Download leads from Nexok and grow your business. Find out more

Tides Training And Consultancy

Documents

Total Documents180
Total Pages1,160

Filing History

7 December 2023Confirmation statement made on 28 November 2023 with no updates
28 November 2023Appointment of Dr Emily Stanton as a director on 15 November 2023
16 October 2023Accounts for a small company made up to 31 March 2023
7 June 2023Termination of appointment of Susan Irvine Russam (Mbe) as a director on 24 May 2023
20 January 2023Confirmation statement made on 19 January 2023 with no updates
29 November 2022Termination of appointment of Joe O'donnell as a director on 7 November 2022
23 November 2022Full accounts made up to 31 March 2022
20 January 2022Confirmation statement made on 20 January 2022 with no updates
20 January 2022Appointment of Mr Gordon Walker as a director on 6 January 2022
4 January 2022Full accounts made up to 31 March 2021
1 December 2021Appointment of Ms Cara Jane Swanston as a secretary on 29 November 2021
1 December 2021Termination of appointment of Sean Matthew Pettis as a director on 31 March 2021
1 December 2021Termination of appointment of Gillian Hamilton as a secretary on 29 November 2021
1 December 2021Termination of appointment of John Thomas Hart as a director on 29 November 2021
1 October 2021Appointment of Ms Cara Jane Swanston as a director on 16 September 2021
19 July 2021Appointment of Mrs Susan Irvine Russam (Mbe) as a director on 24 June 2021
19 July 2021Appointment of Mr Anthony Gerard Clarke as a director on 24 June 2021
12 February 2021Appointment of Ms Gillian Hamilton as a secretary on 14 December 2014
12 February 2021Termination of appointment of Sean Pettis as a secretary on 31 December 2020
4 February 2021Full accounts made up to 31 March 2020
3 February 2021Confirmation statement made on 2 February 2021 with no updates
14 September 2020Appointment of Ms Gillian Ruth Hamilton as a director on 14 August 2020
22 May 2020Termination of appointment of Joanne Louise Stuart as a director on 31 March 2020
17 February 2020Confirmation statement made on 17 February 2020 with no updates
21 January 2020Termination of appointment of Eric Rainey as a director on 25 November 2019
16 December 2019Full accounts made up to 31 March 2019
18 July 2019Termination of appointment of David Gaston as a director on 1 June 2019
22 February 2019Confirmation statement made on 22 February 2019 with no updates
20 December 2018Full accounts made up to 31 March 2018
9 May 2018Confirmation statement made on 27 April 2018 with no updates
29 December 2017Accounts for a small company made up to 31 March 2017
29 December 2017Accounts for a small company made up to 31 March 2017
24 May 2017Termination of appointment of Helen Jane Nelson as a director on 22 May 2017
24 May 2017Termination of appointment of Helen Jane Nelson as a director on 22 May 2017
9 May 2017Confirmation statement made on 27 April 2017 with updates
9 May 2017Confirmation statement made on 27 April 2017 with updates
11 November 2016Current accounting period extended from 30 September 2016 to 31 March 2017
11 November 2016Current accounting period extended from 30 September 2016 to 31 March 2017
24 May 2016Annual return made up to 27 April 2016 no member list
24 May 2016Annual return made up to 27 April 2016 no member list
24 February 2016Full accounts made up to 30 September 2015
24 February 2016Full accounts made up to 30 September 2015
15 January 2016Statement of company's objects
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 January 2016Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
15 January 2016Statement of company's objects
12 May 2015Annual return made up to 27 April 2015 no member list
12 May 2015Annual return made up to 27 April 2015 no member list
25 February 2015Full accounts made up to 30 September 2014
25 February 2015Full accounts made up to 30 September 2014
16 December 2014Registered office address changed from 7a Weavers Court Linfield Road Belfast Belfast Co Antrim BT12 5GH to Duncairn Complex Duncairn Avenue Belfast BT14 6BP on 16 December 2014
16 December 2014Registered office address changed from 7a Weavers Court Linfield Road Belfast Belfast Co Antrim BT12 5GH to Duncairn Complex Duncairn Avenue Belfast BT14 6BP on 16 December 2014
9 May 2014Annual return made up to 27 April 2014 no member list
9 May 2014Annual return made up to 27 April 2014 no member list
28 February 2014Full accounts made up to 30 September 2013
28 February 2014Full accounts made up to 30 September 2013
6 November 2013Appointment of Mr Joe O'donnell as a director
6 November 2013Appointment of Mr Eric Rainey as a director
6 November 2013Appointment of Mr Joe O'donnell as a director
6 November 2013Appointment of Mr Eric Rainey as a director
26 July 2013Termination of appointment of Laura Couser as a director
26 July 2013Termination of appointment of Laura Couser as a director
10 May 2013Director's details changed for Sean Matthew Pettis on 10 May 2013
10 May 2013Secretary's details changed for Mr Sean Pettis on 10 May 2013
10 May 2013Secretary's details changed for Mr Sean Pettis on 10 May 2013
10 May 2013Director's details changed for Sean Matthew Pettis on 10 May 2013
10 May 2013Annual return made up to 27 April 2013 no member list
10 May 2013Annual return made up to 27 April 2013 no member list
12 April 2013Appointment of Miss Helen Jane Nelson as a director
12 April 2013Appointment of Miss Helen Jane Nelson as a director
27 March 2013Termination of appointment of Patrick Kane as a secretary
27 March 2013Appointment of Mr Sean Pettis as a secretary
27 March 2013Termination of appointment of Patrick Kane as a secretary
27 March 2013Termination of appointment of Patrick Kane as a director
