NXP LABORATORIES UK LIMITED

Company Documents

DateDescription
21/07/2521 July 2025 NewFull accounts made up to 2024-12-31

View Document

01/05/251 May 2025 Termination of appointment of Hinderikus Huisman as a director on 2025-05-01

View Document

01/05/251 May 2025 Appointment of Max Damian Koster as a director on 2025-05-01

View Document

28/04/2528 April 2025 Confirmation statement made on 2025-04-26 with no updates

View Document

30/05/2430 May 2024 Full accounts made up to 2023-12-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-26 with no updates

View Document

04/03/244 March 2024 Appointment of Michael Thomas Hoffmann as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Marcel Hulleman as a director on 2024-03-01

View Document

01/03/241 March 2024 Termination of appointment of Marcel Hulleman as a secretary on 2024-03-01

View Document

13/06/2313 June 2023 Full accounts made up to 2022-12-31

View Document

05/05/235 May 2023 Confirmation statement made on 2023-04-26 with updates

View Document

15/09/2215 September 2022 Resolutions

View Document

15/09/2215 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022 Statement of capital on 2022-09-13

View Document

13/09/2213 September 2022 Statement of capital following an allotment of shares on 2022-09-08

View Document

13/09/2213 September 2022 Resolutions

View Document

13/09/2213 September 2022

View Document

09/05/229 May 2022 Confirmation statement made on 2022-04-26 with no updates

View Document

08/04/228 April 2022 Register inspection address has been changed from C/O Eversheds Llp 70 Great Bridgewater Street Manchester M1 5ES United Kingdom to 2 New Bailey 6 Stanley Street Salford Manchester M3 5GS

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

28/08/2028 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

06/08/206 August 2020 REGISTERED OFFICE CHANGED ON 06/08/2020 FROM SYNERGY BUILDING BANK STREET 5TH FLOOR SHEFFIELD S1 2EL ENGLAND

View Document

06/05/206 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN BURNS / 04/05/2020

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 26/04/20, WITH UPDATES

View Document

28/01/2028 January 2020 CESSATION OF NXP LABORATORIES HOLDING UK LIMITED AS A PSC

View Document

28/01/2028 January 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NXP SEMICONDUCTORS N.V.

View Document

30/05/1930 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 26/04/19, NO UPDATES

View Document

18/02/1918 February 2019 DIRECTOR APPOINTED HINDERIKUS HUISMAN

View Document

18/01/1918 January 2019 APPOINTMENT TERMINATED, DIRECTOR RENEE GLENN

View Document

31/05/1831 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 26/04/18, WITH UPDATES

View Document

11/10/1711 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / RENEE MICHELLE SALONY / 08/04/2017

View Document

03/10/173 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/05/1710 May 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

10/05/1710 May 2017 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

02/02/172 February 2017 DIRECTOR APPOINTED RENEE MICHELLE SALONY

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM BRAMHALL MOOR LANE HAZEL GROVE STOCKPORT CHESHIRE SK7 5BJ

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR RACHEL WHITTAKER

View Document

01/02/171 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL HUMPHREYS

View Document

10/10/1610 October 2016 DIRECTOR APPOINTED MARTIN BURNS

View Document

21/08/1621 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/05/163 May 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

28/05/1528 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

15/07/1415 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

15/05/1415 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

17/09/1317 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

16/05/1316 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

18/09/1218 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

17/05/1217 May 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARCEL HULLEMAN / 01/05/2012

View Document

17/05/1217 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

17/05/1217 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MARCEL HULLEMAN / 01/05/2012

View Document

21/11/1121 November 2011 DIRECTOR APPOINTED RACHEL WHITTAKER

View Document

18/11/1118 November 2011 APPOINTMENT TERMINATED, DIRECTOR MARK AYRTON

View Document

03/10/113 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

20/09/1120 September 2011 APPOINTMENT TERMINATED, DIRECTOR BARRY DENNINGTON

View Document

19/09/1119 September 2011 DIRECTOR APPOINTED MICHAEL JULIAN HUMPHREYS

View Document

03/05/113 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

03/05/113 May 2011 SAIL ADDRESS CREATED

View Document

03/05/113 May 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

30/09/1030 September 2010 SUB-DIVISION 16/08/10

View Document

08/09/108 September 2010 ADOPT ARTICLES 16/08/2010

View Document

08/09/108 September 2010 STATEMENT OF COMPANY'S OBJECTS

View Document

08/09/108 September 2010 SUBDIVISION 16/08/2010

View Document

24/08/1024 August 2010 REGISTERED OFFICE CHANGED ON 24/08/2010 FROM FURNIVAL STREET SHEFFIELD SOUTH YORKSHIRE S1 4QT

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR MARK AYRTON

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, SECRETARY MARK LONG

View Document

23/08/1023 August 2010 SECRETARY APPOINTED MR MARCEL HULLEMAN

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN URWIN

View Document

23/08/1023 August 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES LINDOP

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR MARCEL HULLEMAN

View Document

23/08/1023 August 2010 DIRECTOR APPOINTED MR BARRY ALBERT DENNINGTON

View Document

18/08/1018 August 2010 CURREXT FROM 30/11/2010 TO 31/12/2010

View Document

10/08/1010 August 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

10/08/1010 August 2010 COMPANY NAME CHANGED JENNIC LIMITED CERTIFICATE ISSUED ON 10/08/10

View Document

06/07/106 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

05/07/105 July 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/09

View Document

25/02/1025 February 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

19/01/1019 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MARTIN URWIN / 14/01/2010

