateDescription
15/07/2515 July 2025 Final Gazette dissolved via voluntary strike-off

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 Voluntary strike-off action has been suspended

View Document

28/05/2428 May 2024 First Gazette notice for voluntary strike-off

View Document

17/05/2417 May 2024 Application to strike the company off the register

View Document

28/03/2428 March 2024 Micro company accounts made up to 2023-06-30

View Document

22/12/2322 December 2023 Confirmation statement made on 2023-12-11 with no updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

28/03/2328 March 2023 Micro company accounts made up to 2022-06-30

View Document

04/01/234 January 2023 Confirmation statement made on 2022-12-11 with no updates

View Document

27/09/2227 September 2022 Previous accounting period extended from 2021-12-31 to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

22/12/2122 December 2021 Confirmation statement made on 2021-12-11 with updates

View Document

11/05/2111 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/20

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/12/2021 December 2020 CONFIRMATION STATEMENT MADE ON 11/12/20, WITH UPDATES

View Document

30/04/2030 April 2020 31/12/19 UNAUDITED ABRIDGED

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/12/1919 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, WITH UPDATES

View Document

12/11/1912 November 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, SECRETARY KAREN CUIN

View Document

31/10/1931 October 2019 APPOINTMENT TERMINATED, DIRECTOR KAREN CUIN

View Document

30/10/1930 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 1580

View Document

30/10/1930 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 1580

View Document

30/10/1930 October 2019 03/10/19 STATEMENT OF CAPITAL GBP 1580

View Document

30/10/1930 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

30/10/1930 October 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

15/04/1915 April 2019 31/12/18 UNAUDITED ABRIDGED

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

18/12/1818 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

07/06/187 June 2018 31/12/17 UNAUDITED ABRIDGED

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

21/12/1721 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, WITH UPDATES

View Document

28/07/1728 July 2017 31/12/16 UNAUDITED ABRIDGED

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

07/09/167 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

06/01/166 January 2016 SECRETARY'S CHANGE OF PARTICULARS / KAREN CUIN / 10/12/2015

View Document

06/01/166 January 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CUIN / 10/12/2015

View Document

06/01/166 January 2016 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UTTING / 10/12/2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/08/1514 August 2015 Registered office address changed from , 27 Parc Y Ffynnon, Ferryside, SA17 5TQ to The Croft Ferryside Carmarthenshire SA17 5SP on 2015-08-14

View Document

14/08/1514 August 2015 REGISTERED OFFICE CHANGED ON 14/08/2015 FROM 27 PARC Y FFYNNON FERRYSIDE SA17 5TQ

View Document

08/05/158 May 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/12/1422 December 2014 Annual return made up to 11 December 2014 with full list of shareholders

View Document

13/08/1413 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 300101

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/12/1317 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

24/06/1324 June 2013 17/06/13 STATEMENT OF CAPITAL GBP 300100

View Document

24/06/1324 June 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

24/06/1324 June 2013 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/06/136 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/12/1224 December 2012 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/04/122 April 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

03/01/123 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

22/03/1022 March 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KAREN CUIN / 10/12/2009

View Document

04/01/104 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL UTTING / 10/12/2009

View Document

04/01/104 January 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

19/03/0919 March 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

17/01/0817 January 2008 NEW DIRECTOR APPOINTED

View Document

11/12/0711 December 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information