Download leads from Nexok and grow your business. Find out more

RFMD (UK) Limited

Documents

Total Documents305
Total Pages1,503

Filing History

8 April 2020Declaration of solvency
8 April 2020Appointment of a voluntary liquidator
8 April 2020Resolutions
  • LRESSP ‐ Special resolution to wind up on 2020-03-17
24 February 2020Appointment of Grant Brown as a director on 27 January 2020
24 February 2020Appointment of Jason K Givens as a director on 27 January 2020
24 February 2020Termination of appointment of Jeffrey Charles Howland as a director on 27 January 2020
24 February 2020Termination of appointment of David Allen Youngdahl as a secretary on 27 January 2020
24 February 2020Appointment of Grant Brown as a secretary on 27 January 2020
24 February 2020Termination of appointment of David Allen Youngdahl as a director on 22 January 2020
30 December 2019Previous accounting period shortened from 31 March 2019 to 30 March 2019
14 August 2019Statement of capital on 14 August 2019
  • GBP 45,000
13 August 2019Solvency Statement dated 09/08/19
13 August 2019Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
13 August 2019Statement by Directors
7 May 2019Confirmation statement made on 1 May 2019 with no updates
3 April 2019Full accounts made up to 31 March 2018
10 May 2018Confirmation statement made on 1 May 2018 with no updates
8 February 2018Full accounts made up to 31 March 2017
11 May 2017Confirmation statement made on 1 May 2017 with updates
11 May 2017Confirmation statement made on 1 May 2017 with updates
6 February 2017Full accounts made up to 31 March 2016
6 February 2017Full accounts made up to 31 March 2016
27 September 2016Termination of appointment of Steven Joseph Buhaly as a director on 31 July 2016
27 September 2016Termination of appointment of Steven Joseph Buhaly as a director on 31 July 2016
27 September 2016Appointment of Mark Joseph Murphy as a director on 12 September 2016
27 September 2016Appointment of Mark Joseph Murphy as a director on 12 September 2016
1 September 2016Registered office address changed from 1015 Arlington Business Park 1015 Arlington Business Park Theale Reading RG7 4SA to C/O Qorvo 3 Waterside Drive Arlington Business Park, Theale Reading RG7 4SW on 1 September 2016
1 September 2016Registered office address changed from 1015 Arlington Business Park 1015 Arlington Business Park Theale Reading RG7 4SA to C/O Qorvo 3 Waterside Drive Arlington Business Park, Theale Reading RG7 4SW on 1 September 2016
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 489,975
3 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-03
  • GBP 489,975
5 February 2016Appointment of David Allen Youngdahl as a secretary on 13 January 2016
5 February 2016Appointment of David Allen Youngdahl as a director on 13 January 2016
5 February 2016Appointment of David Allen Youngdahl as a secretary on 13 January 2016
5 February 2016Appointment of David Allen Youngdahl as a director on 13 January 2016
1 February 2016Termination of appointment of Suzanne Beroset Rudy as a director on 7 November 2015
1 February 2016Termination of appointment of Suzanne Beroset Rudy as a secretary on 7 November 2015
1 February 2016Termination of appointment of Suzanne Beroset Rudy as a secretary on 7 November 2015
1 February 2016Termination of appointment of Suzanne Beroset Rudy as a director on 7 November 2015
7 January 2016Full accounts made up to 31 March 2015
7 January 2016Full accounts made up to 31 March 2015
2 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 489,975
2 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 489,975
2 July 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-07-02
  • GBP 489,975
1 July 2015Appointment of Steven Joseph Buhaly as a director on 29 June 2015
1 July 2015Appointment of Jeffrey Charles Howland as a director on 29 June 2015
1 July 2015Appointment of Steven Joseph Buhaly as a director on 29 June 2015
1 July 2015Appointment of Jeffrey Charles Howland as a director on 29 June 2015
30 June 2015Termination of appointment of Robert Bruggeworth as a director on 29 June 2015
30 June 2015Termination of appointment of William Aldeen Priddy Jr as a director on 20 February 2015
30 June 2015Termination of appointment of William Aldeen Priddy Jr as a director on 20 February 2015
30 June 2015Termination of appointment of Robert Bruggeworth as a director on 29 June 2015
27 May 2015Auditor's resignation
27 May 2015Auditor's resignation
26 April 2015Full accounts made up to 31 March 2014
26 April 2015Full accounts made up to 31 March 2014
