- 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) |
---|---|---|---|
12 Jun 2015 | AP01 | Appointment of Mr Christopher Lee Walters as a director on 1 June 2015 | |
29 Apr 2015 | AR01 |
Annual return made up to 26 April 2015 with full list of shareholders
Statement of capital on 2015-04-29
|
|
28 Apr 2015 | CH01 | Director's details changed for Dr Michael Smith on 28 April 2015 | |
28 Apr 2015 | CH01 | Director's details changed for Paul Watkins on 28 April 2015 | |
22 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
24 Oct 2014 | AD01 | Registered office address changed from 6 Mill Square, Featherstone Road Wolverton Mill Milton Keynes MK12 5RB to Davy Avenue, Knowlhill, Milton Keynes MK5 8PB on 24 October 2014 | |
28 Apr 2014 | AR01 |
Annual return made up to 26 April 2014 with full list of shareholders
Statement of capital on 2014-04-28
|
|
28 Apr 2014 | TM01 | Termination of appointment of John Clegg as a director | |
09 Dec 2013 | AD01 | Registered office address changed from C/O Mercer & Hole Silbury Court 420 Silbury Boulevard Central Milton Keynes Bucks MK9 2AF on 9 December 2013 | |
21 Oct 2013 | AP01 | Appointment of Mr John Martin Clegg as a director | |
24 Sep 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
09 Aug 2013 | AP01 | Appointment of Dr Michael Smith as a director | |
09 Aug 2013 | AP01 | Appointment of Paul Watkins as a director | |
30 May 2013 | AR01 | Annual return made up to 26 April 2013 with full list of shareholders | |
18 Dec 2012 | AA01 | Current accounting period extended from 31 December 2012 to 31 March 2013 | |
03 Oct 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
20 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
10 May 2012 | AR01 | Annual return made up to 26 April 2012 with full list of shareholders | |
10 May 2012 | AP01 | Appointment of David Roger Parramore as a director | |
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2012 | TM02 | Termination of appointment of Lucy Topp as a secretary | |
16 Apr 2012 | TM02 | Termination of appointment of Erica Lugg as a secretary | |
16 Apr 2012 | AP01 | Appointment of Mr Shirin Gandhi as a director | |
16 Apr 2012 | AP01 | Appointment of Dimitrios Tzililis as a director |