Advanced company searchLink opens in new window

TIDAL SOLUTIONS LIMITED

Company number 10147442

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Dec 2023 AA01 Previous accounting period extended from 31 March 2023 to 31 July 2023
22 Dec 2023 AP01 Appointment of Mr James Robert Cunningham as a director on 21 December 2023
21 Dec 2023 AD01 Registered office address changed from Opus House Manor Court Herriard Basingstoke RG25 2PH England to Unit 3 Brook Way Leatherhead KT22 7NA on 21 December 2023
21 Dec 2023 AP01 Appointment of Mr Nicholas Feltham as a director on 21 December 2023
21 Dec 2023 AP01 Appointment of Mr Steven Michael Robert Cook as a director on 21 December 2023
21 Dec 2023 TM01 Termination of appointment of Timothy Oakley as a director on 21 December 2023
21 Dec 2023 TM02 Termination of appointment of Amanda Claire Oakley as a secretary on 21 December 2023
21 Dec 2023 PSC02 Notification of Landall Services Limited as a person with significant control on 21 December 2023
21 Dec 2023 PSC07 Cessation of Timothy Oakley as a person with significant control on 21 December 2023
30 Nov 2023 AD01 Registered office address changed from Unit 2 the Bullpens Manor Court Herriard Basingstoke Hampshire RG25 2PH England to Opus House Manor Court Herriard Basingstoke RG25 2PH on 30 November 2023
28 Jul 2023 CS01 Confirmation statement made on 28 July 2023 with updates
12 Apr 2023 PSC04 Change of details for Mr Timothy Oakley as a person with significant control on 22 March 2023
30 Mar 2023 MA Memorandum and Articles of Association
30 Mar 2023 SH08 Change of share class name or designation
30 Mar 2023 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Mar 2023 SH01 Statement of capital following an allotment of shares on 22 March 2023
  • GBP 200
24 Mar 2023 AP03 Appointment of Mrs Amanda Claire Oakley as a secretary on 22 March 2023
22 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
06 Sep 2022 CS01 Confirmation statement made on 29 July 2022 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 March 2021
30 Jul 2021 CS01 Confirmation statement made on 29 July 2021 with no updates
03 Feb 2021 AA Total exemption full accounts made up to 31 March 2020
01 Feb 2021 AD01 Registered office address changed from Primary House Pepperbox Works Herriad Hampshire RG25 2PQ England to Unit 2 the Bullpens Manor Court Herriard Basingstoke Hampshire RG25 2PH on 1 February 2021
29 Jul 2020 CS01 Confirmation statement made on 29 July 2020 with no updates
05 Aug 2019 CS01 Confirmation statement made on 2 August 2019 with no updates