Advanced company searchLink opens in new window

THALES OVERSEAS HOLDINGS LIMITED

Company number 02538382

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)
11 Sep 2024 AA Accounts for a dormant company made up to 31 December 2023
29 Aug 2024 CH01 Director's details changed for Mr Christopher William Hindle on 19 August 2024
08 Nov 2023 CS01 Confirmation statement made on 8 November 2023 with no updates
02 Aug 2023 CH01 Director's details changed for Mr Christopher William Hindle on 2 August 2023
01 Aug 2023 TM01 Termination of appointment of Ewen Angus Mccrorie as a director on 1 August 2023
01 Aug 2023 AP01 Appointment of Mr Christopher William Hindle as a director on 1 August 2023
17 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
16 Nov 2022 CS01 Confirmation statement made on 16 November 2022 with no updates
28 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
23 Nov 2021 CS01 Confirmation statement made on 18 November 2021 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
17 Nov 2020 CS01 Confirmation statement made on 17 November 2020 with no updates
03 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
16 Sep 2019 CS01 Confirmation statement made on 12 September 2019 with updates
18 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
26 Sep 2018 CS01 Confirmation statement made on 12 September 2018 with updates
12 Jun 2018 AA Full accounts made up to 31 December 2017
10 May 2018 PSC05 Change of details for Thales Electronics Limited as a person with significant control on 8 May 2017
12 Mar 2018 CH03 Secretary's details changed for Mr Michael William Peter Seabrook on 8 May 2017
12 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
14 Aug 2017 CH01 Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017
14 Jul 2017 AA Full accounts made up to 31 December 2016
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
13 Apr 2017 AP01 Appointment of Ewen Angus Mccrorie as a director on 10 April 2017
13 Apr 2017 TM01 Termination of appointment of Frances Alison Hexter as a director on 10 April 2017