Advanced company searchLink opens in new window

AGILENT TECHNOLOGIES UK LIMITED

Company number 03844711

Filter by category

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
10 May 2019 DS01 Application to strike the company off the register
24 Sep 2018 CS01 Confirmation statement made on 15 September 2018 with no updates
03 Aug 2018 AA Accounts for a dormant company made up to 31 October 2017
25 Sep 2017 CS01 Confirmation statement made on 15 September 2017 with no updates
25 Sep 2017 PSC09 Withdrawal of a person with significant control statement on 25 September 2017
25 Sep 2017 PSC02 Notification of Agilent Technologies Lda Uk Limited as a person with significant control on 6 April 2016
20 Apr 2017 AA Accounts for a dormant company made up to 31 October 2016
03 Jan 2017 TM01 Termination of appointment of Charles Howard Davies as a director on 31 December 2016
15 Sep 2016 CS01 Confirmation statement made on 15 September 2016 with updates
12 Feb 2016 AA Accounts for a dormant company made up to 31 October 2015
28 Sep 2015 AR01 Annual return made up to 15 September 2015 with full list of shareholders
Statement of capital on 2015-09-28
  • GBP 100,000
24 Jul 2015 AP03 Appointment of Mr James Philip Wright as a secretary on 23 July 2015
01 Jul 2015 AA Accounts for a dormant company made up to 31 October 2014
09 Jun 2015 CH01 Director's details changed for Cahrles Howard Davies on 9 June 2015
02 Apr 2015 AD01 Registered office address changed from 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 2 April 2015
31 Mar 2015 AR01 Annual return made up to 15 September 2014 with full list of shareholders
Statement of capital on 2015-03-31
  • GBP 100,000
17 Mar 2015 AD01 Registered office address changed from Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR to 5500 Lakeside Cheadle Royal Business Park Cheadle SK8 3GR on 17 March 2015
19 Aug 2014 AP01 Appointment of Cahrles Howard Davies as a director on 4 August 2014
19 Aug 2014 TM01 Termination of appointment of Nicholas Johnson as a director on 4 August 2014
19 Aug 2014 AP01 Appointment of Mr Neil Watkin Rees as a director on 4 August 2014
19 Aug 2014 AD01 Registered office address changed from 610 Wharfedale Road Iq Winnersh Wokingham Berkshire RG41 5TP United Kingdom to Lakeside Cheadle Royal Business Park Cheadle Cheshire SK8 3GR on 19 August 2014
01 Aug 2014 CERTNM Company name changed agilent finance LIMITED\certificate issued on 01/08/14
  • RES15 ‐ Change company name resolution on 2014-08-01
01 Aug 2014 CONNOT Change of name notice