Advanced company searchLink opens in new window

NATIONAL INSTRUMENTS CORPORATION (UK) LIMITED

Company number 02999356

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)
16 Feb 2024 AP01 Appointment of Mr Carl Brian Schumacher as a director on 8 February 2024
16 Feb 2024 TM01 Termination of appointment of Albert Edward Percival as a director on 8 February 2024
16 Feb 2024 TM01 Termination of appointment of John Stanton Mcelroy as a director on 8 February 2024
16 Feb 2024 AP01 Appointment of Ms Sabrina Rose Gilman as a director on 8 February 2024
07 Jan 2024 AA Full accounts made up to 31 December 2022
15 Dec 2023 CS01 Confirmation statement made on 8 December 2023 with no updates
15 Dec 2023 PSC08 Notification of a person with significant control statement
15 Dec 2023 PSC07 Cessation of National Instruments Corp as a person with significant control on 11 October 2023
31 Aug 2023 AD01 Registered office address changed from Highdown House Yeoman Way Worthing West Sussex BN99 3HH United Kingdom to Spaces 1650 Arlington Business Park Theale Reading Berkshire RG7 4SA on 31 August 2023
31 Aug 2023 TM01 Termination of appointment of Jerome Meyer as a director on 15 August 2023
31 Aug 2023 AP01 Appointment of Ms Kathleen Heard Spurck as a director on 15 August 2023
31 Aug 2023 AP01 Appointment of Mr John Stanton Mcelroy as a director on 15 August 2023
31 Aug 2023 AP01 Appointment of Mr Albert Edward Percival as a director on 15 August 2023
09 Mar 2023 TM02 Termination of appointment of Prism Cosec Limited as a secretary on 2 March 2023
31 Jan 2023 AA Full accounts made up to 31 December 2021
08 Dec 2022 CS01 Confirmation statement made on 8 December 2022 with no updates
25 Oct 2022 AP01 Appointment of Mr Jerome Meyer as a director on 6 October 2022
25 Oct 2022 TM01 Termination of appointment of Pedro Andrade as a director on 6 October 2022
25 Oct 2022 TM01 Termination of appointment of Karen Marie Rapp as a director on 1 October 2021
12 Dec 2021 CS01 Confirmation statement made on 8 December 2021 with no updates
11 Oct 2021 AP01 Appointment of Mr Pedro Andrade as a director on 1 October 2021
29 Sep 2021 AA Full accounts made up to 31 December 2020
01 Jun 2021 AD01 Registered office address changed from Elder House St Georges Business Park 207 Brooklands Road Weybridge Surrey KT13 0TS United Kingdom to Highdown House Yeoman Way Worthing West Sussex BN99 3HH on 1 June 2021
28 May 2021 CH04 Secretary's details changed for Prism Cosec Limited on 26 May 2021
04 Jan 2021 CS01 Confirmation statement made on 8 December 2020 with no updates