TIDEWATER SUPPORT SERVICES LIMITED

Company Documents

DateDescription
02/12/242 December 2024 Confirmation statement made on 2024-11-23 with no updates

View Document

30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

10/06/2410 June 2024 Director's details changed for Mr Ewan Mcintosh Geddes on 2024-06-10

View Document

10/06/2410 June 2024 Registered office address changed from C/O Turcan Connell 12 Stanhope Gate London W1K 1AW England to 6th Floor 17a Curzon Street London W1J 5HS on 2024-06-10

View Document

10/06/2410 June 2024 Director's details changed for Mr Quintin Venable Kneen on 2024-06-10

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

06/12/236 December 2023 Confirmation statement made on 2023-11-23 with no updates

View Document

10/10/2310 October 2023 Accounts for a small company made up to 2022-12-31

View Document

26/09/2326 September 2023 Director's details changed for Mr Quintin Venable Kneen on 2023-09-26

View Document

26/09/2326 September 2023 Registered office address changed from Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN England to C/O Turcan Connell 12 Stanhope Gate London W1K 1AW on 2023-09-26

View Document

26/09/2326 September 2023 Director's details changed for Mr Ewan Mcintosh Geddes on 2023-09-26

View Document

06/12/226 December 2022 Confirmation statement made on 2022-11-23 with no updates

View Document

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

05/04/225 April 2022 Registered office address changed from Ince & Co Llp Aldgate Tower 2 Leman Street London E1 8QN to Ince Gordon Dadds Llp Aldgate Tower 2 Leman Street London E1 8QN on 2022-04-05

View Document

02/12/212 December 2021 Confirmation statement made on 2021-11-23 with updates

View Document

05/10/215 October 2021 Accounts for a small company made up to 2020-12-31

View Document

05/12/195 December 2019 CONFIRMATION STATEMENT MADE ON 23/11/19, NO UPDATES

View Document

04/11/194 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

15/10/1915 October 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN RYND

View Document

06/09/196 September 2019 DIRECTOR APPOINTED MR EWAN MCINTOSH GEDDES

View Document

03/09/193 September 2019 APPOINTMENT TERMINATED, DIRECTOR DAVOR WALKER

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED MR QUINTIN VENABLE KNEEN

View Document

19/12/1819 December 2018 APPOINTMENT TERMINATED, DIRECTOR QUINN FANNING

View Document

27/11/1827 November 2018 CONFIRMATION STATEMENT MADE ON 23/11/18, WITH UPDATES

View Document

08/10/188 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/10/183 October 2018 DIRECTOR APPOINTED MR JOHN TORMEY RYND

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY PLATT

View Document

15/12/1715 December 2017 CURRSHO FROM 31/03/2018 TO 31/12/2017

View Document

23/11/1723 November 2017 CONFIRMATION STATEMENT MADE ON 23/11/17, WITH UPDATES

View Document

13/11/1713 November 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

07/07/177 July 2017 APPOINTMENT TERMINATED, SECRETARY CLAY CAMBRE

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 01/06/17, WITH UPDATES

View Document

15/03/1715 March 2017 DIRECTOR APPOINTED MR DAVOR WALKER

View Document

15/03/1715 March 2017 APPOINTMENT TERMINATED, DIRECTOR RICHARD HART

View Document

19/12/1619 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

15/07/1615 July 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

14/07/1614 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HART / 31/05/2016

View Document

27/04/1627 April 2016 REGISTERED OFFICE CHANGED ON 27/04/2016 FROM C/O INCE & CO INTERNATIONAL HOUSE 1 ST KATHERINES WAY LONDON E1W 1UN

View Document

18/12/1518 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

09/06/159 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

19/01/1519 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

30/07/1430 July 2014 AUDITOR'S RESIGNATION

View Document

23/06/1423 June 2014 Annual return made up to 1 June 2014 with full list of shareholders

View Document

20/06/1420 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HART / 20/06/2014

View Document

20/03/1420 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HART / 01/05/2013

View Document

08/07/138 July 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

30/11/1230 November 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

30/11/1230 November 2012 COMPANY NAME CHANGED FAIRWAY PERSONNEL SERVICES LIMITED CERTIFICATE ISSUED ON 30/11/12

View Document

07/08/127 August 2012 DIRECTOR APPOINTED JEFFREY MICHAEL PLATT

View Document

07/08/127 August 2012 APPOINTMENT TERMINATED, DIRECTOR DEAN TAYLOR

View Document

17/07/1217 July 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

18/04/1218 April 2012 DISS40 (DISS40(SOAD))

