TECHNIP SHIPS ONE LIMITED

Company Documents

DateDescription
23/12/2423 December 2024 Confirmation statement made on 2024-12-06 with no updates

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 022627740016

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 022627740015

View Document

11/12/2311 December 2023 Confirmation statement made on 2023-12-06 with updates

View Document

25/09/2325 September 2023 Full accounts made up to 2022-12-31

View Document

26/06/2326 June 2023 Registration of charge 022627740016, created on 2023-06-23

View Document

07/12/227 December 2022 Confirmation statement made on 2022-12-06 with no updates

View Document

04/05/224 May 2022 Director's details changed for Mr Alexander Anderson Bertram on 2022-04-20

View Document

03/05/223 May 2022 Termination of appointment of Aurelia Sylvie Kyra Gorman as a director on 2022-04-29

View Document

20/12/2120 December 2021 Confirmation statement made on 2021-12-06 with no updates

View Document

02/08/212 August 2021 Registered office address changed from One St. Paul's Churchyard London EC4M 8AP to Hadrian House Wincomblee Road Newcastle upon Tyne NE6 3PL on 2021-08-02

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

15/06/2115 June 2021 Resolutions

View Document

07/02/207 February 2020 DIRECTOR APPOINTED MR WILLIAM EDGAR MORRICE

View Document

06/02/206 February 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN THOMSON

View Document

10/12/1910 December 2019 CONFIRMATION STATEMENT MADE ON 06/12/19, NO UPDATES

View Document

06/08/196 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

07/01/197 January 2019 DIRECTOR APPOINTED MRS HELEN URQUHART

View Document

07/01/197 January 2019 APPOINTMENT TERMINATED, DIRECTOR LAURENT DUPAGNE

View Document

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, NO UPDATES

View Document

12/09/1812 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 14/06/2018

View Document

19/12/1719 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, NO UPDATES

View Document

10/10/1710 October 2017 DIRECTOR APPOINTED MR KEVIN MURRAY THOMSON

View Document

09/10/179 October 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID MCGUIRE

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/12/1621 December 2016 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

08/11/168 November 2016 ADOPT ARTICLES 13/10/2016

View Document

27/07/1627 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHE ARMENGOL

View Document

22/07/1622 July 2016 DIRECTOR APPOINTED MR LAURENT JEROME DUPAGNE

View Document

23/12/1523 December 2015 Annual return made up to 6 December 2015 with full list of shareholders

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/07/1520 July 2015 APPOINTMENT TERMINATED, SECRETARY PETER LUNNY

View Document

20/07/1520 July 2015 SECRETARY APPOINTED MRS BRENDA JANETTE MENNIE

View Document

23/12/1423 December 2014 Annual return made up to 6 December 2014 with full list of shareholders

View Document

16/06/1416 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/12/1323 December 2013 REGISTERED OFFICE CHANGED ON 23/12/2013 FROM 262 HIGH HOLBORN LONDON WC1V 7NA

View Document

23/12/1323 December 2013 Annual return made up to 6 December 2013 with full list of shareholders

View Document

05/06/135 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/12/1218 December 2012 Annual return made up to 6 December 2012 with full list of shareholders

View Document

18/09/1218 September 2012 APPOINTMENT TERMINATED, DIRECTOR CARL HOLMEN

View Document

28/05/1228 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1224 May 2012 DIRECTOR APPOINTED MR DAVID PETER MCGUIRE

View Document

24/05/1224 May 2012 APPOINTMENT TERMINATED, DIRECTOR WILLY GAUTTIER

View Document

22/12/1122 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLY GAUTTIER / 22/12/2011

View Document

22/12/1122 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

27/05/1127 May 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

19/01/1119 January 2011 DIRECTOR APPOINTED CHRISTOPHE ARMENGOL

View Document

17/01/1117 January 2011 SECRETARY APPOINTED PETER JOSEPH LUNNY

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, SECRETARY ALINE MONTEL

View Document

17/01/1117 January 2011 APPOINTMENT TERMINATED, DIRECTOR FLORENCE ROCLE

View Document

21/12/1021 December 2010 Annual return made up to 6 December 2010 with full list of shareholders

View Document

05/07/105 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS FLORENCE EMMANUELLE SYLVIE ROCLE / 05/07/2010

View Document

03/06/103 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED WILLY GAUTTIER

View Document

25/05/1025 May 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN WOODWARD

View Document

17/12/0917 December 2009 Annual return made up to 6 December 2009 with full list of shareholders

View Document

06/10/096 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/12/0812 December 2008 RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MS FLORENCE ROCLE

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR CARL HOLMEN

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR IAN STEVENSON

View Document

10/07/0810 July 2008 APPOINTMENT TERMINATED DIRECTOR ALAIN-HUGUES DELMOTTE

View Document

03/07/083 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/12/0712 December 2007 RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

29/04/0729 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

20/12/0620 December 2006 RETURN MADE UP TO 06/12/06; FULL LIST OF MEMBERS

View Document

20/12/0620 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

23/06/0623 June 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/04/064 April 2006 NEW DIRECTOR APPOINTED

View Document

03/04/063 April 2006 DIRECTOR RESIGNED

View Document

20/12/0520 December 2005 RETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 06/12/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/01/0413 January 2004 DIRECTOR RESIGNED

