TIDE3 LIMITED

Company Documents

DateDescription
03/06/153 June 2015 Annual return made up to 30 May 2015 with full list of shareholders

View Document

07/04/157 April 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/14

View Document

29/08/1429 August 2014 SECRETARY APPOINTED MR MARK PARRY

View Document

28/08/1428 August 2014 APPOINTMENT TERMINATED, SECRETARY LOUISE HALL

View Document

02/06/142 June 2014 Annual return made up to 30 May 2014 with full list of shareholders

View Document

05/01/145 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/13

View Document

12/06/1312 June 2013 Annual return made up to 30 May 2013 with full list of shareholders

View Document

16/05/1316 May 2013 COMPANY NAME CHANGED SITESTREAM SOFTWARE LIMITED
CERTIFICATE ISSUED ON 16/05/13

View Document

16/05/1316 May 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/01/132 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/12

View Document

06/06/126 June 2012 Annual return made up to 30 May 2012 with full list of shareholders

View Document

11/04/1211 April 2012 DIRECTOR APPOINTED BRENDAN PETER FLATTERY

View Document

10/04/1210 April 2012 APPOINTMENT TERMINATED, DIRECTOR ADRIENNE MCFARLAND

View Document

05/12/115 December 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/11

View Document

18/07/1118 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS ADRIENNE ANN MCFARLAND / 06/07/2011

View Document

28/06/1128 June 2011 APPOINTMENT TERMINATED, DIRECTOR GAVIN MAY

View Document

28/06/1128 June 2011 DIRECTOR APPOINTED MRS ADRIENNE ANN MCFARLAND

View Document

20/06/1120 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART

View Document

20/06/1120 June 2011 Annual return made up to 30 May 2011 with full list of shareholders

View Document

03/06/113 June 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL STOBART

View Document

02/03/112 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/09/10

View Document

10/06/1010 June 2010 Annual return made up to 30 May 2010 with full list of shareholders

View Document

23/02/1023 February 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / GAVIN DISNEY MAY / 01/10/2009

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL LANCELOT STOBART / 01/10/2009

View Document

05/11/095 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ALASTAIR JOHN MITCHELL / 01/10/2009

View Document

11/07/0911 July 2009 RETURN MADE UP TO 30/05/09; FULL LIST OF MEMBERS

View Document

07/04/097 April 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

10/07/0810 July 2008 RETURN MADE UP TO 30/05/08; FULL LIST OF MEMBERS;DIRECTOR RESIGNED;DIRECTOR RESIGNED

View Document

20/06/0820 June 2008 CURREXT FROM 30/06/2008 TO 30/09/2008 Alignment with Parent or Subsidiary

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

07/05/087 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/05/086 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/05/086 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

01/05/081 May 2008 SECRETARY APPOINTED LOUISE HALL

View Document

01/05/081 May 2008 DIRECTOR APPOINTED GAVIN DISNEY MAY

View Document

01/05/081 May 2008 Appointment Terminate, Director Richard Beaton Logged Form

View Document

01/05/081 May 2008 DIRECTOR APPOINTED ALASTAIR JOHN MITCHELL

View Document

01/05/081 May 2008 REGISTERED OFFICE CHANGED ON 01/05/08 FROM: FREETRADE EXCHANGE 37 PETER STREET MANCHESTER LANCASHIRE M2 5GB

View Document

01/05/081 May 2008 SECRETARY RESIGNED JANE MERCER

View Document

01/05/081 May 2008 DIRECTOR APPOINTED PAUL LANCELOT STOBART

View Document

15/04/0815 April 2008 AUDITOR'S RESIGNATION

View Document

11/04/0811 April 2008 AUDITOR'S RESIGNATION

View Document

13/03/0813 March 2008 DIRECTOR APPOINTED PETER ALAN DAVIDSON

View Document

13/03/0813 March 2008 DIRECTOR RESIGNED PETER DAVIDSON

View Document

20/11/0720 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

15/10/0715 October 2007 RETURN MADE UP TO 30/05/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0710 January 2007 ACC. REF. DATE EXTENDED FROM 31/12/06 TO 30/06/07

View Document

10/01/0710 January 2007 REGISTERED OFFICE CHANGED ON 10/01/07 FROM: ST STEPHENS HOUSE DOGFLUD WAY FARNHAM SURREY GU9 7UT

View Document

10/01/0710 January 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

10/01/0710 January 2007 AUDITOR'S RESIGNATION

View Document

10/01/0710 January 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

10/01/0710 January 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

09/01/079 January 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/01/076 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0631 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

30/05/0630 May 2006 RETURN MADE UP TO 30/05/06; FULL LIST OF MEMBERS

View Document

05/07/055 July 2005 RETURN MADE UP TO 30/05/05; FULL LIST OF MEMBERS

View Document

14/06/0514 June 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

14/04/0514 April 2005 NEW SECRETARY APPOINTED

View Document

03/03/053 March 2005 SECRETARY RESIGNED

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

17/06/0417 June 2004 RETURN MADE UP TO 30/05/04; FULL LIST OF MEMBERS

View Document

10/05/0410 May 2004 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/032 September 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

03/06/033 June 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/033 June 2003 RETURN MADE UP TO 30/05/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 SECRETARY'S PARTICULARS CHANGED

View Document

21/01/0321 January 2003 NEW DIRECTOR APPOINTED

View Document

01/08/021 August 2002 COMPANY NAME CHANGED RCS CONSTRUCTION SOFTWARE LIMITE D CERTIFICATE ISSUED ON 01/08/02

View Document

19/07/0219 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

04/07/024 July 2002 DIRECTOR RESIGNED

View Document

05/06/025 June 2002 RETURN MADE UP TO 30/05/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/11/0114 November 2001 NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