View Document

17/04/1217 April 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

03/04/123 April 2012 FIRST GAZETTE

View Document

25/08/1125 August 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DICK

View Document

04/08/114 August 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

15/07/1115 July 2011 APPOINTMENT TERMINATED, SECRETARY BELL & SCOTT (SECRETARIAL SERVICES) LIMITED

View Document

15/07/1115 July 2011 CORPORATE SECRETARY APPOINTED TURCAN CONNELL COMPANY SECRETARIES LIMITED

View Document

13/04/1113 April 2011 DISS40 (DISS40(SOAD))

View Document

12/04/1112 April 2011 FIRST GAZETTE

View Document

12/04/1112 April 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN WALLACE DICK / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / QUINN PAUL FANNING / 01/10/2009

View Document

28/06/1028 June 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

28/06/1028 June 2010 SECRETARY'S CHANGE OF PARTICULARS / CLAY CAMBRE / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD HART / 01/10/2009

View Document

28/06/1028 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DEAN EDWARD TAYLOR / 01/10/2009

View Document

28/06/1028 June 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BELL & SCOTT (SECRETARIAL SERVICES) LIMITED / 01/10/2009

View Document

15/03/1015 March 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED QUINN PAUL FANNING LOGGED FORM

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED QUINN PAUL FANNING

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATE, DIRECTOR JOSEPH KEITH LOUSTEAU LOGGED FORM

View Document

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH LOUSTEAU

View Document

05/06/095 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

29/10/0829 October 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 LOCATION OF REGISTER OF MEMBERS

View Document

12/08/0812 August 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/09/0719 September 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

07/08/077 August 2007 RETURN MADE UP TO 01/06/07; FULL LIST OF MEMBERS

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

07/08/077 August 2007 SECRETARY RESIGNED

View Document

03/05/073 May 2007 NEW SECRETARY APPOINTED

View Document

04/07/064 July 2006 RETURN MADE UP TO 01/06/06; FULL LIST OF MEMBERS

View Document

08/02/068 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

04/11/054 November 2005 REGISTERED OFFICE CHANGED ON 04/11/05 FROM: KNOLLYS HOUSE 11 BYWARD STREET LONDON EC3R 5EN

View Document

24/08/0524 August 2005 RETURN MADE UP TO 01/06/05; FULL LIST OF MEMBERS

View Document

14/01/0514 January 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

19/10/0419 October 2004 DIRECTOR RESIGNED

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

13/07/0413 July 2004 RETURN MADE UP TO 01/06/04; FULL LIST OF MEMBERS

View Document

01/07/041 July 2004 NEW SECRETARY APPOINTED

View Document

01/07/041 July 2004 SECRETARY RESIGNED

View Document

27/01/0427 January 2004 NEW SECRETARY APPOINTED

View Document

23/12/0323 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

05/12/035 December 2003 REGISTERED OFFICE CHANGED ON 05/12/03 FROM: 400 CAPABILITY GREEN LUTON LU1 3LU

View Document

05/12/035 December 2003 SECRETARY RESIGNED

View Document

16/06/0316 June 2003 RETURN MADE UP TO 01/06/03; FULL LIST OF MEMBERS

View Document

19/05/0319 May 2003 LOCATION OF REGISTER OF MEMBERS

View Document

18/12/0218 December 2002 NEW DIRECTOR APPOINTED

View Document

18/12/0218 December 2002 DIRECTOR RESIGNED

View Document

03/10/023 October 2002 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

10/06/0210 June 2002 RETURN MADE UP TO 01/06/02; FULL LIST OF MEMBERS

View Document

15/04/0215 April 2002 DIRECTOR RESIGNED

View Document

09/11/019 November 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

08/10/018 October 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/10/018 October 2001 NEW SECRETARY APPOINTED

View Document

08/10/018 October 2001 DIRECTOR RESIGNED

View Document

21/09/0121 September 2001 NEW DIRECTOR APPOINTED

View Document

03/09/013 September 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/06/018 June 2001 RETURN MADE UP TO 01/06/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

01/11/001 November 2000 NEW DIRECTOR APPOINTED

View Document

28/07/0028 July 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

06/06/006 June 2000 RETURN MADE UP TO 01/06/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

03/04/003 April 2000 NEW DIRECTOR APPOINTED

View Document

03/04/003 April 2000 DIRECTOR RESIGNED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

31/01/0031 January 2000 DELIVERY EXT'D 3 MTH 31/03/99

View Document

28/07/9928 July 1999 RETURN MADE UP TO 01/06/99; FULL LIST OF MEMBERS

View Document

05/07/995 July 1999 SECRETARY RESIGNED

View Document

09/10/989 October 1998 DELIVERY EXT'D 3 MTH 31/03/98

View Document

04/06/984 June 1998 RETURN MADE UP TO 01/06/98; FULL LIST OF MEMBERS

View Document

14/01/9814 January 1998 NEW DIRECTOR APPOINTED

View Document

14/01/9814 January 1998 NEW SECRETARY APPOINTED

View Document

12/12/9712 December 1997 NEW DIRECTOR APPOINTED

View Document

12/12/9712 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/9712 December 1997 DIRECTOR RESIGNED

