SKYWORKS SOLUTIONS LIMITED

Company Documents

DateDescription
10/07/2510 July 2025 NewSecretary's details changed for Abogado Nominees Limited on 2025-07-10

View Document

10/07/2510 July 2025 NewTermination of appointment of Kris Alfons Sennesael as a director on 2025-05-09

View Document

16/05/2516 May 2025 Resolutions

View Document

16/05/2516 May 2025 Memorandum and Articles of Association

View Document

15/05/2515 May 2025 Statement of company's objects

View Document

06/02/256 February 2025 Confirmation statement made on 2025-02-06 with updates

View Document

14/10/2414 October 2024 Registered office address changed from 280 Bishopsgate London EC2M 4RB United Kingdom to 280 Bishopsgate London EC2M 4AG on 2024-10-14

View Document

04/10/244 October 2024 Accounts for a small company made up to 2023-09-29

View Document

04/07/244 July 2024 Director's details changed for Robert John Terry on 2024-07-01

View Document

29/02/2429 February 2024 Confirmation statement made on 2024-02-06 with no updates

View Document

12/10/2312 October 2023 Accounts for a small company made up to 2022-09-30

View Document

02/10/232 October 2023 Registered office address changed from 100 New Bridge Street London EC4V 6JA to 280 Bishopsgate London EC2M 4RB on 2023-10-02

View Document

27/09/2327 September 2023 Director's details changed for Kris Alfons Sennesael on 2020-05-06

View Document

27/09/2327 September 2023 Secretary's details changed for Robert John Terry on 2020-05-06

View Document

27/09/2327 September 2023 Director's details changed for Kris Alfons Sennesael on 2016-10-16

View Document

27/09/2327 September 2023 Director's details changed for Robert John Terry on 2020-05-06

View Document

24/02/2324 February 2023 Confirmation statement made on 2023-02-06 with no updates

View Document

11/01/2311 January 2023 Accounts for a small company made up to 2021-10-01

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

28/10/2228 October 2022 Compulsory strike-off action has been discontinued

View Document

07/02/227 February 2022 Confirmation statement made on 2022-02-06 with no updates

View Document

04/10/214 October 2021 Accounts for a small company made up to 2020-10-02

View Document

04/03/204 March 2020 CONFIRMATION STATEMENT MADE ON 06/02/20, NO UPDATES

View Document

03/10/193 October 2019 FULL ACCOUNTS MADE UP TO 28/09/18

View Document

07/09/197 September 2019 DISS40 (DISS40(SOAD))

View Document

03/09/193 September 2019 FIRST GAZETTE

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 06/02/19, NO UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 29/09/17

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 06/02/18, NO UPDATES

View Document

31/07/1731 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 06/02/17, WITH UPDATES

View Document

25/11/1625 November 2016 DIRECTOR APPOINTED ROBERT JOHN TERRY

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, SECRETARY MARK TREMALLO

View Document

24/11/1624 November 2016 SECRETARY APPOINTED ROBERT JOHN TERRY

View Document

24/11/1624 November 2016 APPOINTMENT TERMINATED, DIRECTOR MARK TREMALLO

View Document

07/10/167 October 2016 DIRECTOR APPOINTED KRIS ALFONS SENNESAEL

View Document

06/10/166 October 2016 APPOINTMENT TERMINATED, DIRECTOR DONALD PALETTE

View Document

05/07/165 July 2016 FULL ACCOUNTS MADE UP TO 02/10/15

View Document

15/02/1615 February 2016 Annual return made up to 6 February 2016 with full list of shareholders

View Document

08/07/158 July 2015 FULL ACCOUNTS MADE UP TO 03/10/14

View Document

23/02/1523 February 2015 Annual return made up to 6 February 2015 with full list of shareholders

View Document

23/07/1423 July 2014 FULL ACCOUNTS MADE UP TO 27/09/13

View Document

24/02/1424 February 2014 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

24/02/1424 February 2014 Annual return made up to 6 February 2014 with full list of shareholders

View Document

16/09/1316 September 2013 FULL ACCOUNTS MADE UP TO 28/09/12

View Document

05/08/135 August 2013 REGISTERED OFFICE CHANGED ON 05/08/2013 FROM SUITE 34 LIBERTY HOUSE THE ENTERPRISE CENTRE GREENHAM BUSINESS PARK NEWBURY RG19 6HS

View Document

08/02/138 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABOGADO NOMINEES LIMITED / 01/10/2009

View Document

08/02/138 February 2013 Annual return made up to 6 February 2013 with full list of shareholders

