DASSAULT SYSTEMES UK LIMITED

Company Documents

DateDescription
23/07/2523 July 2025 NewFull accounts made up to 2024-12-31

View Document

06/06/256 June 2025 Appointment of Florence Therese Verzelen as a director on 2025-06-02

View Document

05/06/255 June 2025 Termination of appointment of Olivier Yvon Bernard Ribet as a director on 2025-05-30

View Document

18/03/2518 March 2025 Register inspection address has been changed from 100 Avebury Boulevard Milton Keynes MK9 1FH United Kingdom to Shoosmiths X+Why Level 2, Unity Place 200 Grafton Gate Milton Keynes MK9 1UP

View Document

11/03/2511 March 2025 Confirmation statement made on 2025-03-04 with no updates

View Document

05/03/255 March 2025 Secretary's details changed for Shoosmiths Secretaries Limited on 2025-02-28

View Document

03/10/243 October 2024 Full accounts made up to 2023-12-31

View Document

26/03/2426 March 2024 Termination of appointment of John Howard Kitchingman as a director on 2024-03-18

View Document

12/03/2412 March 2024 Confirmation statement made on 2024-03-04 with no updates

View Document

01/03/241 March 2024 Confirmation statement made on 2023-03-04 with updates

View Document

10/11/2310 November 2023 Satisfaction of charge 1 in full

View Document

11/10/2311 October 2023 Full accounts made up to 2022-12-31

View Document

14/09/2314 September 2023 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 2023-09-14

View Document

21/07/2321 July 2023 Appointment of Mr Marc Anthony John Mchardy Overton as a director on 2023-07-17

View Document

14/03/2314 March 2023 Second filing of Confirmation Statement dated 2017-03-04

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

27/07/2127 July 2021

View Document

27/07/2127 July 2021 Statement of capital on 2021-07-27

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021 Resolutions

View Document

27/07/2127 July 2021

View Document

24/03/2024 March 2020 CONFIRMATION STATEMENT MADE ON 04/03/20, WITH UPDATES

View Document

17/03/2017 March 2020 SAIL ADDRESS CHANGED FROM: C/O SHOOSMITHS WITAN GATE HOUSE 500 - 600 WITAN GATE WEST MILTON KEYNES BUCKINGHAMSHIRE MK9 1SH ENGLAND

View Document

10/03/2010 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SHOOSMITHS SECRETARIES LIMITED / 09/03/2020

View Document

02/08/192 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

06/06/196 June 2019 06/06/19 STATEMENT OF CAPITAL GBP 25520204

View Document

06/06/196 June 2019 STATEMENT BY DIRECTORS

View Document

06/06/196 June 2019 SOLVENCY STATEMENT DATED 05/06/19

View Document

06/06/196 June 2019 REDUCE ISSUED CAPITAL 06/06/2019

View Document

15/03/1915 March 2019 CONFIRMATION STATEMENT MADE ON 04/03/19, NO UPDATES

View Document

22/10/1822 October 2018 DIRECTOR APPOINTED OLIVIER YVON BERNARD RIBET

View Document

19/10/1819 October 2018 APPOINTMENT TERMINATED, DIRECTOR LAURENT BLANCHARD

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

13/03/1813 March 2018 CONFIRMATION STATEMENT MADE ON 04/03/18, NO UPDATES

View Document

25/01/1825 January 2018 APPOINTMENT TERMINATED, DIRECTOR STEPHEN CHADWICK

View Document

25/01/1825 January 2018 DIRECTOR APPOINTED JOHN HOWARD KITCHINGMAN

View Document

08/08/178 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM 9 RILEY COURT MILBURN HILL ROAD COVENTRY CV4 7HP UNITED KINGDOM

View Document

13/06/1713 June 2017 REGISTERED OFFICE CHANGED ON 13/06/2017 FROM SUITE 9 RILEY COURT MILBURN HILL ROAD UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY WEST MIDLANDS CV4 7HP

View Document

17/03/1717 March 2017 Confirmation statement made on 2017-03-04 with updates

View Document

17/03/1717 March 2017 CONFIRMATION STATEMENT MADE ON 04/03/17, WITH UPDATES

View Document

27/10/1627 October 2016 28/09/16 STATEMENT OF CAPITAL GBP 275520204

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

05/04/165 April 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

30/03/1630 March 2016 ALTER ARTICLES 01/12/2015

View Document

30/03/1630 March 2016 ARTICLES OF ASSOCIATION

View Document

30/03/1630 March 2016 07/12/15 STATEMENT OF CAPITAL GBP 204

View Document

14/08/1514 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/06/1526 June 2015 12/06/15 STATEMENT OF CAPITAL GBP 203

View Document

01/04/151 April 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

24/09/1424 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN NARDIN

View Document

23/09/1423 September 2014 DIRECTOR APPOINTED LAURENT LOUIS FRANCOIS BLANCHARD

View Document

07/04/147 April 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

10/10/1310 October 2013 DIRECTOR APPOINTED MR STEPHEN JOHN CHADWICK

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

01/05/131 May 2013 26/04/13 STATEMENT OF CAPITAL GBP 202

View Document

21/03/1321 March 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

20/02/1320 February 2013 APPOINTMENT TERMINATED, DIRECTOR GAVIN MCDERMOTT

View Document

20/02/1320 February 2013 DIRECTOR APPOINTED MR CHRISTIAN NARDIN

View Document

04/01/134 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/06/1226 June 2012 DIRECTOR APPOINTED JEAN HUBERT PHILIPPE GERARD BALLEIDIER

