THALES ELECTRONICS LIMITED

00497098
350 LONGWATER AVENUE GREEN PARK READING RG2 6GF

Documents

Documents
Date Category Description Pages
29 Aug 2024 officers Change of particulars for director (Mr Christopher William Hindle) 2 Buy now
28 Aug 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Jul 2024 accounts Annual Accounts 23 Buy now
24 Aug 2023 accounts Annual Accounts 23 Buy now
14 Aug 2023 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Aug 2023 officers Change of particulars for director (Mr Christopher William Hindle) 2 Buy now
01 Aug 2023 officers Termination of appointment of director (Ewen Angus Mccrorie) 1 Buy now
01 Aug 2023 officers Appointment of director (Mr Christopher William Hindle) 2 Buy now
15 Aug 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Jun 2022 accounts Annual Accounts 23 Buy now
11 Oct 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
06 May 2021 accounts Annual Accounts 24 Buy now
03 Sep 2020 accounts Annual Accounts 23 Buy now
02 Sep 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Aug 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
02 Jul 2019 accounts Annual Accounts 21 Buy now
20 Aug 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jun 2018 accounts Annual Accounts 21 Buy now
10 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
22 Aug 2017 confirmation-statement Confirmation Statement With Updates 4 Buy now
14 Aug 2017 officers Change of particulars for director (Mr Michael William Peter Seabrook) 2 Buy now
13 Jul 2017 accounts Annual Accounts 23 Buy now
06 Jul 2017 capital Return of Allotment of shares 8 Buy now
26 Jun 2017 mortgage Statement of satisfaction of a charge 2 Buy now
26 Jun 2017 mortgage Statement of satisfaction of a charge 1 Buy now
21 Jun 2017 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
21 Jun 2017 capital Statement of capital (Section 108) 5 Buy now
21 Jun 2017 insolvency Solvency Statement dated 20/06/17 1 Buy now
21 Jun 2017 resolution Resolution 2 Buy now
09 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Apr 2017 officers Termination of appointment of director (Suzanne Jayne Stratton) 1 Buy now
24 Aug 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 24 Buy now
08 Oct 2015 accounts Annual Accounts 24 Buy now
06 Oct 2015 officers Termination of appointment of director (Peter John Rowley) 2 Buy now
06 Oct 2015 officers Appointment of director (Suzanne Jayne Stratton) 3 Buy now
22 Sep 2015 annual-return Annual Return 4 Buy now
08 Oct 2014 accounts Annual Accounts 25 Buy now
04 Sep 2014 annual-return Annual Return 4 Buy now
07 Jan 2014 officers Termination of appointment of director (Lawrence Hammond) 2 Buy now
07 Jan 2014 officers Appointment of director (Peter John Rowley) 3 Buy now
27 Aug 2013 annual-return Annual Return 4 Buy now
04 Jul 2013 accounts Annual Accounts 24 Buy now
03 May 2013 officers Appointment of director (Ewen Angus Mccrorie) 3 Buy now
03 May 2013 officers Termination of appointment of director (Stephane Ramon) 2 Buy now
03 May 2013 officers Termination of appointment of director (Pascale Sourisse) 2 Buy now
19 Apr 2013 resolution Resolution 1 Buy now
19 Apr 2013 incorporation Re Registration Memorandum Articles 34 Buy now
19 Apr 2013 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
19 Apr 2013 change-of-name Reregistration Public To Private Company 1 Buy now
10 Jan 2013 officers Termination of appointment of director (Alex Dorrian) 2 Buy now
15 Oct 2012 officers Appointment of director (Pascale Sourisse) 3 Buy now
23 Aug 2012 annual-return Annual Return 5 Buy now
03 Jul 2012 accounts Annual Accounts 27 Buy now
16 Jan 2012 officers Appointment of director (Stephane Henri Pierre Ramon) 3 Buy now
15 Dec 2011 officers Termination of appointment of director (Antoine Lagomarsino) 2 Buy now
24 Aug 2011 annual-return Annual Return 5 Buy now
01 Jul 2011 accounts Annual Accounts 29 Buy now
23 Aug 2010 annual-return Annual Return 5 Buy now
05 Jul 2010 accounts Annual Accounts 22 Buy now
11 Jun 2010 officers Change of particulars for director (Michael William Peter Seabrook) 3 Buy now
11 Jun 2010 officers Change of particulars for director (Mr Antoine Jean-Baptiste Lagomarsino) 3 Buy now
11 Jun 2010 officers Change of particulars for director (Alex Dorrian) 3 Buy now
11 Jun 2010 officers Change of particulars for director (Lawrence Hammond) 3 Buy now
11 Jun 2010 officers Change of particulars for secretary (Michael William Peter Seabrook) 3 Buy now
02 Nov 2009 officers Appointment of director (Michael William Peter Seabrook) 3 Buy now
24 Aug 2009 annual-return Return made up to 23/08/09; full list of members 4 Buy now
09 Apr 2009 accounts Annual Accounts 22 Buy now
17 Oct 2008 incorporation Memorandum Articles 69 Buy now
01 Sep 2008 annual-return Return made up to 23/08/08; full list of members 4 Buy now
14 Apr 2008 accounts Annual Accounts 20 Buy now
15 Jan 2008 officers Director resigned 1 Buy now
15 Jan 2008 officers New director appointed 1 Buy now
03 Oct 2007 annual-return Return made up to 23/08/07; full list of members 3 Buy now
26 Sep 2007 officers Director resigned 1 Buy now
26 Sep 2007 officers New director appointed 1 Buy now
20 Jun 2007 accounts Annual Accounts 20 Buy now
24 Aug 2006 annual-return Return made up to 23/08/06; full list of members 3 Buy now
01 Aug 2006 accounts Annual Accounts 24 Buy now
04 Apr 2006 officers Director resigned 1 Buy now
30 Aug 2005 annual-return Return made up to 23/08/05; full list of members 3 Buy now
25 Aug 2005 address Location of register of members 1 Buy now
13 Jul 2005 officers Director's particulars changed 1 Buy now
01 Apr 2005 accounts Annual Accounts 17 Buy now
05 Oct 2004 officers Director resigned 1 Buy now
05 Oct 2004 officers New director appointed 2 Buy now
13 Sep 2004 annual-return Return made up to 23/08/04; full list of members 6 Buy now
13 Sep 2004 officers Director's particulars changed 1 Buy now
14 Jul 2004 accounts Annual Accounts 17 Buy now
01 Sep 2003 annual-return Return made up to 23/08/03; full list of members 6 Buy now
05 Aug 2003 accounts Annual Accounts 18 Buy now
03 Mar 2003 officers New director appointed 3 Buy now
12 Dec 2002 officers Director resigned 1 Buy now
22 Nov 2002 officers Director resigned 1 Buy now
30 Oct 2002 officers Secretary's particulars changed 1 Buy now
08 Oct 2002 annual-return Return made up to 23/08/02; full list of members 7 Buy now
19 Aug 2002 auditors Auditors Resignation Company 1 Buy now
05 Aug 2002 address Registered office changed on 05/08/02 from: western road bracknell berks RG12 1RG 1 Buy now
04 Aug 2002 accounts Annual Accounts 16 Buy now
17 Jul 2002 officers Director resigned 1 Buy now