THALES TRAINING & SIMULATION (ACE) LIMITED

Company Documents

DateDescription
18/08/2518 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

21/07/2521 July 2025 NewAppointment of Mr Thierry Denis Etienne Gentgen as a director on 2025-07-14

View Document

17/07/2517 July 2025 NewTermination of appointment of Christopher William Hindle as a director on 2025-07-14

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

06/02/256 February 2025 Appointment of Mrs Sonia Anna Barlow as a secretary on 2025-02-03

View Document

06/02/256 February 2025 Termination of appointment of Michael William Peter Seabrook as a secretary on 2025-02-03

View Document

29/08/2429 August 2024 Director's details changed for Mr Christopher William Hindle on 2024-08-19

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

02/08/232 August 2023 Director's details changed for Mr Christopher William Hindle on 2023-08-02

View Document

01/08/231 August 2023 Termination of appointment of Ewen Angus Mccrorie as a director on 2023-08-01

View Document

01/08/231 August 2023 Appointment of Mr Christopher William Hindle as a director on 2023-08-01

View Document

18/07/2318 July 2023 Accounts for a dormant company made up to 2022-12-31

View Document

22/03/2322 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

24/02/2224 February 2022 Accounts for a dormant company made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

21/05/1921 May 2019 DIRECTOR APPOINTED MR DARRYN RAWLINS

View Document

21/05/1921 May 2019 APPOINTMENT TERMINATED, DIRECTOR JEREMY STANDEN

View Document

26/02/1926 February 2019 CONFIRMATION STATEMENT MADE ON 23/02/19, WITH UPDATES

View Document

08/06/188 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / THALES TRAINING & SIMULATION (ACE HOLDINGS) LIMITED / 08/05/2017

View Document

23/02/1823 February 2018 CONFIRMATION STATEMENT MADE ON 23/02/18, NO UPDATES

View Document

30/06/1730 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

09/05/179 May 2017 REGISTERED OFFICE CHANGED ON 09/05/2017 FROM 2 DASHWOOD LANG ROAD THE BOURNE BUSINESS PARK ADDLESTONE WEYBRIDGE SURREY KT15 2NX

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

26/09/1626 September 2016 DIRECTOR APPOINTED MR JEREMY HAROLD STANDEN

View Document

19/07/1619 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HITCHCOCK

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

22/02/1622 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

08/02/168 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARK NORRIS

View Document

05/02/165 February 2016 DIRECTOR APPOINTED STEPHEN FRANCIS MCCANN

View Document

09/07/159 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

17/05/1517 May 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER BORRILL

View Document

17/02/1517 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

10/07/1410 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

25/02/1425 February 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

08/07/138 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

18/06/1318 June 2013 DIRECTOR APPOINTED PAUL ANDREW JAYNE

View Document

17/06/1317 June 2013 APPOINTMENT TERMINATED, DIRECTOR THIERRY GENTGEN

View Document

22/05/1322 May 2013 DIRECTOR APPOINTED CHRISTOPHER PAUL BORRILL

View Document

07/05/137 May 2013 DIRECTOR APPOINTED MR PETER WILLIAM HITCHCOCK

View Document

03/05/133 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARION BROUGHTON

View Document

20/02/1320 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

04/09/124 September 2012 DIRECTOR APPOINTED THIERRY DENIS ETIENNE GENTGEN

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/02/1224 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

07/10/117 October 2011 APPOINTMENT TERMINATED, DIRECTOR GARY MARSH

View Document

01/07/111 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

21/02/1121 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

14/07/1014 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

15/06/1015 June 2010 DIRECTOR APPOINTED MARION ELIZABETH BROUGHTON

View Document

14/06/1014 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL WILLIAM PETER SEABROOK / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARSH / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK RONALD EDEN NORRIS / 01/04/2010

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR CLAUDE BOYARD

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BATLEY

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRINHAM

View Document

09/06/109 June 2010 APPOINTMENT TERMINATED, DIRECTOR JUSTIN WALKER

View Document

25/02/1025 February 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARION BROUGHTON

View Document

09/07/099 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

16/05/0916 May 2009 DIRECTOR APPOINTED STEPHEN EDWARD GRINHAM

View Document

16/05/0916 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / PETER BATLEY / 03/04/2009

View Document

09/04/099 April 2009 DIRECTOR APPOINTED GARY JOHN MARSH

View Document

17/02/0917 February 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

30/09/0830 September 2008 ALTER ARTICLES 26/09/2008

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED CLAUDE BOYARD

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MARK RONALD EDEN NORRIS

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED MARION ELIZABETH BROUGHTON

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR THIERRY GENTGEN

View Document

18/09/0818 September 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM LEEVES

View Document

18/09/0818 September 2008 DIRECTOR APPOINTED PETER THOMAS BATLEY

View Document

08/07/088 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

15/02/0815 February 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

12/07/0712 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/03/0719 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0719 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

19/03/0719 March 2007 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

16/03/0716 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/03/0716 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/03/0712 March 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0728 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

15/02/0715 February 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

17/01/0617 January 2006 NEW DIRECTOR APPOINTED

View Document

28/11/0528 November 2005 DIRECTOR RESIGNED

View Document

23/07/0523 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

22/07/0522 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

25/02/0525 February 2005 RETURN MADE UP TO 17/02/05; FULL LIST OF MEMBERS

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

23/06/0423 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 17/02/04; FULL LIST OF MEMBERS

