TSC SUBSEA LTD

Company Documents

DateDescription
21/07/2521 July 2025 NewDirector's details changed for Mr Paul Seaforth Cooper on 2025-07-03

View Document

21/07/2521 July 2025 NewConfirmation statement made on 2025-07-03 with no updates

View Document

21/07/2521 July 2025 NewDirector's details changed for Mr Martin Theriault on 2025-07-03

View Document

10/06/2510 June 2025 NewSatisfaction of charge 017876820012 in full

View Document

10/06/2510 June 2025 NewSatisfaction of charge 017876820009 in full

View Document

10/06/2510 June 2025 NewSatisfaction of charge 017876820010 in full

View Document

10/06/2510 June 2025 NewSatisfaction of charge 017876820011 in full

View Document

26/02/2526 February 2025 Registered office address changed from C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ England to 415C Margaret Powell House, Midsummer Boulevard Milton Keynes MK9 3BN on 2025-02-26

View Document

22/11/2422 November 2024 Accounts for a small company made up to 2023-12-31

View Document

04/07/244 July 2024 Confirmation statement made on 2024-07-03 with no updates

View Document

20/09/2320 September 2023 Accounts for a small company made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-07-03 with no updates

View Document

03/04/233 April 2023 Termination of appointment of David Roger Parramore as a director on 2022-11-07

View Document

18/11/2218 November 2022 Appointment of Mr Stuart Paul Kenny as a director on 2022-11-07

View Document

11/11/2211 November 2022 Accounts for a small company made up to 2021-12-31

View Document

25/02/2225 February 2022 Satisfaction of charge 2 in full

View Document

23/11/2123 November 2021 Director's details changed for Mr Martin Theriault on 2021-11-15

View Document

22/11/2122 November 2021 Registration of charge 017876820012, created on 2021-11-22

View Document

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

View Document

19/07/2119 July 2021 Confirmation statement made on 2021-07-03 with no updates

View Document

19/07/2119 July 2021 Register(s) moved to registered office address C/O Mccarthy Tetrault 1 Angel Court 18th Floor London EC2R 7HJ

View Document

08/07/208 July 2020 CONFIRMATION STATEMENT MADE ON 03/07/20, NO UPDATES

View Document

01/07/201 July 2020 DIRECTOR APPOINTED MR PAUL SEAFORTH COOPER

View Document

01/07/201 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017876820010

View Document

01/07/201 July 2020 APPOINTMENT TERMINATED, DIRECTOR JAMES COSTAIN

View Document

13/02/2013 February 2020 REGISTRATION OF A CHARGE / CHARGE CODE 017876820009

View Document

05/02/205 February 2020 ALTER ARTICLES 29/01/2020

View Document

05/02/205 February 2020 ARTICLES OF ASSOCIATION

View Document

29/01/2029 January 2020 CESSATION OF MARTIN THERIAULT AS A PSC

View Document

11/10/1911 October 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

11/10/1911 October 2019 COMPANY NAME CHANGED TECHNICAL SOFTWARE CONSULTANTS LIMITED CERTIFICATE ISSUED ON 11/10/19

View Document

09/07/199 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/18

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 03/07/19, NO UPDATES

View Document

06/06/196 June 2019 APPOINTMENT TERMINATED, DIRECTOR LOUIS-GEORGES GAUVIN

View Document

06/06/196 June 2019 DIRECTOR APPOINTED M DAVID ROGER PARRAMORE

View Document

04/07/184 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/17

View Document

03/07/183 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN THERIAULT

View Document

03/07/183 July 2018 CONFIRMATION STATEMENT MADE ON 03/07/18, WITH UPDATES

View Document

29/05/1829 May 2018 PREVSHO FROM 31/03/2018 TO 30/09/2017

View Document

16/04/1816 April 2018 CONFIRMATION STATEMENT MADE ON 16/04/18, NO UPDATES

View Document

09/03/189 March 2018 REGISTRATION OF A CHARGE / CHARGE CODE 017876820008

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017876820006

View Document

20/10/1720 October 2017 REGISTRATION OF A CHARGE / CHARGE CODE 017876820007

View Document

18/10/1718 October 2017 SAIL ADDRESS CREATED

View Document

18/10/1718 October 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

03/10/173 October 2017 CESSATION OF AQUASO LIMITED AS A PSC

View Document

03/10/173 October 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL EDDYFI HOLDING UK LTD

