NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED

Company Documents

DateDescription
11/08/2511 August 2025 NewFull accounts made up to 2024-09-30

View Document

22/05/2522 May 2025 Auditor's resignation

View Document

16/04/2516 April 2025 Termination of appointment of Sabrina Rose Gilman as a director on 2025-02-21

View Document

04/01/254 January 2025 Full accounts made up to 2023-12-31

View Document

02/01/252 January 2025 Confirmation statement made on 2024-12-08 with no updates

View Document

16/02/2416 February 2024 Appointment of Ms Sabrina Rose Gilman as a director on 2024-02-08

View Document

16/02/2416 February 2024 Appointment of Mr Carl Brian Schumacher as a director on 2024-02-08

View Document

16/02/2416 February 2024 Termination of appointment of John Stanton Mcelroy as a director on 2024-02-08

View Document

16/02/2416 February 2024 Termination of appointment of Albert Edward Percival as a director on 2024-02-08

View Document

07/01/247 January 2024 Full accounts made up to 2022-12-31

View Document

15/12/2315 December 2023 Confirmation statement made on 2023-12-08 with no updates

View Document

15/12/2315 December 2023 Cessation of National Instruments Corp as a person with significant control on 2023-10-11

View Document

15/12/2315 December 2023 Notification of a person with significant control statement

View Document

31/08/2331 August 2023 Appointment of Ms Kathleen Heard Spurck as a director on 2023-08-15

View Document

31/08/2331 August 2023 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Spaces 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 2023-08-31

View Document

31/08/2331 August 2023 Appointment of Mr Albert Edward Percival as a director on 2023-08-15

View Document

31/08/2331 August 2023 Termination of appointment of Jerome Meyer as a director on 2023-08-15

View Document

31/08/2331 August 2023 Appointment of Mr John Stanton Mcelroy as a director on 2023-08-15

View Document

09/03/239 March 2023 Termination of appointment of Prism Cosec Limited as a secretary on 2023-03-02

View Document

31/01/2331 January 2023 Full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Confirmation statement made on 2022-12-08 with no updates

View Document

25/10/2225 October 2022 Termination of appointment of Karen Marie Rapp as a director on 2021-10-01

View Document

25/10/2225 October 2022 Appointment of Mr Jerome Meyer as a director on 2022-10-06

View Document

25/10/2225 October 2022 Termination of appointment of Pedro Andrade as a director on 2022-10-06

View Document

12/12/2112 December 2021 Confirmation statement made on 2021-12-08 with no updates

View Document

11/10/2111 October 2021 Appointment of Mr Pedro Andrade as a director on 2021-10-01

View Document

29/09/2129 September 2021 Full accounts made up to 2020-12-31

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 08/12/18, NO UPDATES

View Document

19/12/1819 December 2018 DIRECTOR APPOINTED KAREN MARIE RAPP

View Document

18/12/1818 December 2018 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER DAVERN

View Document

12/10/1812 October 2018 CORPORATE SECRETARY APPOINTED PRISM COSEC LIMITED

View Document

12/10/1812 October 2018 APPOINTMENT TERMINATED, SECRETARY SLC CORPORATE SERVICES LIMITED

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

20/08/1820 August 2018 REGISTERED OFFICE CHANGED ON 20/08/2018 FROM 42-50 HERSHAM ROAD WALTON-ON-THAMES SURREY KT12 1RZ

View Document

14/12/1714 December 2017 CONFIRMATION STATEMENT MADE ON 08/12/17, WITH UPDATES

View Document

15/11/1715 November 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

10/01/1710 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 08/12/16, WITH UPDATES

View Document

05/01/165 January 2016 Annual return made up to 8 December 2015 with full list of shareholders

View Document

04/10/154 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

27/03/1527 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

20/03/1520 March 2015 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SLC CORPORATE SERVICES LIMITED / 20/03/2015

View Document

20/03/1520 March 2015 REGISTERED OFFICE CHANGED ON 20/03/2015 FROM THAMES HOUSE, PORTSMOUTH ROAD ESHER SURREY KT10 9AD

View Document

10/12/1410 December 2014 Annual return made up to 8 December 2014 with full list of shareholders

View Document

21/10/1421 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

20/12/1320 December 2013 Annual return made up to 8 December 2013 with full list of shareholders

View Document

27/09/1327 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

04/01/134 January 2013 Annual return made up to 8 December 2012 with full list of shareholders

