VISHAY MEASUREMENTS GROUP UK LIMITED

Company Documents

DateDescription
03/09/253 September 2025 NewTermination of appointment of Robert Anthony Campbell as a secretary on 2025-01-29

View Document

18/08/2518 August 2025 NewTermination of appointment of Stefan Fischer as a director on 2025-08-15

View Document

11/03/2511 March 2025 Appointment of Mr Richard Lee Aylward as a director on 2025-02-26

View Document

03/03/253 March 2025 Confirmation statement made on 2025-03-03 with no updates

View Document

17/12/2417 December 2024 Appointment of Mr Stefan Fischer as a director on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Steven Charles Klausner as a director on 2024-12-12

View Document

17/12/2417 December 2024 Termination of appointment of Robert Anthony Campbell as a director on 2024-12-12

View Document

17/12/2417 December 2024 Appointment of Mr Oshri Shilo as a director on 2024-12-12

View Document

16/12/2416 December 2024 Accounts for a small company made up to 2023-12-31

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-03-25 with no updates

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

19/03/2419 March 2024 Compulsory strike-off action has been discontinued

View Document

16/03/2416 March 2024 Accounts for a small company made up to 2022-12-31

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/05/2312 May 2023 Confirmation statement made on 2023-03-25 with no updates

View Document

14/12/2214 December 2022 Accounts for a small company made up to 2021-12-31

View Document

29/03/2229 March 2022 Confirmation statement made on 2022-03-25 with no updates

View Document

24/02/2224 February 2022 Full accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Confirmation statement made on 2021-03-25 with no updates

View Document

29/06/2129 June 2021 Full accounts made up to 2019-12-31

View Document

07/04/207 April 2020 CONFIRMATION STATEMENT MADE ON 25/03/20, NO UPDATES

View Document

06/10/196 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

26/03/1926 March 2019 CONFIRMATION STATEMENT MADE ON 25/03/19, NO UPDATES

View Document

05/10/185 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 25/03/18, NO UPDATES

View Document

15/01/1815 January 2018 APPOINTMENT TERMINATED, DIRECTOR MARK JOHNSTONE

View Document

28/09/1728 September 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 25/03/17, WITH UPDATES

View Document

23/12/1623 December 2016 DIRECTOR APPOINTED MR MARK JOHN JOHNSTONE

View Document

23/12/1623 December 2016 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEEGAN

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

12/04/1612 April 2016 Annual return made up to 25 March 2016 with full list of shareholders

View Document

18/09/1518 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

26/03/1526 March 2015 Annual return made up to 25 March 2015 with full list of shareholders

View Document

30/09/1430 September 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 DIRECTOR APPOINTED STEVEN CHARLES KLAUSNER

View Document

01/04/141 April 2014 Annual return made up to 25 March 2014 with full list of shareholders

View Document

01/04/141 April 2014 APPOINTMENT TERMINATED, DIRECTOR JOHN GOODSON

View Document

10/01/1410 January 2014 ADOPT ARTICLES 16/12/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 Annual return made up to 25 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/03/1227 March 2012 Annual return made up to 25 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

31/03/1131 March 2011 Annual return made up to 25 March 2011 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/05/1017 May 2010 DIRECTOR APPOINTED MR ROBERT ANTHONY CAMPBELL

View Document

14/05/1014 May 2010 SECRETARY APPOINTED MR ROBERT ANTHONY CAMPBELL

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, DIRECTOR LAURA BELL

View Document

14/05/1014 May 2010 APPOINTMENT TERMINATED, SECRETARY LAURA BELL

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL PATRICK DECLAN DEEGAN / 25/03/2010

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN GRANVILLE GOODSON / 25/03/2010

View Document

20/04/1020 April 2010 Annual return made up to 25 March 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/05/097 May 2009 RETURN MADE UP TO 25/03/09; FULL LIST OF MEMBERS

View Document

29/10/0829 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/04/0814 April 2008 RETURN MADE UP TO 25/03/08; FULL LIST OF MEMBERS

View Document

30/10/0730 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

29/04/0729 April 2007 RETURN MADE UP TO 25/03/07; FULL LIST OF MEMBERS

View Document

10/11/0610 November 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

28/09/0628 September 2006 SECRETARY RESIGNED

View Document

03/05/063 May 2006 RETURN MADE UP TO 25/03/06; FULL LIST OF MEMBERS

View Document

09/11/059 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

14/09/0514 September 2005 DIRECTOR RESIGNED

View Document

02/06/052 June 2005 RETURN MADE UP TO 25/03/05; FULL LIST OF MEMBERS

View Document

11/04/0511 April 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

23/03/0523 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

07/10/047 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/10/047 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

