AGILENT TECHNOLOGIES LDA UK LIMITED

Company Documents

DateDescription
06/06/256 June 2025 NewFull accounts made up to 2024-10-31

View Document

01/04/251 April 2025 Statement of capital on 2025-04-01

View Document

01/04/251 April 2025 Resolutions

View Document

01/04/251 April 2025

View Document

01/04/251 April 2025

View Document

06/01/256 January 2025 Confirmation statement made on 2024-11-19 with no updates

View Document

23/07/2423 July 2024 Full accounts made up to 2023-10-31

View Document

02/12/232 December 2023 Confirmation statement made on 2023-11-19 with updates

View Document

08/08/238 August 2023 Appointment of Miss Victoria Caroline Browning as a director on 2023-08-01

View Document

08/08/238 August 2023 Termination of appointment of Karen Louise Waddell as a director on 2023-07-31

View Document

26/07/2326 July 2023 Full accounts made up to 2022-10-31

View Document

24/11/2224 November 2022 Confirmation statement made on 2022-11-19 with updates

View Document

21/09/2221 September 2022 Appointment of Mr James Philip Wright as a director on 2022-09-16

View Document

21/09/2221 September 2022 Full accounts made up to 2021-10-31

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

15/12/2115 December 2021 Resolutions

View Document

07/12/217 December 2021 Statement of capital following an allotment of shares on 2021-11-29

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

03/11/213 November 2021 Full accounts made up to 2020-10-31

View Document

04/02/204 February 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL GOURLAY

View Document

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

31/07/1931 July 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

26/11/1826 November 2018 CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGILENT TECHNOLOGIES INC.

View Document

26/11/1826 November 2018 CESSATION OF AGILENT TECHNOLOGIES LUXCO S.A.R.L. AS A PSC

View Document

24/10/1824 October 2018 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/10/1816 October 2018 01/10/18 STATEMENT OF CAPITAL GBP 18835535

View Document

01/08/181 August 2018 FULL ACCOUNTS MADE UP TO 31/10/17

View Document

05/12/175 December 2017 CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES

View Document

09/08/179 August 2017 11/07/17 STATEMENT OF CAPITAL GBP 18835534

View Document

04/08/174 August 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/07/1712 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGILENT TECHNOLOGIES LUXCO S.A.R.L.

View Document

06/06/176 June 2017 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

05/06/175 June 2017 17/04/17 STATEMENT OF CAPITAL GBP 18835533

View Document

24/05/1724 May 2017 FULL ACCOUNTS MADE UP TO 31/10/16

View Document

09/01/179 January 2017 DIRECTOR APPOINTED MRS KAREN LOUISE WADDELL

View Document

03/01/173 January 2017 APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIES

View Document

25/11/1625 November 2016 CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES

View Document

11/10/1611 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE GOURLAY / 11/10/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKIN REES / 15/09/2016

View Document

15/09/1615 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWARD DAVIES / 15/09/2016

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 31/10/15

View Document

20/11/1520 November 2015 Annual return made up to 19 November 2015 with full list of shareholders

View Document

06/08/156 August 2015 FULL ACCOUNTS MADE UP TO 31/10/14

View Document

24/07/1524 July 2015 SECRETARY APPOINTED MR JAMES PHILIP WRIGHT

View Document

15/12/1415 December 2014 APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED

View Document

19/11/1419 November 2014 Annual return made up to 19 November 2014 with full list of shareholders

View Document

13/11/1413 November 2014 REGISTERED OFFICE CHANGED ON 13/11/2014 FROM LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GR UNITED KINGDOM

View Document

07/09/147 September 2014 26/08/14 STATEMENT OF CAPITAL GBP 18835532

View Document

19/08/1419 August 2014 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON

View Document

10/01/1410 January 2014 REGISTERED OFFICE CHANGED ON 10/01/2014 FROM 100 NEW BRIDGE STREET LONDON EC4V 6JA UNITED KINGDOM

View Document

03/01/143 January 2014 CURRSHO FROM 31/12/2014 TO 31/10/2014

View Document

16/12/1316 December 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


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