View Document

31/08/1731 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/17

View Document

16/08/1716 August 2017 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER WALTERS

View Document

17/07/1717 July 2017 PREVSHO FROM 30/09/2017 TO 31/03/2017

View Document

01/06/171 June 2017 CURREXT FROM 31/03/2017 TO 30/09/2017

View Document

01/06/171 June 2017 ADOPT ARTICLES 16/05/2017

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017876820004

View Document

22/05/1722 May 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 017876820005

View Document

22/05/1722 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN THERIAULT / 16/05/2017

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR TOBY FISHER

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR MARTIN THERIAULT

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR LOUIS-GEORGES GAUVIN

View Document

22/05/1722 May 2017 DIRECTOR APPOINTED MR JAMES COSTAIN

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SMITH

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID PARRAMORE

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR MARTIN LUGG

View Document

22/05/1722 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID TOPP

View Document

04/05/174 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

20/04/1720 April 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

07/01/177 January 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/16

View Document

23/05/1623 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

23/05/1623 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WATKINS

View Document

04/05/164 May 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL WATKINS

View Document

08/03/168 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/15

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR SHIRIN GANDHI

View Document

16/02/1616 February 2016 APPOINTMENT TERMINATED, DIRECTOR DIMITRIOS TZILILIS

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017876820005

View Document

03/02/163 February 2016 REGISTRATION OF A CHARGE / CHARGE CODE 017876820004

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR TOBY CHRISTOPHER FISHER

View Document

12/06/1512 June 2015 DIRECTOR APPOINTED MR CHRISTOPHER LEE WALTERS

View Document

29/04/1529 April 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WATKINS / 28/04/2015

View Document

28/04/1528 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / DR MICHAEL SMITH / 28/04/2015

View Document

22/12/1422 December 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/14

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 6 MILL SQUARE, FEATHERSTONE ROAD WOLVERTON MILL MILTON KEYNES MK12 5RB

View Document

28/04/1428 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN CLEGG

View Document

28/04/1428 April 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

09/12/139 December 2013 REGISTERED OFFICE CHANGED ON 09/12/2013 FROM C/O MERCER & HOLE SILBURY COURT 420 SILBURY BOULEVARD CENTRAL MILTON KEYNES BUCKS MK9 2AF

View Document

21/10/1321 October 2013 DIRECTOR APPOINTED MR JOHN MARTIN CLEGG

View Document

24/09/1324 September 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/13

View Document

09/08/139 August 2013 DIRECTOR APPOINTED PAUL WATKINS

View Document

09/08/139 August 2013 DIRECTOR APPOINTED DR MICHAEL SMITH

View Document

30/05/1330 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

18/12/1218 December 2012 CURREXT FROM 31/12/2012 TO 31/03/2013

View Document

03/10/123 October 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

20/06/1220 June 2012 ALTER ARTICLES 04/04/2012

View Document

10/05/1210 May 2012 DIRECTOR APPOINTED DAVID ROGER PARRAMORE

View Document

10/05/1210 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY LUCY TOPP

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED MR SHIRIN GANDHI

View Document

16/04/1216 April 2012 DIRECTOR APPOINTED DIMITRIOS TZILILIS

View Document

16/04/1216 April 2012 ALTER ARTICLES 04/04/2012

View Document

16/04/1216 April 2012 AUTHORISED TO VOTE 04/04/2012

View Document

16/04/1216 April 2012 APPOINTMENT TERMINATED, SECRETARY ERICA LUGG

View Document

07/04/127 April 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

16/09/1116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY TOPP / 26/04/2011

View Document

24/05/1124 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN CHRISTOPHER LUGG / 26/04/2011

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / LUCY ANN TOPP / 26/04/2011

View Document

24/05/1124 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

24/05/1124 May 2011 SECRETARY'S CHANGE OF PARTICULARS / ERICA LYNNE LUGG / 26/04/2011

View Document

02/07/102 July 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/07/101 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LUCY ANN TOPP / 26/04/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY TOPP / 26/04/2010

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN CHRISTOPHER LUGG / 26/04/2010

