- Company Overview for TSC SUBSEA LTD (01787682)
- Filing history for TSC SUBSEA LTD (01787682)
- People for TSC SUBSEA LTD (01787682)
- Charges for TSC SUBSEA LTD (01787682)
- Registers for TSC SUBSEA LTD (01787682)
- More for TSC SUBSEA LTD (01787682)
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 |