Advanced company searchLink opens in new window

THALES DIS CPL UK LIMITED

Company number 02258824

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 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
15 Aug 2023 AA Full accounts made up to 31 December 2022
29 Mar 2023 AP01 Appointment of Mrs Suzanne Jayne Stratton as a director on 29 March 2023
29 Mar 2023 TM01 Termination of appointment of Andrew Mason Mills as a director on 29 March 2023
16 Nov 2022 CS01 Confirmation statement made on 11 November 2022 with no updates
27 Oct 2022 PSC05 Change of details for Thales Uk Limited as a person with significant control on 23 December 2019
06 Oct 2022 AA Full accounts made up to 31 December 2021
12 Nov 2021 CS01 Confirmation statement made on 11 November 2021 with no updates
12 Oct 2021 AA Full accounts made up to 31 December 2020
21 Sep 2021 AP01 Appointment of Mr Andrew Mason Mills as a director on 31 August 2021
21 Sep 2021 TM01 Termination of appointment of Valerie Lyon as a director on 31 August 2021
20 Jan 2021 CS01 Confirmation statement made on 11 November 2020 with updates
14 Dec 2020 AA Full accounts made up to 31 December 2019
24 Nov 2020 PSC07 Cessation of Thales Sa as a person with significant control on 23 December 2019
24 Nov 2020 PSC07 Cessation of Gemalto Holding Bv as a person with significant control on 23 December 2019
24 Nov 2020 PSC07 Cessation of Safenet Technologies B.V. as a person with significant control on 23 December 2019
13 Aug 2020 AP03 Appointment of Mr Michael William Peter Seabrook as a secretary on 3 August 2020
01 Jul 2020 PSC02 Notification of Thales Uk Limited as a person with significant control on 23 December 2019
15 Apr 2020 AP01 Appointment of Dr Robert John Elliss as a director on 1 April 2020
15 Apr 2020 TM01 Termination of appointment of Gary Alfred Clark as a director on 31 March 2020
23 Jan 2020 PSC05 Change of details for Gemalto Nv as a person with significant control on 12 June 2019
06 Jan 2020 AD01 Registered office address changed from 3 Meadows Business Park Station Approach Blackwater, Camberley Surrey GU17 9AB to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 6 January 2020
06 Jan 2020 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2020-01-06
06 Jan 2020 CONNOT Change of name notice
12 Nov 2019 CS01 Confirmation statement made on 11 November 2019 with no updates