TSIDE CONNECT LTD

Company Documents

DateDescription
04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

04/06/244 June 2024 Final Gazette dissolved via compulsory strike-off

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

10/10/2310 October 2023 Compulsory strike-off action has been suspended

View Document

06/10/236 October 2023 Director's details changed for Mrs Tracy Marie Bradley on 2023-10-01

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

05/09/235 September 2023 First Gazette notice for compulsory strike-off

View Document

21/08/2321 August 2023 Notification of a person with significant control statement

View Document

21/08/2321 August 2023 Cessation of Simon Colin Scotchbrook as a person with significant control on 2023-08-01

View Document

17/07/2317 July 2023 Notification of Simon Colin Scotchbrook as a person with significant control on 2023-07-01

View Document

17/07/2317 July 2023 Withdrawal of a person with significant control statement on 2023-07-17

View Document

02/03/232 March 2023 Unaudited abridged accounts made up to 2021-12-31

View Document

20/01/2320 January 2023 Cessation of Simon Colin Scotchbrook as a person with significant control on 2022-01-03

View Document

20/01/2320 January 2023 Notification of a person with significant control statement

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

20/01/2320 January 2023 Compulsory strike-off action has been discontinued

View Document

19/01/2319 January 2023 Appointment of Mrs Tracy Marie Bradley as a director on 2022-01-03

View Document

19/01/2319 January 2023 Registered office address changed from Brunel House Brunel Road Middlesbrough TS6 6JA England to Unit Rr122 Longbeck Estate Marske-by-the-Sea Redcar TS11 6HB on 2023-01-19

View Document

19/01/2319 January 2023 Termination of appointment of Simon Colin Scotchbrook as a director on 2022-01-03

View Document

19/01/2319 January 2023 Confirmation statement made on 2022-01-03 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/05/2113 May 2021 31/12/20 UNAUDITED ABRIDGED

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 01/07/20, WITH UPDATES

View Document

20/07/2020 July 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, WITH UPDATES

View Document

29/04/2029 April 2020 COMPANY NAME CHANGED TSIDE CONNECT LTD CERTIFICATE ISSUED ON 29/04/20

View Document

07/04/207 April 2020 APPOINTMENT TERMINATED, DIRECTOR CONNOR SCOTCHBROOK

View Document

23/01/2023 January 2020 CONFIRMATION STATEMENT MADE ON 12/01/20, NO UPDATES

View Document

24/06/1924 June 2019 31/12/18 UNAUDITED ABRIDGED

View Document

24/01/1924 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

13/09/1813 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 044694380003

View Document

12/09/1812 September 2018 DIRECTOR APPOINTED MR CONNOR JACK SCOTCHBROOK

View Document

10/05/1810 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

03/08/173 August 2017 CONFIRMATION STATEMENT MADE ON 03/08/17, WITH UPDATES

View Document

03/08/173 August 2017 REGISTERED OFFICE CHANGED ON 03/08/2017 FROM QNET HOUSE MALLEABLE WAY STOCKTON ON TEES CLEVELAND TS18 2QX

View Document

03/08/173 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

05/06/175 June 2017 COMPANY NAME CHANGED AGILE SYSTEMS LIMITED CERTIFICATE ISSUED ON 05/06/17

View Document

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

View Accounts

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL JONES

View Document

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/09/169 September 2016 APPOINTMENT TERMINATED, DIRECTOR GAVIN SCOTCHBROOK

View Document

13/07/1613 July 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

30/06/1530 June 2015 Annual return made up to 3 June 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

01/07/141 July 2014 Annual return made up to 3 June 2014 with full list of shareholders

View Document

26/02/1426 February 2014 DIRECTOR APPOINTED MR PAUL JONES

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

29/11/1329 November 2013 DIRECTOR APPOINTED MR GAVIN JAMES SCOTCHBROOK

View Document

19/09/1319 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044694380002

View Document

23/07/1323 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 044694380001

View Document

26/06/1326 June 2013 Annual return made up to 1 June 2013 with full list of shareholders

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/07/1226 July 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

27/06/1227 June 2012 Annual return made up to 1 June 2012 with full list of shareholders

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY VICTORIA TURNER

View Document

02/11/112 November 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS VICTORIA LOUISE TURNER / 01/11/2011

View Document

02/11/112 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON COLIN SCOTCHBROOK / 01/11/2011

View Document

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

29/06/1129 June 2011 Annual return made up to 1 June 2011 with full list of shareholders

View Document

31/10/1031 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/09/101 September 2010 APPOINTMENT TERMINATED, DIRECTOR QNET GROUP HOLDINGS LIMITED

View Document

01/07/101 July 2010 Annual return made up to 1 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 CORPORATE DIRECTOR'S CHANGE OF PARTICULARS / QNET GROUP HOLDINGS LIMITED / 01/10/2009

View Document

01/04/101 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREEN

View Document

21/08/0921 August 2009 GBP NC 100/10000 12/08/09

View Document

20/08/0920 August 2009 CURREXT FROM 30/06/2009 TO 31/12/2009

View Document

30/06/0930 June 2009 RETURN MADE UP TO 01/06/09; FULL LIST OF MEMBERS

View Document

02/04/092 April 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08

View Document

04/03/094 March 2009 COMPANY NAME CHANGED QNET SOFTWARE LIMITED CERTIFICATE ISSUED ON 05/03/09

View Document

09/01/099 January 2009 DIRECTOR APPOINTED MR RICHARD GREEN

View Document

09/01/099 January 2009 DIRECTOR APPOINTED QNET GROUP HOLDINGS LIMITED

View Document

18/06/0818 June 2008 RETURN MADE UP TO 01/06/08; FULL LIST OF MEMBERS

View Document

24/04/0824 April 2008 SECRETARY APPOINTED MISS VICTORIA LOUISE TURNER

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED SECRETARY SEAN GREELEY

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR SEAN GREELEY

View Document

27/11/0727 November 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/07

View Document

19/09/0719 September 2007 RETURN MADE UP TO 25/06/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 RETURN MADE UP TO 25/06/06; FULL LIST OF MEMBERS

View Document

13/10/0613 October 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/07/0611 July 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/06

View Document

23/06/0623 June 2006 COMPANY NAME CHANGED UNIVERSAL NETWORKS LIMITED CERTIFICATE ISSUED ON 23/06/06

View Document

13/06/0613 June 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/05

View Document

08/07/058 July 2005 RETURN MADE UP TO 25/06/05; FULL LIST OF MEMBERS

View Document

07/03/057 March 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/04

View Document

09/07/049 July 2004 RETURN MADE UP TO 25/06/04; FULL LIST OF MEMBERS

View Document

05/02/045 February 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/03

View Document

04/08/034 August 2003 RETURN MADE UP TO 13/06/03; FULL LIST OF MEMBERS

View Document

10/01/0310 January 2003 REGISTERED OFFICE CHANGED ON 10/01/03 FROM: UNIT 1 MALLEABLE WAY PORTRACK STOCKTON ON TEES CLEVELAND TS18 2QX

View Document

25/06/0225 June 2002 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