KEYSIGHT TECHNOLOGIES UK LIMITED

03809903
610 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM RG41 5TP

Documents

Documents
Date Category Description Pages
08 Aug 2024 accounts Annual Accounts 61 Buy now
12 Jul 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Apr 2024 officers Appointment of director (Mr Gareth Smith) 2 Buy now
30 Apr 2024 officers Termination of appointment of director (Christopher Trim) 1 Buy now
27 Oct 2023 accounts Annual Accounts 61 Buy now
25 Jul 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
27 Oct 2022 capital Return of Allotment of shares 3 Buy now
02 Aug 2022 accounts Annual Accounts 61 Buy now
20 Jul 2022 confirmation-statement Confirmation Statement With No Updates 3 Buy now
02 Nov 2021 accounts Annual Accounts 62 Buy now
23 Jul 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jul 2021 capital Return of Allotment of shares 3 Buy now
23 Jun 2021 capital Return of Allotment of shares 4 Buy now
01 Jun 2021 mortgage Registration of a charge 32 Buy now
07 Aug 2020 accounts Annual Accounts 52 Buy now
23 Jul 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
18 Oct 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
18 Oct 2019 officers Appointment of director (Miss Joann Juskie) 2 Buy now
18 Oct 2019 officers Termination of appointment of director (Christopher Michael George Rennie) 1 Buy now
25 Sep 2019 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
25 Sep 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
31 Jul 2019 accounts Annual Accounts 48 Buy now
29 Jul 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
26 Feb 2019 officers Appointment of director (Mr Paul Ian Roy) 2 Buy now
28 Sep 2018 officers Termination of appointment of director (Roy Blair Macnaughton) 1 Buy now
01 Aug 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jul 2018 officers Appointment of director (Mr Christopher Trim) 2 Buy now
27 Jul 2018 officers Termination of appointment of director (James Geoffrey Billett) 1 Buy now
25 Jul 2018 accounts Annual Accounts 45 Buy now
04 Aug 2017 accounts Annual Accounts 50 Buy now
30 Jul 2017 confirmation-statement Confirmation Statement With No Updates 3 Buy now
27 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
08 Dec 2016 mortgage Registration of a charge 5 Buy now
19 Jul 2016 confirmation-statement Confirmation Statement With Updates 6 Buy now
12 Jul 2016 accounts Annual Accounts 38 Buy now
14 Nov 2015 officers Termination of appointment of director (Nicholas Johnson) 2 Buy now
01 Sep 2015 accounts Annual Accounts 148 Buy now
21 Aug 2015 annual-return Annual Return 16 Buy now
30 Oct 2014 incorporation Memorandum Articles 30 Buy now
30 Oct 2014 resolution Resolution 3 Buy now
03 Sep 2014 annual-return Annual Return 16 Buy now
19 Aug 2014 officers Appointment of director (Roy Blair Macnaughton) 3 Buy now
19 Aug 2014 officers Appointment of director (Mr James Geoffrey Billett) 3 Buy now
19 Aug 2014 officers Appointment of director (Christopher Michael George Rennie) 3 Buy now
19 Aug 2014 officers Termination of appointment of director (Paul George Gourlay) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (Neil Watkin Rees) 2 Buy now
19 Aug 2014 officers Termination of appointment of director (Charles Howard Davies) 2 Buy now
01 Aug 2014 change-of-name Certificate Change Of Name Company 2 Buy now
01 Aug 2014 change-of-name Change Of Name Notice 2 Buy now
17 Jun 2014 accounts Annual Accounts 38 Buy now
13 May 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
10 Mar 2014 capital Statement of directors in respect of the solvency statement made in accordance with section 643 3 Buy now
10 Mar 2014 insolvency Solvency statement dated 05/03/14 3 Buy now
10 Mar 2014 capital Statement of capital (Section 108) 4 Buy now
10 Mar 2014 resolution Resolution 3 Buy now
10 Mar 2014 capital Return of Allotment of shares 4 Buy now
06 Feb 2014 officers Appointment of director (Mr Neil Watkin Rees) 4 Buy now
06 Feb 2014 officers Appointment of director (Charles Howard Davies) 3 Buy now
06 Feb 2014 officers Termination of appointment of director (Yvonne Mackie) 2 Buy now
20 Aug 2013 auditors Auditors Resignation Company 1 Buy now
15 Aug 2013 auditors Auditors Resignation Company 1 Buy now
24 Jul 2013 annual-return Annual Return 15 Buy now
04 Jul 2013 accounts Annual Accounts 42 Buy now
18 May 2013 mortgage Registration of a charge 7 Buy now
16 Aug 2012 annual-return Annual Return 15 Buy now
16 Aug 2012 address Move Registers To Registered Office Company 2 Buy now
23 Jul 2012 accounts Annual Accounts 41 Buy now
11 Apr 2012 document-replacement Second Filing Of Form With Form Type Made Up Date 17 Buy now
29 Mar 2012 document-replacement Second Filing Of Form With Form Type 6 Buy now
28 Mar 2012 address Move Registers To Sail Company 2 Buy now
28 Mar 2012 address Change Sail Address Company 2 Buy now
12 Aug 2011 annual-return Annual Return 16 Buy now
11 Jul 2011 resolution Resolution 32 Buy now
11 Jul 2011 change-of-constitution Statement Of Companys Objects 2 Buy now
22 Jun 2011 accounts Annual Accounts 36 Buy now
21 Jun 2011 capital Return of Allotment of shares 5 Buy now
17 Aug 2010 annual-return Annual Return 4 Buy now
06 Aug 2010 accounts Annual Accounts 39 Buy now
24 Jun 2010 officers Change of particulars for director (Yvonne Margaret Mackie) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Nicholas Johnson) 2 Buy now
24 Jun 2010 officers Change of particulars for director (Paul George Gourlay) 2 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 Jun 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
22 Dec 2009 address Change Registered Office Address Company With Date Old Address 1 Buy now
02 Nov 2009 officers Termination of appointment of secretary (Robert Simpson) 1 Buy now
22 Jul 2009 annual-return Return made up to 20/07/09; full list of members 4 Buy now
15 Jul 2009 accounts Annual Accounts 32 Buy now
29 Jul 2008 annual-return Return made up to 20/07/08; full list of members 4 Buy now
29 Jul 2008 address Registered office changed on 29/07/2008 from, 710 wharfedale road, winnersh trianele, wokingham, berkshire, RG41 5TP 1 Buy now
29 Jul 2008 address Location of debenture register 1 Buy now
28 Jul 2008 address Location of register of members 1 Buy now
17 Jul 2008 accounts Annual Accounts 30 Buy now
18 Sep 2007 address Registered office changed on 18/09/07 from: unit 710 wharfedale road, winnersh triangle, wokingham, berkshire RG41 5TP 1 Buy now
12 Sep 2007 accounts Annual Accounts 29 Buy now
06 Sep 2007 address Registered office changed on 06/09/07 from: eskdale road, winnersh, wokingham, berkshire RG41 5DZ 1 Buy now
30 Jul 2007 annual-return Return made up to 20/07/07; full list of members 2 Buy now
13 Apr 2007 officers Director resigned 1 Buy now
16 Jan 2007 officers New director appointed 2 Buy now
25 Aug 2006 annual-return Return made up to 20/07/06; full list of members 2 Buy now
18 Aug 2006 accounts Annual Accounts 28 Buy now