Advanced company searchLink opens in new window

T.EN PMC SERVICES LIMITED

Company number 05053002

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 May 2021 PSC02 Notification of Technip Energies B.V. as a person with significant control on 1 February 2021
15 Feb 2021 AP03 Appointment of Ms Christina Mckerrow as a secretary on 15 February 2021
15 Feb 2021 TM02 Termination of appointment of Brenda Janette Mennie as a secretary on 11 February 2021
15 Feb 2021 TM01 Termination of appointment of Bjorn Gisle Gronlie as a director on 11 February 2021
24 Feb 2020 CS01 Confirmation statement made on 23 February 2020 with no updates
07 Jan 2020 AP01 Appointment of Mr Stéphane Jacques Mespoulhes as a director on 1 January 2020
06 Jan 2020 TM01 Termination of appointment of Riccardo Moizo as a director on 31 December 2019
03 Oct 2019 AA Full accounts made up to 31 December 2018
30 Jul 2019 AP03 Appointment of Mrs Brenda Janette Mennie as a secretary on 26 July 2019
30 Jul 2019 AP01 Appointment of Mr Bjorn Gisle Gronlie as a director on 26 July 2019
30 Jul 2019 AP01 Appointment of Mr Franck Pierre Barsam Cedric Topalian as a director on 26 July 2019
02 Apr 2019 CS01 Confirmation statement made on 23 February 2019 with no updates
06 Dec 2018 AA Full accounts made up to 31 December 2017
06 Jul 2018 AA Full accounts made up to 31 December 2016
17 Apr 2018 CS01 Confirmation statement made on 23 February 2018 with updates
16 Apr 2018 PSC07 Cessation of Technip-Coflexip Uk Holdings Limited as a person with significant control on 9 March 2018
16 Apr 2018 PSC02 Notification of Technipfmc Plc as a person with significant control on 9 March 2018
16 Apr 2018 PSC02 Notification of Technipfmc Plc as a person with significant control on 9 March 2018
22 Jan 2018 PSC02 Notification of Technip-Coflexip Uk Holdings Limited as a person with significant control on 30 November 2017
22 Jan 2018 PSC07 Cessation of Technipfmc Plc as a person with significant control on 30 November 2017
08 Mar 2017 CS01 Confirmation statement made on 23 February 2017 with updates
08 Mar 2017 AD01 Registered office address changed from C/O Finance One St. Paul's Churchyard London EC4M 8AP England to One St. Paul's Churchyard London EC4M 8AP on 8 March 2017
28 Oct 2016 AA Full accounts made up to 31 December 2015
05 Sep 2016 AD01 Registered office address changed from C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP England to C/O Finance One St. Paul's Churchyard London EC4M 8AP on 5 September 2016
05 Sep 2016 AD01 Registered office address changed from Witan Gate House 500-600 Witan Gate West Milton Keynes Bucks MK9 1BA to C/O Finance One St Paul's Churchyard One St. Paul's Churchyard London EC4M 8AP on 5 September 2016