(TM01) Tue, 26th Mar 2024 - the day director's appointment was terminated
filed on: 26th, March 2024
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Wed, 22nd Nov 2023
filed on: 22nd, November 2023
| confirmation statement
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Thu, 3rd Aug 2023
filed on: 14th, September 2023
| confirmation statement
|
Free Download
(3 pages)
|
(AD01) Address change date: Fri, 19th May 2023. New Address: Eccleston Paddocks Paddock Road Eccleston Chester Cheshire CH4 9HP. Previous address: Belgrave House Village Walks Marford Wrexham LL12 8SZ Wales
filed on: 19th, May 2023
| address
|
Free Download
(1 page)
|
(CH01) On Fri, 19th May 2023 director's details were changed
filed on: 19th, May 2023
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 19th May 2023
filed on: 19th, May 2023
| persons with significant control
|
Free Download
(2 pages)
|
(AA) Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 29th, March 2023
| accounts
|
Free Download
(5 pages)
|
(PSC04) Change to a person with significant control Tue, 20th Sep 2022
filed on: 3rd, October 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Tue, 20th Sep 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 30th Sep 2022
filed on: 30th, September 2022
| persons with significant control
|
Free Download
(2 pages)
|
(CH01) On Fri, 30th Sep 2022 director's details were changed
filed on: 30th, September 2022
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with no updates Wed, 3rd Aug 2022
filed on: 30th, August 2022
| confirmation statement
|
Free Download
(3 pages)
|
(AA) Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 31st, May 2022
| accounts
|
Free Download
(6 pages)
|
(CS01) Confirmation statement with no updates Tue, 3rd Aug 2021
filed on: 7th, September 2021
| confirmation statement
|
Free Download
(3 pages)
|
(CH01) On Fri, 28th Aug 2020 director's details were changed
filed on: 11th, August 2021
| officers
|
Free Download
(2 pages)
|
(PSC04) Change to a person with significant control Fri, 28th Aug 2020
filed on: 11th, August 2021
| persons with significant control
|
Free Download
(2 pages)
|
(AD01) Address change date: Fri, 25th Jun 2021. New Address: Belgrave House Village Walks Marford Wrexham LL12 8SZ. Previous address: St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE England
filed on: 25th, June 2021
| address
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 20th, April 2021
| accounts
|
Free Download
(6 pages)
|
(CH01) On Mon, 21st Dec 2020 director's details were changed
filed on: 21st, December 2020
| officers
|
Free Download
(2 pages)
|
(CS01) Confirmation statement with updates Mon, 3rd Aug 2020
filed on: 30th, September 2020
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 31st, May 2020
| accounts
|
Free Download
(6 pages)
|
(RESOLUTIONS) Resolutions: RES15 - Change company name resolution on Wed, 29th Jan 2020
filed on: 29th, January 2020
| resolution
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with no updates Sat, 3rd Aug 2019
filed on: 13th, August 2019
| confirmation statement
|
Free Download
(3 pages)
|
(RESOLUTIONS) Alteration of Articles of Association - resolution
filed on: 17th, April 2019
| resolution
|
Free Download
(18 pages)
|
(RESOLUTIONS) Resolutions: Resolution
filed on: 17th, April 2019
| resolution
|
Free Download
(2 pages)
|
(TM01) Fri, 29th Mar 2019 - the day director's appointment was terminated
filed on: 29th, March 2019
| officers
|
Free Download
(1 page)
|
(AA) Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 1st, February 2019
| accounts
|
Free Download
(6 pages)
|
(TM01) Fri, 22nd Jun 2018 - the day director's appointment was terminated
filed on: 25th, January 2019
| officers
|
Free Download
(1 page)
|
(CS01) Confirmation statement with updates Fri, 3rd Aug 2018
filed on: 3rd, August 2018
| confirmation statement
|
Free Download
(5 pages)
|
(AP01) On Fri, 13th Jul 2018 new director was appointed.
filed on: 13th, July 2018
| officers
|
Free Download
(2 pages)
|
(AA) Dormant company accounts made up to Thu, 31st Aug 2017
filed on: 1st, September 2017
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Thu, 3rd Aug 2017
filed on: 8th, August 2017
| confirmation statement
|
Free Download
(4 pages)
|
(AA) Dormant company accounts made up to Wed, 31st Aug 2016
filed on: 30th, September 2016
| accounts
|
Free Download
(3 pages)
|
(CS01) Confirmation statement with updates Wed, 3rd Aug 2016
filed on: 10th, August 2016
| confirmation statement
|
Free Download
(6 pages)
|
(CH01) On Fri, 5th Aug 2016 director's details were changed
filed on: 5th, August 2016
| officers
|
Free Download
(2 pages)
|
(AP01) On Tue, 22nd Mar 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(SH01) Capital declared on Tue, 22nd Mar 2016: 100.00 GBP
filed on: 1st, April 2016
| capital
|
Free Download
(3 pages)
|
(AP01) On Tue, 22nd Mar 2016 new director was appointed.
filed on: 1st, April 2016
| officers
|
Free Download
(2 pages)
|
(CH01) On Mon, 2nd Nov 2015 director's details were changed
filed on: 2nd, November 2015
| officers
|
Free Download
(2 pages)
|
(CONNOT) Notice of change of name
filed on: 3rd, October 2015
| change of name
|
Free Download
(2 pages)
|
(CERTNM) Company name changed optimise tidal solutions LIMITEDcertificate issued on 03/10/15
filed on: 3rd, October 2015
| change of name
|
Free Download
(2 pages)
|
(NEWINC) Certificate of incorporation
filed on: 4th, August 2015
| incorporation
|
Free Download
(28 pages)
|
(MODEL ARTICLES) model-articles-adopted-amended-provisions
incorporation
|
|
(SH01) Capital declared on Tue, 4th Aug 2015: 1.00 GBP
capital
|
|