CYPRESS SEMICONDUCTOR (UK) LIMITED

Company Documents

DateDescription
18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

18/10/2218 October 2022 Final Gazette dissolved via voluntary strike-off

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-15 with updates

View Document

01/04/221 April 2022 Resolutions

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022

View Document

01/04/221 April 2022 Statement of capital on 2022-04-01

View Document

21/10/2121 October 2021 Accounts for a small company made up to 2020-12-30

View Document

20/12/1920 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/12/18

View Document

27/09/1927 September 2019 PREVSHO FROM 31/12/2018 TO 30/12/2018

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

30/12/1830 December 2018 Annual accounts for year ending 30 Dec 2018

View Accounts

05/12/185 December 2018 DISS40 (DISS40(SOAD))

View Document

04/12/184 December 2018 FIRST GAZETTE

View Document

30/11/1830 November 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

12/06/1812 June 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

02/10/172 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

09/06/179 June 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

09/10/169 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

01/10/151 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/06/154 June 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

27/06/1427 June 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

30/07/1330 July 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

12/06/1312 June 2013 APPOINTMENT TERMINATED, DIRECTOR BEN LEE

View Document

26/09/1226 September 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

21/06/1221 June 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM SUITE 2 6TH FLOOR CONGRESS HOUSE 14 LYON ROAD HARROW MIDDLESEX HA1 2EN

View Document

03/11/113 November 2011 DIRECTOR APPOINTED DIRECTOR NEIL WEISS

View Document

02/11/112 November 2011 APPOINTMENT TERMINATED, DIRECTOR BABAK HEDAYATI

View Document

08/07/118 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

27/05/1127 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

17/09/1017 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

08/06/108 June 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

23/10/0923 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

11/12/0811 December 2008 APPOINTMENT TERMINATED DIRECTOR BIEN IRACE

View Document

11/12/0811 December 2008 DIRECTOR APPOINTED BEN LEE

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

03/07/083 July 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

01/11/071 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/05/0731 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF REGISTER OF MEMBERS

View Document

04/01/074 January 2007 LOCATION OF DEBENTURE REGISTER

View Document

04/01/074 January 2007 REGISTERED OFFICE CHANGED ON 04/01/07 FROM: 10 COLLEGE ROAD HARROW MIDDLESEX HA1 1DA

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 NEW DIRECTOR APPOINTED

View Document

22/11/0622 November 2006 2 DIR APP FRM SIGN SENT 02/10/06

View Document

20/11/0620 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

19/07/0519 July 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

10/05/0510 May 2005 SECRETARY RESIGNED

View Document

10/05/0510 May 2005 NEW SECRETARY APPOINTED

View Document

10/05/0510 May 2005 DIRECTOR RESIGNED

View Document

25/04/0525 April 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

06/01/056 January 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/10/0428 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

08/06/048 June 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

28/01/0428 January 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

22/11/0322 November 2003 SECRETARY'S PARTICULARS CHANGED

View Document

30/10/0330 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/10/0330 October 2003 DIRECTOR RESIGNED

View Document

23/06/0323 June 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/10/0231 October 2002 DELIVERY EXT'D 3 MTH 31/12/01

View Document

31/05/0231 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

30/10/0130 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 SECRETARY RESIGNED

View Document

25/07/0125 July 2001 NEW SECRETARY APPOINTED

View Document

07/06/017 June 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 DIRECTOR RESIGNED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

23/02/0123 February 2001 NEW DIRECTOR APPOINTED

View Document

30/01/0130 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/10/0012 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

22/06/0022 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

12/10/9912 October 1999 DELIVERY EXT'D 3 MTH 31/12/98

View Document

09/06/999 June 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

28/10/9828 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

16/06/9816 June 1998 RETURN MADE UP TO 15/05/98; FULL LIST OF MEMBERS

View Document

21/10/9721 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

06/06/976 June 1997 RETURN MADE UP TO 15/05/97; FULL LIST OF MEMBERS

View Document

26/03/9726 March 1997 REGISTERED OFFICE CHANGED ON 26/03/97 FROM: LINES HOUSE 78 HIGH STREET STEVENAGE HERTS SG1 3DU

View Document

16/01/9716 January 1997 NEW DIRECTOR APPOINTED

View Document

20/08/9620 August 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

29/07/9629 July 1996 RETURN MADE UP TO 15/05/96; NO CHANGE OF MEMBERS

View Document

30/10/9530 October 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

13/06/9513 June 1995 RETURN MADE UP TO 15/05/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 RETURN MADE UP TO 15/05/94; FULL LIST OF MEMBERS

View Document

17/05/9417 May 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

19/05/9319 May 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

19/05/9319 May 1993 RETURN MADE UP TO 15/05/93; NO CHANGE OF MEMBERS

View Document

07/04/937 April 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

18/06/9218 June 1992 RETURN MADE UP TO 15/05/92; NO CHANGE OF MEMBERS

View Document

02/04/922 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

30/08/9130 August 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/08/9130 August 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

15/08/9115 August 1991 NEW DIRECTOR APPOINTED

View Document

15/08/9115 August 1991 RETURN MADE UP TO 31/05/91; FULL LIST OF MEMBERS

View Document

01/06/911 June 1991 REGISTERED OFFICE CHANGED ON 01/06/91 FROM: DEVONSHIRE HOUSE 146 BISHOPSGATE LONDON EC2M 4HB

View Document

03/10/903 October 1990 RETURN MADE UP TO 12/03/90; FULL LIST OF MEMBERS

View Document

20/09/9020 September 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

19/02/9019 February 1990 RETURN MADE UP TO 15/05/89; FULL LIST OF MEMBERS

View Document

17/11/8917 November 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

27/07/8827 July 1988 NEW SECRETARY APPOINTED

View Document

02/03/882 March 1988 REGISTERED OFFICE CHANGED ON 02/03/88 FROM: BLACKFRIARS HOUSE 19 NEW BRIDGE ST LONDON EC4V 6BY

View Document

24/02/8824 February 1988 NEW SECRETARY APPOINTED

View Document

28/01/8828 January 1988 NC INC ALREADY ADJUSTED

View Document

28/01/8828 January 1988 £ NC 100/10000 18/12/

View Document

18/01/8818 January 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/01/887 January 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

07/01/887 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 181287

View Document

07/01/887 January 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES Y 181287

View Document

18/11/8718 November 1987 COMPANY NAME CHANGED LEGIBUS 1008 LIMITED CERTIFICATE ISSUED ON 19/11/87

View Document

10/06/8710 June 1987 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