View Document

28/05/1028 May 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

15/12/0915 December 2009 REGISTERED OFFICE CHANGED ON 15/12/2009 FROM 7 TORRIANO MEWS LONDON NW5 2RZ

View Document

13/08/0913 August 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/05/0922 May 2009 APPOINTMENT TERMINATED SECRETARY DAVID TOPP

View Document

22/05/0922 May 2009 SECRETARY APPOINTED LUCY ANN TOPP

View Document

05/05/095 May 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

12/11/0812 November 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

03/09/083 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/08/0814 August 2008 SECRETARY APPOINTED ERICA LYNNE LUGG

View Document

27/05/0827 May 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

26/05/0826 May 2008 REGISTERED OFFICE CHANGED ON 26/05/2008 FROM 7 TORRIANO MEWS TORRIANO AVENUE LONDON NW5 2RZ

View Document

26/05/0826 May 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DAVID TOPP / 01/01/2008

View Document

11/10/0711 October 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/07/0724 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

22/06/0722 June 2007 DIRECTOR RESIGNED

View Document

23/05/0723 May 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

16/08/0616 August 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

23/05/0623 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

02/08/052 August 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

11/05/0511 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

14/10/0414 October 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

20/05/0420 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

25/11/0325 November 2003 DIRECTOR RESIGNED

View Document

13/11/0313 November 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

20/05/0320 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 REGISTERED OFFICE CHANGED ON 04/04/03 FROM: 7A SOUTHWOOD HALL MUSWELL HILL ROAD HIGHGATE LONDON N6 5UF

View Document

28/10/0228 October 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

16/05/0216 May 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

27/09/0127 September 2001 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

27/09/0127 September 2001 £ IC 835/779 27/07/01 £ SR 56@1=56

View Document

29/08/0129 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/06/014 June 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

12/05/0012 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

01/09/991 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

24/05/9924 May 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 DIRECTOR RESIGNED

View Document

19/06/9819 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/05/9829 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

01/09/971 September 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

29/05/9729 May 1997 DIRECTOR RESIGNED

View Document

29/05/9729 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

24/07/9624 July 1996 DIRECTOR RESIGNED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

24/07/9624 July 1996 NEW DIRECTOR APPOINTED

View Document

20/06/9620 June 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

19/06/9619 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

03/06/963 June 1996 145 £1 SHS 18/01/96

View Document

31/05/9631 May 1996 £ IC 980/835 01/02/96 £ SR 145@1=145

View Document

30/05/9630 May 1996 NEW SECRETARY APPOINTED

View Document

30/05/9630 May 1996 ALTER MEM AND ARTS 18/01/96

View Document

30/05/9630 May 1996 SECRETARY RESIGNED

View Document

03/07/953 July 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

30/05/9530 May 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

17/06/9417 June 1994 RETURN MADE UP TO 26/04/94; NO CHANGE OF MEMBERS

View Document

17/06/9417 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

03/10/933 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

01/07/931 July 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

05/04/935 April 1993 NC INC ALREADY ADJUSTED 10/12/92

View Document

05/04/935 April 1993 £ NC 100/980 10/12/92

View Document

09/07/929 July 1992 RETURN MADE UP TO 26/04/92; NO CHANGE OF MEMBERS

View Document

09/07/929 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

09/07/929 July 1992 DIRECTOR'S PARTICULARS CHANGED

View Document

08/07/918 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

08/07/918 July 1991 RETURN MADE UP TO 31/03/91; FULL LIST OF MEMBERS

View Document

22/06/9022 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/06/9022 June 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

16/08/8916 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

16/08/8916 August 1989 RETURN MADE UP TO 29/06/89; FULL LIST OF MEMBERS

View Document

09/03/899 March 1989 NEW DIRECTOR APPOINTED

View Document

04/01/894 January 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/8819 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

19/10/8819 October 1988 RETURN MADE UP TO 30/08/88; FULL LIST OF MEMBERS

View Document

12/11/8712 November 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

14/10/8714 October 1987 NEW DIRECTOR APPOINTED

View Document

04/02/874 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

04/02/874 February 1987 RETURN MADE UP TO 20/01/87; FULL LIST OF MEMBERS

View Document

09/07/869 July 1986 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

31/01/8431 January 1984 CERTIFICATE OF INCORPORATION

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