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 489,975
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 489,975
23 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-23
  • GBP 489,975
5 January 2014Full accounts made up to 30 March 2013
5 January 2014Full accounts made up to 30 March 2013
24 July 2013Registered office address changed from Heighington Lane Business Park Newton Aycliffe Co Durham DL5 6JW on 24 July 2013
24 July 2013Registered office address changed from Heighington Lane Business Park Newton Aycliffe Co Durham DL5 6JW on 24 July 2013
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
3 June 2013Annual return made up to 1 May 2013 with a full list of shareholders
1 May 2013Statement of capital on 1 May 2013
  • GBP 489,975
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
1 May 2013Solvency statement dated 30/04/13
1 May 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
1 May 2013Solvency statement dated 30/04/13
1 May 2013Statement of capital on 1 May 2013
  • GBP 489,975
1 May 2013Statement by directors
1 May 2013Statement by directors
1 May 2013Statement of capital on 1 May 2013
  • GBP 489,975
8 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 March 2013Statement by directors
8 March 2013Statement of capital on 8 March 2013
  • GBP 112,039,975
8 March 2013Statement by directors
8 March 2013Statement of capital on 8 March 2013
  • GBP 112,039,975
8 March 2013Statement of capital on 8 March 2013
  • GBP 112,039,975
8 March 2013Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
8 March 2013Solvency statement dated 06/03/13
8 March 2013Solvency statement dated 06/03/13
4 January 2013Full accounts made up to 31 March 2012
4 January 2013Full accounts made up to 31 March 2012
22 May 2012Director's details changed for Suzanne Beroset Rudy on 21 May 2012
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
22 May 2012Secretary's details changed
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
22 May 2012Annual return made up to 1 May 2012 with a full list of shareholders
22 May 2012Director's details changed for Suzanne Beroset Rudy on 21 May 2012
22 May 2012Secretary's details changed
22 May 2012Secretary's details changed for {officer_name}
21 May 2012Director's details changed for Suzanne Beroset Ruby on 21 May 2012
21 May 2012Secretary's details changed for Suzanne Beroset Ruby on 21 May 2012
21 May 2012Director's details changed for Suzanne Beroset Ruby on 21 May 2012
21 May 2012Secretary's details changed for Suzanne Beroset Ruby on 21 May 2012
9 February 2012Full accounts made up to 2 April 2011
9 February 2012Full accounts made up to 2 April 2011
9 February 2012Full accounts made up to 2 April 2011
4 August 2011Annual return made up to 1 May 2011 with a full list of shareholders
4 August 2011Annual return made up to 1 May 2011 with a full list of shareholders
4 August 2011Annual return made up to 1 May 2011 with a full list of shareholders
21 June 2011Director's details changed for Suzanne Beroset Ruby on 1 May 2010
21 June 2011Director's details changed for Suzanne Beroset Ruby on 1 May 2010
21 June 2011Director's details changed for Robert Bruggeworth on 1 May 2010
21 June 2011Director's details changed for Robert Bruggeworth on 1 May 2010
21 June 2011Director's details changed for Robert Bruggeworth on 1 May 2010
21 June 2011Director's details changed for Suzanne Beroset Ruby on 1 May 2010
8 December 2010Full accounts made up to 3 April 2010
8 December 2010Full accounts made up to 3 April 2010
8 December 2010Full accounts made up to 3 April 2010
26 May 2010Annual return made up to 1 May 2010
26 May 2010Annual return made up to 1 May 2010
26 May 2010Annual return made up to 1 May 2010
16 April 2010Full accounts made up to 28 March 2009
16 April 2010Full accounts made up to 28 March 2009
29 May 2009Return made up to 01/05/09; full list of members
29 May 2009Return made up to 01/05/09; full list of members
1 April 2009Full accounts made up to 29 March 2008
1 April 2009Full accounts made up to 29 March 2008
25 November 2008Return made up to 01/05/08; full list of members
25 November 2008Return made up to 01/05/08; full list of members
7 April 2008Nc inc already adjusted 29/02/08
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
7 April 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES10 ‐ Resolution of allotment of securities
7 April 2008Ad 29/02/08\gbp si 112039974@1=112039974\gbp ic 1/112039975\
7 April 2008Ad 29/02/08\gbp si 112039974@1=112039974\gbp ic 1/112039975\
