TIDELAND SIGNAL LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

23/09/2423 September 2024 Second filing of Confirmation Statement dated 2017-01-24

View Document

13/02/2413 February 2024 Confirmation statement made on 2024-01-31 with updates

View Document

16/01/2416 January 2024 Termination of appointment of Ian Lester Thompson as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Arnout Hendrik Spiegelenberg as a director on 2024-01-16

View Document

16/01/2416 January 2024 Registered office address changed from Unit 7 Dunhams Lane Letchworth Garden City SG6 1WB England to C/O Xylem Water Solutions Uk Ltd Private Road 1 Colwick Industrial Estate Nottingham NG4 2AN on 2024-01-16

View Document

16/01/2416 January 2024 Appointment of Mr Laurie James Bentley as a director on 2024-01-16

View Document

16/01/2416 January 2024 Termination of appointment of Darren Mark Hanson as a director on 2024-01-16

View Document

12/10/2312 October 2023 Full accounts made up to 2022-12-31

View Document

06/10/236 October 2023

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Resolutions

View Document

06/10/236 October 2023 Statement of capital on 2023-10-06

View Document

06/10/236 October 2023

View Document

03/10/233 October 2023 Statement of capital following an allotment of shares on 2023-10-02

View Document

03/05/233 May 2023 Change of details for Xylem Inc. as a person with significant control on 2022-03-15

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

23/01/2323 January 2023 Register(s) moved to registered inspection location 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

18/01/2318 January 2023 Register inspection address has been changed from Ref: Css, Eversheds Sutherland (Intl) Llp Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Greater Manchester M3 5GS

View Document

29/09/2229 September 2022 Accounts for a small company made up to 2021-12-31

View Document

29/09/2229 September 2022 Termination of appointment of Julie Pedersen as a secretary on 2022-09-28

View Document

28/09/2228 September 2022 Appointment of Miss Nicola Anne Tancred as a secretary on 2022-09-28

View Document

31/01/2231 January 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

28/01/2228 January 2022 Director's details changed for Mr Ian Lester Thompson on 2016-09-01

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 24/01/19, NO UPDATES

View Document

22/01/1922 January 2019 SAIL ADDRESS CHANGED FROM: C/O XYLEM WATER SERVICES LTD 106 HAWLEY LANE FARNBOROUGH GU14 8JE ENGLAND

View Document

18/12/1818 December 2018 SECRETARY APPOINTED MRS JULIE PEDERSEN

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, SECRETARY LINDA FRAWLEY

View Document

06/11/186 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

25/01/1825 January 2018 CONFIRMATION STATEMENT MADE ON 24/01/18, NO UPDATES

View Document

02/01/182 January 2018 APPOINTMENT TERMINATED, DIRECTOR RONALD GEIS

View Document

04/10/174 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/07/1721 July 2017 DIRECTOR APPOINTED MR DARREN MARK HANSON

View Document

31/01/1731 January 2017 REGISTERED OFFICE CHANGED ON 31/01/2017 FROM 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

26/01/1726 January 2017 Confirmation statement made on 2017-01-24 with updates

View Document

26/01/1726 January 2017 CONFIRMATION STATEMENT MADE ON 24/01/17, WITH UPDATES

View Document

25/01/1725 January 2017 SAIL ADDRESS CHANGED FROM: C/O TIDELAND SIGNAL LTD KENDAL HOUSE VICTORIA WAY BURGESS HILL WEST SUSSEX RH15 9NF UNITED KINGDOM

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR VANCE TILLMAN

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR PETER TYLER

View Document

20/12/1620 December 2016 DIRECTOR APPOINTED MR ARNOUT HENDRIK SPIEGELENBERG

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, SECRETARY ANNEGRETHE SMITH

View Document

01/12/161 December 2016 SECRETARY APPOINTED MRS LINDA MARGARET FRAWLEY

View Document

21/11/1621 November 2016 ARTICLES OF ASSOCIATION

View Document

21/11/1621 November 2016 STATEMENT OF COMPANY'S OBJECTS

View Document

21/11/1621 November 2016 ARTICLES OF ASSOCIATION

View Document

21/11/1621 November 2016 ALTER ARTICLES 04/11/2016

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012041430006

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012041430007

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 012041430008

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

04/11/164 November 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

18/10/1618 October 2016 CURREXT FROM 30/09/2016 TO 31/12/2016

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR RONALD MICHAEL GEIS

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED MR IAN LESTER THOMPSON

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR MATTTHIAS SCHEUING

View Document

24/05/1624 May 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/01/1629 January 2016 Annual return made up to 24 January 2016 with full list of shareholders

View Document

13/11/1513 November 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL BURFORD

View Document

08/10/158 October 2015 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

25/06/1525 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

25/02/1525 February 2015 Annual return made up to 24 January 2015 with full list of shareholders

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, SECRETARY PAUL BURFORD

View Document

22/01/1522 January 2015 SECRETARY APPOINTED MRS ANNEGRETHE SMITH

View Document

08/10/148 October 2014 DIRECTOR APPOINTED MR PETER IAN TYLER

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012041430006

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012041430008

View Document

19/08/1419 August 2014 REGISTRATION OF A CHARGE / CHARGE CODE 012041430007

View Document

30/01/1430 January 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/01/1424 January 2014 Annual return made up to 24 January 2014 with full list of shareholders

View Document

14/06/1314 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

10/04/1310 April 2013 APPOINTMENT TERMINATED, DIRECTOR ALLEN MITCHENER

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR MATTTHIAS SCHEUING

View Document

10/04/1310 April 2013 DIRECTOR APPOINTED MR VANCE TILLMAN

View Document

28/01/1328 January 2013 Annual return made up to 24 January 2013 with full list of shareholders

