MTS SYSTEMS LIMITED

Company Documents

DateDescription
11/02/2511 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

21/12/2421 December 2024 Full accounts made up to 2023-12-31

View Document

08/04/248 April 2024 Appointment of Sven Anderson Castle as a director on 2024-03-11

View Document

14/03/2414 March 2024 Termination of appointment of Angus George Lodge as a director on 2024-02-29

View Document

20/02/2420 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

09/12/239 December 2023 Full accounts made up to 2022-12-31

View Document

26/07/2326 July 2023 Appointment of Ldc Nominee Secretary Limited as a secretary on 2023-07-19

View Document

26/07/2326 July 2023 Termination of appointment of Marcus Piepenschneider as a secretary on 2023-07-18

View Document

19/04/2319 April 2023 Termination of appointment of Simon Willett as a director on 2023-03-28

View Document

20/03/2320 March 2023 Appointment of Angus George Lodge as a director on 2023-02-24

View Document

06/03/236 March 2023 Confirmation statement made on 2023-02-11 with no updates

View Document

16/12/2216 December 2022 Change of details for Marcus Piepenschneider as a person with significant control on 2016-04-06

View Document

15/12/2215 December 2022 Notification of Illinois Tool Works Inc. as a person with significant control on 2021-06-04

View Document

15/12/2215 December 2022 Cessation of Marcus Piepenschneider as a person with significant control on 2021-06-04

View Document

10/10/2210 October 2022 Full accounts made up to 2021-12-31

View Document

03/05/223 May 2022 Confirmation statement made on 2022-02-11 with updates

View Document

03/05/223 May 2022 Secretary's details changed for Marcus Piepenschneider on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Marcus Piepenschneider as a person with significant control on 2022-05-03

View Document

04/04/224 April 2022 Full accounts made up to 2020-10-03

View Document

24/09/2124 September 2021 Termination of appointment of Brian Thomas Ross as a director on 2021-07-09

View Document

05/07/195 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

21/06/1921 June 2019 DIRECTOR APPOINTED KENNETH LOWE

View Document

20/06/1920 June 2019 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMALLER

View Document

11/01/1911 January 2019 CONFIRMATION STATEMENT MADE ON 08/01/19, NO UPDATES

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 08/01/18, NO UPDATES

View Document

28/04/1728 April 2017 FULL ACCOUNTS MADE UP TO 01/10/16

View Document

16/01/1716 January 2017 CONFIRMATION STATEMENT MADE ON 08/01/17, WITH UPDATES

View Document

04/01/174 January 2017 APPOINTMENT TERMINATED, DIRECTOR MARK GILLAN

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, DIRECTOR JEFFREY OLDENKAMP

View Document

09/06/169 June 2016 DIRECTOR APPOINTED BRIAN THOMAS ROSS

View Document

09/06/169 June 2016 DIRECTOR APPOINTED PROFESSOR MARK ANDREW GILLAN

View Document

09/06/169 June 2016 SECRETARY APPOINTED MARCUS PIEPENSCHNEIDER

View Document

18/05/1618 May 2016 APPOINTMENT TERMINATED, DIRECTOR STEFAN STRAND

View Document

01/04/161 April 2016 FULL ACCOUNTS MADE UP TO 03/10/15

View Document

08/01/168 January 2016 Annual return made up to 8 January 2016 with full list of shareholders

View Document

06/10/156 October 2015 REGISTERED OFFICE CHANGED ON 06/10/2015 FROM UNIT 9 CIRENCESTER OFFICE PARK TETBURY ROAD CIRENCESTER GLOUCESTERSHIRE GL7 6JJ

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 27/09/14

View Document

31/08/1531 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN RICHARD STRAND / 01/02/2015

View Document

02/03/152 March 2015 Annual return made up to 9 January 2015 with full list of shareholders

View Document

20/01/1520 January 2015 APPOINTMENT TERMINATED, DIRECTOR SUSAN KNIGHT

View Document

14/01/1514 January 2015 DIRECTOR APPOINTED JEFFREY PAUL OLDENKAMP

View Document

25/02/1425 February 2014 Annual return made up to 9 January 2014 with full list of shareholders

View Document

25/02/1425 February 2014 REGISTERED OFFICE CHANGED ON 25/02/2014 FROM BROOK HOUSE, SOMERFORD COURT SOMERFORD ROAD CIRENCESTER GLOUCESTERSHIRE GL7 1TW

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN NICHOLAS SMALLER / 25/02/2014

View Document

25/02/1425 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / STEFAN RICHARD STRAND / 25/02/2014

View Document

31/01/1431 January 2014 FULL ACCOUNTS MADE UP TO 28/09/13

View Document

19/02/1319 February 2013 09/01/13 NO CHANGES

View Document

08/02/138 February 2013 FULL ACCOUNTS MADE UP TO 29/09/12

View Document

19/12/1219 December 2012 DIRECTOR'S CHANGE OF PARTICULARS / STETAN RICHARD STRAND / 22/11/2012

View Document

23/03/1223 March 2012 FULL ACCOUNTS MADE UP TO 01/10/11

View Document

29/02/1229 February 2012 Annual return made up to 9 January 2012 with full list of shareholders

