MEASUREMENT 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
21/05/2521 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

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

View Accounts

25/09/2425 September 2024 Confirmation statement made on 2024-09-22 with updates

View Document

08/08/248 August 2024 Total exemption full accounts made up to 2023-12-31

View Document

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

View Accounts

25/09/2325 September 2023 Confirmation statement made on 2023-09-22 with updates

View Document

04/09/234 September 2023 Resolutions

View Document

04/09/234 September 2023 Resolutions

View Document

27/03/2327 March 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

22/09/2222 September 2022 Confirmation statement made on 2022-09-22 with no updates

View Document

16/09/2216 September 2022 Confirmation statement made on 2022-09-16 with updates

View Document

08/04/228 April 2022 Total exemption full accounts made up to 2021-12-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

22/08/1922 August 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

05/10/185 October 2018 CONFIRMATION STATEMENT MADE ON 20/09/18, NO UPDATES

View Document

22/08/1822 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 22/09/17, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

13/04/1713 April 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES

View Document

03/08/163 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

18/01/1618 January 2016 Annual return made up to 31 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

18/08/1518 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

04/02/154 February 2015 Annual return made up to 31 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

22/04/1422 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/01/1428 January 2014 Annual return made up to 31 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

16/04/1316 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

22/01/1322 January 2013 Annual return made up to 31 December 2012 with full list of shareholders

View Document

22/01/1322 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY DAVIES / 01/07/2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

13/09/1213 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

24/01/1224 January 2012 Annual return made up to 31 December 2011 with full list of shareholders

View Document

15/08/1115 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

19/01/1119 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

09/08/109 August 2010 APPOINTMENT TERMINATED, DIRECTOR KNUT BERTLESEN

View Document

21/04/1021 April 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KNUT BERTLESEN / 28/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID STANLEY DAVIES / 28/01/2010

View Document

28/01/1028 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

16/04/0916 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/04/099 April 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

22/01/0922 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

02/05/082 May 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/01/0828 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

28/06/0728 June 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

20/02/0720 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

20/02/0720 February 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/02/0617 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

16/06/0516 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

12/05/0512 May 2005 DIRECTOR RESIGNED

View Document

31/01/0531 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

27/09/0427 September 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

29/01/0429 January 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

07/03/037 March 2003 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/03/037 March 2003 NEW SECRETARY APPOINTED

View Document

15/01/0315 January 2003 NEW DIRECTOR APPOINTED

View Document

10/01/0310 January 2003 DIRECTOR RESIGNED

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

28/05/0228 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

14/01/0214 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 NEW DIRECTOR APPOINTED

View Document

30/05/0130 May 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

04/01/014 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

11/07/0011 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

21/01/0021 January 2000 RETURN MADE UP TO 31/12/99; FULL LIST OF MEMBERS

View Document

22/09/9922 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

26/01/9926 January 1999 RETURN MADE UP TO 31/12/98; FULL LIST OF MEMBERS

View Document

16/09/9816 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

20/06/9820 June 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/05/9815 May 1998 REGISTERED OFFICE CHANGED ON 15/05/98 FROM: 7B FARADAY ROAD NEWBURY BERKSHIRE RG14 2AD

View Document

21/01/9821 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS

View Document

16/10/9716 October 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

12/08/9712 August 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

11/04/9711 April 1997 NEW DIRECTOR APPOINTED

View Document

21/03/9721 March 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

21/03/9721 March 1997 NEW SECRETARY APPOINTED

View Document

29/01/9729 January 1997 RETURN MADE UP TO 31/12/96; NO CHANGE OF MEMBERS

View Document

21/10/9621 October 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

10/01/9610 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

10/10/9510 October 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

03/02/953 February 1995 RETURN MADE UP TO 31/12/94; NO CHANGE OF MEMBERS

View Document

03/02/953 February 1995 REGISTERED OFFICE CHANGED ON 03/02/95

View Document

27/10/9427 October 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

14/02/9414 February 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 DIRECTOR RESIGNED

View Document

31/01/9431 January 1994 RETURN MADE UP TO 31/12/93; NO CHANGE OF MEMBERS

View Document

05/11/935 November 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

04/01/934 January 1993 DIRECTOR'S PARTICULARS CHANGED

View Document

04/01/934 January 1993 RETURN MADE UP TO 31/12/92; FULL LIST OF MEMBERS

View Document

20/11/9220 November 1992 DIRECTOR RESIGNED

View Document

23/09/9223 September 1992 £ IC 170011/150011 05/08/92 £ SR 20000@1=20000

View Document

23/09/9223 September 1992 VARYING SHARE RIGHTS AND NAMES 05/08/92

View Document

27/08/9227 August 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

25/08/9225 August 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/03/9225 March 1992

View Document

25/03/9225 March 1992 £ IC 250010/150010 12/03/92 £ SR 100000@1=100000

View Document

25/03/9225 March 1992

View Document

19/12/9119 December 1991 RETURN MADE UP TO 30/10/91; FULL LIST OF MEMBERS

View Document

25/11/9125 November 1991 DIRECTOR RESIGNED

View Document

25/11/9125 November 1991 DIR NO VOTE 16/10/91

View Document

14/10/9114 October 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

30/09/9130 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

30/09/9130 September 1991 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

20/02/9120 February 1991 DIRECTOR RESIGNED

View Document

29/11/9029 November 1990 RETURN MADE UP TO 29/10/90; FULL LIST OF MEMBERS

View Document

01/11/901 November 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

02/08/902 August 1990 ALTER MEM AND ARTS 26/06/90

View Document

19/06/9019 June 1990 RETURN MADE UP TO 31/12/89; FULL LIST OF MEMBERS

View Document

15/06/9015 June 1990 NEW SECRETARY APPOINTED

View Document

15/06/9015 June 1990 SECRETARY RESIGNED

View Document

29/03/9029 March 1990 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

21/11/8921 November 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/11/8830 November 1988 RETURN MADE UP TO 31/10/88; FULL LIST OF MEMBERS

View Document

09/11/889 November 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

07/03/887 March 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/10/8713 October 1987 FULL ACCOUNTS MADE UP TO 07/01/87

View Document

23/09/8723 September 1987 RETURN MADE UP TO 05/08/87; FULL LIST OF MEMBERS

View Document

22/06/8722 June 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

11/04/8711 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

29/01/8729 January 1987 SECRETARY RESIGNED;NEW DIRECTOR APPOINTED

View Document

29/01/8729 January 1987 REGISTERED OFFICE CHANGED ON 29/01/87 FROM: 7B FARADAY ROAD NEWBURY BERKSHIRE RG132AD

View Document

25/11/8625 November 1986 RETURN MADE UP TO 16/10/86; FULL LIST OF MEMBERS

View Document

30/09/8630 September 1986 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

30/09/8630 September 1986 DIRECTOR RESIGNED

View Document

30/09/8630 September 1986 SECRETARY RESIGNED

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