View Document

22/08/1222 August 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

01/08/121 August 2012 REGISTERED OFFICE CHANGED ON 01/08/2012 FROM THE ABBEY PRESTON ROAD YEOVIL SOMMERSET BA20 2EN

View Document

05/04/125 April 2012 AUDITOR'S RESIGNATION

View Document

08/03/128 March 2012 Annual return made up to 6 February 2012 with full list of shareholders

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 01/10/10

View Document

16/02/1116 February 2011 Annual return made up to 6 February 2011 with full list of shareholders

View Document

13/04/1013 April 2010 FULL ACCOUNTS MADE UP TO 02/10/09

View Document

15/03/1015 March 2010 SECRETARY'S CHANGE OF PARTICULARS / MARK VAN BAEL TREMALLO / 01/10/2009

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DONALD WAYNE PALETTE / 01/10/2009

View Document

15/03/1015 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

15/03/1015 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK VAN BAEL TREMALLO / 01/10/2009

View Document

15/03/1015 March 2010 Annual return made up to 6 February 2010 with full list of shareholders

View Document

15/03/1015 March 2010 SAIL ADDRESS CREATED

View Document

10/07/0910 July 2009 FULL ACCOUNTS MADE UP TO 03/10/08

View Document

02/03/092 March 2009 RETURN MADE UP TO 06/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 FULL ACCOUNTS MADE UP TO 28/09/07

View Document

14/03/0814 March 2008 RETURN MADE UP TO 06/02/08; FULL LIST OF MEMBERS

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

14/12/0714 December 2007 NEW DIRECTOR APPOINTED

View Document

14/12/0714 December 2007 DIRECTOR RESIGNED

View Document

13/08/0713 August 2007 FULL ACCOUNTS MADE UP TO 29/09/06

View Document

29/04/0729 April 2007 SECRETARY RESIGNED

View Document

29/04/0729 April 2007 NEW SECRETARY APPOINTED

View Document

02/04/072 April 2007 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

01/03/071 March 2007 RETURN MADE UP TO 06/02/07; FULL LIST OF MEMBERS

View Document

18/07/0618 July 2006 DELIVERY EXT'D 3 MTH 30/09/05

View Document

07/04/067 April 2006 REGISTERED OFFICE CHANGED ON 07/04/06 FROM: 1210 PARKVIEW ARLINGTON BUSINESS PARK THEALE BERKSHIRE RG7 4TY

View Document

06/03/066 March 2006 RETURN MADE UP TO 06/02/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 SECTION 394

View Document

06/01/066 January 2006 FULL ACCOUNTS MADE UP TO 01/10/04

View Document

11/07/0511 July 2005 DELIVERY EXT'D 3 MTH 30/09/04

View Document

25/05/0525 May 2005 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

10/03/0510 March 2005 RETURN MADE UP TO 06/02/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

24/03/0424 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS; AMEND

View Document

12/03/0412 March 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

03/03/043 March 2004 RETURN MADE UP TO 06/02/04; FULL LIST OF MEMBERS

View Document

24/12/0324 December 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 DELIVERY EXT'D 3 MTH 30/09/03

View Document

24/04/0324 April 2003 REGISTERED OFFICE CHANGED ON 24/04/03 FROM: 100 LONGWATER AVENUE GREENPARK READING BERKSHIRE RG2 6GP

View Document

19/03/0319 March 2003 RETURN MADE UP TO 06/02/03; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

03/07/023 July 2002 COMPANY NAME CHANGED LEADERCO UK LIMITED CERTIFICATE ISSUED ON 03/07/02

View Document

11/06/0211 June 2002 NEW SECRETARY APPOINTED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 DIRECTOR RESIGNED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

05/04/025 April 2002 NEW DIRECTOR APPOINTED

View Document

26/03/0226 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/03/0226 March 2002 REGISTERED OFFICE CHANGED ON 26/03/02 FROM: 100 NEW BRIDGE STREET LONDON EC4V 6JA

View Document

26/03/0226 March 2002 ACC. REF. DATE SHORTENED FROM 28/02/03 TO 30/09/02

View Document

13/03/0213 March 2002 COMPANY NAME CHANGED ASSERTSTAR LIMITED CERTIFICATE ISSUED ON 13/03/02

View Document

08/03/028 March 2002 NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 SECRETARY RESIGNED

View Document

01/03/021 March 2002 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

01/03/021 March 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/021 March 2002 REGISTERED OFFICE CHANGED ON 01/03/02 FROM: 280 GRAYS INN ROAD LONDON WC1X 8EB

View Document

01/03/021 March 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 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