View Document

10/10/1210 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

19/12/1119 December 2011 Annual return made up to 8 December 2011 with full list of shareholders

View Document

05/10/115 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

06/01/116 January 2011 Annual return made up to 8 December 2010 with full list of shareholders

View Document

30/09/1030 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/04/106 April 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES TRUCHARD

View Document

06/04/106 April 2010 DIRECTOR APPOINTED ALEXANDER MATHEW DAVERN

View Document

14/12/0914 December 2009 Annual return made up to 8 December 2009 with full list of shareholders

View Document

28/10/0928 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/12/0810 December 2008 RETURN MADE UP TO 08/12/08; FULL LIST OF MEMBERS

View Document

09/10/089 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

13/12/0713 December 2007 RETURN MADE UP TO 08/12/07; FULL LIST OF MEMBERS

View Document

23/11/0723 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

09/10/079 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

02/10/072 October 2007 REGISTERED OFFICE CHANGED ON 02/10/07 FROM: 42-46 HIGH STREET ESHER SURREY KT10 9QY

View Document

26/02/0726 February 2007 S366A DISP HOLDING AGM 15/12/97

View Document

26/02/0726 February 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/12/0621 December 2006 RETURN MADE UP TO 08/12/06; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 08/12/05; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/12/0414 December 2004 RETURN MADE UP TO 08/12/04; FULL LIST OF MEMBERS

View Document

03/12/043 December 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/10/0429 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

30/03/0430 March 2004 NEW SECRETARY APPOINTED

View Document

30/03/0430 March 2004 REGISTERED OFFICE CHANGED ON 30/03/04 FROM: 25 NORTH ROW LONDON W1K 6DJ

View Document

30/03/0430 March 2004 SECRETARY RESIGNED

View Document

05/02/045 February 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

14/01/0414 January 2004 RETURN MADE UP TO 08/12/03; FULL LIST OF MEMBERS

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

06/06/036 June 2003 AUDITOR'S RESIGNATION

View Document

15/01/0315 January 2003 RETURN MADE UP TO 08/12/02; FULL LIST OF MEMBERS

View Document

26/10/0226 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

08/01/028 January 2002 RETURN MADE UP TO 08/12/01; FULL LIST OF MEMBERS

View Document

08/10/018 October 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

01/06/011 June 2001 NEW SECRETARY APPOINTED

View Document

01/06/011 June 2001 SECRETARY RESIGNED

View Document

11/01/0111 January 2001 RETURN MADE UP TO 08/12/00; FULL LIST OF MEMBERS

View Document

24/10/0024 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/01/0011 January 2000 RETURN MADE UP TO 08/12/99; FULL LIST OF MEMBERS

View Document

13/10/9913 October 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

14/09/9914 September 1999 S252 DISP LAYING ACC 01/09/99

View Document

06/04/996 April 1999 RE INTERIM DIVIDEND 16/03/99

View Document

08/01/998 January 1999 REGISTERED OFFICE CHANGED ON 08/01/99 FROM: 21 KINGFISHER COURT HAMBRIDGE ROAD NEWBURY BERKSHIRE RG14 5SJ

View Document

08/01/998 January 1999 RETURN MADE UP TO 08/12/98; FULL LIST OF MEMBERS

View Document

02/11/982 November 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

18/02/9818 February 1998 RETURN MADE UP TO 08/12/97; FULL LIST OF MEMBERS

View Document

31/10/9731 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

10/01/9710 January 1997 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

19/12/9619 December 1996 RETURN MADE UP TO 08/12/96; FULL LIST OF MEMBERS

View Document

01/11/961 November 1996 REGISTERED OFFICE CHANGED ON 01/11/96 FROM: WALGATE HOUSE 25 CHURCH STREET BASINGSTOKE HAMPSHIRE RG21 1QQ

View Document

04/01/964 January 1996 RETURN MADE UP TO 08/12/95; FULL LIST OF MEMBERS

View Document

03/05/953 May 1995 SHARES AGREEMENT OTC

View Document

25/01/9525 January 1995 NEW DIRECTOR APPOINTED

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED HIGHVALE LIMITED CERTIFICATE ISSUED ON 25/01/95

View Document

17/01/9517 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/01/9517 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/01/9515 January 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 06/01/95

View Document

15/01/9515 January 1995 £ NC 1000/10000 06/01/95

View Document

15/01/9515 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

18/12/9418 December 1994 REGISTERED OFFICE CHANGED ON 18/12/94 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

08/12/948 December 1994 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