26/10/0126 October 2001 REGISTERED OFFICE CHANGED ON 26/10/01 FROM: G OFFICE CHANGED 26/10/01 4 MILLBANK THIRD FLOOR LONDON SW1P 3XR

View Document

24/09/0124 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 30/05/01; FULL LIST OF MEMBERS

View Document

18/06/0118 June 2001 DIRECTOR RESIGNED

View Document

06/07/006 July 2000 NEW DIRECTOR APPOINTED

View Document

27/06/0027 June 2000 RETURN MADE UP TO 30/05/00; FULL LIST OF MEMBERS

View Document

12/05/0012 May 2000 NEW DIRECTOR APPOINTED

View Document

15/04/0015 April 2000 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/04/0014 April 2000 REGISTERED OFFICE CHANGED ON 14/04/00 FROM: G OFFICE CHANGED 14/04/00 ST STEPHENS HOUSE DOGFLUD WAY FARNHAM SURREY GU9 7UT

View Document

14/04/0014 April 2000 AUDITOR'S RESIGNATION

View Document

21/03/0021 March 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

28/10/9928 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

15/06/9915 June 1999 SECRETARY RESIGNED

View Document

15/06/9915 June 1999 NEW SECRETARY APPOINTED

View Document

06/06/996 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

06/06/996 June 1999 RETURN MADE UP TO 30/05/99; FULL LIST OF MEMBERS

View Document

06/06/996 June 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

01/10/981 October 1998 S366A DISP HOLDING AGM 10/09/98

View Document

01/10/981 October 1998 S386 DISP APP AUDS 10/09/98

View Document

01/10/981 October 1998 S252 DISP LAYING ACC 10/09/98

View Document

17/06/9817 June 1998 RETURN MADE UP TO 30/05/98; FULL LIST OF MEMBERS

View Document

20/05/9820 May 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

10/06/9710 June 1997 RETURN MADE UP TO 30/05/97; FULL LIST OF MEMBERS

View Document

24/04/9724 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

17/02/9717 February 1997 NEW DIRECTOR APPOINTED

View Document

26/06/9626 June 1996 RETURN MADE UP TO 30/05/96; NO CHANGE OF MEMBERS

View Document

24/04/9624 April 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

18/02/9618 February 1996 NEW SECRETARY APPOINTED

View Document

18/02/9618 February 1996 SECRETARY RESIGNED

View Document

18/02/9618 February 1996 DIRECTOR RESIGNED

View Document

15/01/9615 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/9521 June 1995 RETURN MADE UP TO 30/05/95; NO CHANGE OF MEMBERS

View Document

03/04/953 April 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

17/06/9417 June 1994 RETURN MADE UP TO 30/05/94; FULL LIST OF MEMBERS

View Document

15/04/9415 April 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

13/04/9413 April 1994 NEW DIRECTOR APPOINTED

View Document

16/09/9316 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

05/06/935 June 1993 RETURN MADE UP TO 30/05/93; NO CHANGE OF MEMBERS

View Document

02/09/922 September 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

03/06/923 June 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

03/06/923 June 1992 RETURN MADE UP TO 30/05/92; CHANGE OF MEMBERS

View Document

28/05/9228 May 1992 COMPANY NAME CHANGED REDLAND CONSTRUCTION SOFTWARE LI MITED CERTIFICATE ISSUED ON 29/05/92

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 SECRETARY RESIGNED

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: G OFFICE CHANGED 05/05/92 REDLAND HOUSE REIGATE SURREY RH2 0SS

View Document

05/05/925 May 1992 DIRECTOR RESIGNED

View Document

05/05/925 May 1992 NEW SECRETARY APPOINTED

View Document

02/04/922 April 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/07/9118 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

19/06/9119 June 1991 RETURN MADE UP TO 30/05/91; FULL LIST OF MEMBERS

View Document

16/05/9116 May 1991 DIRECTOR RESIGNED

View Document

13/05/9113 May 1991 NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

12/07/9012 July 1990 RETURN MADE UP TO 13/06/90; FULL LIST OF MEMBERS

View Document

07/09/897 September 1989 NEW DIRECTOR APPOINTED

View Document

05/09/895 September 1989 DIRECTOR RESIGNED

View Document

29/08/8929 August 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

14/08/8914 August 1989 RETURN MADE UP TO 12/07/89; FULL LIST OF MEMBERS

View Document

23/05/8923 May 1989 NEW DIRECTOR APPOINTED

View Document

19/04/8919 April 1989 RETURN MADE UP TO 21/09/88; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 FULL ACCOUNTS MADE UP TO 26/03/88

View Document

03/01/893 January 1989 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

11/01/8811 January 1988 NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 ACCOUNTING REF. DATE EXT FROM 31/12 TO 31/03

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

05/01/885 January 1988 NEW DIRECTOR APPOINTED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED

View Document

03/12/873 December 1987 DIRECTOR RESIGNED

View Document

14/10/8714 October 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

13/10/8713 October 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

01/10/861 October 1986 RETURN MADE UP TO 13/06/86; FULL LIST OF MEMBERS

View Document

14/08/8614 August 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/12/8312 December 1983 NEW SECRETARY APPOINTED

View Document

25/11/8325 November 1983 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/11/83

View Document

22/11/8322 November 1983 ARTICLES OF ASSOCIATION

View Document

22/11/8322 November 1983 ALLOTMENT OF SHARES

View Document

22/11/8322 November 1983 AMOUNT PAID NIL/PART PAID SHARES

View Document

15/11/8315 November 1983 SECRETARY RESIGNED

View Document

22/09/8322 September 1983 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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