TIDAL SOLUTIONS LIMITED

Company Documents

DateDescription
27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

29/12/2329 December 2023 Previous accounting period extended from 2023-03-31 to 2023-07-31

View Document

22/12/2322 December 2023 Appointment of Mr James Robert Cunningham as a director on 2023-12-21

View Document

21/12/2321 December 2023 Registered office address changed from Opus House Manor Court Herriard Basingstoke RG25 2PH England to Unit 3 Brook Way Leatherhead KT22 7NA on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Amanda Claire Oakley as a secretary on 2023-12-21

View Document

21/12/2321 December 2023 Termination of appointment of Timothy Oakley as a director on 2023-12-21

View Document

21/12/2321 December 2023 Cessation of Timothy Oakley as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Notification of Landall Services Limited as a person with significant control on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Nicholas Feltham as a director on 2023-12-21

View Document

21/12/2321 December 2023 Appointment of Mr Steven Michael Robert Cook as a director on 2023-12-21

View Document

30/11/2330 November 2023 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 2023-11-30

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

28/07/2328 July 2023 Confirmation statement made on 2023-07-28 with updates

View Document

12/04/2312 April 2023 Change of details for Mr Timothy Oakley as a person with significant control on 2023-03-22

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Memorandum and Articles of Association

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Resolutions

View Document

30/03/2330 March 2023 Change of share class name or designation

View Document

27/03/2327 March 2023 Statement of capital following an allotment of shares on 2023-03-22

View Document

24/03/2324 March 2023 Appointment of Mrs Amanda Claire Oakley as a secretary on 2023-03-22

View Document

22/12/2222 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-29 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

03/02/213 February 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

01/02/211 February 2021 REGISTERED OFFICE CHANGED ON 01/02/2021 FROM PRIMARY HOUSE PEPPERBOX WORKS HERRIAD HAMPSHIRE RG25 2PQ ENGLAND

View Document

29/07/2029 July 2020 CONFIRMATION STATEMENT MADE ON 29/07/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, NO UPDATES

View Document

19/06/1919 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY OAKLEY / 25/03/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL CRAIG STEVENS / 25/03/2019

View Document

05/04/195 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER CHARLES STILLMAN / 25/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/08/188 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, NO UPDATES

View Document

08/08/188 August 2018 REGISTERED OFFICE CHANGED ON 08/08/2018 FROM THE OLD STOCK YARD FARLEIGH ROAD BASINGSTOKE HAMPSHIRE RG25 2JS UNITED KINGDOM

View Document

02/08/182 August 2018 31/03/18 UNAUDITED ABRIDGED

View Document

20/09/1720 September 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

26/04/1726 April 2017 CONFIRMATION STATEMENT MADE ON 25/04/17, WITH UPDATES

View Document

22/11/1622 November 2016 26/10/16 STATEMENT OF CAPITAL GBP 140

View Document

17/11/1617 November 2016 ADOPT ARTICLES 08/09/2016

View Document

18/08/1618 August 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101474420001

View Document

26/04/1626 April 2016 CURRSHO FROM 30/04/2017 TO 31/03/2017

View Document

26/04/1626 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • TECH FACTOR LIMITED


  • 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