THALES READING 1 LTD

04081720
350 LONGWATER AVENUE GREEN PARK READING RG2 6GF

Documents

Documents
Date Category Description Pages
11 Sep 2024 accounts Annual Accounts 6 Buy now
29 Aug 2024 officers Change of particulars for director (Mr Christopher William Hindle) 2 Buy now
10 Oct 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
17 Jul 2023 accounts Annual Accounts 6 Buy now
11 Oct 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Feb 2022 accounts Annual Accounts 6 Buy now
01 Nov 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
15 Mar 2021 accounts Annual Accounts 6 Buy now
19 Oct 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
03 Sep 2020 accounts Annual Accounts 7 Buy now
02 Oct 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Sep 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
28 Aug 2019 accounts Annual Accounts 7 Buy now
11 Dec 2018 resolution Resolution 2 Buy now
30 Nov 2018 resolution Resolution 3 Buy now
02 Oct 2018 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Aug 2018 accounts Annual Accounts 17 Buy now
10 May 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
10 May 2018 dissolution Dissolution Withdrawal Application Strike Off Company 1 Buy now
17 Apr 2018 gazette Gazette Notice Voluntary 1 Buy now
10 Apr 2018 dissolution Dissolution Application Strike Off Company 3 Buy now
03 Oct 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
17 Jul 2017 accounts Annual Accounts 20 Buy now
06 Jul 2017 capital Return of Allotment of shares 8 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
26 May 2017 officers Termination of appointment of director (Philip Martin Naybour) 1 Buy now
26 May 2017 officers Termination of appointment of director (Dean Justin Vincent) 1 Buy now
26 May 2017 officers Appointment of director (Ewen Angus Mccrorie) 2 Buy now
26 May 2017 officers Appointment of director (Mr Michael William Peter Seabrook) 2 Buy now
09 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
08 May 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
29 Sep 2016 confirmation-statement Confirmation Statement With Updates 5 Buy now
10 Jun 2016 accounts Annual Accounts 19 Buy now
05 Oct 2015 accounts Annual Accounts 21 Buy now
02 Oct 2015 annual-return Annual Return 4 Buy now
01 Oct 2014 annual-return Annual Return 4 Buy now
25 Sep 2014 accounts Annual Accounts 20 Buy now
28 Aug 2014 officers Change of particulars for director (Mr Philip Martin Naybour) 3 Buy now
27 May 2014 officers Termination of appointment of director (Phillip Jones) 2 Buy now
19 Feb 2014 officers Appointment of director (Mr Philip Martin Naybour) 3 Buy now
28 Jan 2014 officers Appointment of director (Dean Justin Vincent) 3 Buy now
28 Jan 2014 officers Termination of appointment of director (Simon Roberts) 2 Buy now
30 Sep 2013 annual-return Annual Return 4 Buy now
22 Jul 2013 accounts Annual Accounts 20 Buy now
10 Oct 2012 resolution Resolution 36 Buy now
10 Oct 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
03 Oct 2012 annual-return Annual Return 4 Buy now
03 Jul 2012 accounts Annual Accounts 23 Buy now
07 Oct 2011 annual-return Annual Return 4 Buy now
04 Oct 2011 accounts Annual Accounts 24 Buy now
24 Jun 2011 officers Appointment of director (Dr Phillip Simon Jone) 3 Buy now
20 Jun 2011 officers Termination of appointment of director (David Lockwood) 2 Buy now
20 Jun 2011 officers Termination of appointment of director (Franck Greverie) 2 Buy now
08 Jun 2011 officers Termination of appointment of director (Ross Parsell) 2 Buy now
03 Nov 2010 officers Termination of appointment of director (John Ballard) 2 Buy now
12 Oct 2010 accounts Annual Accounts 29 Buy now
06 Oct 2010 annual-return Annual Return 5 Buy now
08 Jul 2010 address Change Registered Office Address Company With Date Old Address 2 Buy now
22 Jun 2010 officers Appointment of director (David Charles Lockwood) 3 Buy now
21 Jun 2010 officers Change of particulars for director (Franck Greverie) 3 Buy now
15 Jun 2010 officers Appointment of director (Simon Roberts) 5 Buy now
11 Jun 2010 officers Change of particulars for secretary (Michael William Peter Seabrook) 3 Buy now
11 Jun 2010 officers Change of particulars for director (Ross James Parsell) 3 Buy now
11 Jun 2010 officers Change of particulars for director (John Gordon Ballard) 3 Buy now
10 Jun 2010 officers Termination of appointment of director (Thierry Gentgen) 2 Buy now
10 Jun 2010 officers Termination of appointment of director (Peter Batley) 2 Buy now
27 Apr 2010 auditors Auditors Resignation Company 1 Buy now
03 Feb 2010 accounts Annual Accounts 49 Buy now
29 Sep 2009 annual-return Return made up to 27/09/09; full list of members 4 Buy now
20 Jul 2009 officers Director appointed thierry denis etienne gentgen 1 Buy now
07 Jun 2009 officers Director appointed ross james parsell 2 Buy now
06 Jun 2009 officers Appointment terminated director lawrence hammond 1 Buy now
06 Jun 2009 officers Appointment terminated director michael seabrook 1 Buy now
06 Jun 2009 officers Director appointed franck greverie 1 Buy now
16 May 2009 officers Director's change of particulars / peter batley / 03/04/2009 1 Buy now
23 Apr 2009 auditors Auditors Resignation Company 1 Buy now
09 Apr 2009 officers Director appointed peter thomas batley 1 Buy now
09 Apr 2009 officers Director appointed john gordon ballard 1 Buy now
27 Oct 2008 capital Ad 09/10/08\gbp si 16907841@0.00527=89104.32207\gbp ic 0.00527/89104.32734\ 6 Buy now
23 Oct 2008 officers Secretary appointed michael william peter seabrook 1 Buy now
16 Oct 2008 annual-return Return made up to 27/09/08; full list of members 7 Buy now
14 Oct 2008 officers Appointment terminated director james urquhart 1 Buy now
14 Oct 2008 officers Appointment terminated director ira zalesin 2 Buy now
14 Oct 2008 officers Appointment terminated director robert jeens 1 Buy now
14 Oct 2008 officers Appointment terminated director geoffrey finlay 1 Buy now
14 Oct 2008 officers Appointment terminated director richard gourlay 1 Buy now
14 Oct 2008 officers Appointment terminated secretary george ralph 1 Buy now
14 Oct 2008 officers Director appointed lawrence hammond 3 Buy now
14 Oct 2008 officers Director appointed michael william peter seabrook 4 Buy now
13 Oct 2008 change-of-name Certificate Re Registration Public Limited Company To Private 1 Buy now
13 Oct 2008 incorporation Re Registration Memorandum Articles 20 Buy now
13 Oct 2008 reregistration Application for reregistration from PLC to private 1 Buy now
13 Oct 2008 resolution Resolution 1 Buy now