View Document

23/01/0423 January 2004 S366A DISP HOLDING AGM 23/12/03

View Document

31/07/0331 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

24/02/0324 February 2003 RETURN MADE UP TO 17/02/03; FULL LIST OF MEMBERS

View Document

24/09/0224 September 2002 NEW DIRECTOR APPOINTED

View Document

19/08/0219 August 2002 AUDITOR'S RESIGNATION

View Document

05/08/025 August 2002 REGISTERED OFFICE CHANGED ON 05/08/02 FROM: WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RG

View Document

13/06/0213 June 2002 DIRECTOR RESIGNED

View Document

13/06/0213 June 2002 NEW DIRECTOR APPOINTED

View Document

06/06/026 June 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

05/03/025 March 2002 RETURN MADE UP TO 17/02/02; FULL LIST OF MEMBERS

View Document

05/10/015 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

23/03/0123 March 2001 RETURN MADE UP TO 17/02/01; FULL LIST OF MEMBERS

View Document

13/02/0113 February 2001 COMPANY NAME CHANGED THOMSON ACE AIRCREW TRAINING LIM ITED CERTIFICATE ISSUED ON 13/02/01

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

14/11/0014 November 2000 NEW SECRETARY APPOINTED

View Document

14/11/0014 November 2000 REGISTERED OFFICE CHANGED ON 14/11/00 FROM: NATIONS HOUSE 103 WIGMORE STREET LONDON W1H 9AB

View Document

14/11/0014 November 2000 SECRETARY RESIGNED

View Document

27/07/0027 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

20/03/0020 March 2000 NEW SECRETARY APPOINTED

View Document

14/03/0014 March 2000 RETURN MADE UP TO 17/02/00; FULL LIST OF MEMBERS

View Document

07/03/007 March 2000 SECRETARY RESIGNED

View Document

05/01/005 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

22/11/9922 November 1999 NEW SECRETARY APPOINTED

View Document

18/11/9918 November 1999 COMPANY NAME CHANGED THOMSON-CSF ACE AIRCREW TRAINING LIMITED CERTIFICATE ISSUED ON 18/11/99

View Document

15/11/9915 November 1999 COMPANY NAME CHANGED THOMSON ACE AIRCREW TRAINING LIM ITED CERTIFICATE ISSUED ON 16/11/99

View Document

09/11/999 November 1999 SECRETARY RESIGNED

View Document

05/10/995 October 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/09/9914 September 1999 REGISTERED OFFICE CHANGED ON 14/09/99 FROM: GATWICK ROAD CRAWLEY WEST SUSSEX RH10 2RL

View Document

14/07/9914 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/06/9925 June 1999 NC INC ALREADY ADJUSTED 16/06/99

View Document

25/06/9925 June 1999 ADOPT MEM AND ARTS 16/06/99

View Document

25/06/9925 June 1999 £ NC 1000/500000 16/06/99

View Document

10/06/9910 June 1999 COMPANY NAME CHANGED ACE AIRCREW TRAINING LIMITED CERTIFICATE ISSUED ON 10/06/99

View Document

19/04/9919 April 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

19/03/9919 March 1999 NEW SECRETARY APPOINTED

View Document

08/03/998 March 1999 SECRETARY RESIGNED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 NEW DIRECTOR APPOINTED

View Document

22/02/9922 February 1999 RETURN MADE UP TO 17/02/99; NO CHANGE OF MEMBERS

View Document

22/02/9922 February 1999 DIRECTOR RESIGNED

View Document

12/01/9912 January 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/12/982 December 1998 COMPANY NAME CHANGED THOMSON SIMULATION (NO. 2) LIMIT ED CERTIFICATE ISSUED ON 03/12/98

View Document

23/06/9823 June 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

27/02/9827 February 1998 RETURN MADE UP TO 17/02/98; FULL LIST OF MEMBERS

View Document

02/06/972 June 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

29/04/9729 April 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

29/04/9729 April 1997 S366A DISP HOLDING AGM 23/04/97

View Document

29/04/9729 April 1997 S252 DISP LAYING ACC 23/04/97

View Document

12/03/9712 March 1997 COMPANY NAME CHANGED THOMSON SERCO LIMITED CERTIFICATE ISSUED ON 13/03/97

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 DIRECTOR RESIGNED

View Document

11/03/9711 March 1997 ADOPT MEM AND ARTS 03/03/97

View Document

24/02/9724 February 1997 RETURN MADE UP TO 17/02/97; NO CHANGE OF MEMBERS

View Document

02/08/962 August 1996 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/95

View Document

21/03/9621 March 1996 EXEMPTION FROM APPOINTING AUDITORS 01/03/96

View Document

21/03/9621 March 1996 DIRECTOR RESIGNED

View Document

28/02/9628 February 1996 RETURN MADE UP TO 17/02/96; FULL LIST OF MEMBERS

View Document

01/09/951 September 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

29/08/9529 August 1995 NEW DIRECTOR APPOINTED

View Document

17/08/9517 August 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

16/08/9516 August 1995 NEW SECRETARY APPOINTED

View Document

16/08/9516 August 1995 NEW DIRECTOR APPOINTED

View Document

31/07/9531 July 1995 ADOPT MEM AND ARTS 25/07/95

View Document

25/07/9525 July 1995 COMPANY NAME CHANGED IBIS (293) LIMITED CERTIFICATE ISSUED ON 25/07/95

View Document

21/07/9521 July 1995 REGISTERED OFFICE CHANGED ON 21/07/95 FROM: 2 SERJEANTS INN LONDON EC4Y 1LT

View Document

17/02/9517 February 1995 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