MICROCHIP TECHNOLOGY CALDICOT LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-24 with no updates

View Document

12/05/2512 May 2025 Registered office address changed from C/O Dac Beachcroft Llp Portwall Place Portwall Lane Bristol BS1 9HS to Number One Welcome Building Avon Street Bristol BS2 0PS on 2025-05-12

View Document

07/11/247 November 2024 Full accounts made up to 2024-03-31

View Document

06/08/246 August 2024 Change of details for Microchip Technology Inc. as a person with significant control on 2018-05-29

View Document

06/08/246 August 2024 Confirmation statement made on 2024-07-24 with updates

View Document

06/01/246 January 2024 Full accounts made up to 2023-03-31

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-07-24 with no updates

View Document

21/04/2321 April 2023 Full accounts made up to 2022-03-31

View Document

29/07/2129 July 2021 Confirmation statement made on 2021-07-24 with no updates

View Document

02/07/212 July 2021 Termination of appointment of Mohammed Nawaz Sharif as a director on 2021-06-17

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 24/07/20, NO UPDATES

View Document

01/04/201 April 2020 COMPANY NAME CHANGED MICROSEMI SEMICONDUCTOR LIMITED CERTIFICATE ISSUED ON 01/04/20

View Document

10/03/2010 March 2020 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 26/03/2019

View Document

21/11/1921 November 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

30/07/1930 July 2019 CONFIRMATION STATEMENT MADE ON 24/07/19, NO UPDATES

View Document

09/07/199 July 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICROCHIP TECHNOLOGY INC.

View Document

09/07/199 July 2019 CESSATION OF MICROSEMI CORPORATION AS A PSC

View Document

19/09/1819 September 2018 CURREXT FROM 30/09/2018 TO 31/03/2019

View Document

31/07/1831 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR MOHAMMED NAWAZ SHARIF

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR MARK LIN

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR JAMES ERIC BJORNHOLT

View Document

24/07/1824 July 2018 CONFIRMATION STATEMENT MADE ON 24/07/18, NO UPDATES

View Document

24/07/1724 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICROSEMI CORPORATION

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

24/07/1724 July 2017 CESSATION OF MICROSEMI IRELAND HOLDING LIMITED AS A PSC

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/12/162 December 2016 DIRECTOR APPOINTED MR MARK WINYU LIN

View Document

01/12/161 December 2016 APPOINTMENT TERMINATED, DIRECTOR HOANG NGO

View Document

04/08/164 August 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

14/07/1614 July 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

14/07/1514 July 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR HOANG MINH NGO / 10/07/2015

View Document

14/07/1514 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

04/07/154 July 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

06/10/146 October 2014 REGISTERED OFFICE CHANGED ON 06/10/2014 FROM PORTWALL PLACE PORTWALL LANE BRISTOL BS99 7UD

View Document

22/07/1422 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

25/06/1425 June 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANNEMARIE WALLIS

View Document

20/01/1420 January 2014 ADOPT ARTICLES 13/01/2014

View Document

05/08/135 August 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

10/10/1210 October 2012 AUDITOR'S RESIGNATION

View Document

10/10/1210 October 2012 AUDITOR'S RESIGNATION

View Document

26/07/1226 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / HOANG MINH NGO / 26/07/2012

View Document

26/07/1226 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / ANNEMARIE WALLIS / 26/07/2012

View Document

04/04/124 April 2012 CURREXT FROM 31/03/2012 TO 30/09/2012

View Document

08/01/128 January 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR ANDRE LEVASEUR

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED HOANG NGO

View Document

19/12/1119 December 2011 DIRECTOR APPOINTED ANNEMARIE WALLIS

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER LINDSAY

View Document

19/12/1119 December 2011 APPOINTMENT TERMINATED, DIRECTOR JAMES RYAN

View Document

09/12/119 December 2011 COMPANY NAME CHANGED ZARLINK SEMICONDUCTOR LIMITED CERTIFICATE ISSUED ON 09/12/11

View Document

20/07/1120 July 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER JOHN LINDSAY / 20/07/2011

View Document

20/07/1120 July 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / BEACH SECRETARIES LIMITED / 20/07/2011