23/09/0423 September 2004 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

14/09/0414 September 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/07/042 July 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/03/0431 March 2004 RETURN MADE UP TO 25/03/04; FULL LIST OF MEMBERS

View Document

20/10/0320 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

20/06/0320 June 2003 NEW DIRECTOR APPOINTED

View Document

14/05/0314 May 2003 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/04/0323 April 2003 RETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS

View Document

14/02/0314 February 2003 COMPANY NAME CHANGED MEASUREMENTS GROUP U.K. LIMITED CERTIFICATE ISSUED ON 14/02/03

View Document

26/01/0326 January 2003 DIRECTOR RESIGNED

View Document

02/10/022 October 2002 DELIVERY EXT'D 3 MTH 28/12/01

View Document

16/09/0216 September 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/04/0229 April 2002 RETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

26/09/0126 September 2001 SECRETARY'S PARTICULARS CHANGED

View Document

14/08/0114 August 2001 DIRECTOR RESIGNED

View Document

18/04/0118 April 2001 RETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS

View Document

31/10/0031 October 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

12/04/0012 April 2000 RETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS

View Document

20/06/9920 June 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

10/06/9910 June 1999 DIRECTOR RESIGNED

View Document

27/04/9927 April 1999 RETURN MADE UP TO 30/03/99; FULL LIST OF MEMBERS

View Document

10/09/9810 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

31/07/9831 July 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/988 June 1998 DIRECTOR RESIGNED

View Document

07/04/987 April 1998 SECRETARY RESIGNED

View Document

07/04/987 April 1998 NEW SECRETARY APPOINTED

View Document

07/04/987 April 1998 RETURN MADE UP TO 30/03/98; NO CHANGE OF MEMBERS

View Document

10/07/9710 July 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

23/05/9723 May 1997 RETURN MADE UP TO 30/03/97; FULL LIST OF MEMBERS

View Document

16/05/9616 May 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/04/969 April 1996 RETURN MADE UP TO 30/03/96; NO CHANGE OF MEMBERS

View Document

19/05/9519 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

05/04/955 April 1995 RETURN MADE UP TO 30/03/95; NO CHANGE 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

28/11/9428 November 1994 NEW DIRECTOR APPOINTED

View Document

05/10/945 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

07/04/947 April 1994 REGISTERED OFFICE CHANGED ON 07/04/94

View Document

07/04/947 April 1994 RETURN MADE UP TO 30/03/94; FULL LIST OF MEMBERS

View Document

24/09/9324 September 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/03/9318 March 1993 DIRECTOR RESIGNED

View Document

18/03/9318 March 1993 RETURN MADE UP TO 30/03/93; FULL LIST OF MEMBERS

View Document

25/09/9225 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/05/925 May 1992 REGISTERED OFFICE CHANGED ON 05/05/92 FROM: UNIT 1 STROUDLEY ROAD, BASINGSTOKE, HANTS. RG24 0FW.

View Document

29/04/9229 April 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/04/92

View Document

29/04/9229 April 1992 £ NC 1000/1000000 10/04/92

View Document

15/04/9215 April 1992 RETURN MADE UP TO 20/03/92; FULL LIST OF MEMBERS

View Document

04/12/914 December 1991 DIRECTOR RESIGNED

View Document

30/10/9130 October 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

31/07/9131 July 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

18/06/9118 June 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 NEW DIRECTOR APPOINTED

View Document

14/06/9114 June 1991 SECRETARY RESIGNED

View Document

14/06/9114 June 1991 NEW SECRETARY APPOINTED

View Document

14/06/9114 June 1991 REGISTERED OFFICE CHANGED ON 14/06/91 FROM: 13 WALLIS ROAD WATERLOOVILLE HAMPSHIRE PO7 7RX

View Document

29/04/9129 April 1991 COMPANY NAME CHANGED GEARSTART LIMITED CERTIFICATE ISSUED ON 30/04/91

View Document

17/04/9117 April 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

17/04/9117 April 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

17/04/9117 April 1991 REGISTERED OFFICE CHANGED ON 17/04/91 FROM: 120 EAST ROAD LONDON N1 6AA

View Document

20/03/9120 March 1991 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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