View Document

30/12/0330 December 2003 RETURN MADE UP TO 06/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

14/07/0314 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

30/12/0230 December 2002 NEW DIRECTOR APPOINTED

View Document

30/12/0230 December 2002 RETURN MADE UP TO 06/12/02; FULL LIST OF MEMBERS

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

05/11/025 November 2002 COMPANY NAME CHANGED COFLEXIP STENA OFFSHORE SHIPS ON E LIMITED CERTIFICATE ISSUED ON 05/11/02

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

22/07/0222 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 RETURN MADE UP TO 06/12/01; FULL LIST OF MEMBERS

View Document

28/09/0128 September 2001 REGISTERED OFFICE CHANGED ON 28/09/01 FROM: 4TH FLOOR GREYBROOK STREET 28 BROOK STREET LONDON W1Y 1AG

View Document

17/05/0117 May 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

21/12/0021 December 2000 RETURN MADE UP TO 06/12/00; FULL LIST OF MEMBERS

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/12/9924 December 1999 RETURN MADE UP TO 06/12/99; FULL LIST OF MEMBERS

View Document

16/07/9916 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/01/997 January 1999 RETURN MADE UP TO 06/12/98; FULL LIST OF MEMBERS

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

22/05/9822 May 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/05/9818 May 1998 NEW DIRECTOR APPOINTED

View Document

23/03/9823 March 1998 DIRECTOR RESIGNED

View Document

23/02/9823 February 1998 DIRECTOR RESIGNED

View Document

05/01/985 January 1998 RETURN MADE UP TO 06/12/97; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997 DIRECTOR RESIGNED

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

19/08/9719 August 1997 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

23/05/9723 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

17/04/9717 April 1997 DIRECTOR'S PARTICULARS CHANGED

View Document

30/12/9630 December 1996 RETURN MADE UP TO 06/12/96; FULL LIST OF MEMBERS

View Document

12/11/9612 November 1996 NEW DIRECTOR APPOINTED

View Document

11/11/9611 November 1996 DIRECTOR RESIGNED

View Document

08/07/968 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 06/12/95; NO CHANGE OF MEMBERS

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 NEW SECRETARY APPOINTED

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 SECRETARY RESIGNED

View Document

18/08/9518 August 1995 NEW DIRECTOR APPOINTED

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 DIRECTOR RESIGNED

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/08/9512 August 1995 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/07/9517 July 1995 AUDITOR'S RESIGNATION

View Document

20/06/9520 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

30/03/9530 March 1995 COMPANY NAME CHANGED STENA OFFSHORE SHIPS ONE LIMITED CERTIFICATE ISSUED ON 31/03/95

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 06/12/94; FULL LIST OF MEMBERS

View Document

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

25/04/9425 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9425 April 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/04/9422 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/04/946 April 1994 NEW DIRECTOR APPOINTED

View Document

06/04/946 April 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/04/945 April 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/03/9429 March 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/02/948 February 1994 NEW DIRECTOR APPOINTED

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/01/9411 January 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/01/947 January 1994 RETURN MADE UP TO 06/12/93; FULL LIST OF MEMBERS

View Document

07/01/947 January 1994 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/01/947 January 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9312 May 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/01/938 January 1993 RETURN MADE UP TO 06/12/92; NO CHANGE OF MEMBERS

View Document

23/07/9223 July 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

23/06/9223 June 1992 NEW SECRETARY APPOINTED

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/06/9223 June 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

02/04/922 April 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

10/02/9210 February 1992 NEW DIRECTOR APPOINTED

View Document

06/01/926 January 1992 RETURN MADE UP TO 06/12/91; NO CHANGE OF MEMBERS

View Document

16/05/9116 May 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

15/05/9115 May 1991 DIRECTOR RESIGNED

View Document

18/12/9018 December 1990 RETURN MADE UP TO 06/12/90; FULL LIST OF MEMBERS

View Document

13/12/9013 December 1990 252,366A,386 06/12/90

View Document

17/08/9017 August 1990 ACCOUNTING REF. DATE EXT FROM 31/08 TO 31/12

View Document

30/01/9030 January 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

26/01/9026 January 1990 FULL ACCOUNTS MADE UP TO 31/08/89

View Document

20/11/8920 November 1989 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 31/08

View Document

09/05/899 May 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

08/02/898 February 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

24/01/8924 January 1989 RETURN MADE UP TO 22/12/88; FULL LIST OF MEMBERS

View Document

20/01/8920 January 1989 FULL ACCOUNTS MADE UP TO 31/08/88

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/09/885 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/8831 August 1988 WD 01/08/88 AD 29/07/88--------- £ SI 98@1=98 £ IC 2/100

View Document

11/08/8811 August 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/08

View Document

11/08/8811 August 1988 REGISTERED OFFICE CHANGED ON 11/08/88 FROM: KEMPSON HOUSE CAMOMILE STREET LONDON EC3A 7AN

View Document

11/08/8811 August 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/08/8811 August 1988 COMPANY NAME CHANGED JETSHIP LIMITED CERTIFICATE ISSUED ON 12/08/88

View Document

14/07/8814 July 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

27/05/8827 May 1988 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company