View Document

20/07/1120 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

23/02/1123 February 2011 SOLVENCY STATEMENT DATED 07/02/11

View Document

23/02/1123 February 2011 RESOLUTION TO REDENOMINATE SHARES 07/02/2011

View Document

23/02/1123 February 2011 07/02/11 STATEMENT OF CAPITAL USD 162144895

View Document

23/02/1123 February 2011 23/02/11 STATEMENT OF CAPITAL USD 153015000

View Document

23/02/1123 February 2011 23/02/11 STATEMENT OF CAPITAL GBP 15000000

View Document

23/02/1123 February 2011 STATEMENT BY DIRECTORS

View Document

23/02/1123 February 2011 STATEMENT BY DIRECTORS

View Document

22/12/1022 December 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

29/01/1029 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

22/12/0922 December 2009 DIRECTOR APPOINTED MR ANDRE LEVASEUR

View Document

22/12/0922 December 2009 APPOINTMENT TERMINATED, DIRECTOR SCOTT MILLIGAN

View Document

12/08/0912 August 2009 RETURN MADE UP TO 10/07/09; NO CHANGE OF MEMBERS

View Document

06/06/096 June 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

05/06/095 June 2009 SECRETARY APPOINTED BEACH SECRETARIES LIMITED

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED SECRETARY IAN COOPER

View Document

05/06/095 June 2009 DIRECTOR APPOINTED CHRISTOPHER JOHN LINDSAY

View Document

05/06/095 June 2009 APPOINTMENT TERMINATED DIRECTOR IAN COOPER

View Document

04/06/094 June 2009 REGISTERED OFFICE CHANGED ON 04/06/2009 FROM CHENEY MANOR SWINDON WILTSHIRE SN2 2QW

View Document

23/07/0823 July 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

18/07/0818 July 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

14/01/0814 January 2008 NEW DIRECTOR APPOINTED

View Document

14/01/0814 January 2008 DIRECTOR RESIGNED

View Document

04/09/074 September 2007 RETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS

View Document

26/03/0726 March 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

05/02/075 February 2007 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 NEW SECRETARY APPOINTED

View Document

03/10/063 October 2006 SECRETARY RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

03/10/063 October 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

26/06/0626 June 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

05/01/065 January 2006 DELIVERY EXT'D 3 MTH 31/03/05

View Document

30/07/0530 July 2005 RETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS

View Document

28/07/0528 July 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/07/0528 July 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

01/03/051 March 2005 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/02/054 February 2005 DELIVERY EXT'D 3 MTH 31/03/04

View Document

13/08/0413 August 2004 RETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

24/03/0424 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/043 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

06/11/036 November 2003 NEW DIRECTOR APPOINTED

View Document

20/09/0320 September 2003 DIRECTOR RESIGNED

View Document

27/08/0327 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

06/05/036 May 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

05/02/035 February 2003 DELIVERY EXT'D 3 MTH 31/03/02

View Document

08/09/028 September 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

08/09/028 September 2002 NEW DIRECTOR APPOINTED

View Document

05/05/025 May 2002 FULL ACCOUNTS MADE UP TO 30/03/01

View Document

04/02/024 February 2002 DELIVERY EXT'D 3 MTH 31/03/01

View Document

09/08/019 August 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

09/08/019 August 2001 DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

30/05/0130 May 2001 COMPANY NAME CHANGED MITEL SEMICONDUCTOR LIMITED CERTIFICATE ISSUED ON 30/05/01

View Document

31/03/0131 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

31/03/0131 March 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

27/02/0127 February 2001 NEW DIRECTOR APPOINTED

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

22/02/0122 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/02/017 February 2001 PARTICULARS OF PROPERTY MORTGAGE/CHARGE

View Document

19/01/0119 January 2001 DELIVERY EXT'D 3 MTH 31/03/00

View Document

09/08/009 August 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

25/07/0025 July 2000 NEW DIRECTOR APPOINTED

View Document

13/03/0013 March 2000 FULL ACCOUNTS MADE UP TO 26/03/99

View Document

10/08/9910 August 1999 RETURN MADE UP TO 10/07/99; FULL LIST OF MEMBERS

View Document

25/05/9925 May 1999 FULL ACCOUNTS MADE UP TO 27/03/98

View Document

04/09/984 September 1998 SECRETARY RESIGNED

View Document

04/09/984 September 1998 NEW SECRETARY APPOINTED

View Document

17/07/9817 July 1998 RETURN MADE UP TO 10/07/98; FULL LIST OF MEMBERS

View Document

28/04/9828 April 1998 NEW DIRECTOR APPOINTED

View Document

28/04/9828 April 1998 DIRECTOR RESIGNED

View Document

21/04/9821 April 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/04/9815 April 1998 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

15/04/9815 April 1998 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/04/98

