CREDENCE SYSTEMS (UK) LIMITED

Company Documents

DateDescription
22/01/2522 January 2025 Confirmation statement made on 2025-01-14 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

15/01/2415 January 2024 Confirmation statement made on 2024-01-14 with no updates

View Document

23/09/2323 September 2023 Accounts for a small company made up to 2022-12-31

View Document

16/01/2316 January 2023 Confirmation statement made on 2023-01-14 with no updates

View Document

30/11/2230 November 2022 Accounts for a small company made up to 2021-12-31

View Document

17/01/2217 January 2022 Confirmation statement made on 2022-01-14 with no updates

View Document

19/06/1519 June 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

21/01/1521 January 2015 Annual return made up to 14 January 2015 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

29/04/1429 April 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/13

View Document

24/04/1424 April 2014 AUDITOR'S RESIGNATION

View Document

15/01/1415 January 2014 Annual return made up to 14 January 2014 with full list of shareholders

View Document

21/05/1321 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/12

View Document

22/01/1322 January 2013 Annual return made up to 14 January 2013 with full list of shareholders

View Document

07/06/127 June 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

17/01/1217 January 2012 Annual return made up to 14 January 2012 with full list of shareholders

View Document

11/10/1111 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/10

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

15/07/1115 July 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

17/01/1117 January 2011 Annual return made up to 14 January 2011 with full list of shareholders

View Document

17/01/1117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PASCAL MICHEL MAXIMILIAN YVES CLAIREFOND / 30/11/2010

View Document

25/01/1025 January 2010 Annual return made up to 14 January 2010 with full list of shareholders

View Document

04/11/094 November 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

10/02/0910 February 2009 SECRETARY RESIGNED PASCAL CLAIREFOND

View Document

10/02/0910 February 2009 SECRETARY APPOINTED MR RENAUD PIERRICK ROBERT POLLIER

View Document

27/01/0927 January 2009 RETURN MADE UP TO 14/01/09; FULL LIST OF MEMBERS

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED BYRON MILSTEAD

View Document

26/01/0926 January 2009 REGISTERED OFFICE CHANGED ON 26/01/09 FROM: HIGHFIELD COURT TOLLGATE CHANDLER'S FORD EASTLEIGH HAMPSHIRE SO53 3TY UNITED KINGDOM

View Document

26/01/0926 January 2009 DIRECTOR AND SECRETARY'S PARTICULARS PASCAL CLAIREFOND

View Document

26/01/0926 January 2009 DIRECTOR RESIGNED LAVI LEV

View Document

21/07/0821 July 2008 REGISTERED OFFICE CHANGED ON 21/07/08 FROM: PEARTREE BUSINESS CENTRE FERNDOWN INDUSTRIAL ESTATE COBHAM ROAD, WIMBORNE DORSET BH21 7PT

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

14/02/0814 February 2008 SECRETARY RESIGNED

View Document

14/02/0814 February 2008 DIRECTOR RESIGNED

View Document

14/02/0814 February 2008 NEW SECRETARY APPOINTED

View Document

14/02/0814 February 2008 NEW DIRECTOR APPOINTED

View Document

14/02/0814 February 2008 RETURN MADE UP TO 14/01/08; FULL LIST OF MEMBERS

View Document

14/02/0814 February 2008 REGISTERED OFFICE CHANGED ON 14/02/08 FROM: PEARTREE BUSINESS CENTRE FERNDOWN INDUSTRIAL ESTATE COBHAM ROAD, WIMBORNE DORSET BH21 7PP

View Document

05/11/075 November 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

05/07/075 July 2007 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

25/04/0725 April 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

04/04/074 April 2007 NEW DIRECTOR APPOINTED

View Document

04/04/074 April 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

13/02/0713 February 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/02/0713 February 2007 RETURN MADE UP TO 14/01/07; FULL LIST OF MEMBERS

View Document

19/07/0619 July 2006 REGISTERED OFFICE CHANGED ON 19/07/06 FROM: MEMBRAIN HOUSE FERNDOWN INDUSTRIAL ESTATE WIMBORNE DORSET BH21 7PP

View Document

19/07/0619 July 2006 RETURN MADE UP TO 14/01/06; FULL LIST OF MEMBERS

View Document

21/06/0621 June 2006 DELIVERY EXT'D 3 MTH 31/10/05

View Document

14/03/0614 March 2006 DIRECTOR RESIGNED

View Document

13/03/0613 March 2006 NEW DIRECTOR APPOINTED

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

29/06/0529 June 2005 DIRECTOR RESIGNED

View Document

15/02/0515 February 2005 RETURN MADE UP TO 14/01/05; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED; REGISTERED OFFICE CHANGED ON 15/02/05

View Document

15/10/0415 October 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/09/0428 September 2004 NEW SECRETARY APPOINTED

View Document

28/09/0428 September 2004 SECRETARY RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

23/02/0423 February 2004 DIRECTOR RESIGNED

View Document

13/02/0413 February 2004 RETURN MADE UP TO 14/01/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

