TMS OFFSHORE LIMITED

Company Documents

DateDescription
01/05/251 May 2025 Director's details changed for Mr Laurent Elie Cadji on 2024-04-06

View Document

11/10/2411 October 2024 Accounts for a small company made up to 2023-12-31

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-23 with no updates

View Document

05/04/245 April 2024 Appointment of Mr Michael Kotsapas as a director on 2024-04-04

View Document

05/04/245 April 2024 Appointment of Mr Matthew Brooks Enston as a director on 2024-04-04

View Document

04/10/234 October 2023 Accounts for a small company made up to 2022-12-31

View Document

28/06/2328 June 2023 Confirmation statement made on 2023-06-23 with no updates

View Document

25/10/2225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

03/10/213 October 2021 Accounts for a small company made up to 2020-12-31

View Document

14/07/2114 July 2021 Confirmation statement made on 2021-06-23 with updates

View Document

06/08/206 August 2020 CESSATION OF UNION MARITIME LIMITED AS A PSC

View Document

06/08/206 August 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNION MARINE SERVICES LIMITED

View Document

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/07/201 July 2020 CONFIRMATION STATEMENT MADE ON 23/06/20, NO UPDATES

View Document

16/12/1916 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/19

View Document

04/12/194 December 2019 CURRSHO FROM 31/03/2020 TO 31/12/2019

View Document

24/06/1924 June 2019 CONFIRMATION STATEMENT MADE ON 23/06/19, NO UPDATES

View Document

05/03/195 March 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ELIE CADJI / 21/09/2018

View Document

22/10/1822 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/18

View Document

07/07/187 July 2018 CONFIRMATION STATEMENT MADE ON 23/06/18, NO UPDATES

View Document

30/10/1730 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

04/07/174 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL UNION MARITIME LIMITED

View Document

04/07/174 July 2017 CONFIRMATION STATEMENT MADE ON 23/06/17, WITH UPDATES

View Document

21/11/1621 November 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

23/06/1623 June 2016 Annual return made up to 23 June 2016 with full list of shareholders

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. RAMESH SHANTILAL KANSAGRA / 31/03/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LEWIS LEVY CADJI / 31/03/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR LAURENT ELIE CADJI / 31/03/2016

View Document

23/06/1623 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. BHUPENDRA SHANTILAL KANSAGRA / 31/03/2016

View Document

30/03/1630 March 2016 REGISTERED OFFICE CHANGED ON 30/03/2016 FROM YORK HOUSE 7TH FLOOR, NORTH WING EMPIRE WAY WEMBLEY MIDDLESEX HA9 0PA

View Document

10/02/1610 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. LAURENT ELIE CADJI / 01/07/2015

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

21/08/1521 August 2015 Annual return made up to 15 July 2015 with full list of shareholders

View Document

06/01/156 January 2015 CURRSHO FROM 31/07/2015 TO 31/03/2015

View Document

25/09/1425 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/09/1425 September 2014 COMPANY NAME CHANGED TOP MARINE SERVICES LIMITED CERTIFICATE ISSUED ON 25/09/14

View Document

15/07/1415 July 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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