7 April 2008Nc inc already adjusted 29/02/08
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
15 March 2008Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
11 March 2008Appointment terminated secretary maura moynihan
11 March 2008Director and secretary appointed suzanne beroset ruby
11 March 2008Appointment terminated director charles hindson
11 March 2008Appointment terminated director charles hindson
11 March 2008Director appointed robert alan bruggeworth
11 March 2008Curr sho from 31/05/2008 to 31/03/2008
11 March 2008Director appointed william aldeen priddy jr
11 March 2008Director and secretary appointed suzanne beroset ruby
11 March 2008Registered office changed on 11/03/2008 from airedale house royal london industrial estate acorn park charlestown shipley west yorkshire BD17 7SW
11 March 2008Curr sho from 31/05/2008 to 31/03/2008
11 March 2008Appointment terminated director hemant mardia
11 March 2008Appointment terminated secretary maura moynihan
11 March 2008Director appointed william aldeen priddy jr
11 March 2008Appointment terminated director hemant mardia
11 March 2008Registered office changed on 11/03/2008 from airedale house royal london industrial estate acorn park charlestown shipley west yorkshire BD17 7SW
11 March 2008Director appointed robert alan bruggeworth
8 March 2008Memorandum and Articles of Association
8 March 2008Memorandum and Articles of Association
6 March 2008Company name changed filtronic compound semiconductors LIMITED\certificate issued on 06/03/08
6 March 2008Company name changed filtronic compound semiconductors LIMITED\certificate issued on 06/03/08
26 November 2007New director appointed
26 November 2007New director appointed
4 October 2007Director resigned
4 October 2007Director resigned
18 September 2007Full accounts made up to 31 May 2007
18 September 2007Full accounts made up to 31 May 2007
9 July 2007Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT
9 July 2007Registered office changed on 09/07/07 from: the waterfront salts mill road shipley west yorkshire BD18 3TT
21 May 2007Return made up to 01/05/07; no change of members
21 May 2007Return made up to 01/05/07; no change of members
28 March 2007Full accounts made up to 31 May 2006
28 March 2007Full accounts made up to 31 May 2006
29 November 2006Director resigned
29 November 2006Director resigned
18 November 2006Declaration of satisfaction of mortgage/charge
18 November 2006Declaration of satisfaction of mortgage/charge
17 October 2006New director appointed
17 October 2006New director appointed
17 October 2006New director appointed
17 October 2006New director appointed
16 October 2006Director resigned
16 October 2006Director resigned
25 May 2006Return made up to 01/05/06; full list of members
25 May 2006Return made up to 01/05/06; full list of members
9 February 2006Director resigned
9 February 2006Director resigned
9 September 2005Full accounts made up to 31 May 2005
9 September 2005Full accounts made up to 31 May 2005
1 August 2005Director's particulars changed
1 August 2005Director's particulars changed
9 May 2005Return made up to 01/05/05; full list of members
9 May 2005Director resigned
9 May 2005Director resigned
9 May 2005Return made up to 01/05/05; full list of members
18 April 2005Director resigned
18 April 2005Director resigned
8 April 2005New director appointed
8 April 2005New director appointed
29 March 2005New director appointed
29 March 2005New director appointed
8 October 2004Full accounts made up to 31 May 2004
8 October 2004Full accounts made up to 31 May 2004
29 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
29 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 June 2004Director resigned
4 June 2004New director appointed
4 June 2004Director resigned
4 June 2004Director resigned
4 June 2004Director resigned
4 June 2004Director resigned
4 June 2004Director resigned
4 June 2004Director resigned
4 June 2004Director resigned
4 June 2004New director appointed
23 April 2004New secretary appointed
23 April 2004New secretary appointed
15 April 2004Secretary resigned
15 April 2004Secretary resigned
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2004Resolutions
  • RES13 ‐ Documents approved 13/02/04
4 March 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
4 March 2004Resolutions
  • RES13 ‐ Documents approved 13/02/04
2 March 2004Particulars of mortgage/charge
2 March 2004Particulars of mortgage/charge
19 August 2003Full accounts made up to 31 May 2003
19 August 2003Full accounts made up to 31 May 2003
