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)
06 Sep 1989 363 Return made up to 11/08/89; full list of members
17 Jul 1989 287 Registered office changed on 17/07/89 from: c/o arthur young froomsgate house rupert street bristol 1
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 17/07/89 from: c/o arthur young froomsgate house rupert street bristol 1
04 Jul 1989 288 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
04 Jul 1989 288 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
08 May 1989 AA Accounts for a small company made up to 31 December 1988
03 Nov 1988 PUC 2 Wd 20/10/88 ad 13/10/88--------- £ si 49900@1=49900 £ ic 2/49902
03 Nov 1988 123 Nc inc already adjusted
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentNc inc already adjusted
03 Nov 1988 RESOLUTIONS Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
03 Nov 1988 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
27 Oct 1988 224 Accounting reference date notified as 31/12
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentAccounting reference date notified as 31/12
05 Aug 1988 288 Director resigned;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 DocumentDirector resigned;new director appointed
02 Aug 1988 288 Director resigned;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 DocumentDirector resigned;new director appointed
02 Aug 1988 287 Registered office changed on 02/08/88 from: 2 baches street london N1 6UB
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentRegistered office changed on 02/08/88 from: 2 baches street london N1 6UB
02 Aug 1988 MEM/ARTS Memorandum and Articles of Association
21 Jul 1988 CERTNM Company name changed certainreason LIMITED\certificate issued on 22/07/88
19 Jul 1988 288 Secretary resigned;new secretary 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 DocumentSecretary resigned;new secretary appointed
19 Jul 1988 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentResolutions
17 May 1988 NEWINC Incorporation