EXCELITAS UK LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-08-02

View Document

04/08/254 August 2025 NewStatement of capital following an allotment of shares on 2025-08-02

View Document

04/08/254 August 2025 NewNotification of Excelitas Technologies Holding 1 B.V. as a person with significant control on 2025-08-02

View Document

04/08/254 August 2025 NewCessation of Qioptiq Uk Holdings Limited as a person with significant control on 2025-08-02

View Document

14/07/2514 July 2025 NewAppointment of Mrs Deborah Louise Playle as a director on 2025-07-01

View Document

14/02/2514 February 2025 Appointment of Konstantin Goetsche as a secretary on 2025-02-01

View Document

14/02/2514 February 2025 Termination of appointment of Alison Mary Chapman as a secretary on 2025-02-14

View Document

14/02/2514 February 2025 Registered office address changed from Glascoed Road St Asaph Denbighshire LL17 0LL to 26-32 Mitchell Point Ensign Way Hamble SO31 4RF on 2025-02-14

View Document

18/11/2418 November 2024 Appointment of Mr Reinhold Wolfgang Zeiner as a director on 2024-11-04

View Document

13/11/2413 November 2024 Full accounts made up to 2023-12-31

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with no updates

View Document

24/10/2324 October 2023 Appointment of Mr Benedict Joseph Stas as a director on 2023-10-23

View Document

24/10/2324 October 2023 Termination of appointment of David Adam Nislick as a director on 2023-10-23

View Document

24/10/2324 October 2023 Appointment of Mr Ronald C. Keating as a director on 2023-10-23

View Document

24/10/2324 October 2023 Termination of appointment of James Vincent Rao as a director on 2023-10-23

View Document

17/10/2317 October 2023 Full accounts made up to 2023-01-01

View Document

12/10/2312 October 2023 Appointment of Mr Simon Nicholas Martin as a director on 2023-10-12

View Document

07/09/237 September 2023 Termination of appointment of Christopher Madin as a director on 2023-07-24

View Document

31/05/2331 May 2023 Confirmation statement made on 2023-05-28 with no updates

View Document

10/03/2310 March 2023 Full accounts made up to 2022-01-02

View Document

20/08/1420 August 2014 FULL ACCOUNTS MADE UP TO 29/12/13

View Document

16/07/1416 July 2014 SECRETARY APPOINTED MR RICHARD WILLIAM GROVES

View Document

28/05/1428 May 2014 Annual return made up to 28 May 2014 with full list of shareholders

View Document

12/11/1312 November 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD IVIMEY COOK

View Document

31/10/1331 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

19/09/1319 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

29/05/1329 May 2013 Annual return made up to 28 May 2013 with full list of shareholders

View Document

11/06/1211 June 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

29/05/1229 May 2012 Annual return made up to 28 May 2012 with full list of shareholders

View Document

05/12/115 December 2011 APPOINTMENT TERMINATED, DIRECTOR VOLKER BROCKMEYER

View Document

01/06/111 June 2011 Annual return made up to 28 May 2011 with full list of shareholders

View Document

31/05/1131 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / VOLKER BROCKMEYER / 31/05/2011

View Document

22/03/1122 March 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

15/07/1015 July 2010 Annual return made up to 28 May 2010 with full list of shareholders

View Document

29/06/1029 June 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

29/06/1029 June 2010 COMPANY NAME CHANGED POINT SOURCE LIMITED CERTIFICATE ISSUED ON 29/06/10

View Document

28/05/1028 May 2010 APPOINTMENT TERMINATED, SECRETARY BLAKELAW SECRETARIES LIMITED

View Document

28/05/1028 May 2010 SECRETARY APPOINTED MARK ANTHONY REES

View Document

15/04/1015 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 APPOINTMENT TERMINATED, DIRECTOR DAVID POINTER

View Document

28/05/0928 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

21/04/0921 April 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

13/08/0813 August 2008 RETURN MADE UP TO 28/05/08; FULL LIST OF MEMBERS

View Document

06/08/086 August 2008 DIRECTOR RESIGNED JANET POINTER

View Document

30/06/0830 June 2008 CURREXT FROM 30/06/2008 TO 31/12/2008

View Document

10/06/0810 June 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

27/05/0827 May 2008 SECRETARY RESIGNED VOLKER BROCKMEYER

View Document

27/05/0827 May 2008 SECRETARY APPOINTED BLAKELAW SECRETARIES LIMITED

View Document

29/04/0829 April 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

22/04/0822 April 2008 REGISTERED OFFICE CHANGED ON 22/04/08 FROM: MITCHELL POINT ENSIGN WAY,HAMBLE SOUTHAMPTON HAMPSHIRE SO31 4RF

