Advanced company searchLink opens in new window

F5 NETWORKS LIMITED

Company number 03813981

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)
21 Jan 2025 CH04 Secretary's details changed for Haysmacintyre Company Secretaries Limited on 6 January 2025
26 Jul 2024 CS01 Confirmation statement made on 26 July 2024 with no updates
25 Jul 2024 CH01 Director's details changed for Scot Frazier Rogers on 18 July 2024
25 Jul 2024 CH01 Director's details changed for Mr Kunwarjit Singh Suri on 18 July 2024
04 Jul 2024 AA Full accounts made up to 30 September 2023
27 Jul 2023 CS01 Confirmation statement made on 26 July 2023 with no updates
14 Jul 2023 AA Full accounts made up to 30 September 2022
03 Aug 2022 RP04PSC05 Second filing to change the details of F5, Inc. as a person with significant control
29 Jul 2022 AA Full accounts made up to 30 September 2021
27 Jul 2022 CS01 Confirmation statement made on 26 July 2022 with no updates
15 Jul 2022 PSC05 Change of details for F5 Networks, Inc. as a person with significant control on 9 December 2021
  • ANNOTATION Clarification a second filed PSC05 was registered on 03/08/2022
30 Sep 2021 AA Full accounts made up to 30 September 2020
29 Jul 2021 CS01 Confirmation statement made on 26 July 2021 with no updates
27 Jul 2021 PSC05 Change of details for F5 Networks, Inc. as a person with significant control on 1 July 2019
15 Sep 2020 AA Full accounts made up to 30 September 2019
29 Jul 2020 CS01 Confirmation statement made on 26 July 2020 with no updates
13 Jul 2020 CH01 Director's details changed for Mr Chad Michael Whalen on 10 July 2020
13 Jul 2020 CH01 Director's details changed for Mr Chad Michael Whalen on 1 August 2019
31 Jul 2019 CS01 Confirmation statement made on 26 July 2019 with updates
17 Jul 2019 CH01 Director's details changed for Vice President, Tax Steven Irving Grieger on 1 July 2019
16 Jul 2019 CH01 Director's details changed for Mr Chad Michael Whalen on 1 July 2019
16 Jul 2019 CH01 Director's details changed for Scot Frazier Rogers on 1 July 2019
03 Jul 2019 AA Full accounts made up to 30 September 2018
19 Oct 2018 AP04 Appointment of Haysmacintyre Company Secretaries Limited as a secretary on 11 October 2018
11 Sep 2018 AP01 Appointment of Vice President, Tax Steven Irving Grieger as a director on 5 September 2018