Advanced company searchLink opens in new window

THALES DIS UK LIMITED

Company number 01278148

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)
22 May 2000 363s Return made up to 20/04/00; full list of members
05 Jan 2000 288a New director appointed
04 Dec 1999 288b Director resigned
04 Dec 1999 288b Director resigned
04 Dec 1999 288a New director appointed
25 Oct 1999 AA Full accounts made up to 31 December 1998
01 May 1999 363s Return made up to 20/04/99; full list of members
  • 363(288) ‐ Director's particulars changed
02 Mar 1999 CERTNM Company name changed nbs bull card systems LIMITED\certificate issued on 02/03/99
21 Aug 1998 AA Full accounts made up to 30 September 1997
21 May 1998 225 Accounting reference date extended from 30/09/98 to 31/12/98
21 May 1998 363s Return made up to 20/04/98; full list of members
21 May 1998 288a New director appointed
12 May 1998 288a New director appointed
22 Apr 1998 403a Declaration of satisfaction of mortgage/charge
22 Apr 1998 403a Declaration of satisfaction of mortgage/charge
09 Apr 1998 288a New secretary appointed;new director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew secretary appointed;new director appointed
09 Apr 1998 288a New director appointed
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNew director appointed
09 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Apr 1998 288b Director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentDirector resigned
09 Apr 1998 288b Secretary resigned;director resigned
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentSecretary resigned;director resigned
07 Apr 1998 403a Declaration of satisfaction of mortgage/charge
07 Apr 1998 403a Declaration of satisfaction of mortgage/charge
24 Mar 1998 CERTNM Company name changed nbs LIMITED\certificate issued on 24/03/98
16 Jan 1998 395 Particulars of mortgage/charge
28 Jun 1997 395 Particulars of mortgage/charge