BRUEL & KJAER VTS LIMITED

Company Documents

DateDescription
09/04/259 April 2025 Change of details for Spectris Group Holdings Limited as a person with significant control on 2025-01-01

View Document

09/04/259 April 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

12/04/2412 April 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

12/05/2312 May 2023 Termination of appointment of Susan Janet Street as a secretary on 2023-05-12

View Document

13/04/2313 April 2023 Change of details for Spectris Group Holdings Limited as a person with significant control on 2016-04-06

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-03-31 with no updates

View Document

12/04/2312 April 2023 Change of details for Spectris Group Holdings Limited as a person with significant control on 2022-04-08

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022

View Document

09/09/229 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

24/02/2224 February 2022 Confirmation statement made on 2022-02-24 with no updates

View Document

17/01/2217 January 2022 Termination of appointment of Joseph Michael Vorih as a director on 2022-01-11

View Document

10/01/2210 January 2022 Confirmation statement made on 2022-01-10 with no updates

View Document

11/05/1511 May 2015 APPOINTMENT TERMINATED, DIRECTOR LARS RONN

View Document

27/01/1527 January 2015 Annual return made up to 28 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 AUDS RES SCET 519

View Document

03/10/143 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, DIRECTOR ARNE RASMUSSEN

View Document

29/09/1429 September 2014 DIRECTOR APPOINTED MR BJARNE GROLSTED KRISTENSEN

View Document

04/04/144 April 2014 DIRECTOR APPOINTED MR EOGHAN POL O'LIONAIRD

View Document

04/04/144 April 2014 APPOINTMENT TERMINATED, DIRECTOR JAMES WEBSTER

View Document

13/01/1413 January 2014 Annual return made up to 28 December 2013 with full list of shareholders

View Document

18/12/1318 December 2013 APPOINTMENT TERMINATED, DIRECTOR LAWRENCE GRASTY

View Document

18/12/1318 December 2013 DIRECTOR APPOINTED MR JAMES ERNEST GAUDOIN

View Document

23/10/1323 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 28 December 2012 with full list of shareholders

View Document

08/08/128 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

24/01/1224 January 2012 STATEMENT OF COMPANY'S OBJECTS

View Document

24/01/1224 January 2012 ADOPT ARTICLES 04/01/2012

View Document

17/01/1217 January 2012 Annual return made up to 28 December 2011 with full list of shareholders

View Document

31/08/1131 August 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

31/08/1131 August 2011 COMPANY NAME CHANGED LDS TEST AND MEASUREMENT LIMITED CERTIFICATE ISSUED ON 31/08/11

View Document

29/06/1129 June 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

24/01/1124 January 2011 Annual return made up to 28 December 2010 with full list of shareholders

View Document

16/09/1016 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/01/1021 January 2010 SECRETARY'S CHANGE OF PARTICULARS / JAMIE BROWN / 21/01/2010

View Document

21/01/1021 January 2010 Annual return made up to 28 December 2009 with full list of shareholders

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LARS RONN / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LAWRENCE VICTOR GRASTY / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CHARLES WEBSTER / 21/01/2010

View Document

21/01/1021 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ARNE RASMUSSEN / 21/01/2010

View Document

19/01/1019 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/10/0912 October 2009 SECRETARY APPOINTED JAMIE BROWN

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, DIRECTOR MARK SHANAHAN

View Document

12/10/0912 October 2009 APPOINTMENT TERMINATED, SECRETARY MARK SHANAHAN

View Document

13/03/0913 March 2009 DIRECTOR RESIGNED DEREK READ

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED MARK EDWARD SHANAHAN

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED LAWRENCE VICTOR GRASTY

View Document

12/02/0912 February 2009 RETURN MADE UP TO 28/12/08; FULL LIST OF MEMBERS

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED DEREK READ

View Document

14/01/0914 January 2009 Appointment Terminate, Director Michael Andrew Reilly Logged Form

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED ARNE RASMUSSEN

View Document

14/01/0914 January 2009 Appointment Terminate, Director Patrick Joseph O'leary Logged Form

View Document

14/01/0914 January 2009 Appointment Terminate, Director And Secretary Kevin Lucius Lilly Logged Form

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED LARS RONN

View Document

14/01/0914 January 2009 DIRECTOR APPOINTED JAMES CHARLES WEBSTER

View Document

28/12/0828 December 2008 AUDITOR'S RESIGNATION

View Document

16/12/0816 December 2008 DIRECTOR RESIGNED PATRICK O'LEARY

View Document

16/12/0816 December 2008 DIRECTOR AND SECRETARY RESIGNED KEVIN LILLY

View Document

16/12/0816 December 2008 DIRECTOR RESIGNED MICHAEL REILLY

View Document

07/08/087 August 2008 REGISTERED OFFICE CHANGED ON 07/08/08 FROM: HEATH WORKS BALDOCK ROAD ROYSTON HERTFORDSHIRE SG8 5BQ

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 28/12/07; FULL LIST OF MEMBERS

