IXYS UK WESTCODE LTD.

Company Documents

DateDescription
19/05/2519 May 2025 Statement of capital following an allotment of shares on 2025-04-25

View Document

12/05/2512 May 2025 Particulars of variation of rights attached to shares

View Document

12/05/2512 May 2025 Change of share class name or designation

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Memorandum and Articles of Association

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Resolutions

View Document

07/05/257 May 2025 Purchase of own shares.

View Document

06/05/256 May 2025 Cancellation of shares. Statement of capital on 2025-04-28

View Document

17/03/2517 March 2025 Full accounts made up to 2023-12-31

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-27 with no updates

View Document

13/11/2313 November 2023 Full accounts made up to 2022-12-31

View Document

06/09/236 September 2023 Confirmation statement made on 2023-08-28 with no updates

View Document

14/02/2314 February 2023 Register(s) moved to registered inspection location Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

14/02/2314 February 2023 Register inspection address has been changed to Providence House, 141 -145 Princes Street Ipswich Suffolk IP1 1QJ

View Document

28/12/2228 December 2022 Full accounts made up to 2021-12-31

View Document

05/04/225 April 2022 Withdrawal of a person with significant control statement on 2022-04-05

View Document

05/04/225 April 2022 Notification of Littelfuse, Inc. as a person with significant control on 2019-07-24

View Document

29/11/2129 November 2021 Full accounts made up to 2020-12-31

View Document

11/12/1811 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

22/11/1822 November 2018 SECRETARY APPOINTED MR ASHLEY GOLLAND

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR FRANKLIN WAKEMAN

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, DIRECTOR KEVIN JAMES

View Document

21/11/1821 November 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP TOWNSEND

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR PETER INGRAM

View Document

03/09/183 September 2018 APPOINTMENT TERMINATED, DIRECTOR UZI SASSON

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR MARCUS GORDON WADDIE WARD

View Document

03/09/183 September 2018 DIRECTOR APPOINTED MR IAN PAUL DAVID HIGHLEY

View Document

03/09/183 September 2018 CONFIRMATION STATEMENT MADE ON 28/08/18, NO UPDATES

View Document

25/06/1825 June 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 25/06/2018

View Document

25/06/1825 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LITTELFUSE INC

View Document

27/04/1827 April 2018 CURRSHO FROM 31/03/2019 TO 31/12/2018

View Document

09/04/189 April 2018 APPOINTMENT TERMINATED, DIRECTOR NATHAN ZOMMER

View Document

30/11/1730 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 28/08/17, NO UPDATES

View Document

31/12/1631 December 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

30/09/1630 September 2016 CONFIRMATION STATEMENT MADE ON 28/08/16, WITH UPDATES

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

11/09/1511 September 2015 Annual return made up to 28 August 2015 with full list of shareholders

View Document

10/10/1410 October 2014 Annual return made up to 28 August 2014 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

26/09/1326 September 2013 APPOINTMENT TERMINATED, DIRECTOR BRADLEY GREEN

View Document

20/09/1320 September 2013 Annual return made up to 28 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

23/10/1223 October 2012 Annual return made up to 28 August 2012 with full list of shareholders

View Document

23/10/1223 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY KYLE GREEN / 01/06/2012

View Document

13/04/1213 April 2012 COMPANY NAME CHANGED WESTCODE SEMICONDUCTORS LIMITED CERTIFICATE ISSUED ON 13/04/12

View Document

02/04/122 April 2012 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

02/04/122 April 2012 CHANGE OF NAME 28/03/2012

View Document

14/10/1114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / PHILIP TOWNSEND / 14/10/2011

View Document

14/10/1114 October 2011 Annual return made up to 28 August 2011 with full list of shareholders

View Document

10/08/1110 August 2011 APPOINTMENT TERMINATED, DIRECTOR MARK HOBBS

View Document

10/08/1110 August 2011 DIRECTOR APPOINTED MR ASHLEY GOLLAND

View Document

08/08/118 August 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

28/04/1128 April 2011 Annual return made up to 28 August 2010 with full list of shareholders

View Document

25/02/1125 February 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / FRANKLIN JAMES WAKEMAN / 28/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRADLEY KYLE GREEN / 28/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK LEONARD HOBBS / 28/08/2010

View Document

01/09/101 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN CHARLES JAMES / 28/08/2010

View Document

30/03/1030 March 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

03/02/103 February 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

28/01/1028 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

12/10/0912 October 2009 Annual return made up to 28 August 2009 with full list of shareholders

View Document

27/03/0927 March 2009 DIRECTOR APPOINTED BRADLEY KYLE GREEN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED FRANKLIN JAMES WAKEMAN

View Document

25/03/0925 March 2009 DIRECTOR APPOINTED KEVIN CHARLES JAMES

View Document

05/02/095 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/09/0812 September 2008 RETURN MADE UP TO 28/08/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

19/10/0719 October 2007 RETURN MADE UP TO 28/08/07; FULL LIST OF MEMBERS

View Document

11/10/0711 October 2007 NEW DIRECTOR APPOINTED

View Document

25/09/0725 September 2007 NEW DIRECTOR APPOINTED

View Document

23/09/0723 September 2007 NEW SECRETARY APPOINTED

View Document

23/09/0723 September 2007 SECRETARY RESIGNED

View Document

28/08/0728 August 2007 NEW DIRECTOR APPOINTED

View Document

28/08/0728 August 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 RETURN MADE UP TO 28/08/06; NO CHANGE OF MEMBERS

