FLUKE PRECISION MEASUREMENT LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-08 with updates

View Document

25/02/2525 February 2025 Notification of Tga Uk Finance Limited as a person with significant control on 2025-02-24

View Document

25/02/2525 February 2025 Statement of capital following an allotment of shares on 2025-02-24

View Document

25/02/2525 February 2025 Cessation of Tga Industries Ltd as a person with significant control on 2025-02-24

View Document

16/12/2416 December 2024 Change of share class name or designation

View Document

16/12/2416 December 2024 Statement of capital following an allotment of shares on 2024-12-15

View Document

16/12/2416 December 2024 Statement of company's objects

View Document

04/12/244 December 2024 Memorandum and Articles of Association

View Document

04/12/244 December 2024 Resolutions

View Document

03/12/243 December 2024 Statement of company's objects

View Document

03/12/243 December 2024 Change of share class name or designation

View Document

13/08/2413 August 2024 Appointment of Mr Grant Macpherson as a director on 2024-07-30

View Document

13/08/2413 August 2024 Termination of appointment of Ankush Malhotra as a director on 2024-07-30

View Document

15/07/2415 July 2024 Full accounts made up to 2023-12-31

View Document

22/02/2422 February 2024 Confirmation statement made on 2024-02-08 with no updates

View Document

04/10/234 October 2023 Full accounts made up to 2022-12-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-08 with no updates

View Document

06/01/236 January 2023 Full accounts made up to 2021-12-31

View Document

23/02/2223 February 2022 Confirmation statement made on 2022-02-08 with no updates

View Document

15/07/2015 July 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

23/04/2023 April 2020 DIRECTOR APPOINTED MR CHRISTOPHER JOHN SMITH

View Document

27/02/2027 February 2020 CONFIRMATION STATEMENT MADE ON 08/02/20, NO UPDATES

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, DIRECTOR VINCENT GOSLING

View Document

27/02/2027 February 2020 APPOINTMENT TERMINATED, SECRETARY VINCENT GOSLING

View Document

08/08/198 August 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

21/02/1921 February 2019 CONFIRMATION STATEMENT MADE ON 08/02/19, NO UPDATES

View Document

27/07/1827 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

21/06/1821 June 2018 DIRECTOR APPOINTED MRS HERMAN WARNSHUIS

View Document

14/06/1814 June 2018 DIRECTOR APPOINTED MR VINCENT GOSLING

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, SECRETARY GRANT MACPHERSON

View Document

14/06/1814 June 2018 APPOINTMENT TERMINATED, DIRECTOR GRANT MACPHERSON

View Document

14/06/1814 June 2018 SECRETARY APPOINTED MR VINCENT GOSLING

View Document

22/03/1822 March 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID COOPER

View Document

21/02/1821 February 2018 CONFIRMATION STATEMENT MADE ON 08/02/18, NO UPDATES

View Document

09/11/179 November 2017 DIRECTOR APPOINTED MR ANKUSH MALHOTRA

View Document

08/11/178 November 2017 APPOINTMENT TERMINATED, DIRECTOR HERMAN WARNSHUIS

View Document

09/08/179 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/02/1721 February 2017 CONFIRMATION STATEMENT MADE ON 08/02/17, WITH UPDATES

View Document

19/09/1619 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/03/1623 March 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

23/03/1623 March 2016 Annual return made up to 8 February 2016 with full list of shareholders

View Document

02/12/152 December 2015 ALTER ARTICLES 20/11/2015

View Document

15/09/1515 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

12/02/1512 February 2015 SAIL ADDRESS CHANGED FROM: C/O DEREK STONE TEKTRONIX UK LTD, ONE THAMES VALLEY WOKINGHAM ROAD BRACKNELL BERKSHIRE RG42 1NG ENGLAND

View Document

12/02/1512 February 2015 Annual return made up to 8 February 2015 with full list of shareholders