27 March 2013Appointment of Mr Sean Pettis as a secretary
27 March 2013Termination of appointment of Patrick Kane as a director
11 February 2013Full accounts made up to 30 September 2012
11 February 2013Full accounts made up to 30 September 2012
19 December 2012Termination of appointment of Mike Mullan as a director
19 December 2012Termination of appointment of Mike Mullan as a director
19 December 2012Termination of appointment of Ursula Murray as a director
19 December 2012Termination of appointment of Ursula Murray as a director
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
15 October 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2012Annual return made up to 27 April 2012 no member list
8 June 2012Annual return made up to 27 April 2012 no member list
9 May 2012Appointment of Mr David Gaston as a director
9 May 2012Appointment of Mr David Gaston as a director
7 March 2012Termination of appointment of Judith Morrow as a director
7 March 2012Termination of appointment of Maria Garvey as a director
7 March 2012Termination of appointment of Maria Garvey as a director
7 March 2012Termination of appointment of Judith Morrow as a director
14 February 2012Full accounts made up to 30 September 2011
14 February 2012Full accounts made up to 30 September 2011
6 May 2011Annual return made up to 27 April 2011 no member list
6 May 2011Annual return made up to 27 April 2011 no member list
4 May 2011Termination of appointment of Sean Pettis as a secretary
4 May 2011Appointment of Mr Patrick Kane as a secretary
4 May 2011Termination of appointment of Sean Pettis as a secretary
4 May 2011Appointment of Mr Patrick Kane as a secretary
9 February 2011Accounts for a small company made up to 30 September 2010
9 February 2011Accounts for a small company made up to 30 September 2010
24 September 2010Registered office address changed from 48 Elmwood Avenue Belfast BT9 6AZ on 24 September 2010
24 September 2010Registered office address changed from 48 Elmwood Avenue Belfast BT9 6AZ on 24 September 2010
19 May 2010Annual return made up to 27 April 2010 no member list
19 May 2010Annual return made up to 27 April 2010 no member list
18 May 2010Director's details changed for Laura Couser on 27 April 2010
18 May 2010Director's details changed for Sean Matthew Pettis on 27 April 2010
18 May 2010Director's details changed for Maria Bernadette Garvey on 27 April 2010
18 May 2010Director's details changed for Sean Matthew Pettis on 27 April 2010
18 May 2010Director's details changed for Laura Couser on 27 April 2010
18 May 2010Director's details changed for Judith Morrow on 27 April 2010
18 May 2010Director's details changed for Ursula Murray on 27 April 2010
18 May 2010Director's details changed for Ursula Murray on 27 April 2010
18 May 2010Director's details changed for Mike Mullan on 27 April 2010
18 May 2010Secretary's details changed for Sean Matthew Pettis on 27 April 2010
18 May 2010Director's details changed for Joanne Louise Stuart on 27 April 2010
18 May 2010Director's details changed for John Hart on 27 April 2010
18 May 2010Director's details changed for Judith Morrow on 27 April 2010
18 May 2010Director's details changed for Maria Bernadette Garvey on 27 April 2010
18 May 2010Director's details changed for Patrick Kane on 27 April 2010
18 May 2010Secretary's details changed for Sean Matthew Pettis on 27 April 2010
18 May 2010Director's details changed for John Hart on 27 April 2010
18 May 2010Director's details changed for Patrick Kane on 27 April 2010
18 May 2010Director's details changed for Mike Mullan on 27 April 2010
18 May 2010Director's details changed for Joanne Louise Stuart on 27 April 2010
18 March 2010Total exemption small company accounts made up to 30 September 2009
18 March 2010Total exemption small company accounts made up to 30 September 2009
28 November 2009Termination of appointment of Trevor Williams as a director
28 November 2009Termination of appointment of Trevor Williams as a director
11 May 200927/04/09 annual return shuttle
11 May 200927/04/09 annual return shuttle
23 April 200930/09/08 annual accts
23 April 200930/09/08 annual accts
8 April 2009Change of dirs/sec
8 April 2009Change of dirs/sec
30 March 2009Change of dirs/sec
30 March 2009Change of dirs/sec
30 March 2009Change of dirs/sec
30 March 2009Change of dirs/sec
7 March 2009Change of dirs/sec
7 March 2009Change of dirs/sec
1 July 2008Change of dirs/sec
1 July 2008Change of dirs/sec
1 July 2008Change of dirs/sec
1 July 2008Change of dirs/sec
1 July 2008Change of dirs/sec
1 July 2008Change of dirs/sec
1 July 2008Change of dirs/sec
1 July 2008Change of dirs/sec
29 May 200827/04/08 annual return shuttle
29 May 200827/04/08 annual return shuttle
21 April 200830/09/07 annual accts
21 April 200830/09/07 annual accts
5 July 200730/09/06 annual accts
5 July 200730/09/06 annual accts
2 May 200727/04/07 annual return shuttle
2 May 200727/04/07 annual return shuttle
9 August 200630/09/05 annual accts
9 August 200630/09/05 annual accts
2 August 200627/04/06 annual return shuttle
2 August 2006Change of dirs/sec
2 August 2006Change of dirs/sec
2 August 200627/04/06 annual return shuttle
2 August 2006Change of dirs/sec
2 August 2006Change of dirs/sec
16 May 200530/09/04 annual accts
16 May 200530/09/04 annual accts
27 July 200430/09/03 annual accts
27 July 200430/09/03 annual accts
16 June 2004Updated mem and arts
16 June 2004Updated mem and arts
14 June 200427/04/04 annual return shuttle
14 June 200427/04/04 annual return shuttle
29 July 200327/04/03 annual return shuttle
29 July 200327/04/03 annual return shuttle
26 February 200330/09/02 annual accts
26 February 200330/09/02 annual accts
Sign up now to grow your client base. Plans & Pricing