Advanced company searchLink opens in new window

XILINX NI LIMITED

Company number NI066402

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)
13 Nov 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
04 Oct 2012 AR01 Annual return made up to 21 September 2012 with full list of shareholders
11 Nov 2011 AA Accounts for a small company made up to 18 February 2011
02 Nov 2011 AA01 Current accounting period extended from 18 February 2012 to 31 March 2012
19 Oct 2011 AR01 Annual return made up to 21 September 2011 with full list of shareholders
07 Oct 2011 SH01 Statement of capital following an allotment of shares on 23 February 2011
  • GBP 501,308.17
20 May 2011 AA01 Previous accounting period shortened from 31 March 2011 to 18 February 2011
20 May 2011 TM02 Termination of appointment of Andrew Brown as a secretary
06 May 2011 TM01 Termination of appointment of Andrew Brown as a director
06 May 2011 TM01 Termination of appointment of Mark Carson as a director
06 May 2011 TM01 Termination of appointment of Gary Hamilton as a director
06 May 2011 TM01 Termination of appointment of Bryan Keating as a director
06 May 2011 TM01 Termination of appointment of Michael Crossey as a director
06 May 2011 TM01 Termination of appointment of Deirdre Terrins as a director
06 May 2011 TM01 Termination of appointment of Paul Moorhead as a director
23 Mar 2011 AP03 Appointment of Kevin Cooney as a secretary
23 Mar 2011 AP01 Appointment of Eddie Ching Lee as a director
23 Mar 2011 AP01 Appointment of Jon Alan Olson as a director
23 Mar 2011 AP01 Appointment of Scott Hover-Smoot as a director
23 Mar 2011 AP01 Appointment of Kevin Cooney as a director
19 Nov 2010 AA Accounts for a small company made up to 31 March 2010
29 Sep 2010 AR01 Annual return made up to 21 September 2010 with full list of shareholders
28 Sep 2010 CH03 Secretary's details changed for Andrew Brown on 21 September 2010
28 Sep 2010 CH01 Director's details changed for Mark Brian Carson on 21 September 2010
28 Sep 2010 CH01 Director's details changed for Deirdre Rose Terrins on 21 September 2010