06/02/046 February 2004 NEW DIRECTOR APPOINTED

View Document

06/01/046 January 2004 NEW DIRECTOR APPOINTED

View Document

30/12/0330 December 2003 SECRETARY RESIGNED

View Document

30/12/0330 December 2003 NEW SECRETARY APPOINTED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

07/03/037 March 2003 AUDITOR'S RESIGNATION

View Document

18/02/0318 February 2003 RETURN MADE UP TO 14/01/03; FULL LIST OF MEMBERS

View Document

06/02/036 February 2003 SECRETARY'S PARTICULARS CHANGED

View Document

25/11/0225 November 2002 SECRETARY'S PARTICULARS CHANGED

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

08/03/028 March 2002 NEW SECRETARY APPOINTED

View Document

08/03/028 March 2002 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 RETURN MADE UP TO 14/01/02; FULL LIST OF MEMBERS

View Document

18/09/0118 September 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

30/03/0130 March 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 RETURN MADE UP TO 14/01/01; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 19/02/01

View Document

23/08/0023 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

23/02/0023 February 2000 RETURN MADE UP TO 14/01/00; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 14/01/99; NO CHANGE OF MEMBERS

View Document

21/12/9821 December 1998 AUDITOR'S RESIGNATION

View Document

21/12/9821 December 1998 AUDITOR'S RESIGNATION

View Document

21/12/9821 December 1998 AUDITORS STATEMENT

View Document

03/07/983 July 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

16/01/9816 January 1998 RETURN MADE UP TO 14/01/98; NO CHANGE OF MEMBERS

View Document

28/07/9728 July 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

01/02/971 February 1997 REGISTERED OFFICE CHANGED ON 01/02/97 FROM: G OFFICE CHANGED 01/02/97 4 THE BUSINESS VILLAGE TOLLGATE EASTLEIGH HAMPSHIRE SO53 3TG

View Document

23/01/9723 January 1997 RETURN MADE UP TO 14/01/97; FULL LIST OF MEMBERS

View Document

11/12/9611 December 1996 AUDITOR'S RESIGNATION

View Document

05/07/965 July 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

15/02/9615 February 1996 RETURN MADE UP TO 14/01/96; NO CHANGE OF MEMBERS

View Document

10/08/9510 August 1995 SECRETARY'S PARTICULARS CHANGED

View Document

12/07/9512 July 1995 FULL ACCOUNTS MADE UP TO 31/10/94

View Document

01/02/951 February 1995 RETURN MADE UP TO 14/01/95; CHANGE OF MEMBERS

View Document

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

View Document

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

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

03/05/943 May 1994 ALTER MEM AND ARTS 12/04/94

View Document

28/04/9428 April 1994 MEMORANDUM OF ASSOCIATION

View Document

22/03/9422 March 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/9421 March 1994 FULL ACCOUNTS MADE UP TO 31/10/93

View Document

15/03/9415 March 1994 RETURN MADE UP TO 24/01/94; FULL LIST OF MEMBERS

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

15/03/9415 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

15/03/9415 March 1994 NEW DIRECTOR APPOINTED

View Document

07/03/947 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/02/9426 February 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/03/934 March 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

21/02/9321 February 1993 RETURN MADE UP TO 24/01/93; NO CHANGE OF MEMBERS

View Document

18/02/9318 February 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/04/9224 April 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

31/01/9231 January 1992 RETURN MADE UP TO 24/01/92; FULL LIST OF MEMBERS

View Document

11/10/9111 October 1991 FULL ACCOUNTS MADE UP TO 31/10/90

View Document

08/10/918 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/04/9123 April 1991 RETURN MADE UP TO 24/01/91; NO CHANGE OF MEMBERS

View Document

07/03/917 March 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9023 November 1990 RETURN MADE UP TO 06/08/90; FULL LIST OF MEMBERS

View Document

25/09/9025 September 1990 FULL ACCOUNTS MADE UP TO 31/10/89

View Document

12/09/9012 September 1990 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/10

View Document

19/06/9019 June 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/04/9012 April 1990 REGISTERED OFFICE CHANGED ON 12/04/90 FROM: G OFFICE CHANGED 12/04/90 QUEENS GATE 15-19 QUEENS TERRACE SOUTHAMPTON SO1 1BP

View Document

27/03/9027 March 1990 COMPANY NAME CHANGED SEMICONDUCTOR TEST SOLUTIONS (UK ) LIMITED CERTIFICATE ISSUED ON 28/03/90

View Document

08/05/898 May 1989 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/8926 April 1989 ALTER MEM AND ARTS 090389

View Document

26/04/8926 April 1989 COMPANY CERTNM CERTIFICATE ISSUED ON 26/04/89

View Document

26/04/8926 April 1989 COMPANY NAME CHANGED CLOSETHRIVE LIMITED CERTIFICATE ISSUED ON 27/04/89

View Document

21/04/8921 April 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/04/8921 April 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/04/8921 April 1989 REGISTERED OFFICE CHANGED ON 21/04/89 FROM: G OFFICE CHANGED 21/04/89 2 BACHES STREET LONDON N1 6UB

View Document

24/01/8924 January 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information