View Document

01/02/061 February 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

29/09/0529 September 2005 RETURN MADE UP TO 28/08/05; NO CHANGE OF MEMBERS

View Document

10/02/0510 February 2005 AUDITOR'S RESIGNATION

View Document

02/02/052 February 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

03/11/043 November 2004 NEW SECRETARY APPOINTED

View Document

25/10/0425 October 2004 SECRETARY RESIGNED

View Document

09/09/049 September 2004 RETURN MADE UP TO 28/08/04; FULL LIST OF MEMBERS

View Document

04/05/044 May 2004 DIRECTOR RESIGNED

View Document

28/09/0328 September 2003 REGISTERED OFFICE CHANGED ON 28/09/03 FROM: 2 TEMPLE BACK EAST TEMPLE QUAY BRISTOL BS1 6EG

View Document

28/09/0328 September 2003 SECRETARY'S PARTICULARS CHANGED

View Document

28/09/0328 September 2003 RETURN MADE UP TO 28/08/03; FULL LIST OF MEMBERS

View Document

10/09/0310 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

24/07/0324 July 2003 NEW DIRECTOR APPOINTED

View Document

08/05/038 May 2003 AUDITOR'S RESIGNATION

View Document

06/05/036 May 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

23/01/0323 January 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

29/11/0229 November 2002 RETURN MADE UP TO 28/08/02; FULL LIST OF MEMBERS

View Document

06/09/026 September 2002 NEW SECRETARY APPOINTED

View Document

06/09/026 September 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/09/025 September 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/08/025 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/0216 July 2002 REGISTERED OFFICE CHANGED ON 16/07/02 FROM: 30 QUEEN CHARLOTTE STREET BRISTOL BS99 7QQ

View Document

23/05/0223 May 2002 CONSO 19/04/02

View Document

23/05/0223 May 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

23/05/0223 May 2002 VARYING SHARE RIGHTS AND NAMES

View Document

23/05/0223 May 2002 CONSOLIDATION/DIVISION 27/03/02

View Document

30/04/0230 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

30/04/0230 April 2002 NC INC ALREADY ADJUSTED 27/03/02

View Document

17/04/0217 April 2002 DIRECTOR RESIGNED

View Document

22/03/0222 March 2002 ACC. REF. DATE EXTENDED FROM 31/12/01 TO 31/03/02

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

28/02/0228 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 AUDITOR'S RESIGNATION

View Document

01/02/021 February 2002 NEW DIRECTOR APPOINTED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

01/02/021 February 2002 DIRECTOR RESIGNED

View Document

20/12/0120 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/10/0126 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

23/10/0123 October 2001 RETURN MADE UP TO 28/08/01; FULL LIST OF MEMBERS

View Document

05/07/015 July 2001 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS; AMEND

View Document

06/04/016 April 2001 £ NC 316256/326029 15/03

View Document

06/04/016 April 2001 NC INC ALREADY ADJUSTED 15/03/01

View Document

07/11/007 November 2000 NEW DIRECTOR APPOINTED

View Document

24/10/0024 October 2000 RETURN MADE UP TO 28/08/00; FULL LIST OF MEMBERS

View Document

18/10/0018 October 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

13/12/9913 December 1999 RETURN MADE UP TO 28/08/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

27/09/9927 September 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

20/07/9920 July 1999 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/07/9915 July 1999 ALTER MEM AND ARTS 07/07/99

View Document

25/06/9925 June 1999 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/06/9925 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

11/03/9911 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/03/9910 March 1999 ADOPT MEM AND ARTS 25/02/99

View Document

23/09/9823 September 1998 RETURN MADE UP TO 28/08/98; FULL LIST OF MEMBERS

View Document

02/07/982 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

29/04/9829 April 1998 NEW DIRECTOR APPOINTED

View Document

20/03/9820 March 1998 COMPANY NAME CHANGED WESTCODE GROUP LIMITED CERTIFICATE ISSUED ON 23/03/98

View Document

06/02/986 February 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/02/982 February 1998 SUB DIV SHARES 18/12/97

View Document

02/02/982 February 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

02/02/982 February 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

02/02/982 February 1998 ALTER MEM AND ARTS 18/12/97

View Document

14/01/9814 January 1998 COMPANY NAME CHANGED OVAL (1237) LIMITED CERTIFICATE ISSUED ON 14/01/98

View Document

12/01/9812 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

12/01/9812 January 1998 ADOPT MEM AND ARTS 18/12/97

View Document

12/01/9812 January 1998 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/01/9812 January 1998 £ NC 1000/300255 18/12

View Document

12/01/9812 January 1998 SUB DIVIDE SHARES 18/12/97

View Document

12/01/9812 January 1998 S-DIV 18/12/97

View Document

12/01/9812 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 DIRECTOR RESIGNED

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

02/01/982 January 1998 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document

02/01/982 January 1998 NEW DIRECTOR APPOINTED

View Document

24/12/9724 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/12/9720 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/9728 August 1997 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