THALES TRAINING & SIMULATION (ACE HOLDINGS) 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

28/03/2428 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

30/03/2330 March 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

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

View Document

23/02/2223 February 2022 Accounts for a dormant company made up to 2021-12-31

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 25/02/19, WITH UPDATES

View Document

14/06/1814 June 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/05/1810 May 2018 PSC'S CHANGE OF PARTICULARS / THALES TRAINING AND SIMULATION LIMITED / 08/05/2017

View Document

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 25/01/18, WITH UPDATES

View Document

30/06/1730 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN FRANCIS MCANN / 01/06/2017

View Document

29/06/1729 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 BOURNE BUSINESS PARK ADDLESTONE SURREY KT15 2NX

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 25/01/17, WITH UPDATES

View Document

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

View Document

13/07/1613 July 2016 APPOINTMENT TERMINATED, DIRECTOR PETER HITCHCOCK

View Document

13/07/1613 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

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

View Document

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

View Document

28/01/1628 January 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

16/12/1516 December 2015 APPOINTMENT TERMINATED, DIRECTOR MARION BROUGHTON

View Document

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

View Document

28/01/1528 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

06/09/146 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

23/01/1423 January 2014 Annual return made up to 23 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

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

View Document

18/06/1318 June 2013 APPOINTMENT TERMINATED, DIRECTOR THIERRY GENTGEN

View Document

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

View Document

25/01/1325 January 2013 Annual return made up to 23 January 2013 with full list of shareholders

View Document

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

View Document

24/08/1224 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 Annual return made up to 23 January 2012 with full list of shareholders

View Document

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

View Document

22/08/1122 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

01/02/111 February 2011 Annual return made up to 23 January 2011 with full list of shareholders

View Document

21/07/1021 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 / MARK RONALD EDEN NORRIS / 01/04/2010

View Document

11/06/1011 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY MARSH / 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 JUSTIN WALKER

View Document

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

View Document

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

View Document

10/02/1010 February 2010 Annual return made up to 23 January 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'S CHANGE OF PARTICULARS / PETER BATLEY / 03/04/2009

View Document

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

View Document

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

View Document

28/01/0928 January 2009 RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

30/09/0830 September 2008 ARTICLES OF ASSOCIATION

View Document

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

View Document

24/09/0824 September 2008 DIRECTOR APPOINTED MARK RONALD EDEN NORRIS

View Document

19/09/0819 September 2008 DIRECTOR APPOINTED CLAUDE BOYARD

View Document

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

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 MARION ELIZABETH BROUGHTON

View Document

01/02/081 February 2008 RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 SECRETARY RESIGNED

View Document

30/01/0830 January 2008 NEW SECRETARY APPOINTED

View Document

13/03/0713 March 2007 S366A DISP HOLDING AGM 23/01/07

View Document

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

View Document

06/03/076 March 2007 NEW DIRECTOR APPOINTED

View Document

21/02/0721 February 2007 NEW SECRETARY APPOINTED

View Document

21/02/0721 February 2007 SECRETARY RESIGNED

View Document

20/02/0720 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 NEW DIRECTOR APPOINTED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

15/02/0715 February 2007 DIRECTOR RESIGNED

View Document

06/02/076 February 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/02/072 February 2007 ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07

View Document

23/01/0723 January 2007 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