NIKON X-TEK SYSTEMS LIMITED

Company Documents

DateDescription
09/07/259 July 2025 NewRegister inspection address has been changed from C/O Molesworth Bright Clegg Octogan House 25-27 Yorkshire Street Rochdale OL16 1RH United Kingdom to Nikon Metrology Uk Ltd, Unit 424 Argosy Road Castle Donington Derby DE74 2SA

View Document

27/03/2527 March 2025 Appointment of Mr Aidan Kenny as a director on 2025-03-25

View Document

19/12/2419 December 2024 Full accounts made up to 2024-03-31

View Document

08/08/248 August 2024 Confirmation statement made on 2024-07-04 with no updates

View Document

10/04/2410 April 2024 Appointment of Mr Kazihiko Imura as a director on 2024-04-01

View Document

10/04/2410 April 2024 Termination of appointment of Satoru Nishiura as a director on 2024-03-31

View Document

10/04/2410 April 2024 Termination of appointment of Tadashi Nakayama as a director on 2024-03-31

View Document

10/04/2410 April 2024 Appointment of Mr Naoshi Sakaguchi as a director on 2024-04-01

View Document

22/12/2322 December 2023 Full accounts made up to 2023-03-31

View Document

04/07/234 July 2023 Registered office address changed from Tring Business Centre Icknield Way Tring Hertfordhire HP23 4JX to Unit 5 Icknield Way Industrial Estate Tring Hertfordshire HP23 4JX on 2023-07-04

View Document

04/07/234 July 2023 Confirmation statement made on 2023-07-04 with no updates

View Document

08/06/238 June 2023 Termination of appointment of Steven Duane Hansen as a director on 2023-06-02

View Document

08/06/238 June 2023 Appointment of Mr John Craig Batchelet as a director on 2023-06-02

View Document

08/06/238 June 2023 Termination of appointment of Yasuyuki Sakakibara as a director on 2023-06-02

View Document

12/12/2212 December 2022 Full accounts made up to 2022-03-31

View Document

20/09/2220 September 2022 Termination of appointment of Frederic Feller as a secretary on 2022-09-06

View Document

20/09/2220 September 2022 Appointment of Mr Olivier Van Cutsem as a secretary on 2022-09-06

View Document

10/02/2210 February 2022 Full accounts made up to 2021-03-31

View Document

15/07/2115 July 2021 Confirmation statement made on 2021-07-04 with no updates

View Document

12/08/1912 August 2019 DIRECTOR APPOINTED MR STEVEN DUANE HANSEN

View Document

06/08/196 August 2019 DIRECTOR APPOINTED MR YASUYUKI SAKAKIBARA

View Document

06/08/196 August 2019 APPOINTMENT TERMINATED, DIRECTOR JEFFRY WALKER

View Document

04/07/194 July 2019 CONFIRMATION STATEMENT MADE ON 04/07/19, NO UPDATES

View Document

04/01/194 January 2019 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

02/10/182 October 2018 COMPANY NAME CHANGED X-TEK SYSTEMS LIMITED CERTIFICATE ISSUED ON 02/10/18

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR HAJIME KOSAWA

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR YASUYUKI SAKAKIBARA

View Document

01/10/181 October 2018 DIRECTOR APPOINTED TADASHI NAKAYAMA

View Document

01/10/181 October 2018 DIRECTOR APPOINTED SATORU NISHIURA

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR NOBUYUKI USUI

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 04/07/18, NO UPDATES

View Document

25/05/1825 May 2018 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

20/04/1820 April 2018 APPOINTMENT TERMINATED, SECRETARY HIDEYUKI SONOBE

View Document

20/04/1820 April 2018 SECRETARY APPOINTED MR KOENRAAD VAN DER ELST

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR JEFFRY WARD WALKER

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR YASUYUKI SAKAKIBARA

View Document

15/08/1715 August 2017 DIRECTOR APPOINTED MR NOBUYUKI USUI

View Document

24/07/1724 July 2017 CONFIRMATION STATEMENT MADE ON 04/07/17, NO UPDATES

View Document

20/09/1620 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

09/08/169 August 2016 CONFIRMATION STATEMENT MADE ON 04/07/16, WITH UPDATES

View Document

25/08/1525 August 2015 Annual return made up to 4 July 2015 with full list of shareholders

View Document

25/08/1525 August 2015 SAIL ADDRESS CHANGED FROM: TEN DOMINION STREET LONDON EC2M 2EE

View Document

16/07/1516 July 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

29/09/1429 September 2014 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

25/07/1425 July 2014 APPOINTMENT TERMINATED, DIRECTOR KENJI YOSHIKAWA

View Document

25/07/1425 July 2014 DIRECTOR APPOINTED MR HAJIME KOSAWA

View Document

10/07/1410 July 2014 Annual return made up to 4 July 2014 with full list of shareholders

View Document

04/01/144 January 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

29/08/1329 August 2013 Annual return made up to 4 July 2013 with full list of shareholders

View Document

29/08/1329 August 2013 SECRETARY APPOINTED MR HIDEYUKI SONOBE

View Document

29/08/1329 August 2013 APPOINTMENT TERMINATED, SECRETARY ATSUSHI TSURUMI

View Document

04/07/134 July 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

07/08/127 August 2012 Annual return made up to 4 July 2012 with full list of shareholders

View Document

01/05/121 May 2012 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

19/08/1119 August 2011 Annual return made up to 4 July 2011 with full list of shareholders

View Document

19/04/1119 April 2011 SECRETARY APPOINTED MR ATSUSHI TSURUMI

View Document

19/04/1119 April 2011 APPOINTMENT TERMINATED, SECRETARY LIEVEN DE JONGE

View Document

14/04/1114 April 2011 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

14/04/1114 April 2011 SAIL ADDRESS CREATED

View Document

05/01/115 January 2011 CURREXT FROM 31/12/2010 TO 31/03/2011

View Document

23/12/1023 December 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

30/07/1030 July 2010 Annual return made up to 4 July 2010 with full list of shareholders

View Document

30/07/1030 July 2010 DIRECTOR APPOINTED MR. KENJI YOSHIKAWA

View Document

30/07/1030 July 2010 APPOINTMENT TERMINATED, DIRECTOR BART VAN COPPENOLLE

View Document

15/06/1015 June 2010 AUDITOR'S RESIGNATION

View Document

28/01/1028 January 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/07/0929 July 2009 RETURN MADE UP TO 04/07/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

09/04/099 April 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

16/02/0916 February 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

02/11/082 November 2008 LOCATION OF REGISTER OF MEMBERS

View Document

02/11/082 November 2008 LOCATION OF DEBENTURE REGISTER

View Document

04/09/084 September 2008 RETURN MADE UP TO 04/07/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ARTICLES OF ASSOCIATION

View Document

21/05/0821 May 2008 FACILITY AGREEMENT 09/05/2008

View Document

27/03/0827 March 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 06/06/07

View Document

17/03/0817 March 2008 CONSO

View Document

18/02/0818 February 2008 NEW SECRETARY APPOINTED

View Document

18/02/0818 February 2008 DIRECTOR RESIGNED

View Document

13/02/0813 February 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 NEW DIRECTOR APPOINTED

View Document

11/01/0811 January 2008 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/01/0811 January 2008 ACC. REF. DATE SHORTENED FROM 31/05/08 TO 31/12/07

View Document

11/01/0811 January 2008 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

11/01/0811 January 2008 DIRECTOR RESIGNED

View Document

26/11/0726 November 2007 SHARES SUBDIVISION 28/10/03

View Document

26/11/0726 November 2007 S-DIV 28/10/03

View Document

23/11/0723 November 2007 S-DIV 07/11/07

View Document

23/11/0723 November 2007 SUB-DIVISION 28/10/03

View Document

23/11/0723 November 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/10/0728 October 2007 ACC. REF. DATE EXTENDED FROM 05/04/07 TO 31/05/07

View Document

14/09/0714 September 2007 RETURN MADE UP TO 04/07/07; FULL LIST OF MEMBERS

View Document

27/01/0727 January 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

18/07/0618 July 2006 RETURN MADE UP TO 04/07/06; FULL LIST OF MEMBERS

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/11/0510 November 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/0512 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

22/09/0522 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

13/09/0513 September 2005 RETURN MADE UP TO 04/07/05; FULL LIST OF MEMBERS

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

07/02/057 February 2005 AMENDED GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