View Document

14/04/0814 April 2008 DIRECTOR AND SECRETARY APPOINTED VOLKER BROCKMEYER

View Document

14/04/0814 April 2008 SECRETARY RESIGNED JANET POINTER

View Document

14/04/0814 April 2008 DIRECTOR APPOINTED RICHARD IVIMEY COOK

View Document

18/03/0818 March 2008 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/03/0818 March 2008 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

03/07/073 July 2007 RETURN MADE UP TO 28/05/07; NO CHANGE OF MEMBERS

View Document

10/05/0710 May 2007 FULL ACCOUNTS MADE UP TO 30/06/06

View Document

21/06/0621 June 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/05

View Document

02/07/052 July 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

04/05/054 May 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/04

View Document

16/11/0416 November 2004 AUDITOR'S RESIGNATION

View Document

27/07/0427 July 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

27/11/0327 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

27/11/0327 November 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/09/033 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

03/09/033 September 2003 SECT 394

View Document

27/06/0327 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/05/036 May 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/02

View Document

15/01/0315 January 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/01/0315 January 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

06/11/026 November 2002 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

28/06/0228 June 2002 RETURN MADE UP TO 28/05/02; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

25/06/0225 June 2002 S366A DISP HOLDING AGM 13/05/02 S252 DISP LAYING ACC 13/05/02 S386 DISP APP AUDS 13/05/02

View Document

16/04/0216 April 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/01

View Document

09/01/029 January 2002 NEW SECRETARY APPOINTED

View Document

20/12/0120 December 2001 DIRECTOR RESIGNED

View Document

29/06/0129 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0113 June 2001 RETURN MADE UP TO 28/05/01; FULL LIST OF MEMBERS

View Document

03/05/013 May 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

05/09/005 September 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0015 June 2000 RETURN MADE UP TO 28/05/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 15/06/00

View Document

15/02/0015 February 2000 REGISTERED OFFICE CHANGED ON 15/02/00 FROM: LEYLANDS PARK NOBS CROOK COLDEN COMMON WINCHESTER HAMPSHIRE SO21 1TH

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/99

View Document

13/07/9913 July 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/06/9921 June 1999 RETURN MADE UP TO 28/05/99; NO CHANGE OF MEMBERS

View Document

23/05/9923 May 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/98

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

25/09/9825 September 1998 NEW DIRECTOR APPOINTED

View Document

29/06/9829 June 1998 NEW SECRETARY APPOINTED

View Document

29/06/9829 June 1998 RETURN MADE UP TO 28/05/98; FULL LIST OF MEMBERS;SECRETARY RESIGNED

View Document

09/03/989 March 1998 DIRECTOR RESIGNED

View Document

01/12/971 December 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/97

View Document

08/07/978 July 1997 RETURN MADE UP TO 28/05/97; NO CHANGE OF MEMBERS

View Document

22/11/9622 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

24/06/9624 June 1996 RETURN MADE UP TO 28/05/96; FULL LIST OF MEMBERS

View Document

23/04/9623 April 1996 ADOPT MEM AND ARTS 29/03/96

View Document

09/04/969 April 1996 NEW DIRECTOR APPOINTED

View Document

22/03/9622 March 1996 CAPITALISATION SHARES 14/03/96

View Document

22/11/9522 November 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/95

View Document

16/06/9516 June 1995 RETURN MADE UP TO 28/05/95; FULL LIST OF MEMBERS

View Document

31/03/9531 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/94

View Document

24/02/9524 February 1995 NC INC ALREADY ADJUSTED 07/02/95

View Document

24/02/9524 February 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 07/02/95

View Document

24/02/9524 February 1995 DISAPPLICATION OF PRE-EMPTION RIGHTS 07/02/95

View Document

24/02/9524 February 1995 ACCOUNTING REF. DATE EXT FROM 31/05 TO 30/06

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 RETURN MADE UP TO 28/05/94; FULL LIST OF MEMBERS

View Document

21/06/9321 June 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

28/05/9328 May 1993 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