RENESAS ELECTRONICS OPERATIONS SERVICES LIMITED

Company Documents

DateDescription
14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with no updates

View Document

07/10/247 October 2024 Full accounts made up to 2023-12-31

View Document

14/02/2414 February 2024 Confirmation statement made on 2024-02-14 with no updates

View Document

12/01/2412 January 2024 Full accounts made up to 2022-12-31

View Document

18/07/2318 July 2023 Resolutions

View Document

18/07/2318 July 2023 Resolutions

View Document

22/06/2322 June 2023 Memorandum and Articles of Association

View Document

16/02/2316 February 2023 Confirmation statement made on 2023-02-14 with updates

View Document

03/01/233 January 2023 Certificate of change of name

View Document

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

View Document

30/12/2230 December 2022 Register(s) moved to registered office address Dukes Meadow Millboard Road Bourne End SL8 5FH

View Document

06/10/226 October 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Change of details for Dialog Semiconductor (Uk) Limited as a person with significant control on 2022-09-20

View Document

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

View Document

17/02/2217 February 2022 Confirmation statement made on 2022-02-14 with no updates

View Document

17/02/2217 February 2022 Register(s) moved to registered inspection location 100 Longwater Avenue Reading RG2 6GP

View Document

16/12/2116 December 2021 Register inspection address has been changed to 100 Longwater Avenue Reading RG2 6GP

View Document

07/10/217 October 2021 Full accounts made up to 2020-12-31

View Document

06/08/216 August 2021 Director's details changed for Mr Colin Sturt on 2021-08-01

View Document

25/07/2125 July 2021 Appointment of Julie Dianne Pope as a director on 2021-07-08

View Document

19/03/1519 March 2015 Annual return made up to 14 February 2015 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 14 February 2014 with full list of shareholders

View Document

16/12/1316 December 2013 COMPANY NAME CHANGED SALTBURN LIMITED
CERTIFICATE ISSUED ON 16/12/13

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY DMCS SECRETARIES LIMITED

View Document

10/12/1310 December 2013 CURRSHO FROM 28/02/2014 TO 31/12/2013

View Document

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

View Document

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

View Document

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

View Document

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

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED MR JEAN-MICHEL RICHARD

View Document

10/12/1310 December 2013 DIRECTOR APPOINTED DR JALAL BAGHERLI

View Document

10/12/1310 December 2013 SECRETARY APPOINTED MR TIMOTHY RICHARD BLACK ANDERSON

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, DIRECTOR DUDLEY MILES

View Document

14/02/1314 February 2013 CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION

View Document


More Company Information