Advanced company searchLink opens in new window

THALES CORPORATE SERVICES LIMITED

Company number 00959962

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)
14 Aug 2023 CS01 Confirmation statement made on 14 August 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
18 Jul 2023 AA Accounts for a dormant company made up to 31 December 2022
15 Aug 2022 CS01 Confirmation statement made on 15 August 2022 with no updates
23 Feb 2022 AA Accounts for a dormant company made up to 31 December 2021
01 Nov 2021 CS01 Confirmation statement made on 28 October 2021 with no updates
15 Mar 2021 AA Accounts for a dormant company made up to 31 December 2020
03 Sep 2020 AA Accounts for a dormant company made up to 31 December 2019
02 Sep 2020 CS01 Confirmation statement made on 2 September 2020 with no updates
28 Aug 2019 CS01 Confirmation statement made on 15 August 2019 with updates
18 Jun 2019 AA Accounts for a dormant company made up to 31 December 2018
20 Aug 2018 CS01 Confirmation statement made on 15 August 2018 with updates
11 Jun 2018 AA Full accounts made up to 31 December 2017
10 May 2018 PSC05 Change of details for Thales Uk Limited as a person with significant control on 8 May 2017
22 Aug 2017 CS01 Confirmation statement made on 15 August 2017 with no updates
14 Aug 2017 CH01 Director's details changed for Mr Michael William Peter Seabrook on 2 August 2017
12 Jun 2017 TM01 Termination of appointment of Suzanne Jayne Stratton as a director on 21 April 2017
05 Jun 2017 AA Accounts for a dormant company made up to 31 December 2016
09 May 2017 TM01 Termination of appointment of William Alvin Wilby as a director on 21 April 2017
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
03 May 2017 AP01 Appointment of Mr Michael William Peter Seabrook as a director on 21 April 2017
02 May 2017 TM01 Termination of appointment of Denis Vincent Bernard Marie Plantier as a director on 21 April 2017
02 May 2017 TM01 Termination of appointment of Victor Manuel Chavez as a director on 21 April 2017