TSO SAS

Company Documents

DateDescription
30/09/2430 September 2024 Full accounts made up to 2023-12-31

View Document

23/08/2323 August 2023 Full accounts made up to 2022-12-31

View Document

22/10/2122 October 2021 Termination of appointment of Stephane Guyot as a director on 2018-03-27

View Document

07/10/217 October 2021 Appointment of Stephane Guyot as a person authorised to represent UK establishment BR006709 on 2021-08-16.

View Document

07/10/217 October 2021 Appointment of Sebastien Marc Lustro as a person authorised to represent UK establishment BR006709 on 2021-08-16.

View Document

06/10/216 October 2021 Termination of appointment of Jean Marie Delpy as a director on 2002-09-05

View Document

06/10/216 October 2021 Appointment of Jean-Philippe Lacoste as a director on 2014-06-19

View Document

06/10/216 October 2021 Appointment of Christian Orso Jacques Vesperini as a director on 2020-06-02

View Document

06/10/216 October 2021 Appointment of Robert Chamoun as a director on 2018-06-14

View Document

06/10/216 October 2021 Termination of appointment of Sebastien Marc Lustro as a director on 2018-03-27

View Document

30/07/2130 July 2021 Full accounts made up to 2020-12-31

View Document

19/05/2019 May 2020 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED SEBASTIEN MARC LUSTRO

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED JEAN PIERRE BERNADET

View Document

21/05/1821 May 2018 DIRECTOR APPOINTED STEPHANE GUYOT

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR EMMANUELE PERRON

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, SECRETARY JEAN FRA

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR LOIC PERRON

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN BOSCHER

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN FRA

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR ANDRE GAILLARD

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR FERDINAND MELONIO

View Document

03/05/183 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEAN TREMEGE

View Document

20/11/1720 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

06/03/176 March 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

22/07/1622 July 2016 BR006709 ADDRESS CHANGE 01/07/16 14-16 DOWGATE HILL, LONDON, EC4R 2SU

View Document

22/07/1622 July 2016 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

26/06/1426 June 2014 BR006709 ADDRESS CHANGE 07/04/14 ATC JV- CROSSRAIL C610 ATTN: MR LAURENT BLU 2ND FLOOR MERMAID HOUSE 2 PUDDLE DOCK, BLACKFRIARS, LONDON, EC4V 3DB

View Document

24/10/1324 October 2013 CHANGE IN ACCOUNTS DETAILS 31/08 TO 31/12 03MTHS

View Document

04/10/134 October 2013 TRANSACTION OSAP07- BR006709 PERSON AUTHORISED TO ACCEPT APPOINTED 01/07/2013 REED SMITH CORPORATE SERVICES LIMITED -- ADDRESS: THE BROADGATE TOWER THIRD FLOOR 20 PRIMROSE STREET, LONDON, EC2A 2RS

View Document

04/10/134 October 2013 TRANSACTION OSTM03- BR006709 PERSON AUTHORISED TO ACCEPT TERMINATED 01/07/2013 FREDDY ZELOUF

View Document

03/10/133 October 2013 TRANSACTION OSTM03- BR006709 PERSON AUTHORISED TO REPRESENT TERMINATED 01/07/2013 CLAUDE ANDREW PETIT

View Document

03/10/133 October 2013 TRANSACTION OSAP05- BR006709 PERSON AUTHORISED TO REPRESENT APPOINTED 01/07/2013 GILLES PHILIBERT -- ADDRESS: CHEMIN DU CORPS DE GARDE CS 80035, CHELLES CEDEX, 77508, FRANCE

View Document

03/10/133 October 2013 BR006709 NAME CHANGE 01/07/13 TSO SAS

View Document

03/10/133 October 2013 BR006709 ADDRESS CHANGE 01/07/13 MINERVA HOUSE MONTAGUE CLOSE, LONDON, SE1 9BB

View Document

25/09/1325 September 2013 CHANGE OF NAME 24/09/13 TSO SA

View Document

12/08/1312 August 2013 BR006709 NAME CHANGE 01/07/13 TRAVAUX DU SUD-OUEST

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED GILLES PHILIBERT

View Document

12/08/1312 August 2013 CHANGE OF ADDRESS 01/01/13 BRANCH REGISTRATION, REFER TO PARENT REGISTRY, FRANCE

View Document

12/08/1312 August 2013 CHANGE IN ACCOUNTS DETAILS EC

View Document

12/08/1312 August 2013 CHANGE IN LEGAL FORM 26/10/11 LIMITED COMPANY

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR CLAUDE PETIT

View Document

16/10/0816 October 2008 FULL ACCOUNTS MADE UP TO 31/08/07

View Document

04/09/074 September 2007 FULL ACCOUNTS MADE UP TO 31/08/06

View Document

12/09/0612 September 2006 FULL ACCOUNTS MADE UP TO 31/08/05

View Document

06/02/066 February 2006 FULL ACCOUNTS MADE UP TO 31/08/04

View Document

20/10/0420 October 2004 FULL GROUP ACCOUNTS MADE UP TO 31/08/03

View Document

20/10/0420 October 2004 FULL GROUP ACCOUNTS MADE UP TO 31/08/02

View Document

13/07/0413 July 2004 BR006709 PA TERMINATED 21/06/04 NEWCOMBE PAUL

View Document

13/07/0413 July 2004 BR006709 PA APPOINTED 21/06/04 ZELOUF FREDDY C/O BOND STREET MANAGEMENT SERVICE LTD 22 WOODSTOCK STREET LONDON W1C 2AR

View Document

16/03/0416 March 2004 ACC. REF. DATE SHORTENED FROM 30/09/03 TO 31/08/03

View Document

28/05/0328 May 2003 NAME CHANGED TSO

View Document

10/03/0310 March 2003 CHANGE OF NAME 24/02/03 TRAVAUX

View Document

05/09/025 September 2002 INITIAL BRANCH REGISTRATION

View Document

05/09/025 September 2002 BR006709 REGISTERED

View Document

05/09/025 September 2002

View Document

05/09/025 September 2002 BR006709 PR APPOINTED PETIT CLAUDE ANDRE 17/19 RUE DU PRE VOISIN 77/20 MAUPERTHUIS FRANCE

View Document

05/09/025 September 2002 BR006709 PA APPOINTED NEWCOMBE PAUL REED SMITH CORPORATE SERVICES MINERVA HOUSE MONTAGUE CLOSE LONDON SE1 9BB

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