- Company Overview for THALES HOLDINGS UK PLC (03945443)
- Filing history for THALES HOLDINGS UK PLC (03945443)
- People for THALES HOLDINGS UK PLC (03945443)
- More for THALES HOLDINGS UK PLC (03945443)
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) |
---|---|---|---|
13 Jul 2017 | AA | Full accounts made up to 31 December 2016 | |
30 Jun 2017 | CH01 | Director's details changed for Denis Vincent Bernard Marie Plantier on 1 June 2017 | |
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 | |
03 May 2017 | TM01 | Termination of appointment of Kathryn Helen Jenkins as a director on 21 April 2017 | |
08 Mar 2017 | CS01 | Confirmation statement made on 7 March 2017 with updates | |
05 Jul 2016 | AA | Full accounts made up to 31 December 2015 | |
12 May 2016 | CH01 | Director's details changed for Denis Vincent Bernard Marie Plantier on 4 May 2016 | |
12 May 2016 | TM01 | Termination of appointment of Alex Moore Dorrian as a director on 1 April 2016 | |
14 Mar 2016 | AR01 |
Annual return made up to 7 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
|
|
25 Feb 2016 | CH01 | Director's details changed for Alex Dorrian on 11 January 2016 | |
19 Feb 2016 | TM01 | Termination of appointment of Guy Elie Baruchel as a director on 29 January 2016 | |
21 Jan 2016 | AP01 | Appointment of Denis Vincent Bernard Marie Plantier as a director on 1 January 2016 | |
06 Oct 2015 | TM01 | Termination of appointment of Peter John Rowley as a director on 31 August 2015 | |
06 Oct 2015 | AP01 | Appointment of Suzanne Jayne Stratton as a director on 1 September 2015 | |
03 Jul 2015 | AA | Full accounts made up to 31 December 2014 | |
11 Mar 2015 | AR01 |
Annual return made up to 7 March 2015 with full list of shareholders
Statement of capital on 2015-03-11
|
|
08 Jul 2014 | AA | Full accounts made up to 31 December 2013 | |
11 Mar 2014 | AR01 |
Annual return made up to 7 March 2014 with full list of shareholders
Statement of capital on 2014-03-11
|
|
07 Jan 2014 | TM01 | Termination of appointment of Lawrence Hammond as a director | |
07 Jan 2014 | AP01 | Appointment of Peter John Rowley as a director | |
23 Jul 2013 | TM01 | Termination of appointment of Edward Lowe as a director | |
23 Jul 2013 | AP01 | Appointment of Guy Elie Baruchel as a director | |
04 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
03 May 2013 | AP01 | Appointment of Ewen Angus Mccrorie as a director | |
03 May 2013 | TM01 | Termination of appointment of Stephane Ramon as a director |