MKS INSTRUMENTS HOLDINGS LTD

Company Documents

DateDescription
14/08/2514 August 2025 NewDirector's details changed for Mr Geoffrey Frederick Foxall on 2025-08-14

View Document

12/11/2412 November 2024 Register inspection address has been changed from 280 Bishopsgate London EC2M 4RB United Kingdom to C/O Company Secretarial Department 280 Bishopsgate London EC2M 4AG

View Document

11/11/2411 November 2024 Director's details changed for Mandeep Sabharwal on 2024-11-08

View Document

08/11/248 November 2024 Confirmation statement made on 2024-11-01 with no updates

View Document

19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023

View Document

22/11/2322 November 2023 Statement of capital on 2023-11-22

View Document

22/11/2322 November 2023 Resolutions

View Document

22/11/2322 November 2023

View Document

17/11/2317 November 2023 Register inspection address has been changed to 280 Bishopsgate London EC2M 4RB

View Document

17/11/2317 November 2023 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

View Document

01/11/231 November 2023 Confirmation statement made on 2023-11-01 with no updates

View Document

04/08/234 August 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Director's details changed for Mr Geoffrey Frederick Foxall on 2023-07-06

View Document

29/12/2229 December 2022 Full accounts made up to 2021-12-31

View Document

01/12/221 December 2022 Change of details for Mks Spectra Holdings Limited as a person with significant control on 2016-04-06

View Document

30/11/2230 November 2022 Cessation of Mks Instruments, Inc as a person with significant control on 2016-04-06

View Document

11/11/2211 November 2022 Confirmation statement made on 2022-11-01 with updates

View Document

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

View Accounts

02/11/212 November 2021 Confirmation statement made on 2021-11-01 with updates

View Document

29/10/2129 October 2021 Full accounts made up to 2020-12-31

View Document

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

View Accounts

07/05/197 May 2019 DIRECTOR APPOINTED DAVID HENRY MARTIN

View Document

03/05/193 May 2019 APPOINTMENT TERMINATED, DIRECTOR KATHLEEN BURKE

View Document

23/01/1923 January 2019 DIRECTOR APPOINTED KATHLEEN BURKE

View Document

23/01/1923 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK D'ANTILIO

View Document

08/11/188 November 2018 CONFIRMATION STATEMENT MADE ON 01/11/18, WITH UPDATES

View Document

06/10/186 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM UNITS 3-4 COWLEY WAY CREWE CHESHIRE CW1 6AG

View Document

07/11/177 November 2017 CONFIRMATION STATEMENT MADE ON 01/11/17, WITH UPDATES

View Document

05/10/175 October 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

13/01/1713 January 2017 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

21/11/1621 November 2016 CONFIRMATION STATEMENT MADE ON 01/11/16, WITH UPDATES

View Document

04/04/164 April 2016 DIRECTOR APPOINTED MR GEOFFREY FREDERICK FOXALL

View Document

17/12/1517 December 2015 Annual return made up to 1 November 2015 with full list of shareholders

View Document

19/11/1519 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/10/1515 October 2015 30/09/15 STATEMENT OF CAPITAL GBP 10800000.0

View Document

30/06/1530 June 2015 APPOINTMENT TERMINATED, DIRECTOR STEPHEN DRYSDALE

View Document

30/03/1530 March 2015 APPOINTMENT TERMINATED, DIRECTOR SETH BAGSHAW

View Document

30/03/1530 March 2015 DIRECTOR APPOINTED DEREK P. D'ANTILIO

View Document

26/01/1526 January 2015 19/12/14 STATEMENT OF CAPITAL GBP 10640000.00

View Document

26/11/1426 November 2014 Annual return made up to 1 November 2014 with full list of shareholders

View Document

16/10/1416 October 2014 03/10/14 STATEMENT OF CAPITAL GBP 100100000.00

View Document

04/11/134 November 2013 CURREXT FROM 30/11/2014 TO 31/12/2014

View Document

01/11/131 November 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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