View Document

20/11/9720 November 1997 REGISTERED OFFICE CHANGED ON 20/11/97 FROM: HOLLAND COURT THE CLOSE NORWICH NR1 4DY

View Document

24/06/9724 June 1997 RETURN MADE UP TO 01/06/97; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/03/98

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 DIRECTOR RESIGNED

View Document

30/05/9730 May 1997 SECRETARY RESIGNED

View Document

30/05/9730 May 1997 REGISTERED OFFICE CHANGED ON 30/05/97 FROM: OCEAN HOUSE THE RING BRACKNELL BERKSHIRE RG12 1AN

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW DIRECTOR APPOINTED

View Document

30/05/9730 May 1997 NEW SECRETARY APPOINTED

View Document

18/11/9618 November 1996 DIRECTOR RESIGNED

View Document

29/10/9629 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/969 August 1996 DIRECTOR RESIGNED

View Document

11/06/9611 June 1996 RETURN MADE UP TO 01/06/96; FULL LIST OF MEMBERS

View Document

22/06/9522 June 1995 RETURN MADE UP TO 01/06/95; NO CHANGE OF MEMBERS

View Document

22/06/9522 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/9511 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

11/04/9511 April 1995 NEW DIRECTOR APPOINTED

View Document

26/01/9526 January 1995 DIRECTOR RESIGNED

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED OFFSHORE SUPPLY ASSOCIAITON LIMI TED CERTIFICATE ISSUED ON 13/12/94

View Document

12/12/9412 December 1994 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 12/12/94

View Document

12/12/9412 December 1994 ALTER MEM AND ARTS 30/11/94

View Document

06/10/946 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

27/06/9427 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

27/06/9427 June 1994 RETURN MADE UP TO 01/06/94; NO CHANGE OF MEMBERS

View Document

22/02/9422 February 1994 SECRETARY'S PARTICULARS CHANGED

View Document

31/08/9331 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

06/07/936 July 1993 REGISTERED OFFICE CHANGED ON 06/07/93 FROM: INDIA BUILDINGS LIVERPOOL L2 0RB

View Document

29/06/9329 June 1993 RETURN MADE UP TO 01/06/93; FULL LIST OF MEMBERS

View Document

27/04/9327 April 1993 DIRECTOR RESIGNED

View Document

21/10/9221 October 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

03/09/923 September 1992 NEW DIRECTOR APPOINTED

View Document

05/07/925 July 1992 RETURN MADE UP TO 01/06/92; FULL LIST OF MEMBERS

View Document

05/07/925 July 1992 NEW DIRECTOR APPOINTED

View Document

05/07/925 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

10/10/9110 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/06/9130 June 1991 S386 DISP APP AUDS 20/05/91

View Document

30/06/9130 June 1991 RETURN MADE UP TO 01/06/91; NO CHANGE OF MEMBERS

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

28/03/9128 March 1991 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

22/11/9022 November 1990 DIRECTOR RESIGNED

View Document

17/07/9017 July 1990 FULL GROUP ACCOUNTS MADE UP TO 31/12/88

View Document

27/06/9027 June 1990 RETURN MADE UP TO 01/06/90; FULL LIST OF MEMBERS

View Document

30/04/9030 April 1990 RETURN MADE UP TO 27/06/89; FULL LIST OF MEMBERS

View Document

05/09/895 September 1989 ADOPT MEM AND ARTS 310589

View Document

05/09/895 September 1989 REGISTERED OFFICE CHANGED ON 05/09/89 FROM: ST PAULS HOUSE WARWICK LANE LONDON EC4P 4BN

View Document

05/09/895 September 1989 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/03/8914 March 1989 DIRECTOR RESIGNED

View Document

25/11/8825 November 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

10/11/8810 November 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

05/07/885 July 1988 NEW DIRECTOR APPOINTED

View Document

23/07/8723 July 1987 RETURN MADE UP TO 24/06/87; FULL LIST OF MEMBERS

View Document

05/06/875 June 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

26/09/8626 September 1986 RETURN MADE UP TO 24/06/86; FULL LIST OF MEMBERS

View Document

10/09/8610 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

27/08/8627 August 1986 NEW DIRECTOR APPOINTED

View Document

11/07/8611 July 1986 DIRECTOR RESIGNED

View Document

11/06/8611 June 1986 REGISTERED OFFICE CHANGED ON 11/06/86 FROM: 46 HERTFORD STREET LONDON W1Y 7TF

View Document

28/05/8628 May 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/05/8627 May 1986 DIRECTOR RESIGNED

View Document

09/11/739 November 1973 MEMORANDUM OF ASSOCIATION

View Document

08/07/688 July 1968 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