Advanced company searchLink opens in new window

TGS-NOPEC GEOPHYSICAL COMPANY (UK) LIMITED

Company number 02896729

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)
17 Aug 2015 AA Full accounts made up to 31 December 2014
02 Mar 2015 AR01 Annual return made up to 10 February 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 50,100
08 Oct 2014 AA Full accounts made up to 31 December 2013
22 Sep 2014 CH01 Director's details changed for Mr Kristian Kuvaas Johansen on 19 September 2014
22 Sep 2014 TM01 Termination of appointment of Bryan Robert Dempsey as a director on 31 December 2013
22 Sep 2014 TM02 Termination of appointment of Bryan Robert Dempsey as a secretary on 31 December 2013
28 Aug 2014 AD01 Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE to 1 the Crescent Surbiton Surrey KT6 4BN on 28 August 2014
08 Apr 2014 AR01 Annual return made up to 10 February 2014 with full list of shareholders
Statement of capital on 2014-04-08
  • GBP 50,100
11 Feb 2014 AA Full accounts made up to 31 December 2012
21 Mar 2013 AR01 Annual return made up to 10 February 2013 with full list of shareholders
19 Mar 2013 AP01 Appointment of Mr Bryan Robert Dempsey as a director
18 Mar 2013 AD01 Registered office address changed from Graylaw House 21-21a Goldington Road Bedford Bedfordshire MK40 3JY on 18 March 2013
18 Mar 2013 AP03 Appointment of Mr Bryan Robert Dempsey as a secretary
18 Mar 2013 TM01 Termination of appointment of Kjell Trommestad as a director
18 Mar 2013 TM02 Termination of appointment of Mark Thompson as a secretary
18 Mar 2013 AP01 Appointment of Mr Kristian Kuvaas Johansen as a director
29 Nov 2012 AA Full accounts made up to 31 December 2011
03 Sep 2012 TM01 Termination of appointment of Robert Atkinson as a director
01 Mar 2012 AR01 Annual return made up to 10 February 2012 with full list of shareholders
30 Sep 2011 AA Full accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 10 February 2011 with full list of shareholders
03 Mar 2011 CH03 Secretary's details changed for Mr Mark Thompson on 3 March 2011
30 Sep 2010 CH01 Director's details changed for Robert Charles Atkinson on 5 July 2010
30 Sep 2010 TM01 Termination of appointment of Arne Helland as a director
14 May 2010 AA Full accounts made up to 31 December 2009