View Document

09/01/159 January 2015 DIRECTOR APPOINTED MR GRANT MACPHERSON

View Document

09/01/159 January 2015 SECRETARY APPOINTED MR GRANT MACPHERSON

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, SECRETARY DEREK STONE

View Document

12/11/1412 November 2014 APPOINTMENT TERMINATED, DIRECTOR DEREK STONE

View Document

04/08/144 August 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

09/04/149 April 2014 Annual return made up to 8 February 2014 with full list of shareholders

View Document

09/04/149 April 2014 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK CHARLES STONE / 06/12/2013

View Document

09/04/149 April 2014 SAIL ADDRESS CHANGED FROM: C/O DEREK STONE WESTERN PENINSULA WESTERN ROAD BRACKNELL BERKSHIRE RG12 1RF UNITED KINGDOM

View Document

06/01/146 January 2014 DIRECTOR APPOINTED MR HERMAN WARNSHUIS

View Document

17/07/1317 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/02/1322 February 2013 SAIL ADDRESS CREATED

View Document

22/02/1322 February 2013 Annual return made up to 8 February 2013 with full list of shareholders

View Document

22/02/1322 February 2013 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

04/10/124 October 2012 APPOINTMENT TERMINATED, SECRETARY ANTHONY HELSBY

View Document

04/10/124 October 2012 SECRETARY APPOINTED MR DEREK CHARLES STONE

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/07/1226 July 2012 APPOINTMENT TERMINATED, DIRECTOR JAMES RUPP

View Document

26/07/1226 July 2012 DIRECTOR APPOINTED MR DEREK CHARLES STONE

View Document

06/03/126 March 2012 Annual return made up to 8 February 2012 with full list of shareholders

View Document

19/07/1119 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 Annual return made up to 8 February 2011 with full list of shareholders

View Document

02/10/102 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

11/05/1011 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS HELSBY / 10/05/2010

View Document

08/03/108 March 2010 Annual return made up to 8 February 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID COOPER / 08/02/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / JAMES MCELROY RUPP / 08/02/2010

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/03/0910 March 2009 RETURN MADE UP TO 08/02/09; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/02/0829 February 2008 RETURN MADE UP TO 08/02/08; FULL LIST OF MEMBERS

View Document

22/03/0722 March 2007 RETURN MADE UP TO 08/02/07; FULL LIST OF MEMBERS

View Document

12/10/0612 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/09/067 September 2006 DIRECTOR RESIGNED

View Document

15/03/0615 March 2006 RETURN MADE UP TO 08/02/06; FULL LIST OF MEMBERS

View Document

24/11/0524 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

11/03/0511 March 2005 RETURN MADE UP TO 08/02/05; FULL LIST OF MEMBERS

View Document

04/02/054 February 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

27/09/0427 September 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/05/0411 May 2004 AUDITOR'S RESIGNATION

View Document

22/04/0422 April 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

20/02/0420 February 2004 RETURN MADE UP TO 08/02/04; FULL LIST OF MEMBERS

View Document

13/10/0313 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

30/08/0330 August 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/02/0324 February 2003 RETURN MADE UP TO 08/02/03; FULL LIST OF MEMBERS

View Document

23/12/0223 December 2002 AUDITOR'S RESIGNATION

View Document

13/08/0213 August 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

13/08/0213 August 2002 NEW SECRETARY APPOINTED

View Document

24/07/0224 July 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/02/0220 February 2002 NEW DIRECTOR APPOINTED

View Document

20/02/0220 February 2002 RETURN MADE UP TO 08/02/02; FULL LIST OF MEMBERS

View Document

11/07/0111 July 2001 ACC. REF. DATE EXTENDED FROM 30/11/01 TO 31/12/01

View Document

05/07/015 July 2001 FULL ACCOUNTS MADE UP TO 24/11/00

View Document

12/03/0112 March 2001 RETURN MADE UP TO 08/02/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 DIRECTOR RESIGNED

View Document

24/02/0024 February 2000 COMPANY NAME CHANGED WAVETEK LIMITED CERTIFICATE ISSUED ON 25/02/00

View Document

18/02/0018 February 2000 RETURN MADE UP TO 08/02/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

