Advanced company searchLink opens in new window

ANALOG DEVICES LIMITED

Company number 00895439

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • ANNOTATION Clarification a second filed AP01 was registered on 16/11/2020
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
  • GBP 2,401,143
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
  • GBP 2,401,143
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
  • GBP 2,401,143
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