Advanced company searchLink opens in new window

NXP LABORATORIES UK LIMITED

Company number 03191371

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)
30 May 2024 AA Full accounts made up to 31 December 2023
02 May 2024 CS01 Confirmation statement made on 26 April 2024 with no updates
04 Mar 2024 AP01 Appointment of Michael Thomas Hoffmann as a director on 1 March 2024
01 Mar 2024 TM02 Termination of appointment of Marcel Hulleman as a secretary on 1 March 2024
01 Mar 2024 TM01 Termination of appointment of Marcel Hulleman as a director on 1 March 2024
13 Jun 2023 AA Full accounts made up to 31 December 2022
05 May 2023 CS01 Confirmation statement made on 26 April 2023 with updates
15 Sep 2022 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
13 Sep 2022 SH19 Statement of capital on 13 September 2022
  • GBP 0.001
13 Sep 2022 SH20 Statement by Directors
13 Sep 2022 CAP-SS Solvency Statement dated 08/09/22
13 Sep 2022 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce share prem a/c 08/09/2022
  • RES06 ‐ Resolution of reduction in issued share capital
13 Sep 2022 SH01 Statement of capital following an allotment of shares on 8 September 2022
  • GBP 36,122,622
03 Aug 2022 AA Full accounts made up to 31 December 2021
09 May 2022 CS01 Confirmation statement made on 26 April 2022 with no updates
08 Apr 2022 AD02 Register inspection address has been changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS
29 Sep 2021 AA Full accounts made up to 31 December 2020
05 May 2021 CS01 Confirmation statement made on 26 April 2021 with no updates
24 Mar 2021 AD01 Registered office address changed from The Cattle Barn Upper Ashfield Farm Hoe Lane, Ashfield Romsey Hampshire SO15 9NJ United Kingdom to The Cattle Barn, Upper Ashfield Farm Hoe Lane Ashfield Romsey Hampshire SO51 9NJ on 24 March 2021
09 Mar 2021 AD01 Registered office address changed from Beacon House Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3WN United Kingdom to The Cattle Barn Upper Ashfield Farm Hoe Lane, Ashfield Romsey Hampshire SO15 9NJ on 9 March 2021
02 Feb 2021 AP01 Appointment of Mr Andrew Edward Birnie as a director on 1 February 2021
01 Feb 2021 TM01 Termination of appointment of Martin Burns as a director on 1 February 2021
28 Aug 2020 AA Full accounts made up to 31 December 2019
06 Aug 2020 AD01 Registered office address changed from Synergy Building Bank Street 5th Floor Sheffield S1 2EL England to Beacon House Stokenchurch Business Park Ibstone Road High Wycombe Buckinghamshire HP14 3WN on 6 August 2020
06 May 2020 CS01 Confirmation statement made on 26 April 2020 with updates