Date | Description |
2025-04-01 |
update statutory_documents SOLVENCY STATEMENT DATED 28/03/25 |
2025-04-01 |
update statutory_documents REDUCE SHARE PREMIUM 28/03/2025 |
2025-04-01 |
update statutory_documents 01/04/25 STATEMENT OF CAPITAL GBP 18835536 |
2025-04-01 |
update statutory_documents STATEMENT BY DIRECTORS |
2025-01-06 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/24, NO UPDATES |
2024-07-23 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/23 |
2023-12-02 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/23, WITH UPDATES |
2023-08-08 |
update statutory_documents DIRECTOR APPOINTED MISS VICTORIA CAROLINE BROWNING |
2023-08-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KAREN WADDELL |
2023-08-07 |
update accounts_last_madeup_date 2021-10-31 => 2022-10-31 |
2023-08-07 |
update accounts_next_due_date 2023-07-31 => 2024-07-31 |
2023-07-26 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/22 |
2023-04-07 |
update accounts_last_madeup_date 2020-10-31 => 2021-10-31 |
2023-04-07 |
update accounts_next_due_date 2022-10-31 => 2023-07-31 |
2022-11-24 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/22, WITH UPDATES |
2022-09-21 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/21 |
2022-09-21 |
update statutory_documents DIRECTOR APPOINTED MR JAMES PHILIP WRIGHT |
2022-08-07 |
update accounts_next_due_date 2022-07-31 => 2022-10-31 |
2021-12-15 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2021-12-07 |
update accounts_last_madeup_date 2019-10-31 => 2020-10-31 |
2021-12-07 |
update accounts_next_due_date 2021-10-31 => 2022-07-31 |
2021-12-07 |
update statutory_documents 29/11/21 STATEMENT OF CAPITAL GBP 18835536 |
2021-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/21, NO UPDATES |
2021-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/20 |
2021-08-07 |
update accounts_next_due_date 2021-07-31 => 2021-10-31 |
2020-12-07 |
update accounts_last_madeup_date 2018-10-31 => 2019-10-31 |
2020-12-07 |
update accounts_next_due_date 2020-10-31 => 2021-07-31 |
2020-11-27 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/20, NO UPDATES |
2020-11-10 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKIN REES / 14/08/2020 |
2020-11-03 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/19 |
2020-04-07 |
update accounts_next_due_date 2020-07-31 => 2020-10-31 |
2020-02-04 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOURLAY |
2019-11-19 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES |
2019-08-07 |
update accounts_last_madeup_date 2017-10-31 => 2018-10-31 |
2019-08-07 |
update accounts_next_due_date 2019-07-31 => 2020-07-31 |
2019-07-31 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/18 |
2018-11-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/18, WITH UPDATES |
2018-11-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGILENT TECHNOLOGIES INC. |
2018-11-26 |
update statutory_documents CESSATION OF AGILENT TECHNOLOGIES LUXCO S.A.R.L. AS A PSC |
2018-10-24 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2018-10-16 |
update statutory_documents 01/10/18 STATEMENT OF CAPITAL GBP 18835535 |
2018-10-07 |
update accounts_last_madeup_date 2016-10-31 => 2017-10-31 |
2018-10-07 |
update accounts_next_due_date 2018-07-31 => 2019-07-31 |
2018-08-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/17 |
2017-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/17, WITH UPDATES |
2017-08-09 |
update statutory_documents 11/07/17 STATEMENT OF CAPITAL GBP 18835534 |
2017-08-04 |
update statutory_documents AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES |
2017-07-12 |
update statutory_documents WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 12/07/2017 |
2017-07-07 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AGILENT TECHNOLOGIES LUXCO S.A.R.L. |
2017-06-07 |
update accounts_last_madeup_date 2015-10-31 => 2016-10-31 |
2017-06-07 |
update accounts_next_due_date 2017-07-31 => 2018-07-31 |
2017-06-06 |
update statutory_documents DISAPPLICATION OF PRE-EMPTION RIGHTS |
2017-06-05 |
update statutory_documents 17/04/17 STATEMENT OF CAPITAL GBP 18835533 |
2017-05-24 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/16 |
2017-01-09 |
update statutory_documents DIRECTOR APPOINTED MRS KAREN LOUISE WADDELL |
2017-01-03 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR CHARLES DAVIES |
2016-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 19/11/16, WITH UPDATES |
2016-10-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL GEORGE GOURLAY / 11/10/2016 |
2016-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHARLES HOWARD DAVIES / 15/09/2016 |
2016-09-15 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL WATKIN REES / 15/09/2016 |
2016-07-07 |
update accounts_last_madeup_date 2014-10-31 => 2015-10-31 |
2016-07-07 |
update accounts_next_due_date 2016-07-31 => 2017-07-31 |
2016-06-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/15 |
2015-12-07 |
update returns_last_madeup_date 2014-11-19 => 2015-11-19 |
2015-12-07 |
update returns_next_due_date 2015-12-17 => 2016-12-17 |
2015-11-20 |
update statutory_documents 19/11/15 FULL LIST |
2015-09-07 |
update account_category NO ACCOUNTS FILED => FULL |
2015-09-07 |
update accounts_last_madeup_date null => 2014-10-31 |
2015-09-07 |
update accounts_next_due_date 2015-07-31 => 2016-07-31 |
2015-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/10/14 |
2015-07-24 |
update statutory_documents SECRETARY APPOINTED MR JAMES PHILIP WRIGHT |
2014-12-15 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ABOGADO NOMINEES LIMITED |
2014-12-07 |
delete address LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE UNITED KINGDOM SK8 3GR |
2014-12-07 |
insert address 5500 LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE SK8 3GR |
2014-12-07 |
insert sic_code 74909 - Other professional, scientific and technical activities n.e.c. |
2014-12-07 |
update registered_address |
2014-12-07 |
update returns_last_madeup_date null => 2014-11-19 |
2014-12-07 |
update returns_next_due_date 2015-01-13 => 2015-12-17 |
2014-11-19 |
update statutory_documents 19/11/14 FULL LIST |
2014-11-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/11/2014 FROM
LAKESIDE CHEADLE ROYAL BUSINESS PARK
CHEADLE
CHESHIRE
SK8 3GR
UNITED KINGDOM |
2014-09-07 |
update statutory_documents 26/08/14 STATEMENT OF CAPITAL GBP 18835532 |
2014-08-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS JOHNSON |
2014-02-07 |
delete address 100 NEW BRIDGE STREET LONDON UNITED KINGDOM EC4V 6JA |
2014-02-07 |
insert address LAKESIDE CHEADLE ROYAL BUSINESS PARK CHEADLE CHESHIRE UNITED KINGDOM SK8 3GR |
2014-02-07 |
update account_ref_month 12 => 10 |
2014-02-07 |
update accounts_next_due_date 2015-09-16 => 2015-07-31 |
2014-02-07 |
update registered_address |
2014-01-10 |
update statutory_documents REGISTERED OFFICE CHANGED ON 10/01/2014 FROM
100 NEW BRIDGE STREET
LONDON
EC4V 6JA
UNITED KINGDOM |
2014-01-03 |
update statutory_documents CURRSHO FROM 31/12/2014 TO 31/10/2014 |
2013-12-16 |
update statutory_documents CERTIFICATE OF INCORPORATION
GENERAL COMPANY DETAILS & STATEMENTS OF;
OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |