KEYSIGHT TECHNOLOGIES UK LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewConfirmation statement made on 2025-07-04 with no updates

View Document

08/08/248 August 2024 Full accounts made up to 2023-10-31

View Document

12/07/2412 July 2024 Confirmation statement made on 2024-07-12 with no updates

View Document

30/04/2430 April 2024 Termination of appointment of Christopher Trim as a director on 2024-04-30

View Document

30/04/2430 April 2024 Appointment of Mr Gareth Smith as a director on 2024-04-30

View Document

27/10/2327 October 2023 Full accounts made up to 2022-10-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-19 with updates

View Document

27/10/2227 October 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

02/11/212 November 2021 Full accounts made up to 2020-10-31

View Document

23/07/2123 July 2021 Confirmation statement made on 2021-07-19 with updates

View Document

20/07/2120 July 2021 Statement of capital following an allotment of shares on 2021-07-15

View Document

23/06/2123 June 2021 Statement of capital following an allotment of shares on 2021-04-30

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/10/19

View Document

23/07/2023 July 2020 CONFIRMATION STATEMENT MADE ON 19/07/20, NO UPDATES

View Document

18/10/1918 October 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER RENNIE

View Document

18/10/1918 October 2019 DIRECTOR APPOINTED MISS JOANN JUSKIE

View Document

18/10/1918 October 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYSIGHT TECHNOLOGIES INC

View Document

25/09/1925 September 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEYSIGHT TECHNOLOGIES, INC.

View Document

25/09/1925 September 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/09/2019

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

29/07/1929 July 2019 CONFIRMATION STATEMENT MADE ON 19/07/19, NO UPDATES

View Document

26/02/1926 February 2019 DIRECTOR APPOINTED MR PAUL IAN ROY

View Document

28/09/1828 September 2018 APPOINTMENT TERMINATED, DIRECTOR ROY MACNAUGHTON

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 19/07/18, NO UPDATES

View Document

27/07/1827 July 2018 DIRECTOR APPOINTED MR CHRISTOPHER TRIM

View Document

27/07/1827 July 2018 APPOINTMENT TERMINATED, DIRECTOR JAMES BILLETT

View Document

25/07/1825 July 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

04/08/174 August 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

30/07/1730 July 2017 CONFIRMATION STATEMENT MADE ON 19/07/17, NO UPDATES

View Document

27/01/1727 January 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 038099030001

View Document

08/12/168 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 038099030002

View Document

19/07/1619 July 2016 CONFIRMATION STATEMENT MADE ON 19/07/16, WITH UPDATES

View Document

12/07/1612 July 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

14/11/1514 November 2015 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

01/09/151 September 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

21/08/1521 August 2015 Annual return made up to 29 July 2015 with full list of shareholders

View Document

30/10/1430 October 2014 ARTICLES OF ASSOCIATION

View Document

30/10/1430 October 2014 ALTER ARTICLES 01/09/2014

View Document

03/09/143 September 2014 Annual return made up to 20 July 2014 with full list of shareholders

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED ROY BLAIR MACNAUGHTON

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED CHRISTOPHER MICHAEL GEORGE RENNIE

View Document

19/08/1419 August 2014 DIRECTOR APPOINTED MR JAMES GEOFFREY BILLETT

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR NEIL REES

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR PAUL GOURLAY

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIES

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 TECHNOLOGIES UK LIMITED CERTIFICATE ISSUED ON 01/08/14

View Document

17/06/1417 June 2014 FULL ACCOUNTS MADE UP TO 31/10/13

View Document

13/05/1413 May 2014 REGISTERED OFFICE CHANGED ON 13/05/2014 FROM 610 WHARFEDALE ROAD IQ WINNERSH WOKINGHAM BERKSHIRE RG41 5TP UNITED KINGDOM

View Document

10/03/1410 March 2014 05/03/14 STATEMENT OF CAPITAL GBP 215940205

View Document

10/03/1410 March 2014 SOLVENCY STATEMENT DATED 05/03/14

View Document

10/03/1410 March 2014 REDUCE ISSUED CAPITAL 05/03/2014

View Document

10/03/1410 March 2014 10/03/14 STATEMENT OF CAPITAL GBP 1000

View Document

10/03/1410 March 2014 STATEMENT BY DIRECTORS

View Document

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

View Document

06/02/146 February 2014 DIRECTOR APPOINTED CHARLES HOWARD DAVIES

View Document

06/02/146 February 2014 DIRECTOR APPOINTED MR NEIL WATKIN REES

View Document

20/08/1320 August 2013 AUDITOR'S RESIGNATION

View Document

15/08/1315 August 2013 AUDITOR'S RESIGNATION

View Document

24/07/1324 July 2013 Annual return made up to 20 July 2013 with full list of shareholders

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/10/12

View Document

18/05/1318 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 038099030001

View Document

16/08/1216 August 2012 Annual return made up to 20 July 2012 with full list of shareholders

View Document

16/08/1216 August 2012 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/07/1223 July 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

11/04/1211 April 2012 SECOND FILING WITH MUD 20/07/11 FOR FORM AR01

View Document

29/03/1229 March 2012 SECOND FILING FOR FORM SH01

View Document

28/03/1228 March 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

28/03/1228 March 2012 SAIL ADDRESS CREATED

View Document

12/08/1112 August 2011 Annual return made up to 20 July 2011 with full list of shareholders

View Document

11/07/1111 July 2011 ADOPT ARTICLES 31/05/2011

View Document

11/07/1111 July 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

22/06/1122 June 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

21/06/1121 June 2011 31/05/11 STATEMENT OF CAPITAL GBP 95519885.00

View Document

17/08/1017 August 2010 Annual return made up to 20 July 2010 with full list of shareholders

View Document

06/08/106 August 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

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

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL GEORGE GOURLAY / 21/06/2010

View Document

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

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM, 610 WHARFEDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TP

View Document

16/06/1016 June 2010 REGISTERED OFFICE CHANGED ON 16/06/2010 FROM, IQ WINNERSH 610 WHARFEDALE ROAD, WOKINGHAM, BERKSHIRE, RG41 5TP

View Document

22/12/0922 December 2009 REGISTERED OFFICE CHANGED ON 22/12/2009 FROM, 710 WHARFEDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE, RG41 5TP, UK

View Document

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

View Document

22/07/0922 July 2009 RETURN MADE UP TO 20/07/09; FULL LIST OF MEMBERS

View Document

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

View Document

29/07/0829 July 2008 RETURN MADE UP TO 20/07/08; FULL LIST OF MEMBERS

View Document

29/07/0829 July 2008 REGISTERED OFFICE CHANGED ON 29/07/2008 FROM, 710 WHARFEDALE ROAD, WINNERSH TRIANELE, WOKINGHAM, BERKSHIRE, RG41 5TP

View Document

29/07/0829 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

28/07/0828 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

17/07/0817 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

18/09/0718 September 2007 REGISTERED OFFICE CHANGED ON 18/09/07 FROM: UNIT 710 WHARFEDALE ROAD, WINNERSH TRIANGLE, WOKINGHAM, BERKSHIRE RG41 5TP

View Document

12/09/0712 September 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/06

View Document

06/09/076 September 2007 REGISTERED OFFICE CHANGED ON 06/09/07 FROM: ESKDALE ROAD, WINNERSH, WOKINGHAM, BERKSHIRE RG41 5DZ

View Document

30/07/0730 July 2007 RETURN MADE UP TO 20/07/07; FULL LIST OF MEMBERS

View Document

13/04/0713 April 2007 DIRECTOR RESIGNED

View Document

16/01/0716 January 2007 NEW DIRECTOR APPOINTED

View Document

25/08/0625 August 2006 RETURN MADE UP TO 20/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/05

View Document

07/09/057 September 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/04

View Document

26/07/0526 July 2005 RETURN MADE UP TO 20/07/05; FULL LIST OF MEMBERS

View Document

30/12/0430 December 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/03

View Document

17/12/0417 December 2004 NEW DIRECTOR APPOINTED

View Document

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

View Document

12/08/0412 August 2004 NEW DIRECTOR APPOINTED

View Document

12/08/0412 August 2004 DIRECTOR RESIGNED

View Document

20/07/0420 July 2004 RETURN MADE UP TO 20/07/04; FULL LIST OF MEMBERS

View Document

06/12/036 December 2003 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

27/08/0327 August 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/02

View Document

14/07/0314 July 2003 RETURN MADE UP TO 20/07/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 AUDITOR'S RESIGNATION

View Document

24/07/0224 July 2002 RETURN MADE UP TO 20/07/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/01

View Document

26/07/0126 July 2001 RETURN MADE UP TO 20/07/01; FULL LIST OF MEMBERS

View Document

12/07/0112 July 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/10/00

View Document

22/05/0122 May 2001 DELIVERY EXT'D 3 MTH 31/10/00

View Document

10/08/0010 August 2000 RETURN MADE UP TO 20/07/00; FULL LIST OF MEMBERS

View Document

17/05/0017 May 2000 STATEMENT NEW REGISTERED OFFICE

View Document

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

View Document

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

View Document

24/01/0024 January 2000 SHARES AGREEMENT OTC

View Document

15/09/9915 September 1999 NEW DIRECTOR APPOINTED

View Document

14/09/9914 September 1999 ACC. REF. DATE EXTENDED FROM 31/07/00 TO 31/10/00

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 SECRETARY RESIGNED

View Document

06/09/996 September 1999 NEW SECRETARY APPOINTED

View Document

29/07/9929 July 1999 COMPANY NAME CHANGED HEWLETT-PACKARD MEASUREMENT UK L IMITED CERTIFICATE ISSUED ON 29/07/99

View Document

20/07/9920 July 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