- Company Overview for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- Filing history for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- People for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- Charges for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- Registers for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
- More for IXIA TECHNOLOGIES EUROPE LIMITED (02333291)
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
|
|
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
|