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)
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
  • GBP 520
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
  • GBP 520
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Guarantee and debenture of octopus investmenst LIMITED 04/04/2012
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
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Composite guarantee & debenture 04/04/2012
16 Apr 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Authorised to vote 04/04/2012
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