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 Nov 2000 363s Return made up to 20/10/00; full list of members
25 Oct 2000 244 Delivery ext'd 3 mth 31/12/99
21 Aug 2000 288b Secretary resigned
21 Aug 2000 288a New secretary appointed
11 Aug 2000 288a New director appointed
11 Aug 2000 288a New director appointed
03 Aug 2000 287 Registered office changed on 03/08/00 from: the grove warren lane stanmore middlesex HA7 4LY
03 Aug 2000 288b Director resigned
24 Dec 1999 288b Director resigned
26 Oct 1999 363a Return made up to 20/10/99; full list of members
08 Oct 1999 AA Full accounts made up to 31 December 1998
09 Sep 1999 288b Director resigned
22 Oct 1998 363a Return made up to 20/10/98; full list of members
03 Sep 1998 AA Full accounts made up to 31 December 1997
01 Feb 1998 288b Director resigned
06 Nov 1997 363a Return made up to 20/10/97; full list of members
19 Aug 1997 AA Full accounts made up to 31 December 1996
01 Nov 1996 363a Return made up to 20/10/96; full list of members
13 Sep 1996 288 New director appointed
13 Sep 1996 288 New director appointed
28 Aug 1996 288 New director appointed
02 Aug 1996 288 New director appointed
16 Jul 1996 CERTNM Company name changed gec-marconi sonar systems overse as LIMITED\certificate issued on 17/07/96
16 Jul 1996 RESOLUTIONS Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
12 Jul 1996 288 Director resigned