- Company Overview for ANALOG DEVICES LIMITED (00895439)
- Filing history for ANALOG DEVICES LIMITED (00895439)
- People for ANALOG DEVICES LIMITED (00895439)
- Charges for ANALOG DEVICES LIMITED (00895439)
- More for ANALOG DEVICES LIMITED (00895439)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
07 Jun 2019 | AD01 | Registered office address changed from Unit 3 Horizon Business Village 1 Brooklands Road Weybridge Surrey KT13 0TJ to 15 Pressing Lane Blyth Road Hayes UB3 1EP on 7 June 2019 | |
06 Jun 2019 | AP01 |
Appointment of Mr Michael Paul Sondel as a director on 26 April 2019
|
|
06 Jun 2019 | TM01 | Termination of appointment of Eileen Marie Wynne as a director on 26 April 2019 | |
22 Jan 2019 | CS01 | Confirmation statement made on 12 January 2019 with no updates | |
12 Jul 2018 | AA | Group of companies' accounts made up to 28 October 2017 | |
29 May 2018 | TM01 | Termination of appointment of Ali Raza Husain as a director on 1 January 2018 | |
29 May 2018 | AP01 | Appointment of Thomas Edward Cribben as a director on 1 January 2018 | |
25 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with no updates | |
26 Jul 2017 | AA | Group of companies' accounts made up to 29 October 2016 | |
25 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates | |
20 Jan 2017 | CH03 | Secretary's details changed for Elizabeth Marion Mathieson on 18 January 2017 | |
19 Aug 2016 | AA | Group of companies' accounts made up to 31 October 2015 | |
14 Jan 2016 | AR01 |
Annual return made up to 12 January 2016 with full list of shareholders
Statement of capital on 2016-01-14
|
|
05 Aug 2015 | AA | Group of companies' accounts made up to 1 November 2014 | |
10 Mar 2015 | AP01 | Appointment of Mr Ali Raza Husain as a director on 10 March 2015 | |
10 Mar 2015 | AP01 | Appointment of Mrs Eileen Marie Wynne as a director on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of Margaret Koshland Seif as a director on 10 March 2015 | |
10 Mar 2015 | TM01 | Termination of appointment of William a Martin as a director on 10 March 2015 | |
05 Feb 2015 | AR01 |
Annual return made up to 12 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
|
|
14 Aug 2014 | AA | Full accounts made up to 2 November 2013 | |
30 Jan 2014 | AR01 |
Annual return made up to 12 January 2014 with full list of shareholders
Statement of capital on 2014-01-30
|
|
24 May 2013 | AA | Full accounts made up to 3 November 2012 | |
31 Jan 2013 | AR01 | Annual return made up to 12 January 2013 with full list of shareholders | |
28 Sep 2012 | AP01 | Appointment of Mr William Andrew Martin as a director | |
09 Jul 2012 | AA | Full accounts made up to 29 October 2011 |