AA |
Full accounts for the period ending 2022/12/31
filed on: 12th, January 2024
|
accounts |
Free Download
(33 pages)
|
RESOLUTIONS |
Resolution adopting the Articles of Association
filed on: 18th, July 2023
|
resolution |
Free Download
(1 page)
|
MA |
Articles and Memorandum of Association
filed on: 22nd, June 2023
|
incorporation |
Free Download
(17 pages)
|
CS01 |
Confirmation statement with updates 2023/02/14
filed on: 16th, February 2023
|
confirmation statement |
Free Download
(4 pages)
|
CERTNM |
Company name changed dialog semiconductor operations services LIMITEDcertificate issued on 03/01/23
filed on: 3rd, January 2023
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
AD01 |
Address change date: 2022/12/30. New Address: Dukes Meadow Millboard Road Bourne End SL8 5FH. Previous address: Tower Bridge House St Katharine's Way London E1W 1AA
filed on: 30th, December 2022
|
address |
Free Download
(1 page)
|
AD04 |
On 1970/01/01 location of register(s) was changed to Dukes Meadow Millboard Road Bourne End SL8 5FH
filed on: 30th, December 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2021/12/31
filed on: 6th, October 2022
|
accounts |
Free Download
(31 pages)
|
PSC05 |
Change to a person with significant control 2022/09/20
filed on: 22nd, September 2022
|
persons with significant control |
Free Download
(2 pages)
|
AD02 |
Register inspection address change date: 1970/01/01. New Address: Dukes Meadow Millboard Road Bourne End SL8 5FH. Previous address: 100 Longwater Avenue Reading RG2 6GP England
filed on: 20th, September 2022
|
address |
Free Download
(1 page)
|
CH01 |
On 2022/03/01 director's details were changed
filed on: 22nd, March 2022
|
officers |
Free Download
(2 pages)
|
SH01 |
75.00 GBP is the capital in company's statement on 2022/03/14
filed on: 14th, March 2022
|
capital |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with no updates 2022/02/14
filed on: 17th, February 2022
|
confirmation statement |
Free Download
(3 pages)
|
AD03 |
On 1970/01/01 location of registered inspection location was changed to 100 Longwater Avenue Reading RG2 6GP
filed on: 17th, February 2022
|
address |
Free Download
(1 page)
|
AA |
Full accounts for the period ending 2020/12/31
filed on: 7th, October 2021
|
accounts |
Free Download
(31 pages)
|
TM02 |
2021/09/13 - the day secretary's appointment was terminated
filed on: 21st, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/30 - the day director's appointment was terminated
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/30 - the day director's appointment was terminated
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
TM01 |
2021/08/27 - the day director's appointment was terminated
filed on: 3rd, September 2021
|
officers |
Free Download
(1 page)
|
CH01 |
On 2021/08/01 director's details were changed
filed on: 6th, August 2021
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2021/07/08.
filed on: 25th, July 2021
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2021/02/14
filed on: 16th, February 2021
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2019/12/31
filed on: 13th, October 2020
|
accounts |
Free Download
(32 pages)
|
CS01 |
Confirmation statement with no updates 2020/02/14
filed on: 14th, February 2020
|
confirmation statement |
Free Download
(3 pages)
|
CH01 |
On 2019/11/08 director's details were changed
filed on: 8th, November 2019
|
officers |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2018/12/31
filed on: 1st, October 2019
|
accounts |
Free Download
(31 pages)
|
CH01 |
On 2019/05/01 director's details were changed
filed on: 8th, May 2019
|
officers |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates 2019/02/14
filed on: 15th, February 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2017/12/31
filed on: 7th, September 2018
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with no updates 2018/02/14
filed on: 14th, February 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Full accounts for the period ending 2016/12/31
filed on: 5th, October 2017
|
accounts |
Free Download
(28 pages)
|
CS01 |
Confirmation statement with updates 2017/02/14
filed on: 16th, February 2017
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Full accounts for the period ending 2015/12/31
filed on: 9th, October 2016
|
accounts |
Free Download
(34 pages)
|
AP01 |
New director appointment on 2016/07/11.
filed on: 13th, July 2016
|
officers |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2016/02/14 with full list of members
filed on: 18th, February 2016
|
annual return |
Free Download
(5 pages)
|
CH01 |
On 2016/01/09 director's details were changed
filed on: 19th, January 2016
|
officers |
Free Download
(2 pages)
|
AP01 |
New director appointment on 2015/12/15.
filed on: 30th, December 2015
|
officers |
Free Download
(2 pages)
|
TM01 |
2015/12/15 - the day director's appointment was terminated
filed on: 29th, December 2015
|
officers |
Free Download
(1 page)
|
AUD |
Resignation of an auditor
filed on: 23rd, December 2015
|
auditors |
Free Download
(2 pages)
|
AA |
Full accounts for the period ending 2014/12/31
filed on: 15th, November 2015
|
accounts |
Free Download
(24 pages)
|
AR01 |
Annual return drawn up to 2015/02/14 with full list of members
filed on: 19th, March 2015
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2015/03/19
|
capital |
|
AA |
Dormant company accounts reported for the period up to 2013/12/31
filed on: 24th, September 2014
|
accounts |
Free Download
(2 pages)
|
AR01 |
Annual return drawn up to 2014/02/14 with full list of members
filed on: 21st, February 2014
|
annual return |
Free Download
(14 pages)
|
SH01 |
1.00 GBP is the capital in company's statement on 2014/02/21
|
capital |
|
CERTNM |
Company name changed saltburn LIMITEDcertificate issued on 16/12/13
filed on: 16th, December 2013
|
change of name |
Free Download
(3 pages)
|
NM01 |
Resolution of change of name
|
change of name |
|
RES15 |
Name changed by resolution on 2013/12/13
|
change of name |
|
AP01 |
New director appointment on 2013/12/10.
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AA01 |
Current accounting period shortened to 2013/12/31, originally was 2014/02/28.
filed on: 10th, December 2013
|
accounts |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/10 from C/O Dudley Miles Company Services Limited 210D Ballards Lane London N3 2NA United Kingdom
filed on: 10th, December 2013
|
address |
Free Download
(1 page)
|
AD01 |
Change of registered office on 2013/12/10 from Tower Bridge House St Katharine's Way London E1W 1AA United Kingdom
filed on: 10th, December 2013
|
address |
Free Download
(2 pages)
|
TM01 |
2013/12/10 - the day director's appointment was terminated
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
TM02 |
2013/12/10 - the day secretary's appointment was terminated
filed on: 10th, December 2013
|
officers |
Free Download
(1 page)
|
AP01 |
New director appointment on 2013/12/10.
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
AP03 |
New secretary appointment on 2013/12/10
filed on: 10th, December 2013
|
officers |
Free Download
(2 pages)
|
NEWINC |
Company registration
filed on: 14th, February 2013
|
incorporation |
Free Download
(24 pages)
|