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR HUGH RAY III

View Document

26/06/1226 June 2012 APPOINTMENT TERMINATED, DIRECTOR SOPHIE RAST

View Document

29/12/1129 December 2011 22/12/11 STATEMENT OF CAPITAL GBP 201

View Document

19/12/1119 December 2011 Annual return made up to 11 December 2011 with full list of shareholders

View Document

19/11/1119 November 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/10/114 October 2011 DIRECTOR APPOINTED HUGH JEFFERSON RAY III

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/12/1020 December 2010 Annual return made up to 11 December 2010 with full list of shareholders

View Document

24/09/1024 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR GAVIN CRAIG MCDERMOTT

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 04/03/2010

View Document

18/03/1018 March 2010 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/03/103 March 2010 APPOINTMENT TERMINATED, DIRECTOR LAURENCE DORS

View Document

02/02/102 February 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN ALLEN

View Document

29/12/0929 December 2009 Annual return made up to 11 December 2009 with full list of shareholders

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED SOPHIE RAST

View Document

09/12/099 December 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

09/12/099 December 2009 SAIL ADDRESS CREATED

View Document

29/10/0929 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

11/02/0911 February 2009 COMPANY NAME CHANGED DASSAULT SYSTEMES LIMITED CERTIFICATE ISSUED ON 11/02/09

View Document

10/02/0910 February 2009 DIRECTOR APPOINTED LAURENCE MARIE JACQUELINE DORS

View Document

09/02/099 February 2009 APPOINTMENT TERMINATED DIRECTOR DENIS SENPERE

View Document

31/12/0831 December 2008 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

18/08/0818 August 2008 APPOINTMENT TERMINATED DIRECTOR SOPHIE DE ROUX

View Document

18/08/0818 August 2008 DIRECTOR APPOINTED JOHN MEIRION ALLEN

View Document

08/02/088 February 2008 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

28/01/0828 January 2008 REGISTERED OFFICE CHANGED ON 28/01/08 FROM: WITAN GATE HOUSE 500-600 WITAN GATE WEST MILTON KEYNES MK9 1SH

View Document

10/01/0810 January 2008 NEW SECRETARY APPOINTED

View Document

23/10/0723 October 2007 SECRETARY RESIGNED

View Document

23/10/0723 October 2007 REGISTERED OFFICE CHANGED ON 23/10/07 FROM: SUITE 9 RILEY COURT MILBURN HILL ROAD UNIVERSITY OF WARWICK SCIENCE PARK COVENTRY CV4 7HP

View Document

15/08/0715 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

23/03/0723 March 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

19/12/0619 December 2006 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 DIRECTOR RESIGNED

View Document

18/10/0618 October 2006 NEW DIRECTOR APPOINTED

View Document

09/12/059 December 2005 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

07/11/057 November 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/06/0520 June 2005 DIRECTOR RESIGNED

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 2 QUAYSIDE CAMBRIDGE CB5 8AB

View Document

06/06/056 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/05/0523 May 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

23/05/0523 May 2005 NEW DIRECTOR APPOINTED

View Document

17/05/0517 May 2005 COMPANY NAME CHANGED KNOWLEDGE TECHNOLOGIES INTERNATI ONAL LIMITED CERTIFICATE ISSUED ON 17/05/05

View Document

05/01/055 January 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

24/11/0424 November 2004 S366A DISP HOLDING AGM 10/11/04

View Document

30/09/0430 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

01/03/041 March 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/10/0322 October 2003 REGISTERED OFFICE CHANGED ON 22/10/03 FROM: GABLES HOUSE KENILWORTH ROAD ROYAL LEAMINGTON SPA WARWICKSHIRE CV32 6JX

View Document

30/08/0330 August 2003 ACC. REF. DATE SHORTENED FROM 30/06/03 TO 31/12/02

View Document

19/08/0319 August 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

19/08/0319 August 2003 DIRECTOR RESIGNED

View Document

19/08/0319 August 2003 NEW DIRECTOR APPOINTED

View Document

19/08/0319 August 2003 NEW SECRETARY APPOINTED

View Document

19/08/0319 August 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

26/11/0226 November 2002 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

20/11/0220 November 2002 DIRECTOR RESIGNED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

13/05/0213 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DELIVERY EXT'D 3 MTH 30/06/01

View Document

02/05/022 May 2002 NEW DIRECTOR APPOINTED

View Document

02/05/022 May 2002 DIRECTOR RESIGNED

View Document

09/01/029 January 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

31/07/0131 July 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

02/05/012 May 2001 DELIVERY EXT'D 3 MTH 30/06/00

View Document

27/12/0027 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

01/08/001 August 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

28/04/0028 April 2000 DELIVERY EXT'D 3 MTH 30/06/99

View Document

17/12/9917 December 1999 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 FULL ACCOUNTS MADE UP TO 30/05/98

View Document

21/05/9921 May 1999 ACC. REF. DATE EXTENDED FROM 30/05/99 TO 30/06/99

View Document

24/02/9924 February 1999 RETURN MADE UP TO 11/12/98; FULL LIST OF MEMBERS

View Document

22/06/9822 June 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/06/9822 June 1998 ACC. REF. DATE SHORTENED FROM 31/12/98 TO 30/05/98

View Document

09/06/989 June 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 28/05/98

View Document

09/06/989 June 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/989 June 1998 £ NC 100/200 29/05/98

View Document

09/06/989 June 1998 ADOPT MEM AND ARTS 28/05/98

View Document

09/06/989 June 1998 NC INC ALREADY ADJUSTED 28/05/98

View Document

11/12/9711 December 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company