View Document

27/10/1127 October 2011 DIRECTOR APPOINTED SUSAN ELIZABETH KNIGHT

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR DAVID MEIER

View Document

21/04/1121 April 2011 FULL ACCOUNTS MADE UP TO 02/10/10

View Document

16/02/1116 February 2011 09/01/11 NO CHANGES

View Document

06/05/106 May 2010 DIRECTOR APPOINTED MARTIN NICHOLAS SMALLER

View Document

06/05/106 May 2010 DIRECTOR APPOINTED PATRICK EDOUARD JOSEPH DHOMMEE

View Document

06/05/106 May 2010 DIRECTOR APPOINTED DAVID MICHAEL MEIER

View Document

19/03/1019 March 2010 FULL ACCOUNTS MADE UP TO 03/10/09

View Document

15/03/1015 March 2010 09/01/10 NO CHANGES

View Document

03/02/103 February 2010 APPOINTMENT TERMINATED, SECRETARY CATHERINE BATES

View Document

09/04/099 April 2009 APPOINTMENT TERMINATED DIRECTOR MARCUS GIESE

View Document

14/01/0914 January 2009 RETURN MADE UP TO 09/01/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

13/03/0813 March 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/01/0810 January 2008 RETURN MADE UP TO 09/01/08; FULL LIST OF MEMBERS

View Document

07/03/077 March 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

16/01/0716 January 2007 RETURN MADE UP TO 09/01/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 DIRECTOR RESIGNED

View Document

23/03/0623 March 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

03/03/063 March 2006 RETURN MADE UP TO 09/01/06; FULL LIST OF MEMBERS

View Document

16/05/0516 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

14/02/0514 February 2005 NEW DIRECTOR APPOINTED

View Document

21/01/0521 January 2005 RETURN MADE UP TO 09/01/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 DIRECTOR RESIGNED

View Document

25/03/0425 March 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

15/01/0415 January 2004 RETURN MADE UP TO 09/01/04; FULL LIST OF MEMBERS

View Document

02/09/032 September 2003 DIRECTOR RESIGNED

View Document

27/02/0327 February 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

23/01/0323 January 2003 NEW DIRECTOR APPOINTED

View Document

23/01/0323 January 2003 RETURN MADE UP TO 09/01/03; FULL LIST OF MEMBERS

View Document

10/12/0210 December 2002 NEW SECRETARY APPOINTED

View Document

16/10/0216 October 2002 SECRETARY RESIGNED

View Document

10/08/0210 August 2002 AUDITOR'S RESIGNATION

View Document

17/01/0217 January 2002 RETURN MADE UP TO 09/01/02; FULL LIST OF MEMBERS

View Document

30/11/0130 November 2001 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

15/01/0115 January 2001 RETURN MADE UP TO 09/01/01; FULL LIST OF MEMBERS

View Document

20/11/0020 November 2000 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

30/08/0030 August 2000 REGISTERED OFFICE CHANGED ON 30/08/00 FROM: TRICORN HOUSE CAINSCROSS STROUD GLOUCESTERSHIRE GL5 4LF

View Document

05/03/005 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 09/01/00; FULL LIST OF MEMBERS

View Document

09/03/999 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

24/01/9924 January 1999 RETURN MADE UP TO 09/01/99; NO CHANGE OF MEMBERS

View Document

01/02/981 February 1998 RETURN MADE UP TO 09/01/98; FULL LIST OF MEMBERS

View Document

08/01/988 January 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

02/10/972 October 1997 NEW DIRECTOR APPOINTED

View Document

06/01/976 January 1997 RETURN MADE UP TO 09/01/97; NO CHANGE OF MEMBERS

View Document

02/01/972 January 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

26/01/9626 January 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

09/01/969 January 1996 RETURN MADE UP TO 09/01/96; FULL LIST OF MEMBERS

View Document

19/01/9519 January 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

03/01/953 January 1995 RETURN MADE UP TO 09/01/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

11/02/9411 February 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

10/01/9410 January 1994 RETURN MADE UP TO 09/01/94; NO CHANGE OF MEMBERS

View Document

11/01/9311 January 1993 SECRETARY'S PARTICULARS CHANGED

View Document

11/01/9311 January 1993 RETURN MADE UP TO 09/01/93; FULL LIST OF MEMBERS

View Document

11/01/9311 January 1993 REGISTERED OFFICE CHANGED ON 11/01/93

View Document

08/12/928 December 1992 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

15/09/9215 September 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

16/01/9216 January 1992 RETURN MADE UP TO 09/01/92; NO CHANGE OF MEMBERS

View Document

24/01/9124 January 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

24/01/9124 January 1991 RETURN MADE UP TO 09/01/91; NO CHANGE OF MEMBERS

View Document

14/02/9014 February 1990 RETURN MADE UP TO 20/02/90; FULL LIST OF MEMBERS

View Document

14/02/9014 February 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

21/06/8921 June 1989 RETURN MADE UP TO 05/06/89; FULL LIST OF MEMBERS

View Document

08/06/898 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

21/11/8821 November 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/10/8827 October 1988 RETURN MADE UP TO 14/10/88; FULL LIST OF MEMBERS

View Document

16/10/8716 October 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

05/10/875 October 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

22/01/8722 January 1987 RETURN MADE UP TO 14/05/85; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 RETURN MADE UP TO 27/10/86; FULL LIST OF MEMBERS

View Document

01/11/861 November 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

25/07/8625 July 1986 NEW DIRECTOR APPOINTED

View Document

17/10/7917 October 1979 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

17/10/7917 October 1979 CERTIFICATE OF 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