View Document

15/12/0915 December 2009 PREVSHO FROM 31/12/2009 TO 30/11/2009

View Document

14/09/0914 September 2009 DIRECTOR APPOINTED JOHN MARTIN URWIN

View Document

28/07/0928 July 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 NC INC ALREADY ADJUSTED 30/01/09

View Document

08/02/098 February 2009 GBP NC 2050000/20050000 30/01/2009

View Document

30/12/0830 December 2008 APPOINTMENT TERMINATED DIRECTOR MARK HEALEY

View Document

08/09/088 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK HEALEY / 02/09/2008

View Document

05/09/085 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/07/0823 July 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

16/06/0716 June 2007 RETURN MADE UP TO 26/04/07; NO CHANGE OF MEMBERS

View Document

11/01/0711 January 2007 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

12/12/0612 December 2006 DIRECTOR RESIGNED

View Document

20/10/0620 October 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

20/02/0620 February 2006 SECRETARY RESIGNED

View Document

20/02/0620 February 2006 NEW SECRETARY APPOINTED

View Document

28/07/0528 July 2005 NC INC ALREADY ADJUSTED 22/06/05

View Document

28/07/0528 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

28/07/0528 July 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/07/0528 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

20/04/0520 April 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

17/03/0517 March 2005 NEW SECRETARY APPOINTED

View Document

17/03/0517 March 2005 SECRETARY RESIGNED

View Document

19/06/0419 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

19/06/0419 June 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/05/044 May 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

10/05/0310 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

04/04/034 April 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document

14/10/0214 October 2002 SECRETARY RESIGNED

View Document

01/10/021 October 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/01

View Document

30/04/0230 April 2002 ACC. REF. DATE SHORTENED FROM 30/04/02 TO 31/12/01

View Document

22/04/0222 April 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

29/01/0229 January 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/04/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

19/03/0119 March 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

14/08/0014 August 2000 REGISTERED OFFICE CHANGED ON 14/08/00 FROM: SHEFFIELD SCIENCE PARK SHEFFIELD SOUTH YORKSHIRE S1 2NS

View Document

18/05/0018 May 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

29/01/0029 January 2000 SECRETARY'S PARTICULARS CHANGED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

21/12/9921 December 1999 NEW DIRECTOR APPOINTED

View Document

23/11/9923 November 1999 SECRETARY'S PARTICULARS CHANGED

View Document

23/11/9923 November 1999 SECRETARY RESIGNED

View Document

23/11/9923 November 1999 ADOPTARTICLES15/11/99

View Document

23/11/9923 November 1999 ALLOT OF SHARES 15/11/99

View Document

23/11/9923 November 1999 NEW SECRETARY APPOINTED

View Document

06/09/996 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

05/06/995 June 1999 ALTER MEM AND ARTS 05/05/99

View Document

20/04/9920 April 1999 RETURN MADE UP TO 26/04/99; NO CHANGE OF MEMBERS

View Document

01/09/981 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/98

View Document

28/07/9828 July 1998 REGISTERED OFFICE CHANGED ON 28/07/98 FROM: 2 RUTLAND PARK SHEFFIELD S10 2PD

View Document

18/05/9818 May 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

23/01/9823 January 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/9815 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/97

View Document

07/05/977 May 1997 RETURN MADE UP TO 26/04/97; FULL LIST OF MEMBERS

View Document

25/03/9725 March 1997 REGISTERED OFFICE CHANGED ON 25/03/97 FROM: 70 CLARKE HOUSE ROAD SHEFFIELD YORKSHIRE S10 2LJ

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/9727 January 1997 AUDITOR'S RESIGNATION

View Document

21/05/9621 May 1996 NEW DIRECTOR APPOINTED

View Document

21/05/9621 May 1996 NEW SECRETARY APPOINTED

View Document

21/05/9621 May 1996 DIRECTOR RESIGNED

View Document

21/05/9621 May 1996 REGISTERED OFFICE CHANGED ON 21/05/96 FROM: 12 YORK PLACE LEEDS LS1 2DS

View Document

21/05/9621 May 1996 SECRETARY RESIGNED

View Document

26/04/9626 April 1996 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