Tsc Subsea Ltd (01787682) is a private limited with share capital incorporated on 31/01/1984 (42 years old) and registered in milton keynes, MK93BN. The company operates under SIC code 26511 - manufacture of electronic measuring, testing etc. equipment, not for industrial process control.
Tsc subsea is a global specialist in developing advanced remotely deployed subsea ndt inspection solutions to assess the structural integrity of offshore assets. we use diverless underwater scanners and crawlers to deploy the latest high resolution inspection technologies art, acfm, pa and pec to th...
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:26-02-2025
Accounts With Accounts Type Small
Category:Accounts
Date:22-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:20-09-2023
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-07-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:03-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:11-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-07-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:25-02-2022
Change Person Director Company With Change Date
Category:Officers
Date:23-11-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:22-11-2021
Accounts With Accounts Type Small
Category:Accounts
Date:03-10-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-07-2021
Move Registers To Registered Office Company With New Address
Category:Address
Date:19-07-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:01-06-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-04-2021
Change Account Reference Date Company Current Extended
Category:Accounts
Date:02-10-2020
Accounts With Accounts Type Small
Category:Accounts
Date:01-10-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-08-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:01-07-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:01-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-07-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:13-02-2020
Memorandum Articles
Category:Incorporation
Date:05-02-2020
Resolution
Category:Resolution
Date:05-02-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:29-01-2020
Resolution
Category:Resolution
Date:11-10-2019
Change Of Name Notice
Category:Change Of Name
Date:11-10-2019
Accounts With Accounts Type Small
Category:Accounts
Date:09-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-07-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:06-06-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:06-06-2019
Accounts With Accounts Type Small
Category:Accounts
Date:04-07-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-07-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-07-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-05-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-04-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:09-03-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-10-2017
Move Registers To Sail Company With New Address
Category:Address
Date:18-10-2017
Change Sail Address Company With New Address
Category:Address
Date:18-10-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2017
Accounts With Accounts Type Small
Category:Accounts
Date:31-08-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:16-08-2017
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:17-07-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-06-2017
Resolution
Category:Resolution
Date:01-06-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:22-05-2017
Change Person Director Company With Change Date
Category:Officers
Date:22-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:22-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-05-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:04-05-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-04-2017
Accounts With Accounts Type Small
Category:Accounts
Date:07-01-2017
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:04-05-2016
Accounts With Accounts Type Small
Category:Accounts
Date:08-03-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-02-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:12-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:29-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Change Person Director Company With Change Date
Category:Officers
Date:28-04-2015
Accounts With Accounts Type Small
Category:Accounts
Date:22-12-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-10-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-04-2014
Termination Director Company With Name
Category:Officers
Date:28-04-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:09-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:21-10-2013
Accounts With Accounts Type Small
Category:Accounts
Date:24-09-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2013
Appoint Person Director Company With Name
Category:Officers
Date:09-08-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-05-2013
Innovate Grants
2
This company received a grant of £278328.0 for Track Inspection By Autonomous System (Traksys). The project started on 01/12/2017 and ended on 28/02/2019.
This company received a grant of £98347.0 for Senscrete - Condition Monitoring System In Concrete. The project started on 01/02/2017 and ended on 30/04/2018.
Import / Export
Imports
12 Months10
60 Months51
Exports
12 Months9
60 Months46
Risk Assessment
very low risk
International Score
Future Factor
excellent
Performance Rating
Accounts
Typesmall company
Due Date30/09/2026
Filing Date31/03/2026
Latest Accounts31/12/2024
Trading Addresses
296 Sundon Park Road, Luton, Bedfordshire, LU33AL
415C, Margaret Powell House, Midsummer, Milton Keynes, Mk9 3Bn, MK93BNRegistered