TEXAS INSTRUMENTS LIMITED

Company Documents

DateDescription
16/07/2516 July 2025 NewFull accounts made up to 2024-12-31

View Document

07/04/257 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

30/09/2430 September 2024 Termination of appointment of Michael Gordon as a secretary on 2024-09-30

View Document

01/07/241 July 2024 Full accounts made up to 2023-12-31

View Document

04/04/244 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

14/03/2414 March 2024 Appointment of Ms Nadine Schella as a director on 2024-03-08

View Document

13/03/2413 March 2024 Termination of appointment of Lynn Clark as a director on 2024-03-08

View Document

23/10/2323 October 2023 Secretary's details changed for Mr Michael Gordon on 2023-10-23

View Document

17/07/2317 July 2023 Full accounts made up to 2022-12-31

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2022-03-30

View Document

13/05/2313 May 2023 Statement of capital following an allotment of shares on 2022-04-01

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

27/04/2227 April 2022 Cessation of Texas Instruments (Uk) Limited as a person with significant control on 2022-04-26

View Document

07/08/217 August 2021 Accounts for a small company made up to 2020-12-31

View Document

31/03/2031 March 2020 CONFIRMATION STATEMENT MADE ON 31/03/20, NO UPDATES

View Document

10/02/2010 February 2020 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL GORDON / 10/02/2020

View Document

08/10/198 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

03/06/193 June 2019 REGISTERED OFFICE CHANGED ON 03/06/2019 FROM C/O PETER F TOMLINSON & CO 1 NORTHUMBERLAND BUILDINGS QUEEN SQUARE BATH BA1 2JB

View Document

13/05/1913 May 2019 CONFIRMATION STATEMENT MADE ON 31/03/19, NO UPDATES

View Document

15/04/1915 April 2019 APPOINTMENT TERMINATED, SECRETARY ADRIENNE MCGLYNN

View Document

12/04/1912 April 2019 SECRETARY APPOINTED MR MICHAEL GORDON

View Document

20/03/1920 March 2019 DIRECTOR APPOINTED MS LYNN CLARK

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR GERARD MCCARTHY

View Document

17/04/1817 April 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, NO UPDATES

View Document

05/09/175 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

18/04/1718 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

01/10/161 October 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

15/08/1615 August 2016 REGISTERED OFFICE CHANGED ON 15/08/2016 FROM C/O PETER F TOMLINSON & CO REGENCY HOUSE 2 WOOD STREET QUEEN SQUARE BATH BA1 2JQ

View Document

15/07/1615 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

09/05/169 May 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

15/06/1515 June 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

21/05/1521 May 2015 01/05/15 NO CHANGES

View Document

05/11/145 November 2014 APPOINTMENT TERMINATED, SECRETARY KAREN LATHAEN

View Document

05/11/145 November 2014 SECRETARY APPOINTED ADRIENNE HELEN MCGLYNN

View Document

03/11/143 November 2014 REGISTERED OFFICE CHANGED ON 03/11/2014 FROM 401 GRAFTON GATE MILTON KEYNES MK9 1AQ ENGLAND

View Document

28/07/1428 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

02/06/142 June 2014 Annual return made up to 31 March 2014 with full list of shareholders

View Document

30/01/1430 January 2014 DIRECTOR APPOINTED DR GERARD JOHN MCCARTHY

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED ANDREAS KARL SCHWAIGER

View Document

27/01/1427 January 2014 DIRECTOR APPOINTED KLAUS WEISEL

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL COWLES

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR EDGAR FRANK

View Document

24/01/1424 January 2014 APPOINTMENT TERMINATED, DIRECTOR IAN SPENCER

View Document

24/10/1324 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/05/1328 May 2013 Annual return made up to 31 March 2013 with full list of shareholders

View Document

28/05/1328 May 2013 SECRETARY'S CHANGE OF PARTICULARS / KAREN LATHAEN / 12/03/2013

View Document

12/03/1312 March 2013 REGISTERED OFFICE CHANGED ON 12/03/2013 FROM 800 PAVILION DRIVE NORTHAMPTON BUSINESS PARK NORTHAMPTON NN4 7YL

View Document

21/08/1221 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

04/08/124 August 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

27/04/1227 April 2012 Annual return made up to 31 March 2012 with full list of shareholders

View Document

28/07/1128 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

28/04/1128 April 2011 Annual return made up to 31 March 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

22/04/1022 April 2010 Annual return made up to 31 March 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KAREN LATHEAN PHAROAH / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR FRANK / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL COWLES / 31/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN WILLIAM CAXTON SPENCER / 31/03/2010

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, SECRETARY ANITA RICHARDSON

View Document

30/10/0930 October 2009 SECRETARY APPOINTED KAREN LATHEAN PHAROAH

View Document

20/10/0920 October 2009 APPOINTMENT TERMINATED, SECRETARY ROGER WINSON

View Document

29/06/0929 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

28/05/0928 May 2009 RETURN MADE UP TO 31/03/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED SECRETARY CLARE PATERSON

View Document

27/11/0827 November 2008 SECRETARY APPOINTED MR ROGER JOHN WINSON

View Document

30/09/0830 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

07/04/087 April 2008 RETURN MADE UP TO 31/03/08; FULL LIST OF MEMBERS

View Document

19/11/0719 November 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/04/0725 April 2007 RETURN MADE UP TO 31/03/07; FULL LIST OF MEMBERS

View Document

05/11/065 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 31/03/06; FULL LIST OF MEMBERS

