MKS INSTRUMENTS UK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/08/2515 August 2025 NewDirector's details changed for Mr Geoffrey Foxall on 2025-08-14

View Document

07/08/257 August 2025 NewFull accounts made up to 2024-12-31

View Document

12/10/2412 October 2024 Full accounts made up to 2023-12-31

View Document

07/10/247 October 2024 Confirmation statement made on 2024-10-05 with no updates

View Document

20/11/2320 November 2023 Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB

View Document

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

View Document

06/10/236 October 2023 Confirmation statement made on 2023-10-05 with no updates

View Document

28/09/2328 September 2023 Full accounts made up to 2022-12-31

View Document

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

View Document

10/03/2310 March 2023 Termination of appointment of Kathleen Flaherty Burke as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Geoffrey Foxall as a director on 2023-03-10

View Document

10/03/2310 March 2023 Appointment of Mr Alan John Lawson Bell as a director on 2023-03-10

View Document

10/03/2310 March 2023 Termination of appointment of Seth Holmes Bagshaw as a director on 2023-03-10

View Document

22/12/2222 December 2022 Full accounts made up to 2021-12-31

View Document

08/12/228 December 2022 Cessation of Mks Instruments, Inc as a person with significant control on 2016-04-06

View Document

08/12/228 December 2022 Change of details for Mks Instruments Holdings Ltd as a person with significant control on 2016-04-06

View Document

08/12/228 December 2022 Cessation of Mks International Holdings Limited as a person with significant control on 2016-04-06

View Document

12/10/2212 October 2022 Confirmation statement made on 2022-10-05 with no updates

View Document

10/10/2210 October 2022 Secretary's details changed for Kathleen F Burke on 2022-10-05

View Document

10/10/2210 October 2022 Secretary's details changed for Kathleen Flaherty Burke on 2022-10-05

View Document

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

View Accounts

28/10/2128 October 2021 Full accounts made up to 2020-12-31

View Document

05/10/215 October 2021 Confirmation statement made on 2021-10-05 with updates

View Document

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

View Accounts

29/12/2029 December 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 05/10/20, WITH UPDATES

View Document

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

View Accounts

14/10/1914 October 2019 CONFIRMATION STATEMENT MADE ON 05/10/19, WITH UPDATES

View Document

26/09/1926 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

29/01/1929 January 2019 DIRECTOR APPOINTED KATHLEEN FLAHERTY BURKE

View Document

28/01/1928 January 2019 APPOINTMENT TERMINATED, DIRECTOR DEREK D'ANTILIO

View Document

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

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES

View Document

19/09/1819 September 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

12/02/1812 February 2018 REGISTERED OFFICE CHANGED ON 12/02/2018 FROM PEGASUS COURT STAFFORD PARK 7 TELFORD TF3 3BQ

View Document

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

View Accounts

11/10/1711 October 2017 CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES

View Document

02/08/172 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

04/11/164 November 2016 CONFIRMATION STATEMENT MADE ON 05/10/16, WITH UPDATES

View Document

10/10/1610 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

04/01/164 January 2016 APPOINTMENT TERMINATED, DIRECTOR TERRY MOORE

View Document

07/12/157 December 2015 SOLVENCY STATEMENT DATED 03/12/15

View Document

07/12/157 December 2015 REDUCE SHARE PREM A/C 03/12/2015

View Document

07/12/157 December 2015 07/12/15 STATEMENT OF CAPITAL GBP 9398000

View Document

07/12/157 December 2015 STATEMENT BY DIRECTORS

View Document

03/11/153 November 2015 Annual return made up to 5 October 2015 with full list of shareholders

View Document

30/07/1530 July 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14

View Document

15/10/1415 October 2014 Annual return made up to 5 October 2014 with full list of shareholders

View Document

18/07/1418 July 2014 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13

View Document

09/07/149 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/07/149 July 2014 30/06/14 STATEMENT OF CAPITAL GBP 9398000.00

View Document

28/10/1328 October 2013 Annual return made up to 5 October 2013 with full list of shareholders

View Document

23/07/1323 July 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12

View Document

09/10/129 October 2012 Annual return made up to 5 October 2012 with full list of shareholders

View Document

01/06/121 June 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/11

View Document

31/10/1131 October 2011 Annual return made up to 5 October 2011 with full list of shareholders

View Document

14/07/1114 July 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/10

View Document

12/04/1112 April 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD WEIGNER

View Document

05/04/115 April 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK D'ANTILIO / 01/03/2011

View Document

05/04/115 April 2011 DIRECTOR APPOINTED MR RONALD C WEIGNER

View Document

28/03/1128 March 2011 DIRECTOR APPOINTED MR DEREK D'ANTILIO

View Document

08/03/118 March 2011 APPOINTMENT TERMINATED, DIRECTOR RONALD WEIGNER

View Document

17/11/1017 November 2010 05/10/10 NO CHANGES

View Document

21/09/1021 September 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 5 October 2009 with full list of shareholders

View Document

06/08/096 August 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08

View Document

08/04/098 April 2009 DIRECTOR APPOINTED SETH HOLMES BAGSHAW

View Document

08/04/098 April 2009 APPOINTMENT TERMINATED DIRECTOR JOSEPH TOCCI

View Document

09/12/089 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / TERRY MOORE / 09/12/2008

View Document

09/12/089 December 2008 RETURN MADE UP TO 05/10/08; FULL LIST OF MEMBERS

View Document

13/03/0813 March 2008 ACC. REF. DATE EXTENDED FROM 31/10/2008 TO 31/12/2008

View Document

08/02/088 February 2008 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

08/01/088 January 2008 COMPANY NAME CHANGED MKS TECHNOLOGY LIMITED CERTIFICATE ISSUED ON 08/01/08

View Document

03/01/083 January 2008 NC INC ALREADY ADJUSTED 17/12/07

View Document

22/12/0722 December 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

05/10/075 October 2007 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