Advanced company searchLink opens in new window

TEC OFFSHORE LIMITED

Company number SC296687

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)
18 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
07 Feb 2014 AR01 Annual return made up to 6 February 2014 with full list of shareholders
Statement of capital on 2014-02-07
  • GBP 900
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
30 May 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
18 Feb 2013 AR01 Annual return made up to 6 February 2013 with full list of shareholders
14 Jan 2013 AP01 Appointment of Mr David William Barclay Kellas as a director
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jul 2012 SH03 Purchase of own shares.
05 Jul 2012 MG01s Particulars of a mortgage or charge / charge no: 1
30 May 2012 TM01 Termination of appointment of Alisdair Harrison as a director
30 May 2012 TM02 Termination of appointment of Alisdair Harrison as a secretary
30 May 2012 AP03 Appointment of Ms Samantha Katherine Leighton as a secretary
13 Feb 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
15 Mar 2011 AA Total exemption small company accounts made up to 31 December 2010
03 Mar 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
03 Mar 2011 CH01 Director's details changed for Mr Alisdair Brown Maltman Harrison on 2 March 2011
17 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
08 Sep 2010 AA01 Previous accounting period shortened from 31 March 2010 to 31 December 2009
08 Apr 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
30 Mar 2010 CH03 Secretary's details changed for Alisdair Brown Maltman Harrison on 11 January 2010
26 Mar 2010 SH01 Statement of capital following an allotment of shares on 11 January 2010
  • GBP 900
11 Jan 2010 CERTNM Company name changed remote communication services LTD.\certificate issued on 11/01/10
  • CONNOT ‐
11 Jan 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2009-12-17
24 Aug 2009 288a Director and secretary appointed alisdair brown maltman harrison
24 Aug 2009 288a Director appointed gordon james leighton