Advanced company searchLink opens in new window

THALES DIS UK LIMITED

Company number 01278148

Filter by category

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)
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
  • RES15 ‐ Change company name resolution on 2020-01-06
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