- Company Overview for DASSAULT SYSTEMES UK LIMITED (03482081)
- Filing history for DASSAULT SYSTEMES UK LIMITED (03482081)
- People for DASSAULT SYSTEMES UK LIMITED (03482081)
- Charges for DASSAULT SYSTEMES UK LIMITED (03482081)
- More for DASSAULT SYSTEMES UK LIMITED (03482081)
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) |
---|---|---|---|
03 Oct 2024 | AA | Full accounts made up to 31 December 2023 | |
26 Mar 2024 | TM01 | Termination of appointment of John Howard Kitchingman as a director on 18 March 2024 | |
12 Mar 2024 | CS01 | Confirmation statement made on 4 March 2024 with no updates | |
01 Mar 2024 | CS01 | Confirmation statement made on 4 March 2023 with updates | |
10 Nov 2023 | MR04 | Satisfaction of charge 1 in full | |
11 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
14 Sep 2023 | AD01 | Registered office address changed from 9 Riley Court Milburn Hill Road Coventry CV4 7HP United Kingdom to The Woods Opus 40 Business Park Haywood Road Warwick CV34 5AH on 14 September 2023 | |
21 Jul 2023 | AP01 | Appointment of Mr Marc Anthony John Mchardy Overton as a director on 17 July 2023 | |
14 Mar 2023 | RP04CS01 | Second filing of Confirmation Statement dated 4 March 2017 | |
06 Oct 2022 | AA | Full accounts made up to 31 December 2021 | |
17 Mar 2022 | CS01 | Confirmation statement made on 4 March 2022 with no updates | |
08 Sep 2021 | AA | Full accounts made up to 31 December 2020 | |
27 Jul 2021 | SH19 |
Statement of capital on 27 July 2021
|
|
27 Jul 2021 | SH20 | Statement by Directors | |
27 Jul 2021 | CAP-SS | Solvency Statement dated 21/07/21 | |
27 Jul 2021 | RESOLUTIONS |
Resolutions
|
|
26 Apr 2021 | CS01 | Confirmation statement made on 4 March 2021 with updates | |
30 Nov 2020 | AA | Full accounts made up to 31 December 2019 | |
24 Mar 2020 | CS01 | Confirmation statement made on 4 March 2020 with updates | |
17 Mar 2020 | AD02 | Register inspection address has been changed from C/O Shoosmiths Witan Gate House 500 - 600 Witan Gate West Milton Keynes Buckinghamshire MK9 1SH England to 100 Avebury Boulevard Milton Keynes MK9 1FH | |
10 Mar 2020 | CH04 | Secretary's details changed for Shoosmiths Secretaries Limited on 9 March 2020 | |
02 Aug 2019 | AA | Full accounts made up to 31 December 2018 | |
06 Jun 2019 | SH20 | Statement by Directors | |
06 Jun 2019 | SH19 |
Statement of capital on 6 June 2019
|
|
06 Jun 2019 | CAP-SS | Solvency Statement dated 05/06/19 |