Advanced company searchLink opens in new window

IXIA TECHNOLOGIES EUROPE LIMITED

Company number 02333291

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)
19 Sep 2018 AA Full accounts made up to 31 December 2017
06 Aug 2018 TM01 Termination of appointment of James Geoffrey Billett as a director on 20 July 2018
06 Aug 2018 AP01 Appointment of Mr Nicholas Seymour Johnson as a director on 20 July 2018
21 Jun 2018 AD01 Registered office address changed from Main Building Hartham Park Corsham Wiltshire SN13 0RP to 610 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 21 June 2018
15 May 2018 AD02 Register inspection address has been changed from Bryan Cave 88 Wood Street London EC2V 7AJ England to Bryan Cave Leighton Paisner Llp Adelaide House London Bridge London EC4R 9HA
15 Mar 2018 TM01 Termination of appointment of Brent Timothy Novak as a director on 28 February 2018
15 Mar 2018 TM01 Termination of appointment of Matthew Alexander as a director on 28 February 2018
15 Mar 2018 AP01 Appointment of James Geoffrey Billett as a director on 28 February 2018
15 Mar 2018 AP01 Appointment of Jeffrey Kang-Chieh Li as a director on 28 February 2018
10 Jan 2018 CS01 Confirmation statement made on 7 January 2018 with no updates
25 Sep 2017 AA Full accounts made up to 31 December 2016
10 Jul 2017 PSC07 Cessation of Ixia as a person with significant control on 26 June 2017
10 Jul 2017 PSC02 Notification of Keysight Technologies, Inc. as a person with significant control on 26 June 2017
16 May 2017 AD03 Register(s) moved to registered inspection location Bryan Cave 88 Wood Street London EC2V 7AJ
16 May 2017 AD02 Register inspection address has been changed to Bryan Cave 88 Wood Street London EC2V 7AJ
09 May 2017 TM01 Termination of appointment of Mark Duncan Chaplain as a director on 21 April 2017
09 May 2017 TM02 Termination of appointment of David John Denton as a secretary on 27 April 2017
12 Jan 2017 CS01 Confirmation statement made on 7 January 2017 with updates
05 Aug 2016 AA Full accounts made up to 31 December 2015
02 Aug 2016 AP01 Appointment of Mr Brent Timothy Novak as a director on 15 July 2016
15 Feb 2016 AP01 Appointment of Mr Matthew Alexander as a director on 8 January 2016
12 Feb 2016 TM01 Termination of appointment of Ronald William Buckly as a director on 8 January 2016
07 Jan 2016 AR01 Annual return made up to 7 January 2016 with full list of shareholders
Statement of capital on 2016-01-07
  • GBP 1,222,165
25 Aug 2015 AA Full accounts made up to 31 December 2014
13 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-13
  • GBP 1,222,165