View Document

23/09/0523 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

04/07/054 July 2005 NEW SECRETARY APPOINTED

View Document

25/04/0525 April 2005 RETURN MADE UP TO 31/03/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 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

11/05/0411 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 NEW DIRECTOR APPOINTED

View Document

29/04/0429 April 2004 RETURN MADE UP TO 31/03/04; FULL LIST OF MEMBERS

View Document

28/02/0428 February 2004 NEW SECRETARY APPOINTED

View Document

13/02/0413 February 2004 NEW DIRECTOR APPOINTED

View Document

13/02/0413 February 2004 SECRETARY RESIGNED

View Document

13/02/0413 February 2004 DIRECTOR RESIGNED

View Document

13/01/0413 January 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

20/11/0320 November 2003 NEW DIRECTOR APPOINTED

View Document

31/10/0331 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

12/04/0312 April 2003 RETURN MADE UP TO 31/03/03; FULL LIST OF MEMBERS

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

08/04/028 April 2002 RETURN MADE UP TO 31/03/02; FULL LIST OF MEMBERS

View Document

01/02/021 February 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

01/11/011 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

16/10/0116 October 2001 £ NC 40000/42000 29/12/00

View Document

16/10/0116 October 2001 RETURN MADE UP TO 31/03/01; FULL LIST OF MEMBERS

View Document

16/10/0116 October 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

30/10/0030 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

11/04/0011 April 2000 RETURN MADE UP TO 31/03/00; FULL LIST OF MEMBERS

View Document

02/11/992 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

07/04/997 April 1999 RETURN MADE UP TO 31/03/99; FULL LIST OF MEMBERS

View Document

15/12/9815 December 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/10/9831 October 1998 DELIVERY EXT'D 3 MTH 31/12/97

View Document

17/04/9817 April 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9817 April 1998 RETURN MADE UP TO 09/04/98; NO CHANGE OF MEMBERS

View Document

29/01/9829 January 1998 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/10/9728 October 1997 DELIVERY EXT'D 3 MTH 31/12/96

View Document

06/07/976 July 1997 NEW SECRETARY APPOINTED

View Document

06/07/976 July 1997 RETURN MADE UP TO 18/04/97; NO CHANGE OF MEMBERS

View Document

25/06/9725 June 1997 REGISTERED OFFICE CHANGED ON 25/06/97 FROM: WELLINGTON HOUSE 61-73 STAINES ROAD WEST SUNBURY ON THAMES MIDDLESEX TW16 7AH

View Document

31/10/9631 October 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

11/08/9611 August 1996 RETURN MADE UP TO 18/04/96; FULL LIST OF MEMBERS

View Document

11/08/9611 August 1996 NEW DIRECTOR APPOINTED

View Document

18/09/9518 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

15/05/9515 May 1995 RETURN MADE UP TO 18/04/95; NO CHANGE OF MEMBERS

View Document

22/03/9522 March 1995 NEW SECRETARY APPOINTED

View Document

30/01/9530 January 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/9530 January 1995 REGISTERED OFFICE CHANGED ON 30/01/95 FROM: MANTON LANE BEDFORD MK41 7PA

View Document

30/01/9530 January 1995 NEW DIRECTOR APPOINTED

View Document

30/01/9530 January 1995 DIRECTOR RESIGNED

View Document

30/01/9530 January 1995 SECRETARY RESIGNED

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

15/06/9415 June 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

24/05/9424 May 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 DIRECTOR RESIGNED

View Document

21/04/9421 April 1994 RETURN MADE UP TO 18/04/94; NO CHANGE OF MEMBERS

View Document

22/06/9322 June 1993 ALTER MEM AND ARTS 30/04/93

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 DIRECTOR RESIGNED

View Document

22/06/9322 June 1993 S386 DISP APP AUDS 30/04/93

View Document

06/05/936 May 1993 RETURN MADE UP TO 18/04/93; FULL LIST OF MEMBERS

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

09/06/929 June 1992 NEW DIRECTOR APPOINTED

View Document

01/06/921 June 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

12/05/9212 May 1992 RETURN MADE UP TO 18/04/92; NO CHANGE OF MEMBERS

View Document

12/05/9212 May 1992 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED

View Document

26/09/9126 September 1991 SECRETARY RESIGNED

View Document

26/09/9126 September 1991 DIRECTOR RESIGNED

View Document

16/07/9116 July 1991 RETURN MADE UP TO 17/04/91; NO CHANGE OF MEMBERS

View Document

03/07/913 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/06/9111 June 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

22/10/9022 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/10/9022 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 RETURN MADE UP TO 18/04/90; FULL LIST OF MEMBERS

View Document

14/06/9014 June 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

06/09/896 September 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/07/8926 July 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

12/07/8912 July 1989 RETURN MADE UP TO 19/04/89; FULL LIST OF MEMBERS

View Document

22/07/8822 July 1988 RETURN MADE UP TO 22/04/88; FULL LIST OF MEMBERS

View Document

14/07/8814 July 1988 FULL GROUP ACCOUNTS MADE UP TO 31/12/87

View Document

15/06/8815 June 1988 DIRECTOR RESIGNED

View Document

17/07/8717 July 1987 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

17/07/8717 July 1987 RETURN MADE UP TO 29/04/87; NO CHANGE OF MEMBERS

View Document

14/10/8614 October 1986 ANNUAL RETURN MADE UP TO 02/05/86

View Document

01/09/861 September 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

12/11/5612 November 1956 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