- Company Overview for TIDAL STAFFING SOLUTIONS LTD (14713091)
- Filing history for TIDAL STAFFING SOLUTIONS LTD (14713091)
- People for TIDAL STAFFING SOLUTIONS LTD (14713091)
- Charges for TIDAL STAFFING SOLUTIONS LTD (14713091)
- More for TIDAL STAFFING SOLUTIONS LTD (14713091)
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) |
---|---|---|---|
06 Mar 2024 | CS01 | Confirmation statement made on 6 March 2024 with no updates | |
04 Feb 2024 | MR01 | Registration of charge 147130910001, created on 15 January 2024 | |
26 Jan 2024 | AD01 | Registered office address changed from Sterling House Bridle Way Bootle L30 4UA England to Sterling House Bridle Way Bootle L30 4UJ on 26 January 2024 | |
08 Jan 2024 | AD01 | Registered office address changed from 82 Swifts Lane Bootle L30 2RE England to Sterling House Bridle Way Bootle L30 4UA on 8 January 2024 | |
10 Jul 2023 | PSC04 | Change of details for Mr Daniel Malcolm John Mcgiveron as a person with significant control on 17 May 2023 | |
08 Jul 2023 | PSC01 | Notification of Daniel Malcolm John Mcgiveron as a person with significant control on 17 May 2023 | |
27 May 2023 | CH01 | Director's details changed for Mr Danny Malcolm John Mcgiveron on 27 May 2023 | |
27 May 2023 | PSC07 | Cessation of Daniel Malcolm John Mcgiveron as a person with significant control on 27 May 2023 | |
27 May 2023 | TM01 | Termination of appointment of Daniel Malcolm John Glover as a director on 27 May 2023 | |
27 May 2023 | AP01 | Appointment of Mr Danny Malcolm John Mcgiveron as a director on 17 May 2023 | |
02 Apr 2023 | PSC04 | Change of details for Mr Daniel Malcolm John Glover as a person with significant control on 2 April 2023 | |
02 Apr 2023 | AD01 | Registered office address changed from 36 Canterbury Way Bootle L30 5QS England to 82 Swifts Lane Bootle L30 2RE on 2 April 2023 | |
07 Mar 2023 | NEWINC |
Incorporation
Statement of capital on 2023-03-07
|