Advanced company searchLink opens in new window

THALES UNDERWATER SYSTEMS LIMITED

Company number 03084140

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)
13 Jul 2010 AR01 Annual return made up to 13 June 2010 with full list of shareholders
17 Jun 2010 TM01 Termination of appointment of David Horne as a director
17 Jun 2010 AP01 Appointment of Frederic Jean Luc Le Lay as a director
14 Jun 2010 CH03 Secretary's details changed for Michael William Peter Seabrook on 1 April 2010
11 Jun 2010 CH01 Director's details changed for Edward Anthony Noel Lowe on 1 April 2010
19 Oct 2009 AA Full accounts made up to 31 December 2008
15 Jun 2009 363a Return made up to 13/06/09; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006
06 Apr 2009 288b Appointment terminated director guy baruchel
30 Sep 2008 MEM/ARTS Memorandum and Articles of Association
30 Sep 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
26 Jun 2008 AA Full accounts made up to 31 December 2007
19 Jun 2008 363a Return made up to 13/06/08; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 03/03/2023 under section 1088 of the Companies Act 2006
28 Jan 2008 288b Secretary resigned
28 Jan 2008 288a New secretary appointed
29 Dec 2007 288a New director appointed
29 Dec 2007 288b Director resigned
23 Oct 2007 AA Full accounts made up to 31 December 2006
26 Sep 2007 288b Director resigned
26 Sep 2007 288a New director appointed
13 Jun 2007 363a Return made up to 13/06/07; full list of members
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2023 under section 1088 of the Companies Act 2006
05 Nov 2006 AA Full accounts made up to 31 December 2005
14 Jun 2006 363a Return made up to 13/06/06; full list of members
11 Apr 2006 288b Director resigned
11 Apr 2006 288b Director resigned
11 Apr 2006 288a New director appointed
  • ANNOTATION Other The address of any individual marked (#) was replaced with a service address or partially redacted on 09/03/2023 under section 1088 of the Companies Act 2006