Advanced company searchLink opens in new window

THALES UNDERWATER SYSTEMS OVERSEAS LIMITED

Company number 03116078

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)
06 Apr 2005 AA Accounts made up to 31 December 2004
19 Oct 2004 288b Secretary resigned
19 Oct 2004 288a New secretary appointed
06 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
07 Sep 2004 363a Return made up to 01/09/04; full list of members
28 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
28 Jan 2004 RESOLUTIONS Resolutions
  • ELRES ‐ Elective resolution
17 Sep 2003 AA Full accounts made up to 31 December 2002
12 Sep 2003 363a Return made up to 01/09/03; full list of members
03 Sep 2003 287 Registered office changed on 03/09/03 from: richmond court 309 fleet road fleet hampshire GU51 2NY
27 Mar 2003 288a New director appointed
26 Mar 2003 288b Director resigned
09 Oct 2002 AA Full accounts made up to 31 December 2001
25 Sep 2002 363a Return made up to 01/09/02; full list of members
19 Aug 2002 AUD Auditor's resignation
16 Nov 2001 288a New director appointed
23 Oct 2001 288b Secretary resigned
23 Oct 2001 288b Director resigned
23 Oct 2001 287 Registered office changed on 23/10/01 from: warwick house po box 87 farnborough aerospace centre farnborough hampshire GU14 6YU
23 Oct 2001 288a New secretary appointed
01 Oct 2001 CERTNM Company name changed thomson marconi sonar overseas l imited\certificate issued on 01/10/01
28 Sep 2001 363s Return made up to 01/09/01; full list of members
08 May 2001 AA Full accounts made up to 31 December 2000
29 Jan 2001 AA Full accounts made up to 31 December 1999