Advanced company searchLink opens in new window

TSC SUBSEA LTD

Company number 01787682

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)
22 Nov 2024 AA Accounts for a small company made up to 31 December 2023
04 Jul 2024 CS01 Confirmation statement made on 3 July 2024 with no updates
20 Sep 2023 AA Accounts for a small company made up to 31 December 2022
06 Jul 2023 CS01 Confirmation statement made on 3 July 2023 with no updates
03 Apr 2023 TM01 Termination of appointment of David Roger Parramore as a director on 7 November 2022
18 Nov 2022 AP01 Appointment of Mr Stuart Paul Kenny as a director on 7 November 2022
11 Nov 2022 AA Accounts for a small company made up to 31 December 2021
13 Jul 2022 CS01 Confirmation statement made on 3 July 2022 with no updates
25 Feb 2022 MR04 Satisfaction of charge 2 in full
23 Nov 2021 CH01 Director's details changed for Mr Martin Theriault on 15 November 2021
22 Nov 2021 MR01 Registration of charge 017876820012, created on 22 November 2021
03 Oct 2021 AA Accounts for a small company made up to 31 December 2020
19 Jul 2021 CS01 Confirmation statement made on 3 July 2021 with no updates
19 Jul 2021 AD04 Register(s) moved to registered office address C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ
01 Jun 2021 AD01 Registered office address changed from Davy Avenue, Knowlhill, Milton Keynes MK5 8PB to C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ on 1 June 2021
29 Apr 2021 MR01 Registration of charge 017876820011, created on 27 April 2021
02 Oct 2020 AA01 Current accounting period extended from 30 September 2020 to 31 December 2020
01 Oct 2020 AA Accounts for a small company made up to 30 September 2019
24 Aug 2020 MR04 Satisfaction of charge 017876820008 in full
24 Aug 2020 MR04 Satisfaction of charge 017876820007 in full
24 Aug 2020 MR04 Satisfaction of charge 017876820006 in full
08 Jul 2020 CS01 Confirmation statement made on 3 July 2020 with no updates
01 Jul 2020 TM01 Termination of appointment of James Costain as a director on 1 July 2020
01 Jul 2020 AP01 Appointment of Mr Paul Seaforth Cooper as a director on 1 July 2020
01 Jul 2020 MR01 Registration of charge 017876820010, created on 26 June 2020