GLEASON METROLOGY SYSTEMS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
13/05/2513 May 2025 Full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Registration of charge 052644940006, created on 2025-01-28

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

23/10/2423 October 2024 Confirmation statement made on 2024-10-20 with no updates

View Document

31/07/2431 July 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

19/12/2319 December 2023 Registration of charge 052644940005, created on 2023-12-15

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Resolutions

View Document

17/11/2317 November 2023 Memorandum and Articles of Association

View Document

16/11/2316 November 2023 Statement of company's objects

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-20 with no updates

View Document

31/08/2331 August 2023 Accounts for a small company made up to 2022-12-31

View Document

21/10/2221 October 2022 Confirmation statement made on 2022-10-20 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

20/10/2120 October 2021 Confirmation statement made on 2021-10-20 with no updates

View Document

29/06/2129 June 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

29/07/2029 July 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

24/10/1924 October 2019 CONFIRMATION STATEMENT MADE ON 20/10/19, NO UPDATES

View Document

11/07/1911 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR JOHN BATTISTA SR

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED JOHN ARTHUR BATTISTA III

View Document

28/02/1928 February 2019 DIRECTOR APPOINTED JONATHAN SHAW

View Document

28/02/1928 February 2019 APPOINTMENT TERMINATED, DIRECTOR WOJTEK GRABINSKI

View Document

02/11/182 November 2018 CONFIRMATION STATEMENT MADE ON 20/10/18, NO UPDATES

View Document

01/06/181 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

03/11/173 November 2017 CONFIRMATION STATEMENT MADE ON 20/10/17, WITH UPDATES

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

21/10/1621 October 2016 CONFIRMATION STATEMENT MADE ON 20/10/16, WITH UPDATES

View Document

17/08/1617 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

08/04/168 April 2016 AUDITOR'S RESIGNATION

View Document

30/10/1530 October 2015 Annual return made up to 20 October 2015 with full list of shareholders

View Document

10/06/1510 June 2015 FULL ACCOUNTS MADE UP TO 30/12/14

View Document

24/10/1424 October 2014 Annual return made up to 20 October 2014 with full list of shareholders

View Document

14/05/1414 May 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/10/1322 October 2013 Annual return made up to 20 October 2013 with full list of shareholders

View Document

12/07/1312 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

25/10/1225 October 2012 Annual return made up to 20 October 2012 with full list of shareholders

View Document

04/10/124 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

26/09/1226 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

03/05/123 May 2012 06/12/11 STATEMENT OF CAPITAL GBP 1000001

View Document

21/11/1121 November 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

24/10/1124 October 2011 Annual return made up to 20 October 2011 with full list of shareholders

View Document

27/09/1127 September 2011 CURRSHO FROM 31/01/2012 TO 31/12/2011

View Document

10/06/1110 June 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

04/11/104 November 2010 Annual return made up to 20 October 2010 with full list of shareholders

View Document

04/11/104 November 2010 REGISTERED OFFICE CHANGED ON 04/11/2010 FROM WOLLASTONS LLP BRIERLY PLACE NEW LONDON ROAD CHELMSFORD ESSEX CM2 0AP

View Document

21/06/1021 June 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

10/12/0910 December 2009 Annual return made up to 20 October 2009 with full list of shareholders

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATTISTA SR / 09/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BATTISTA JR / 09/12/2009

View Document

10/12/0910 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / WOJTEK GRABINSKI / 09/12/2009

View Document

22/06/0922 June 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

19/11/0819 November 2008 RETURN MADE UP TO 20/10/08; FULL LIST OF MEMBERS

View Document

21/07/0821 July 2008 GBP IC 2525556/1000000 12/06/08 GBP SR 1525556@1=1525556

View Document

13/05/0813 May 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

09/05/089 May 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/05/089 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/089 May 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/05/089 May 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/05/089 May 2008 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

09/05/089 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

09/05/089 May 2008 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

29/04/0829 April 2008 FULL ACCOUNTS MADE UP TO 31/01/08

View Document

28/01/0828 January 2008 SECRETARY RESIGNED

View Document

28/11/0728 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS; AMEND

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 RETURN MADE UP TO 20/10/07; FULL LIST OF MEMBERS

View Document

16/11/0716 November 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0716 November 2007 REGISTERED OFFICE CHANGED ON 16/11/07 FROM: C/O WOLLASTONS BRIERLY PLACE NEW LONDON ROAD CHELSMFORD ESSEX CM2 0AP

View Document

25/10/0725 October 2007 FULL ACCOUNTS MADE UP TO 31/01/07

View Document

11/04/0711 April 2007 FULL ACCOUNTS MADE UP TO 31/01/06

View Document

09/12/069 December 2006 RETURN MADE UP TO 20/10/06; FULL LIST OF MEMBERS

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/058 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/11/0511 November 2005 ACC. REF. DATE EXTENDED FROM 30/09/05 TO 31/01/06

View Document

11/11/0511 November 2005 RETURN MADE UP TO 20/10/05; FULL LIST OF MEMBERS

View Document

21/02/0521 February 2005 NEW SECRETARY APPOINTED

View Document

21/02/0521 February 2005 NEW DIRECTOR APPOINTED

View Document

14/02/0514 February 2005 ARTICLES OF ASSOCIATION

View Document

11/02/0511 February 2005 SECRETARY RESIGNED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

11/02/0511 February 2005 DIRECTOR RESIGNED

View Document

11/02/0511 February 2005 REGISTERED OFFICE CHANGED ON 11/02/05 FROM: SIEMENS HOUSE OLDBURY BRACKNELL BERKSHIRE RG12 8FZ

View Document

11/02/0511 February 2005 NEW DIRECTOR APPOINTED

View Document

08/02/058 February 2005 COMPANY NAME CHANGED SIEMENS MEASUREMENT SYSTEMS LIMI TED CERTIFICATE ISSUED ON 08/02/05

View Document

08/02/058 February 2005 NC INC ALREADY ADJUSTED 31/01/05

View Document

08/02/058 February 2005 £ NC 1000/3000000 31/0

View Document

15/12/0415 December 2004 NEW DIRECTOR APPOINTED

View Document

06/12/046 December 2004 NEW SECRETARY APPOINTED

View Document

06/12/046 December 2004 NEW DIRECTOR APPOINTED

View Document

01/12/041 December 2004 SECRETARY RESIGNED

View Document

01/12/041 December 2004 ACC. REF. DATE SHORTENED FROM 31/10/05 TO 30/09/05

View Document

01/12/041 December 2004 REGISTERED OFFICE CHANGED ON 01/12/04 FROM: 1 PARK ROW LEEDS LS1 5AB

View Document

01/12/041 December 2004 DIRECTOR RESIGNED

View Document

23/11/0423 November 2004 COMPANY NAME CHANGED PINCO 2220 LIMITED CERTIFICATE ISSUED ON 23/11/04

View Document

20/10/0420 October 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information