TECHNIP OFFSHORE MANNING SERVICES LIMITED

Company Documents

DateDescription
10/04/2510 April 2025 Appointment of Ms Line Berget as a director on 2025-04-01

View Document

09/04/259 April 2025 Termination of appointment of Mangeshkumar Mahadeo Bhosale as a director on 2025-03-31

View Document

15/11/2415 November 2024 Appointment of Mr Mangeshkumar Mahadeo Bhosale as a director on 2024-11-13

View Document

15/11/2415 November 2024 Termination of appointment of Matthew Logan Toler as a director on 2024-09-16

View Document

31/08/2431 August 2024 Confirmation statement made on 2024-08-18 with no updates

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 040554550002

View Document

21/08/2421 August 2024 All of the property or undertaking has been released from charge 040554550001

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024

View Document

14/08/2414 August 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

05/04/245 April 2024 Appointment of Mr Matthew Logan Toler as a director on 2024-04-02

View Document

04/04/244 April 2024 Termination of appointment of Sarah Catherine Cridland as a director on 2024-04-02

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023

View Document

13/09/2313 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

13/09/2313 September 2023

View Document

04/09/234 September 2023 Confirmation statement made on 2023-08-18 with no updates

View Document

26/06/2326 June 2023 Registration of charge 040554550002, created on 2023-06-23

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

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 18/08/20, NO UPDATES

View Document

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

View Document

06/02/206 February 2020 DIRECTOR APPOINTED MRS HELEN URQUHART

View Document

29/08/1929 August 2019 CONFIRMATION STATEMENT MADE ON 18/08/19, NO UPDATES

View Document

05/08/195 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

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

View Document

31/08/1831 August 2018 CONFIRMATION STATEMENT MADE ON 18/08/18, 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

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 18/08/17, NO UPDATES

View Document

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

View Document

28/09/1628 September 2016 RP04 CS01 SECOND FILED CS01 18/08/2016 AMENDED STATEMENT OF CAPITAL

View Document

30/08/1630 August 2016 18/08/16 STATEMENT OF CAPITAL GBP 10000

View Document

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

View Document

11/09/1511 September 2015 Annual return made up to 18 August 2015 with full list of shareholders

View Document

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

View Document

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

View Document

14/07/1514 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/142 September 2014 Annual return made up to 18 August 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

02/09/132 September 2013 Annual return made up to 18 August 2013 with full list of shareholders

View Document

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

View Document

03/09/123 September 2012 Annual return made up to 18 August 2012 with full list of shareholders

View Document

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

View Document

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

View Document

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

View Document

31/08/1131 August 2011 Annual return made up to 18 August 2011 with full list of shareholders

View Document

31/08/1131 August 2011 DIRECTOR'S CHANGE OF PARTICULARS / WILLY GAUTTIER / 31/08/2011

View Document

27/06/1127 June 2011 DIRECTOR APPOINTED MR WILLIAM EDGAR MORRICE

View Document

24/06/1124 June 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD COOKSON

View Document

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

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

06/09/106 September 2010 Annual return made up to 18 August 2010 with full list of shareholders

View Document

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

View Document

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

View Document

25/05/1025 May 2010 DIRECTOR APPOINTED WILLY GAUTTIER

View Document

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

View Document

02/09/092 September 2009 RETURN MADE UP TO 18/08/09; FULL LIST OF MEMBERS

View Document

11/09/0811 September 2008 RETURN MADE UP TO 18/08/08; FULL LIST OF MEMBERS

View Document

11/07/0811 July 2008 DIRECTOR APPOINTED MR RONALD COOKSON

View Document

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

View Document

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

View Document

24/08/0724 August 2007 RETURN MADE UP TO 18/08/07; FULL LIST OF MEMBERS

View Document

12/07/0712 July 2007 NEW SECRETARY APPOINTED

View Document

11/07/0711 July 2007 SECRETARY RESIGNED

View Document

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

View Document

07/11/067 November 2006 NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 DIRECTOR RESIGNED

View Document

13/09/0613 September 2006 RETURN MADE UP TO 18/08/06; FULL LIST OF MEMBERS

View Document

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

View Document

15/09/0515 September 2005 RETURN MADE UP TO 18/08/05; FULL LIST OF MEMBERS

View Document

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

View Document

11/08/0411 August 2004 RETURN MADE UP TO 18/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/12/035 December 2003 COMPANY NAME CHANGED CSOL MANNING SERVICES LIMITED CERTIFICATE ISSUED ON 05/12/03

View Document

03/11/033 November 2003 NEW DIRECTOR APPOINTED

View Document

17/09/0317 September 2003 RETURN MADE UP TO 18/08/03; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

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

View Document

27/11/0227 November 2002 DIRECTOR RESIGNED

View Document

27/11/0227 November 2002 NEW DIRECTOR APPOINTED

View Document

03/09/023 September 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 RETURN MADE UP TO 18/08/02; FULL LIST OF MEMBERS

View Document

06/08/026 August 2002 DIRECTOR RESIGNED

View Document

06/08/026 August 2002 NEW DIRECTOR APPOINTED

View Document

10/07/0210 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

25/04/0225 April 2002 ACC. REF. DATE EXTENDED FROM 31/08/01 TO 31/12/01

View Document

18/04/0218 April 2002 DIRECTOR RESIGNED

View Document

07/02/027 February 2002 DIRECTOR RESIGNED

View Document

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

View Document

06/09/016 September 2001 RETURN MADE UP TO 18/08/01; FULL LIST OF MEMBERS

View Document

03/01/013 January 2001 ADOPT MEM AND ARTS 23/10/00

View Document

03/01/013 January 2001 REGISTERED OFFICE CHANGED ON 03/01/01 FROM: 1 MITCHELL LANE BRISTOL AVON BS1 6BU

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 NC INC ALREADY ADJUSTED 23/10/00

View Document

29/12/0029 December 2000 £ NC 1000/20000 23/10/00

View Document

29/12/0029 December 2000 DIRECTOR RESIGNED

View Document

29/12/0029 December 2000 NEW SECRETARY APPOINTED

View Document

29/12/0029 December 2000 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/00

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 SECRETARY RESIGNED

View Document

29/12/0029 December 2000 NEW DIRECTOR APPOINTED

View Document

29/12/0029 December 2000 S366A DISP HOLDING AGM 23/10/00

View Document

29/12/0029 December 2000 S386 DIS APP AUDS 23/10/00

View Document

28/12/0028 December 2000 COMPANY NAME CHANGED SITEDECOR LIMITED CERTIFICATE ISSUED ON 29/12/00

View Document

18/08/0018 August 2000 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