TIDEWAY SCULLERS TRADING LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
27/02/2527 February 2025 Micro company accounts made up to 2024-05-31

View Document

18/01/2518 January 2025 Notification of Pauline Mary Peel as a person with significant control on 2024-03-01

View Document

18/01/2518 January 2025 Change of details for Mr Feargal Supple as a person with significant control on 2025-01-01

View Document

18/01/2518 January 2025 Change of details for Mr William Cloherty as a person with significant control on 2025-01-01

View Document

18/01/2518 January 2025 Change of details for Mr Nicolas Mcchesney as a person with significant control on 2025-01-01

View Document

18/01/2518 January 2025 Notification of Richard James Scott Clarke as a person with significant control on 2025-01-18

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-12 with updates

View Document

24/10/2424 October 2024 Termination of appointment of Claire Alison Mcintosh as a director on 2024-06-01

View Document

24/10/2424 October 2024 Notification of Nicolas Mcchesney as a person with significant control on 2024-06-01

View Document

24/10/2424 October 2024 Notification of Feargal Supple as a person with significant control on 2024-06-01

View Document

24/10/2424 October 2024 Notification of William Cloherty as a person with significant control on 2024-06-01

View Document

23/10/2423 October 2024 Cessation of Rosemary Louise Thom as a person with significant control on 2024-06-01

View Document

23/10/2423 October 2024 Cessation of Claire Alison Mcintosh as a person with significant control on 2024-06-01

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

13/01/2413 January 2024 Appointment of Mrs Pauline Mary Peel as a director on 2023-12-08

View Document

01/01/241 January 2024 Appointment of Mr Richard James Scott Clarke as a director on 2023-12-08

View Document

25/12/2325 December 2023 Termination of appointment of Gareth John Newton as a director on 2023-12-25

View Document

17/10/2317 October 2023 Confirmation statement made on 2023-10-12 with updates

View Document

01/09/231 September 2023 Micro company accounts made up to 2023-05-31

View Document

13/06/2313 June 2023 Cessation of Laurence Guy Greaves as a person with significant control on 2023-06-12

View Document

13/06/2313 June 2023 Change of details for Miss Claire Alison Mcintosh as a person with significant control on 2023-06-12

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

28/02/2328 February 2023 Micro company accounts made up to 2022-05-31

View Document

25/10/2225 October 2022 Confirmation statement made on 2022-10-12 with no updates

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

17/05/2217 May 2022 Appointment of Mr Gareth John Newton as a director on 2022-05-13

View Document

16/05/2216 May 2022 Micro company accounts made up to 2021-05-31

View Document

23/10/2123 October 2021 Confirmation statement made on 2021-10-12 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

02/01/212 January 2021 CONFIRMATION STATEMENT MADE ON 12/10/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

28/11/1928 November 2019 CESSATION OF HUGH VIVIAN WILLIAMS AS A PSC

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR LAURENCE GUY GREAVES / 01/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY LOUISE THOM / 01/11/2019

View Document

28/11/1928 November 2019 PSC'S CHANGE OF PARTICULARS / MR CHRISTOPHER FRANCIS WILLIAMS / 01/11/2019

View Document

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 12/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/05/191 May 2019 DISS40 (DISS40(SOAD))

View Document

30/04/1930 April 2019 FIRST GAZETTE

View Document

26/04/1926 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

15/10/1815 October 2018 CONFIRMATION STATEMENT MADE ON 12/10/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

06/02/186 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

14/10/1714 October 2017 CONFIRMATION STATEMENT MADE ON 12/10/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

26/02/1726 February 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / CLAIRE MCINTOSH / 25/10/2016

View Document

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 12/10/16, WITH UPDATES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

15/12/1515 December 2015 CURRSHO FROM 31/10/2016 TO 31/05/2016

View Document

13/10/1513 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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