RENESAS ELECTRONICS OPERATIONS SERVICES LIMITED
Company Documents
Date | Description |
---|---|
14/02/2514 February 2025 | Confirmation statement made on 2025-02-14 with no updates |
07/10/247 October 2024 | Full accounts made up to 2023-12-31 |
14/02/2414 February 2024 | Confirmation statement made on 2024-02-14 with no updates |
12/01/2412 January 2024 | Full accounts made up to 2022-12-31 |
18/07/2318 July 2023 | Resolutions |
18/07/2318 July 2023 | Resolutions |
22/06/2322 June 2023 | Memorandum and Articles of Association |
16/02/2316 February 2023 | Confirmation statement made on 2023-02-14 with updates |
03/01/233 January 2023 | Certificate of change of name |
30/12/2230 December 2022 | Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1AA to Dukes Meadow Millboard Road Bourne End SL8 5FH on 2022-12-30 |
30/12/2230 December 2022 | Register(s) moved to registered office address Dukes Meadow Millboard Road Bourne End SL8 5FH |
06/10/226 October 2022 | Full accounts made up to 2021-12-31 |
22/09/2222 September 2022 | Change of details for Dialog Semiconductor (Uk) Limited as a person with significant control on 2022-09-20 |
20/09/2220 September 2022 | Register inspection address has been changed from 100 Longwater Avenue Reading RG2 6GP England to Dukes Meadow Millboard Road Bourne End SL8 5FH |
17/02/2217 February 2022 | Confirmation statement made on 2022-02-14 with no updates |
17/02/2217 February 2022 | Register(s) moved to registered inspection location 100 Longwater Avenue Reading RG2 6GP |
16/12/2116 December 2021 | Register inspection address has been changed to 100 Longwater Avenue Reading RG2 6GP |
07/10/217 October 2021 | Full accounts made up to 2020-12-31 |
06/08/216 August 2021 | Director's details changed for Mr Colin Sturt on 2021-08-01 |
25/07/2125 July 2021 | Appointment of Julie Dianne Pope as a director on 2021-07-08 |
19/03/1519 March 2015 | Annual return made up to 14 February 2015 with full list of shareholders |
24/09/1424 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
21/02/1421 February 2014 | Annual return made up to 14 February 2014 with full list of shareholders |
16/12/1316 December 2013 | COMPANY NAME CHANGED SALTBURN LIMITED CERTIFICATE ISSUED ON 16/12/13 |
10/12/1310 December 2013 | APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED |
10/12/1310 December 2013 | CURRSHO FROM 28/02/2014 TO 31/12/2013 |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM TOWER BRIDGE HOUSE ST KATHARINE'S WAY LONDON E1W 1AA UNITED KINGDOM |
10/12/1310 December 2013 | REGISTERED OFFICE CHANGED ON 10/12/2013 FROM C/O DUDLEY MILES COMPANY SERVICES LIMITED 210D BALLARDS LANE LONDON N3 2NA UNITED KINGDOM |
10/12/1310 December 2013 | Registered office address changed from , Tower Bridge House, St Katharine's Way, London, E1W 1AA, United Kingdom on 2013-12-10 |
10/12/1310 December 2013 | Registered office address changed from , C/O Dudley Miles Company Services Limited 210D Ballards Lane, London, N3 2NA, United Kingdom on 2013-12-10 |
10/12/1310 December 2013 | DIRECTOR APPOINTED MR JEAN-MICHEL RICHARD |
10/12/1310 December 2013 | DIRECTOR APPOINTED DR JALAL BAGHERLI |
10/12/1310 December 2013 | SECRETARY APPOINTED MR TIMOTHY RICHARD BLACK ANDERSON |
10/12/1310 December 2013 | APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES |
14/02/1314 February 2013 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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