PARTICLE MEASURING SYSTEMS U.K. LIMITED

Company Documents

DateDescription
07/08/257 August 2025 NewTermination of appointment of Michael Wood as a director on 2025-07-24

View Document

07/08/257 August 2025 NewAppointment of Brice Charles Monteil as a director on 2025-07-22

View Document

23/04/2523 April 2025 Notification of Spectris Group Holdings Limited as a person with significant control on 2023-09-30

View Document

22/04/2522 April 2025 Withdrawal of a person with significant control statement on 2025-04-22

View Document

10/04/2510 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

07/01/257 January 2025 Appointment of Andrew Cowan as a director on 2024-12-20

View Document

07/01/257 January 2025 Termination of appointment of Carsten Karlheinz Weidmann as a director on 2024-12-20

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

19/12/2419 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Registered office address changed from Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD to 12 Phorpres Close, Vision Park Hampton Peterborough PE7 8FZ on 2024-03-07

View Document

09/12/239 December 2023 Current accounting period shortened from 2024-02-28 to 2023-12-31

View Document

08/12/238 December 2023 Total exemption full accounts made up to 2023-02-28

View Document

05/12/235 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

11/11/2311 November 2023 Second filing for the appointment of Carsten Karlheinz Wiedmann as a director

View Document

11/10/2311 October 2023 Resolutions

View Document

11/10/2311 October 2023 Appointment of Michael Wood as a director on 2023-10-02

View Document

11/10/2311 October 2023 Appointment of Carsten Karlheinz Weidmann as a director on 2023-10-02

View Document

11/10/2311 October 2023 Memorandum and Articles of Association

View Document

11/10/2311 October 2023 Resolutions

View Document

10/10/2310 October 2023 Certificate of change of name

View Document

10/10/2310 October 2023 Termination of appointment of Stephen De Foubert as a director on 2023-10-02

View Document

30/11/2230 November 2022 Confirmation statement made on 2022-11-26 with no updates

View Document

21/02/2221 February 2022 Total exemption full accounts made up to 2021-02-28

View Document

26/11/2126 November 2021 Confirmation statement made on 2021-11-26 with no updates

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

29/09/1429 September 2014 Annual return made up to 22 September 2014 with full list of shareholders

View Document

29/09/1429 September 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14

View Document

29/10/1329 October 2013 Annual return made up to 26 September 2013 with full list of shareholders

View Document

04/07/134 July 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13

View Document

26/10/1226 October 2012 Annual return made up to 26 September 2012 with full list of shareholders

View Document

10/10/1210 October 2012 CURREXT FROM 30/09/2012 TO 28/02/2013

View Document

15/02/1215 February 2012 REGISTERED OFFICE CHANGED ON 15/02/2012 FROM
ENIGMA BUSINESS PARK GROVEWOOD ROAD
MALVERN
WORCESTERSHIRE
WR14 1XZ
UNITED KINGDOM

View Document

26/09/1126 September 2011 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

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