View Document

09/10/079 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

03/04/073 April 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

03/01/073 January 2007 RETURN MADE UP TO 28/12/06; FULL LIST OF MEMBERS

View Document

04/05/064 May 2006 DIRECTOR RESIGNED

View Document

28/03/0628 March 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/063 March 2006 NEW SECRETARY APPOINTED

View Document

09/02/069 February 2006 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/02/069 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

08/02/068 February 2006 RETURN MADE UP TO 28/12/05; FULL LIST OF MEMBERS

View Document

04/01/064 January 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

26/10/0526 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

18/08/0518 August 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/05/0519 May 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

18/05/0518 May 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

01/03/051 March 2005 NEW DIRECTOR APPOINTED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 28/12/04; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

16/12/0416 December 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

14/12/0414 December 2004 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

31/10/0431 October 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

11/10/0411 October 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 NEW DIRECTOR APPOINTED

View Document

01/04/041 April 2004 COMPANY NAME CHANGED LING DYNAMIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/04/04

View Document

13/03/0413 March 2004 RETURN MADE UP TO 28/12/03; FULL LIST OF MEMBERS

View Document

26/10/0326 October 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

18/04/0318 April 2003 RETURN MADE UP TO 28/12/02; FULL LIST OF MEMBERS

View Document

04/10/024 October 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

23/08/0223 August 2002 DIRECTOR RESIGNED

View Document

25/02/0225 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

06/02/026 February 2002 DIRECTOR RESIGNED

View Document

06/02/026 February 2002 RETURN MADE UP TO 28/12/01; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/02/026 February 2002 NEW DIRECTOR APPOINTED

View Document

10/12/0110 December 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

02/11/012 November 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

30/03/0130 March 2001 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/02/016 February 2001 RETURN MADE UP TO 28/12/00; FULL LIST OF MEMBERS

View Document

25/10/0025 October 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

25/10/0025 October 2000 NEW DIRECTOR APPOINTED

View Document

25/10/0025 October 2000 NEW SECRETARY APPOINTED

View Document

23/10/0023 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

21/04/0021 April 2000 NEW DIRECTOR APPOINTED

View Document

25/01/0025 January 2000 RETURN MADE UP TO 28/12/99; FULL LIST OF MEMBERS

View Document

08/12/998 December 1999 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

05/07/995 July 1999 FULL GROUP ACCOUNTS MADE UP TO 31/08/98

View Document

11/03/9911 March 1999 AUDITOR'S RESIGNATION

View Document

21/02/9921 February 1999 RETURN MADE UP TO 28/12/98; FULL LIST OF MEMBERS

View Document

01/02/991 February 1999 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

27/01/9927 January 1999 NEW DIRECTOR APPOINTED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

11/01/9911 January 1999 DIRECTOR RESIGNED

View Document

28/09/9828 September 1998 NEW DIRECTOR APPOINTED

View Document

24/09/9824 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

03/09/983 September 1998 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

03/09/983 September 1998 NEW DIRECTOR APPOINTED

View Document

03/09/983 September 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 DIRECTOR RESIGNED

View Document

26/03/9826 March 1998 NEW DIRECTOR APPOINTED

View Document

28/01/9828 January 1998 RETURN MADE UP TO 28/12/97; CHANGE OF MEMBERS

View Document

28/01/9828 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/07/97

View Document

15/05/9715 May 1997 � IC 1129846/350804 04/04/97 � SR 779042@1=779042

View Document

15/04/9715 April 1997 POS 21/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 13/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

14/04/9714 April 1997 ALTER MEM AND ARTS 14/03/97

View Document

27/01/9727 January 1997 RETURN MADE UP TO 28/12/96; CHANGE OF MEMBERS

View Document

18/11/9618 November 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/96

View Document

28/10/9628 October 1996 PURCHASE OF SHARES 09/10/96

View Document

26/09/9626 September 1996 WRES PREF SH HOLDERS/ORES1A/POS

View Document

25/09/9625 September 1996 ALTER MEM AND ARTS 04/09/96

View Document

25/09/9625 September 1996 P.O.S 1704042 �1 SHS 04/09/96

View Document

25/09/9625 September 1996 �665648 04/09/96

View Document

11/09/9611 September 1996 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/02/969 February 1996 � IC 3054846/2054846 15/01/96 � SR 1000000@1=1000000

View Document

06/02/966 February 1996 1000000 �1 SHS 12/01/96

View Document

05/02/965 February 1996 POS 1000000X�11 12/01/96

View Document

30/01/9630 January 1996 RETURN MADE UP TO 28/12/95; FULL LIST OF MEMBERS

View Document

30/01/9630 January 1996 FULL GROUP ACCOUNTS MADE UP TO 31/07/95

View Document

31/05/9531 May 1995 � IC 3197138/3054846 03/04/95 � SR [email protected]=84219 � SR 58073@1=58073

View Document

26/05/9526 May 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/9527 April 1995 ALTER MEM AND ARTS 24/02/95

