- Company Overview for THALES DIS UK LIMITED (01278148)
- Filing history for THALES DIS UK LIMITED (01278148)
- People for THALES DIS UK LIMITED (01278148)
- Charges for THALES DIS UK LIMITED (01278148)
- More for THALES DIS UK LIMITED (01278148)
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) |
---|---|---|---|
25 Jan 2024 | TM01 | Termination of appointment of Howard Edward Berg as a director on 10 January 2024 | |
05 Sep 2023 | CS01 | Confirmation statement made on 4 September 2023 with no updates | |
23 Aug 2023 | AA | Full accounts made up to 31 December 2022 | |
27 Jul 2023 | AP01 | Appointment of Mr Alexander Colin Kynaston Cresswell as a director on 24 July 2023 | |
24 Nov 2022 | AA | Full accounts made up to 31 December 2021 | |
15 Sep 2022 | CS01 | Confirmation statement made on 4 September 2022 with no updates | |
08 Oct 2021 | AA | Full accounts made up to 31 December 2020 | |
08 Oct 2021 | CS01 | Confirmation statement made on 4 September 2021 with no updates | |
11 Feb 2021 | AA | Full accounts made up to 31 December 2019 | |
09 Sep 2020 | CS01 | Confirmation statement made on 4 September 2020 with updates | |
04 Sep 2020 | PSC05 | Change of details for Gemalto Holding Bv as a person with significant control on 31 July 2020 | |
13 Aug 2020 | AP03 | Appointment of Mr Michael William Peter Seabrook as a secretary on 3 August 2020 | |
10 Aug 2020 | TM02 | Termination of appointment of Lloyd Spencer Smith as a secretary on 3 August 2020 | |
23 Jan 2020 | PSC05 | Change of details for Gemalto N.V. as a person with significant control on 12 June 2019 | |
06 Jan 2020 | AD01 | Registered office address changed from Concorde Way Segensworth North Fareham Hampshire PO15 5RX to 350 Longwater Avenue Green Park Reading Berkshire RG2 6GF on 6 January 2020 | |
06 Jan 2020 | RESOLUTIONS |
Resolutions
|
|
06 Jan 2020 | CONNOT | Change of name notice | |
05 Dec 2019 | TM01 | Termination of appointment of Susan Jane Francis as a director on 4 December 2019 | |
09 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
04 Sep 2019 | CS01 | Confirmation statement made on 4 September 2019 with no updates | |
24 Jun 2019 | TM01 | Termination of appointment of Cherry Ruegg as a director on 5 June 2019 | |
24 Jun 2019 | TM02 | Termination of appointment of Cherry Ruegg as a secretary on 5 June 2019 | |
11 Sep 2018 | CS01 | Confirmation statement made on 8 September 2018 with no updates | |
07 Jun 2018 | AA | Full accounts made up to 31 December 2017 | |
22 Mar 2018 | CH01 | Director's details changed for Mr Howard Berg on 21 March 2018 |