AGILENT TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
24/09/1824 September 2018 CONFIRMATION STATEMENT MADE ON 15/09/18, NO UPDATES

View Document

03/08/183 August 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

25/09/1725 September 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2017

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 15/09/17, NO UPDATES

View Document

25/09/1725 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGILENT TECHNOLOGIES LDA UK LIMITED

View Document

20/04/1720 April 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIES

View Document

15/09/1615 September 2016 CONFIRMATION STATEMENT MADE ON 15/09/16, WITH UPDATES

View Document

12/02/1612 February 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

28/09/1528 September 2015 Annual return made up to 15 September 2015 with full list of shareholders

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MR JAMES PHILIP WRIGHT

View Document

01/07/151 July 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/14

View Document

09/06/159 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAHRLES HOWARD DAVIES / 09/06/2015

View Document

02/04/152 April 2015 REGISTERED OFFICE CHANGED ON 02/04/2015 FROM 5500 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE SK8 3GR

View Document

31/03/1531 March 2015 Annual return made up to 15 September 2014 with full list of shareholders

View Document

17/03/1517 March 2015 REGISTERED OFFICE CHANGED ON 17/03/2015 FROM LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GR

View Document

19/08/1419 August 2014 REGISTERED OFFICE CHANGED ON 19/08/2014 FROM 610 WHARFEDALE ROAD IQ WINNERSH WOKINGHAM BERKSHIRE RG41 5TP UNITED KINGDOM

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED CAHRLES HOWARD DAVIES

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR NEIL WATKIN REES

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

01/08/141 August 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

01/08/141 August 2014 COMPANY NAME CHANGED AGILENT FINANCE LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

30/06/1430 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/13

View Document

06/02/146 February 2014 APPOINTMENT TERMINATED, DIRECTOR YVONNE MACKIE

View Document

15/10/1315 October 2013 Annual return made up to 15 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/12

View Document

10/10/1210 October 2012 Annual return made up to 15 September 2012 with full list of shareholders

View Document

13/07/1213 July 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/11

View Document

14/10/1114 October 2011 Annual return made up to 15 September 2011 with full list of shareholders

View Document

22/06/1122 June 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/10

View Document

12/10/1012 October 2010 Annual return made up to 15 September 2010 with full list of shareholders

View Document

06/08/106 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/09

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS JOHNSON / 21/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / YVONNE MARGARET MACKIE / 21/06/2010

View Document

15/06/1015 June 2010 REGISTERED OFFICE CHANGED ON 15/06/2010 FROM 710 WHARFEDALE ROAD WINNERSH TRIANGLE WOKINGHAM BERKSHIRE RG41 5TP

View Document

02/11/092 November 2009 APPOINTMENT TERMINATED, SECRETARY ROBERT SIMPSON

View Document

21/09/0921 September 2009 RETURN MADE UP TO 15/09/09; FULL LIST OF MEMBERS

View Document

15/07/0915 July 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 15/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: C/O AGILENT TECHNOLOGIES UK LIMITED, ESKDALE ROAD WINNERSH, WOKINGHAM BERKSHIRE RG41 5DZ

View Document

05/10/075 October 2007 RETURN MADE UP TO 15/09/07; FULL LIST OF MEMBERS

View Document

12/09/0712 September 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

19/09/0619 September 2006 RETURN MADE UP TO 15/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

21/09/0521 September 2005 RETURN MADE UP TO 15/09/05; FULL LIST OF MEMBERS

View Document

07/09/057 September 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

30/12/0430 December 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

24/09/0424 September 2004 RETURN MADE UP TO 15/09/04; FULL LIST OF MEMBERS

View Document

03/09/043 September 2004 DELIVERY EXT'D 3 MTH 31/10/03

View Document

23/08/0423 August 2004 DIRECTOR RESIGNED

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

06/10/036 October 2003 RETURN MADE UP TO 15/09/03; FULL LIST OF MEMBERS

View Document

27/08/0327 August 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

24/04/0324 April 2003 AUDITOR'S RESIGNATION

View Document

20/09/0220 September 2002 RETURN MADE UP TO 15/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

14/09/0114 September 2001 RETURN MADE UP TO 15/09/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

18/12/0018 December 2000 DIRECTOR RESIGNED

View Document

19/09/0019 September 2000 RETURN MADE UP TO 15/09/00; FULL LIST OF MEMBERS

View Document

21/07/0021 July 2000 NEW DIRECTOR APPOINTED

View Document

17/05/0017 May 2000 REGISTERED OFFICE CHANGED ON 17/05/00 FROM: CAIN ROAD BRACKNELL BERKSHIRE RG12 1HN

View Document

12/04/0012 April 2000 S366A DISP HOLDING AGM 31/03/00

View Document

23/11/9923 November 1999 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 31/10/00

View Document

15/09/9915 September 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company