View Document

28/01/1328 January 2013 APPOINTMENT TERMINATED, DIRECTOR SAMUEL SPRUNT JR

View Document

20/07/1220 July 2012 ALTER ARTICLES 28/06/2012

View Document

17/07/1217 July 2012 DIRECTOR APPOINTED VANCE RANDALL TILLMAN

View Document

14/07/1214 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

12/07/1212 July 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

26/04/1226 April 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/02/126 February 2012 Annual return made up to 24 January 2012 with full list of shareholders

View Document

16/12/1116 December 2011 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

08/02/118 February 2011 Annual return made up to 24 January 2011 with full list of shareholders

View Document

21/12/1021 December 2010 APPOINTMENT TERMINATED, DIRECTOR JAY ALBERT

View Document

06/12/106 December 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/10

View Document

13/09/1013 September 2010 Annual return made up to 24 January 2010 with full list of shareholders

View Document

10/09/1010 September 2010 APPOINTMENT TERMINATED, DIRECTOR IAN ATKINSON

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL NASH SPRUNT JR / 24/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAY ALBERT / 24/01/2010

View Document

26/01/1026 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLEN WILLIAM MITCHENER / 24/01/2010

View Document

25/01/1025 January 2010 SAIL ADDRESS CREATED

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL JOHN BURFORD / 24/01/2010

View Document

25/01/1025 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN KENNETH ATKINSON / 24/01/2010

View Document

05/01/105 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/09

View Document

29/01/0929 January 2009 RETURN MADE UP TO 24/01/09; FULL LIST OF MEMBERS

View Document

29/01/0929 January 2009 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / PAUL BURFORD / 29/07/2008

View Document

09/01/099 January 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/08

View Document

01/02/081 February 2008 RETURN MADE UP TO 24/01/08; FULL LIST OF MEMBERS

View Document

17/12/0717 December 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/07

View Document

20/03/0720 March 2007 RETURN MADE UP TO 24/01/07; FULL LIST OF MEMBERS

View Document

19/02/0719 February 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

22/01/0722 January 2007 NEW DIRECTOR APPOINTED

View Document

16/02/0616 February 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

26/01/0626 January 2006 RETURN MADE UP TO 24/01/06; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/04

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

29/01/0529 January 2005 RETURN MADE UP TO 24/01/05; FULL LIST OF MEMBERS

View Document

30/11/0430 November 2004 AUDITOR'S RESIGNATION

View Document

11/08/0411 August 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/03

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

12/03/0412 March 2004 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

12/03/0412 March 2004 RETURN MADE UP TO 24/01/04; FULL LIST OF MEMBERS

View Document

15/07/0315 July 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/09/02

View Document

03/02/033 February 2003 RETURN MADE UP TO 24/01/03; NO CHANGE OF MEMBERS

View Document

19/04/0219 April 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/04/029 April 2002 S80A AUTH TO ALLOT SEC 20/03/02

View Document

22/02/0222 February 2002 RETURN MADE UP TO 24/01/02; NO CHANGE OF MEMBERS

View Document

30/01/0130 January 2001 RETURN MADE UP TO 24/01/01; FULL LIST OF MEMBERS

View Document

25/01/0125 January 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

16/02/0016 February 2000 RETURN MADE UP TO 24/01/00; NO CHANGE OF MEMBERS

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

28/01/0028 January 2000 NEW DIRECTOR APPOINTED

View Document

19/01/0019 January 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

19/03/9919 March 1999 RETURN MADE UP TO 24/01/99; NO CHANGE OF MEMBERS

View Document

30/11/9830 November 1998 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

28/01/9828 January 1998 RETURN MADE UP TO 24/01/98; FULL LIST OF MEMBERS

View Document

07/01/987 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

04/06/974 June 1997 DIRECTOR RESIGNED

View Document

21/05/9721 May 1997 NEW DIRECTOR APPOINTED

View Document

05/02/975 February 1997 RETURN MADE UP TO 24/01/97; NO CHANGE OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 24/01/96; NO CHANGE OF MEMBERS

View Document

14/12/9514 December 1995 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

31/01/9531 January 1995 RETURN MADE UP TO 24/01/95; FULL LIST OF MEMBERS

View Document

04/01/954 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

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

19/07/9419 July 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

04/03/944 March 1994 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/02/94

View Document

04/03/944 March 1994 NC INC ALREADY ADJUSTED 10/02/93

View Document

04/03/944 March 1994 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/02/948 February 1994 RETURN MADE UP TO 24/01/94; NO CHANGE OF MEMBERS

View Document

08/02/948 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

25/07/9325 July 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

11/02/9311 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

21/06/9221 June 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

02/02/922 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

11/11/9111 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/07/9110 July 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/9129 April 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/912 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

13/02/9113 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

05/02/905 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

05/02/905 February 1990 RETURN MADE UP TO 30/01/90; FULL LIST OF MEMBERS

View Document

31/08/8931 August 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/06/8920 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

14/06/8914 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

29/03/8829 March 1988 RETURN MADE UP TO 10/03/88; FULL LIST OF MEMBERS

View Document

15/03/8815 March 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

14/03/8814 March 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/09/8723 September 1987 RETURN MADE UP TO 23/07/87; FULL LIST OF MEMBERS

View Document

26/08/8726 August 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

09/01/879 January 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

20/09/8620 September 1986 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/06/8627 June 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

01/05/861 May 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

18/03/7518 March 1975 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