Advanced company searchLink opens in new window

TGS GEOPHYSICAL COMPANY (UK) LIMITED

Company number 05731700

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)
04 Mar 2021 AA Audit exemption subsidiary accounts made up to 31 December 2019
04 Mar 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/19
04 Mar 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
04 Mar 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
21 Feb 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/19
21 Feb 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/19
04 Aug 2020 AP01 Appointment of Mr. David Hajovsky as a director on 27 July 2020
03 Aug 2020 TM01 Termination of appointment of Graham Peter Mayhew as a director on 31 July 2020
12 May 2020 AD01 Registered office address changed from 1 the Crescent Surbiton Surrey KT6 4BN to Dukes Court Duke Street Woking GU21 5BH on 12 May 2020
11 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
11 Mar 2020 AP01 Appointment of Anuradha Dighe as a director on 14 February 2020
11 Mar 2020 AP01 Appointment of Laura Arti as a director on 14 February 2020
11 Mar 2020 AP01 Appointment of Mr Graham Peter Mayhew as a director on 14 February 2020
11 Mar 2020 AP01 Appointment of Christian Dahl Aaser as a director on 14 February 2020
18 Nov 2019 AA Audit exemption subsidiary accounts made up to 31 December 2018
18 Nov 2019 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/18
05 Nov 2019 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/18
05 Nov 2019 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/18
12 Sep 2019 TM01 Termination of appointment of Erik Finnstrom as a director on 29 August 2019
07 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
21 Dec 2018 MR01 Registration of charge 057317000005, created on 21 December 2018
28 Nov 2018 AP01 Appointment of Director Erik Finnstrom as a director on 18 November 2018
28 Nov 2018 AP01 Appointment of Director Paul William Bradbury as a director on 18 November 2018
27 Nov 2018 TM01 Termination of appointment of Tana Ladon Pool as a director on 17 November 2018
27 Nov 2018 TM01 Termination of appointment of Fredrik Amundsen as a director on 17 November 2018