18/02/0018 February 2000 DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

14/02/0014 February 2000 ACC. REF. DATE EXTENDED FROM 30/09/00 TO 30/11/00

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

14/02/0014 February 2000 NEW DIRECTOR APPOINTED

View Document

18/01/0018 January 2000 DIRECTOR RESIGNED

View Document

15/12/9915 December 1999 DIRECTOR RESIGNED

View Document

10/11/9910 November 1999 NEW DIRECTOR APPOINTED

View Document

22/05/9922 May 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

15/03/9915 March 1999 RETURN MADE UP TO 08/02/99; NO CHANGE OF MEMBERS

View Document

04/06/984 June 1998 NEW DIRECTOR APPOINTED

View Document

03/04/983 April 1998 DIRECTOR RESIGNED

View Document

31/03/9831 March 1998 RETURN MADE UP TO 08/02/98; FULL LIST OF MEMBERS

View Document

31/03/9831 March 1998 FULL ACCOUNTS MADE UP TO 27/09/97

View Document

26/02/9826 February 1998 NEW DIRECTOR APPOINTED

View Document

17/04/9717 April 1997 RETURN MADE UP TO 08/02/97; FULL LIST OF MEMBERS

View Document

16/04/9716 April 1997 FULL GROUP ACCOUNTS MADE UP TO 28/09/96

View Document

01/05/961 May 1996 RETURN MADE UP TO 08/02/96; NO CHANGE OF MEMBERS

View Document

17/04/9617 April 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

27/06/9527 June 1995 FULL ACCOUNTS MADE UP TO 01/10/94

View Document

08/03/958 March 1995 RETURN MADE UP TO 08/02/95; NO CHANGE OF MEMBERS

View Document

11/07/9411 July 1994 DIRECTOR RESIGNED

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 02/10/93

View Document

02/03/942 March 1994 RETURN MADE UP TO 08/02/94; FULL LIST OF MEMBERS

View Document

30/04/9330 April 1993 FULL ACCOUNTS MADE UP TO 03/10/92

View Document

17/02/9317 February 1993 RETURN MADE UP TO 08/02/93; NO CHANGE OF MEMBERS

View Document

17/02/9317 February 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/10/9220 October 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

13/08/9213 August 1992 COMPANY NAME CHANGED DATRON INSTRUMENTS LIMITED CERTIFICATE ISSUED ON 14/08/92

View Document

20/02/9220 February 1992 RETURN MADE UP TO 08/02/92; NO CHANGE OF MEMBERS

View Document

12/09/9112 September 1991 AUDITOR'S RESIGNATION

View Document

23/08/9123 August 1991 AUDITOR'S RESIGNATION

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/08/9112 August 1991 NEW DIRECTOR APPOINTED

View Document

12/07/9112 July 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/03/915 March 1991 RETURN MADE UP TO 08/02/91; FULL LIST OF MEMBERS

View Document

17/02/9117 February 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

09/10/909 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/08/9021 August 1990 DIRECTOR RESIGNED

View Document

11/04/9011 April 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

28/03/9028 March 1990 RETURN MADE UP TO 14/03/90; FULL LIST OF MEMBERS

View Document

07/02/907 February 1990 NEW SECRETARY APPOINTED

View Document

16/08/8916 August 1989 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

09/06/899 June 1989 ACCOUNTING REF. DATE EXT FROM 30/06 TO 30/09

View Document

25/05/8925 May 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

25/05/8925 May 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

16/03/8816 March 1988 RETURN MADE UP TO 06/01/88; FULL LIST OF MEMBERS

View Document

18/02/8818 February 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/02/889 February 1988 FULL ACCOUNTS MADE UP TO 30/06/87

View Document

27/01/8727 January 1987 FULL ACCOUNTS MADE UP TO 30/06/86

View Document

27/01/8727 January 1987 RETURN MADE UP TO 07/01/87; FULL LIST OF MEMBERS

View Document

28/11/8628 November 1986 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/866 November 1986 DIRECTOR RESIGNED

View Document

18/01/7918 January 1979 CERTIFICATE OF INCORPORATION

View Document

18/01/7918 January 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/01/7918 January 1979 Incorporation

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company