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)
23 Feb 2004 88(2)R Ad 30/12/03--------- £ si 8000000@1=8000000 £ ic 27856227/35856227
23 Feb 2004 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
23 Feb 2004 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
09 Jan 2004 MEM/ARTS Memorandum and Articles of Association
23 Dec 2003 287 Registered office changed on 23/12/03 from: 8TH floor south quay plaza 2 183 marsh wall london E14 9SH
18 Dec 2003 CERTNM Company name changed schlumbergersema cards LIMITED\certificate issued on 18/12/03
04 Nov 2003 AA Full accounts made up to 31 December 2002
05 Aug 2003 MEM/ARTS Memorandum and Articles of Association
03 May 2003 363a Return made up to 20/04/03; full list of members
17 Mar 2003 AUD Auditor's resignation
10 Feb 2003 SA Statement of affairs
10 Feb 2003 88(2)R Ad 25/02/02--------- £ si 24344227@1
15 Jan 2003 AA Full accounts made up to 31 December 2001
13 Nov 2002 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
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
13 Nov 2002 RESOLUTIONS Resolutions
  • RES10 ‐ 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
13 Nov 2002 RESOLUTIONS Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
13 Nov 2002 123 Nc inc already adjusted 25/02/02
10 Oct 2002 244 Delivery ext'd 3 mth 31/12/01
17 Sep 2002 288a New secretary appointed
07 Aug 2002 288b Director resigned
30 Jul 2002 288c Secretary's particulars changed;director's particulars changed
16 May 2002 363s Return made up to 20/04/02; full list of members
20 Feb 2002 288a New director appointed
02 Nov 2001 AA Full accounts made up to 31 December 2000
13 Aug 2001 CERTNM Company name changed bull card systems LIMITED\certificate issued on 13/08/01