MEASUREMENT SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/04/2529 April 2025 | Confirmation statement made on 2025-04-29 with no updates |
20/12/2420 December 2024 | Total exemption full accounts made up to 2024-03-31 |
21/05/2421 May 2024 | Confirmation statement made on 2024-04-29 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
15/03/2415 March 2024 | Director's details changed for Mrs Emma Tagg on 2024-03-14 |
15/03/2415 March 2024 | Director's details changed for Mr Andrew Roger Tagg on 2024-03-14 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
01/09/231 September 2023 | Registration of charge 035547240002, created on 2023-08-31 |
17/05/2317 May 2023 | Confirmation statement made on 2023-04-29 with no updates |
11/05/2311 May 2023 | Registration of charge 035547240001, created on 2023-04-28 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
24/03/2324 March 2023 | Total exemption full accounts made up to 2022-03-31 |
20/12/2220 December 2022 | Appointment of Mrs Emma Tagg as a director on 2022-12-07 |
09/05/229 May 2022 | Confirmation statement made on 2022-04-29 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
16/12/2116 December 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
28/11/1928 November 2019 | 31/03/19 TOTAL EXEMPTION FULL |
30/04/1930 April 2019 | CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES |
01/04/191 April 2019 | DIRECTOR APPOINTED MR JASON DAVID BRIDGE |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, SECRETARY BARBARA CAVILLE |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, DIRECTOR BARBARA CAVILLE |
14/03/1914 March 2019 | APPOINTMENT TERMINATED, DIRECTOR IAIN CAVILLE |
14/03/1914 March 2019 | CESSATION OF BARBARA ANN CAVILLE AS A PSC |
14/03/1914 March 2019 | CESSATION OF IAIN MARK CAVILLE AS A PSC |
14/03/1914 March 2019 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDT GROUP LIMITED |
14/03/1914 March 2019 | DIRECTOR APPOINTED MR ANDREW ROGER TAGG |
10/10/1810 October 2018 | 31/03/18 TOTAL EXEMPTION FULL |
30/04/1830 April 2018 | CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/09/1715 September 2017 | 31/03/17 TOTAL EXEMPTION FULL |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MARK CAVILLE / 10/08/2017 |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / MR IAIN MARK CAVILLE / 10/08/2017 |
10/08/1710 August 2017 | PSC'S CHANGE OF PARTICULARS / MRS BARBARA ANN CAVILLE / 10/08/2017 |
10/08/1710 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CAVILLE / 10/08/2017 |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
10/08/1610 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
02/05/162 May 2016 | Annual return made up to 29 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
26/11/1526 November 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
24/09/1524 September 2015 | SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN CAVILLE / 22/09/2015 |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARK CAVILLE / 22/09/2015 |
24/09/1524 September 2015 | DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN CAVILLE / 24/09/2015 |
29/04/1529 April 2015 | Annual return made up to 29 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
20/08/1420 August 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
30/04/1430 April 2014 | Annual return made up to 29 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
05/08/135 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
29/04/1329 April 2013 | Annual return made up to 29 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
16/08/1216 August 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
30/04/1230 April 2012 | Annual return made up to 29 April 2012 with full list of shareholders |
01/09/111 September 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
03/05/113 May 2011 | Annual return made up to 29 April 2011 with full list of shareholders |
18/08/1018 August 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
11/05/1011 May 2010 | Annual return made up to 29 April 2010 with full list of shareholders |
18/06/0918 June 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
29/04/0929 April 2009 | RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS |
10/09/0810 September 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
01/05/081 May 2008 | RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS |
11/09/0711 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
01/05/071 May 2007 | RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS |
26/07/0626 July 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
02/05/062 May 2006 | RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS |
26/07/0526 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/05/053 May 2005 | RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS |
18/06/0418 June 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 |
06/05/046 May 2004 | RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS |
14/11/0314 November 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
08/05/038 May 2003 | RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS |
10/12/0210 December 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 |
05/05/025 May 2002 | RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS |
23/11/0123 November 2001 | REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 73 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN |
18/07/0118 July 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 |
30/04/0130 April 2001 | RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS |
21/07/0021 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 |
05/05/005 May 2000 | RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS |
28/05/9928 May 1999 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 |
28/04/9928 April 1999 | RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS |
16/10/9816 October 1998 | NEW DIRECTOR APPOINTED |
05/06/985 June 1998 | ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99 |
29/05/9829 May 1998 | COMPANY NAME CHANGED METROLOGIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/06/98 |
06/05/986 May 1998 | NEW DIRECTOR APPOINTED |
06/05/986 May 1998 | NEW SECRETARY APPOINTED |
06/05/986 May 1998 | DIRECTOR RESIGNED |
06/05/986 May 1998 | REGISTERED OFFICE CHANGED ON 06/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP |
06/05/986 May 1998 | SECRETARY RESIGNED |
29/04/9829 April 1998 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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