- Company Overview for THALES OVERSEAS HOLDINGS LIMITED (02538382)
- Filing history for THALES OVERSEAS HOLDINGS LIMITED (02538382)
- People for THALES OVERSEAS HOLDINGS LIMITED (02538382)
- More for THALES OVERSEAS HOLDINGS LIMITED (02538382)
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 |