- Company Overview for KEYSIGHT TECHNOLOGIES UK LIMITED (03809903)
- Filing history for KEYSIGHT TECHNOLOGIES UK LIMITED (03809903)
- People for KEYSIGHT TECHNOLOGIES UK LIMITED (03809903)
- Charges for KEYSIGHT TECHNOLOGIES UK LIMITED (03809903)
- More for KEYSIGHT TECHNOLOGIES UK LIMITED (03809903)
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
|
|
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
|
|
30 Oct 2014 | MA | Memorandum and Articles of Association | |
30 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
03 Sep 2014 | AR01 |
Annual return made up to 20 July 2014 with full list of shareholders
Statement of capital on 2014-09-03
|
|
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
|
|
01 Aug 2014 | CONNOT | Change of name notice | |
17 Jun 2014 | AA | Full accounts made up to 31 October 2013 |