Advanced company searchLink opens in new window

THALES AVIONICS LIMITED

Company number 00523160

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)
08 Jun 2017 AP01 Appointment of Ewen Angus Mccrorie as a director on 10 April 2017
08 Jun 2017 TM01 Termination of appointment of Vincent Smith as a director on 10 April 2017
08 Jun 2017 TM01 Termination of appointment of Stephen Francis Mccann as a director on 10 April 2017
08 Jun 2017 TM01 Termination of appointment of Paul Andrew Jayne as a director on 10 April 2017
06 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
09 May 2017 AD01 Registered office address changed from 2 Dashwood Lang Road the Bourne Business Park Addlestone Weybridge Surrey KT15 2NX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 9 May 2017
05 Sep 2016 CS01 Confirmation statement made on 17 August 2016 with updates
13 Jul 2016 AP01 Appointment of Stephen Francis Mccann as a director on 1 July 2016
13 Jul 2016 TM01 Termination of appointment of Peter William Hitchock as a director on 1 July 2016
07 Jul 2016 AA Accounts for a dormant company made up to 31 December 2015
08 Oct 2015 AA Full accounts made up to 31 December 2014
22 Sep 2015 AR01 Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 9,351,458
08 Oct 2014 AA Full accounts made up to 31 December 2013
04 Sep 2014 AR01 Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-04
  • GBP 9,351,458
04 Oct 2013 AA Full accounts made up to 31 December 2012
22 Aug 2013 AR01 Annual return made up to 22 August 2013 with full list of shareholders
Statement of capital on 2013-08-22
  • GBP 9,351,458
19 Jun 2013 AP01 Appointment of Paul Andrew Jayne as a director
18 Jun 2013 TM01 Termination of appointment of Thierry Gentgen as a director
21 May 2013 AP01 Appointment of Mark Ronald Eden Morris as a director
14 May 2013 AP01 Appointment of Vincent Smith as a director
03 May 2013 TM01 Termination of appointment of Marion Broughton as a director
10 Oct 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
10 Oct 2012 CC04 Statement of company's objects
27 Sep 2012 AA Full accounts made up to 31 December 2011
06 Sep 2012 AR01 Annual return made up to 22 August 2012 with full list of shareholders