View Document

27/04/9527 April 1995 POS 24/02/95

View Document

27/04/9527 April 1995 POS 24/02/95

View Document

21/04/9521 April 1995 DIRECTOR RESIGNED

View Document

25/01/9525 January 1995 RETURN MADE UP TO 28/12/94; CHANGE OF MEMBERS

View Document

25/01/9525 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/07/94

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

23/06/9423 June 1994 GRANT SHARE OPTION 01/06/94

View Document

05/05/945 May 1994 � IC 4359138/3197138 30/03/94 � SR 1162000@1=1162000

View Document

05/05/945 May 1994 POS 30/03/94

View Document

22/03/9422 March 1994 POS 1120000X �1 SHRS 17/02/94

View Document

21/03/9421 March 1994 � IC 5479138/4359138 17/02/94 � SR 1120000@1=1120000

View Document

02/02/942 February 1994 REGISTERED OFFICE CHANGED ON 02/02/94

View Document

02/02/942 February 1994 RETURN MADE UP TO 28/12/93; CHANGE OF MEMBERS

View Document

02/02/942 February 1994 FULL GROUP ACCOUNTS MADE UP TO 31/07/93

View Document

02/02/942 February 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

02/04/932 April 1993 DIRECTOR RESIGNED

View Document

22/01/9322 January 1993 FULL GROUP ACCOUNTS MADE UP TO 31/07/92

View Document

22/01/9322 January 1993 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

22/01/9322 January 1993 RETURN MADE UP TO 28/12/92; FULL LIST OF MEMBERS

View Document

10/01/9310 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

15/07/9215 July 1992 DIRECTOR RESIGNED

View Document

23/04/9223 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/07/91

View Document

27/01/9227 January 1992 RETURN MADE UP TO 28/12/91; CHANGE OF MEMBERS

View Document

27/01/9227 January 1992 REGISTERED OFFICE CHANGED ON 27/01/92

View Document

06/08/916 August 1991 DIRECTOR'S PARTICULARS CHANGED

View Document

06/08/916 August 1991 DIRECTOR RESIGNED

View Document

19/06/9119 June 1991 AUDITOR'S RESIGNATION

View Document

13/06/9113 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

18/02/9118 February 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

28/01/9128 January 1991 DIRECTOR RESIGNED

View Document

23/01/9123 January 1991 RETURN MADE UP TO 28/12/90; CHANGE OF MEMBERS

View Document

23/01/9123 January 1991 FULL GROUP ACCOUNTS MADE UP TO 31/07/90

View Document

12/11/9012 November 1990 NEW DIRECTOR APPOINTED

View Document

31/01/9031 January 1990 RETURN MADE UP TO 29/12/89; FULL LIST OF MEMBERS

View Document

31/01/9031 January 1990 FULL GROUP ACCOUNTS MADE UP TO 31/07/89

View Document

17/08/8917 August 1989 540000 X 5P 10/07/89

View Document

17/08/8917 August 1989 � IC 5078698/5051698 � SR [email protected]=27000

View Document

25/05/8925 May 1989 NEW DIRECTOR APPOINTED

View Document

22/05/8922 May 1989 NEW DIRECTOR APPOINTED

View Document

11/04/8911 April 1989 540000 @ 5P 10/03/89

View Document

11/04/8911 April 1989 � IC 3942232/3915232 � SR [email protected]=27000

View Document

11/04/8911 April 1989 � NC 4485672/5649138

View Document

11/04/8911 April 1989 DIRECTOR RESIGNED

View Document

11/04/8911 April 1989 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 10/03/89

View Document

03/04/893 April 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/02/8923 February 1989 FULL GROUP ACCOUNTS MADE UP TO 31/07/88

View Document

23/02/8923 February 1989 RETURN MADE UP TO 19/12/88; FULL LIST OF MEMBERS

View Document

17/01/8917 January 1989 ALTER MEM AND ARTS 051288

View Document

17/01/8917 January 1989 VARYING SHARE RIGHTS AND NAMES 051288

View Document

06/09/886 September 1988 � IC 4032232/3942232 � SR [email protected]=90000

View Document

19/08/8819 August 1988 ADOPT MEM AND ARTS 290788

View Document

28/07/8828 July 1988 NEW DIRECTOR APPOINTED

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

24/02/8824 February 1988 FULL GROUP ACCOUNTS MADE UP TO 31/07/87

View Document

24/02/8824 February 1988 RETURN MADE UP TO 29/12/87; FULL LIST OF MEMBERS

View Document

21/01/8821 January 1988 DIRECTOR RESIGNED

View Document

26/01/8726 January 1987 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/86

View Document

26/01/8726 January 1987 RETURN MADE UP TO 30/12/86; FULL LIST OF MEMBERS

View Document

09/09/869 September 1986 GAZETTABLE DOCUMENT

View Document

08/10/818 October 1981 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/8128 July 1981 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/07/81

View Document

15/01/8115 January 1981 CERTIFICATE OF INCORPORATION

View Document

15/01/8115 January 1981 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