View Document

13/03/9813 March 1998 ADOPT MEM AND ARTS 12/02/98

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

05/03/985 March 1998 NEW DIRECTOR APPOINTED

View Document

25/02/9825 February 1998 ADOPT MEM AND ARTS 12/02/98

View Document

19/02/9819 February 1998 COMPANY NAME CHANGED PLESSEY SEMICONDUCTORS LIMITED CERTIFICATE ISSUED ON 19/02/98

View Document

06/01/986 January 1998 £ NC 25000000/200000000 18/12/97

View Document

06/01/986 January 1998 DISAPPLICATION OF PRE-EMPTION RIGHTS 18/12/97

View Document

06/01/986 January 1998 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 18/12/97

View Document

06/01/986 January 1998 NC INC ALREADY ADJUSTED 18/12/97

View Document

05/12/975 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

21/07/9721 July 1997 RETURN MADE UP TO 10/07/97; NO CHANGE OF MEMBERS

View Document

04/11/964 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

25/07/9625 July 1996 RETURN MADE UP TO 10/07/96; FULL LIST OF MEMBERS

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

27/07/9527 July 1995 RETURN MADE UP TO 10/07/95; CHANGE OF MEMBERS

View Document

30/01/9530 January 1995 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

15/07/9415 July 1994 DIRECTOR RESIGNED

View Document

15/07/9415 July 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

06/02/946 February 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 NEW DIRECTOR APPOINTED

View Document

15/07/9315 July 1993 DIRECTOR RESIGNED

View Document

15/07/9315 July 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

06/05/936 May 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/01/935 January 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

01/10/921 October 1992 SECRETARY RESIGNED

View Document

01/10/921 October 1992 NEW SECRETARY APPOINTED

View Document

02/09/922 September 1992 NC INC ALREADY ADJUSTED 03/08/92

View Document

02/09/922 September 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/92

View Document

21/08/9221 August 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/08/92

View Document

14/07/9214 July 1992 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 NEW SECRETARY APPOINTED

View Document

31/03/9231 March 1992 SECRETARY RESIGNED

View Document

29/01/9229 January 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

19/09/9119 September 1991 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

06/06/916 June 1991 NEW DIRECTOR APPOINTED

View Document

06/06/916 June 1991 DIRECTOR RESIGNED

View Document

07/04/917 April 1991 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

06/11/906 November 1990 RETURN MADE UP TO 07/10/90; FULL LIST OF MEMBERS

View Document

21/08/9021 August 1990 REGISTERED OFFICE CHANGED ON 21/08/90 FROM: 2-60, VICARAGE LANE, ILFORD, ESSEX IG1 4AQ

View Document

26/07/9026 July 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

20/07/9020 July 1990 SHARES AGREEMENT OTC

View Document

25/06/9025 June 1990 DIRECTOR RESIGNED

View Document

17/05/9017 May 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/05/9017 May 1990 CONV SHARES 10/05/90

View Document

27/03/9027 March 1990 £ NC 80000/1000000 06/03/90

View Document

27/03/9027 March 1990 VARYING SHARE RIGHTS AND NAMES 06/03/90

View Document

19/03/9019 March 1990 NEW DIRECTOR APPOINTED

View Document

15/03/9015 March 1990 NEW DIRECTOR APPOINTED

View Document

12/03/9012 March 1990 VARYING SHARE RIGHTS AND NAMES 05/03/90

View Document

19/01/9019 January 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

27/11/8927 November 1989 ADOPT MEM AND ARTS 07/11/89

View Document

05/10/895 October 1989 RETURN MADE UP TO 10/07/89; FULL LIST OF MEMBERS

View Document

03/10/893 October 1989 DIRECTOR RESIGNED

View Document

25/08/8925 August 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/89

View Document

13/09/8813 September 1988 RETURN MADE UP TO 11/07/88; FULL LIST OF MEMBERS

View Document

02/08/882 August 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 01/04/88

View Document

08/10/878 October 1987 RETURN MADE UP TO 13/07/87; FULL LIST OF MEMBERS

View Document

07/09/877 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 03/04/87

View Document

08/12/868 December 1986 DIRECTOR RESIGNED

View Document

05/09/865 September 1986 RETURN MADE UP TO 07/07/86; FULL LIST OF MEMBERS

View Document

25/06/8625 June 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/03/86

View Document

10/09/8210 September 1982 ANNUAL ACCOUNTS MADE UP DATE 02/04/82

View Document

01/04/781 April 1978 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/04/78

View Document

17/11/6117 November 1961 REGISTERED OFFICE CHANGED

View Document

05/10/615 October 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/10/615 October 1961 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