TIDEWELL SOLUTIONS LIMITED

Company Documents

DateDescription
13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

13/06/2313 June 2023 Final Gazette dissolved via compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

07/03/237 March 2023 First Gazette notice for compulsory strike-off

View Document

09/02/229 February 2022 Appointment of Philip Brendan Lynch as a director on 2022-01-31

View Document

05/01/225 January 2022 Appointment of Mr Christopher James Rogers as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Russel Martin Horton as a director on 2021-12-21

View Document

05/01/225 January 2022 Appointment of Mr Roy Hastings as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a director on 2021-12-21

View Document

05/01/225 January 2022 Termination of appointment of David John Biggins as a secretary on 2021-12-21

View Document

05/01/225 January 2022 Current accounting period extended from 2021-12-31 to 2022-03-31

View Document

05/01/225 January 2022 Director's details changed for Mr Russel Martin Horton on 2022-01-05

View Document

05/01/225 January 2022 Registered office address changed from Sas House Blackhouse Road Colgate Horsham West Sussex RH13 6HS to 5 Hatfields London SE1 9PG on 2022-01-05

View Document

28/10/2128 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

13/07/2113 July 2021 Change of details for The Sas Group of Companies Ltd as a person with significant control on 2017-01-01

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-28 with no updates

View Document

10/07/1910 July 2019 CONFIRMATION STATEMENT MADE ON 28/06/19, NO UPDATES

View Document

27/09/1827 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

29/06/1829 June 2018 CONFIRMATION STATEMENT MADE ON 28/06/18, NO UPDATES

View Document

06/09/176 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

17/07/1717 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THE SAS GROUP OF COMPANIES LTD

View Document

11/07/1711 July 2017 CONFIRMATION STATEMENT MADE ON 28/06/17, WITH UPDATES

View Document

08/06/178 June 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIS

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

17/10/1617 October 2016 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/15

View Document

17/10/1617 October 2016 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/15

View Document

28/06/1628 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016

View Document

28/06/1628 June 2016 Annual return made up to 28 June 2016 with full list of shareholders

View Document

28/06/1628 June 2016 SECRETARY'S CHANGE OF PARTICULARS / MR DAVID JOHN BIGGINS / 20/06/2016

View Document

20/06/1620 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES DAVID RHYS DAVIS / 20/06/2016

View Document

17/11/1517 November 2015 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/12/14

View Document

17/11/1517 November 2015 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/12/14

View Document

21/10/1521 October 2015 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/12/14

View Document

21/10/1521 October 2015 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/12/14

View Document

23/07/1523 July 2015 Annual return made up to 28 June 2015 with full list of shareholders

View Document

06/10/146 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

12/09/1412 September 2014 Annual return made up to 28 June 2014 with full list of shareholders

View Document

29/05/1429 May 2014 PREVEXT FROM 31/08/2013 TO 31/12/2013

View Document

08/01/148 January 2014 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER STOTT

View Document

12/08/1312 August 2013 Annual return made up to 28 June 2013 with full list of shareholders

View Document

15/04/1315 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

20/08/1220 August 2012 Annual return made up to 28 June 2012 with full list of shareholders

View Document

21/05/1221 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/11

View Document

15/05/1215 May 2012 REGISTERED OFFICE CHANGED ON 15/05/2012 FROM COMEWELL HOUSE NORTH STREET HORSHAM WEST SUSSEX RH12 1RD

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR CHARLES DAVID RHYS DAVIS

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR DAVID JOHN BIGGINS

View Document

15/05/1215 May 2012 APPOINTMENT TERMINATED, DIRECTOR JESSICA DEMICHEL

View Document

06/07/116 July 2011 Annual return made up to 28 June 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/10

View Document

13/10/1013 October 2010 DIRECTOR APPOINTED MRS JESSICA BLANCHE DEMICHEL

View Document

13/10/1013 October 2010 APPOINTMENT TERMINATED, DIRECTOR ANTHONY MATTHEWS

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALEXANDER JAMES HERBERT STOTT / 01/06/2010

View Document

11/08/1011 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY JOHN MATTHEWS / 01/06/2010

View Document

11/08/1011 August 2010 Annual return made up to 28 June 2010 with full list of shareholders

View Document

30/07/1030 July 2010 REGISTERED OFFICE CHANGED ON 30/07/2010 FROM SPOFFORTHS CHARTERED ACCOUNTANTS 1 HORSHAM GATES NORTH STREET, HORSHAM WEST SUSSEX RH13 5PJ

View Document

06/04/106 April 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/09

View Document

30/06/0930 June 2009 RETURN MADE UP TO 28/06/09; FULL LIST OF MEMBERS

View Document

16/06/0916 June 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/08

View Document

10/12/0810 December 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

01/10/081 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/07

View Document

07/07/087 July 2008 RETURN MADE UP TO 28/06/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/06

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 RETURN MADE UP TO 28/06/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

26/06/0726 June 2007 NEW DIRECTOR APPOINTED

View Document

24/04/0724 April 2007 REGISTERED OFFICE CHANGED ON 24/04/07 FROM: SAS HOUSE BLACKHOUSE ROAD COLGATE HORSHAM WEST SUSSEX RH13 6HS

View Document

21/02/0721 February 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/0623 November 2006 RETURN MADE UP TO 20/09/06; FULL LIST OF MEMBERS

View Document

02/12/052 December 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/05

View Document

26/10/0526 October 2005 RETURN MADE UP TO 20/09/05; FULL LIST OF MEMBERS

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 DIRECTOR RESIGNED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

11/08/0511 August 2005 NEW DIRECTOR APPOINTED

View Document

14/03/0514 March 2005 SECRETARY'S PARTICULARS CHANGED

View Document

13/10/0413 October 2004 RETURN MADE UP TO 20/09/04; FULL LIST OF MEMBERS

View Document

21/09/0421 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/04

View Document

20/09/0420 September 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/03

View Document

14/01/0414 January 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/02

View Document

06/10/036 October 2003 RETURN MADE UP TO 20/09/03; FULL LIST OF MEMBERS

View Document

22/11/0222 November 2002 RETURN MADE UP TO 20/09/02; FULL LIST OF MEMBERS

View Document

06/07/026 July 2002 ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/08/02

View Document

13/11/0113 November 2001 SECRETARY RESIGNED

View Document

13/11/0113 November 2001 DIRECTOR RESIGNED

View Document

13/11/0113 November 2001 NEW SECRETARY APPOINTED

View Document

12/11/0112 November 2001 REGISTERED OFFICE CHANGED ON 12/11/01 FROM: TEMPLE HOUSE 20 HOLYWELL ROW LONDON EC2A 4XH

View Document

12/11/0112 November 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

12/11/0112 November 2001 NEW DIRECTOR APPOINTED

View Document

20/09/0120 September 2001 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