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)
12 Nov 2019 PSC02 Notification of Thales Sa as a person with significant control on 2 April 2019
12 Nov 2019 PSC07 Cessation of Sfnt Switzerland Gmbh as a person with significant control on 24 October 2019
12 Nov 2019 PSC07 Cessation of Sfnt Netherlands Coopertief Ba as a person with significant control on 24 October 2018
07 Oct 2019 AA Full accounts made up to 31 December 2018
15 Nov 2018 CS01 Confirmation statement made on 11 November 2018 with no updates
22 Aug 2018 AA Full accounts made up to 31 December 2017
16 Nov 2017 CS01 Confirmation statement made on 11 November 2017 with no updates
29 Aug 2017 AA Full accounts made up to 31 December 2016
11 Nov 2016 CS01 Confirmation statement made on 11 November 2016 with updates
09 Nov 2016 AA Full accounts made up to 31 December 2015
30 Sep 2016 CS01 Confirmation statement made on 21 September 2016 with updates
12 Oct 2015 AA Full accounts made up to 31 December 2014
05 Oct 2015 AR01 Annual return made up to 21 September 2015 with full list of shareholders
Statement of capital on 2015-10-05
  • GBP 50,000
26 Jun 2015 AP01 Appointment of Mrs Valerie Lyon as a director on 25 June 2015
10 Jun 2015 TM01 Termination of appointment of Prakash Panjwani as a director on 10 April 2015
12 Mar 2015 TM02 Termination of appointment of Kevin Lonn Hicks as a secretary on 10 March 2015
03 Nov 2014 AR01 Annual return made up to 21 September 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
08 Oct 2014 AA Full accounts made up to 31 December 2013
24 Jun 2014 AP01 Appointment of Mr Prakash Panjwani as a director
24 Jun 2014 TM01 Termination of appointment of Lawrence Hansen as a director
02 May 2014 AP03 Appointment of Mr Kevin Lonn Hicks as a secretary
20 Jan 2014 AUD Auditor's resignation
16 Dec 2013 MISC Section 519
28 Oct 2013 AA Full accounts made up to 31 December 2012
03 Oct 2013 AP01 Appointment of Mr Gary Alfred Clark as a director