Advanced company searchLink opens in new window

TECHNIP SERVICES LIMITED

Company number 09733610

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)
03 Sep 2024 AA Full accounts made up to 31 December 2023
21 Aug 2024 MR05 All of the property or undertaking has been released from charge 097336100002
21 Aug 2024 MR05 All of the property or undertaking has been released from charge 097336100001
19 Mar 2024 CS01 Confirmation statement made on 11 March 2024 with no updates
25 Sep 2023 AA Full accounts made up to 31 December 2022
26 Jun 2023 MR01 Registration of charge 097336100002, created on 23 June 2023
27 Mar 2023 CS01 Confirmation statement made on 11 March 2023 with no updates
05 Jan 2023 PSC05 Change of details for Technip Uk Limited as a person with significant control on 2 July 2021
01 Aug 2022 AA Full accounts made up to 31 December 2021
29 Apr 2022 TM01 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 29 April 2022
29 Apr 2022 AP01 Appointment of Mrs Brenda Janette Mennie as a director on 20 April 2022
16 Mar 2022 CS01 Confirmation statement made on 11 March 2022 with no updates
02 Sep 2021 AA Full accounts made up to 31 December 2020
02 Aug 2021 AD01 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2 August 2021
03 Jun 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
28 May 2021 TM01 Termination of appointment of Tomas Svanes Bille as a director on 28 May 2021
18 May 2021 AP01 Appointment of Ms Aurelia Sylvie Kyra Gorman as a director on 18 May 2021
12 May 2021 MR01 Registration of charge 097336100001, created on 7 May 2021
11 Mar 2021 CS01 Confirmation statement made on 11 March 2021 with updates
03 Mar 2021 MA Memorandum and Articles of Association
03 Mar 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 12/02/2021
  • RES01 ‐ Resolution of alteration of Articles of Association
19 Oct 2020 AA Full accounts made up to 31 December 2019
05 Jun 2020 CS01 Confirmation statement made on 23 May 2020 with no updates
11 Feb 2020 TM01 Termination of appointment of William Edgar Morrice as a director on 5 February 2020
11 Feb 2020 AP01 Appointment of Mr Tomas Svanes Bille as a director on 6 February 2020