Advanced company searchLink opens in new window

KEYSIGHT TECHNOLOGIES UK LIMITED

Company number 03809903

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)
01 Aug 2018 CS01 Confirmation statement made on 19 July 2018 with no updates
27 Jul 2018 AP01 Appointment of Mr Christopher Trim as a director on 20 July 2018
27 Jul 2018 TM01 Termination of appointment of James Geoffrey Billett as a director on 20 July 2018
25 Jul 2018 AA Full accounts made up to 31 October 2017
04 Aug 2017 AA Full accounts made up to 31 October 2016
30 Jul 2017 CS01 Confirmation statement made on 19 July 2017 with no updates
27 Jan 2017 MR04 Satisfaction of charge 038099030001 in full
08 Dec 2016 MR01 Registration of charge 038099030002, created on 5 December 2016
  • ANNOTATION Other The certified copy instrument associated with this transaction contains some elements which are in colour and/or larger than A4. At present, Companies House does not provide colour or larger images through our output services; therefore some elements may be illegible. If you would like to view a copy of the instrument, please call 02920 381367.
19 Jul 2016 CS01 Confirmation statement made on 19 July 2016 with updates
12 Jul 2016 AA Full accounts made up to 31 October 2015
14 Nov 2015 TM01 Termination of appointment of Nicholas Johnson as a director on 31 October 2015
01 Sep 2015 AA Full accounts made up to 31 October 2014
21 Aug 2015 AR01 Annual return made up to 29 July 2015 with full list of shareholders
Statement of capital on 2015-08-21
  • GBP 1,000
30 Oct 2014 MA Memorandum and Articles of Association
30 Oct 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
03 Sep 2014 AR01 Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
  • GBP 1,000
19 Aug 2014 AP01 Appointment of Roy Blair Macnaughton as a director on 4 August 2014
19 Aug 2014 AP01 Appointment of Mr James Geoffrey Billett as a director on 4 August 2014
19 Aug 2014 AP01 Appointment of Christopher Michael George Rennie as a director on 4 August 2014
19 Aug 2014 TM01 Termination of appointment of Paul George Gourlay as a director on 4 August 2014
19 Aug 2014 TM01 Termination of appointment of Neil Watkin Rees as a director on 4 August 2014
19 Aug 2014 TM01 Termination of appointment of Charles Howard Davies as a director on 4 August 2014
01 Aug 2014 CERTNM Company name changed agilent technologies uk LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
01 Aug 2014 CONNOT Change of name notice
17 Jun 2014 AA Full accounts made up to 31 October 2013