13 May 2003Return made up to 01/05/03; full list of members
13 May 2003Return made up to 01/05/03; full list of members
31 December 2002Auditor's resignation
31 December 2002Auditor's resignation
4 August 2002Full accounts made up to 31 May 2002
4 August 2002Full accounts made up to 31 May 2002
9 May 2002Return made up to 01/05/02; full list of members
9 May 2002Return made up to 01/05/02; full list of members
12 September 2001New director appointed
12 September 2001New director appointed
9 August 2001Full accounts made up to 31 May 2001
9 August 2001Full accounts made up to 31 May 2001
10 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
10 May 2001Return made up to 01/05/01; full list of members
  • 363(288) ‐ Director's particulars changed
9 March 2001Particulars of mortgage/charge
9 March 2001Particulars of mortgage/charge
9 March 2001Particulars of mortgage/charge
9 March 2001Particulars of mortgage/charge
9 March 2001Particulars of mortgage/charge
9 March 2001Particulars of mortgage/charge
16 August 2000Full accounts made up to 31 May 2000
16 August 2000Full accounts made up to 31 May 2000
11 May 2000Return made up to 01/05/00; full list of members
11 May 2000Return made up to 01/05/00; full list of members
24 February 2000New director appointed
24 February 2000New director appointed
24 February 2000Director resigned
24 February 2000Director resigned
24 February 2000New director appointed
24 February 2000New director appointed
24 February 2000New director appointed
24 February 2000New director appointed
24 February 2000Director resigned
24 February 2000New director appointed
24 February 2000Director resigned
24 February 2000New director appointed
16 September 1999Company name changed filtronic comtek research limite d\certificate issued on 17/09/99
16 September 1999Company name changed filtronic comtek research limite d\certificate issued on 17/09/99
13 August 1999Full accounts made up to 31 May 1999
13 August 1999Full accounts made up to 31 May 1999
21 July 1999Secretary's particulars changed
21 July 1999Secretary's particulars changed
5 May 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/05/99
  • 363(288) ‐ Director's particulars changed
5 May 1999Return made up to 01/05/99; no change of members
  • 363(287) ‐ Registered office changed on 05/05/99
  • 363(288) ‐ Director's particulars changed
1 September 1998Full accounts made up to 31 May 1998
1 September 1998Full accounts made up to 31 May 1998
8 May 1998Return made up to 01/05/98; full list of members
8 May 1998Return made up to 01/05/98; full list of members
19 August 1997Full accounts made up to 31 May 1997
19 August 1997Full accounts made up to 31 May 1997
13 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director resigned
13 May 1997Return made up to 01/05/97; no change of members
  • 363(288) ‐ Director resigned
3 October 1996Full accounts made up to 31 May 1996
3 October 1996Full accounts made up to 31 May 1996
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
10 September 1996Resolutions
  • ELRES ‐ Elective resolution
29 May 1996Return made up to 01/05/96; no change of members
29 May 1996Return made up to 01/05/96; no change of members
7 May 1996Registered office changed on 07/05/96 from: acorn park charlestown shipley west yorkshire BD17 7SW
7 May 1996Registered office changed on 07/05/96 from: acorn park charlestown shipley west yorkshire BD17 7SW
29 March 1996Auditor's resignation
29 March 1996Auditor's resignation
12 February 1996Full accounts made up to 31 May 1995
12 February 1996Full accounts made up to 31 May 1995
19 December 1995Secretary resigned
19 December 1995Secretary resigned
19 December 1995New secretary appointed
19 December 1995New secretary appointed
5 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
5 May 1995Return made up to 01/05/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
25 April 1995Secretary's particulars changed
25 April 1995Secretary's particulars changed
27 March 1995Director's particulars changed
27 March 1995Director's particulars changed
17 August 1994Company name changed filtronic research LIMITED\certificate issued on 18/08/94
17 August 1994Company name changed filtronic research LIMITED\certificate issued on 18/08/94
26 July 1994Company name changed wolfer LIMITED\certificate issued on 27/07/94
26 July 1994Company name changed wolfer LIMITED\certificate issued on 27/07/94
11 May 1994Incorporation
11 May 1994Incorporation
Sign up now to grow your client base. Plans & Pricing