Advanced company searchLink opens in new window

ON SEMICONDUCTOR LIMITED

Company number 03765736

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 May 2011 AR01 Annual return made up to 7 May 2011 with full list of shareholders
18 Apr 2011 AD01 Registered office address changed from the Nova Building Herschel Street Slough Berkshire SL1 1XS on 18 April 2011
06 Aug 2010 AA Full accounts made up to 31 December 2009
16 Jul 2010 AR01 Annual return made up to 7 May 2010 with full list of shareholders
16 Jul 2010 CH01 Director's details changed for Donald Andrew Colvin on 7 May 2010
15 Jul 2010 CH01 Director's details changed for Anne Marie Hebert on 7 May 2010
15 Jul 2010 CH01 Director's details changed for Sophie Marie Francpise Penent on 7 May 2010
21 Nov 2009 MG01 Particulars of a mortgage or charge / charge no: 3
12 Aug 2009 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
11 Aug 2009 363a Return made up to 07/05/09; full list of members
10 Aug 2009 288c Director's change of particulars / donald colvin / 10/08/2009
06 Jun 2009 288c Director's change of particulars / donald colvin / 03/06/2009
09 May 2009 AA Full accounts made up to 31 December 2008
29 Sep 2008 288b Appointment terminated director and secretary peter tomlinson
29 Sep 2008 288a Secretary appointed yolande ursula de busschop
19 Sep 2008 288a Director appointed sophie marie francpise penent
17 Sep 2008 287 Registered office changed on 17/09/2008 from, 7A northumberland buildings, queen sqaure, bath, BA1 2JB
15 May 2008 363a Return made up to 07/05/08; full list of members
17 Apr 2008 AA Full accounts made up to 31 December 2007
10 Apr 2008 395 Particulars of a mortgage or charge / charge no: 2
13 Jun 2007 AA Full accounts made up to 31 December 2006
22 May 2007 363a Return made up to 07/05/07; full list of members
21 Nov 2006 288b Director resigned
21 Nov 2006 288a New director appointed
21 Nov 2006 288a New director appointed