01/02/051 February 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

23/12/0423 December 2004 DIRECTOR RESIGNED

View Document

24/09/0424 September 2004 NC INC ALREADY ADJUSTED 07/03/02

View Document

21/07/0421 July 2004 RETURN MADE UP TO 04/07/04; FULL LIST OF MEMBERS

View Document

09/03/049 March 2004 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

02/02/042 February 2004 DELIVERY EXT'D 3 MTH 31/03/03

View Document

29/09/0329 September 2003 RETURN MADE UP TO 04/07/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 DIRECTOR RESIGNED

View Document

30/04/0330 April 2003 NEW DIRECTOR APPOINTED

View Document

11/02/0311 February 2003 DIRECTOR RESIGNED

View Document

11/02/0311 February 2003 SECRETARY RESIGNED

View Document

08/02/038 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

08/02/038 February 2003 REGISTERED OFFICE CHANGED ON 08/02/03 FROM: 64-66 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF

View Document

31/01/0331 January 2003 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

16/01/0316 January 2003 NC INC ALREADY ADJUSTED 07/03/02

View Document

16/01/0316 January 2003 NC INC ALREADY ADJUSTED 07/03/02

View Document

23/12/0223 December 2002 RETURN MADE UP TO 04/07/02; FULL LIST OF MEMBERS

View Document

25/11/0225 November 2002 REGISTERED OFFICE CHANGED ON 25/11/02 FROM: 64-66 AKEMAN STREET TRING HERTFORDSHIRE HP23 6AF

View Document

28/10/0228 October 2002 DIRECTOR RESIGNED

View Document

25/03/0225 March 2002 NC INC ALREADY ADJUSTED 07/03/02

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

05/02/025 February 2002 DIRECTOR RESIGNED

View Document

02/02/022 February 2002 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

27/12/0127 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

14/12/0114 December 2001 NEW DIRECTOR APPOINTED

View Document

08/08/018 August 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

30/04/0130 April 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

25/07/0025 July 2000 REGISTERED OFFICE CHANGED ON 25/07/00 FROM: ROSEACRE 91 SCATTERDELLS LANE CHIPPERFIELD HERTFORDSHIRE WD4 9EY

View Document

25/07/0025 July 2000 RETURN MADE UP TO 04/07/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/02/002 February 2000 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

11/08/9911 August 1999 RETURN MADE UP TO 04/07/99; FULL LIST OF MEMBERS

View Document

31/01/9931 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

27/08/9827 August 1998 RETURN MADE UP TO 04/07/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

04/08/974 August 1997 RETURN MADE UP TO 04/07/97; FULL LIST OF MEMBERS

View Document

18/02/9718 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

06/10/966 October 1996 RETURN MADE UP TO 04/07/96; FULL LIST OF MEMBERS

View Document

18/08/9518 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

18/08/9518 August 1995 RETURN MADE UP TO 04/07/95; NO CHANGE OF MEMBERS

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

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

19/09/9419 September 1994 RETURN MADE UP TO 04/07/94; NO CHANGE OF MEMBERS

View Document

31/08/9331 August 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

31/08/9331 August 1993 RETURN MADE UP TO 04/07/93; FULL LIST OF MEMBERS

View Document

16/07/9216 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

16/07/9216 July 1992 RETURN MADE UP TO 04/07/92; NO CHANGE OF MEMBERS

View Document

20/05/9220 May 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/09/9116 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

03/09/913 September 1991 RETURN MADE UP TO 04/07/91; NO CHANGE OF MEMBERS

View Document

03/09/913 September 1991 NEW DIRECTOR APPOINTED

View Document

13/08/9013 August 1990 RETURN MADE UP TO 04/07/90; FULL LIST OF MEMBERS

View Document

13/08/9013 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

03/10/893 October 1989 REGISTERED OFFICE CHANGED ON 03/10/89 FROM: 3 ST MICHAEL'S ALLEY CORNHILL LONDON EC3V 9DS

View Document

27/09/8927 September 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

27/09/8927 September 1989 RETURN MADE UP TO 17/08/89; FULL LIST OF MEMBERS

View Document

08/03/898 March 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/08/888 August 1988 RETURN MADE UP TO 23/06/88; FULL LIST OF MEMBERS

View Document

08/08/888 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

12/08/8712 August 1987 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

12/08/8712 August 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/87

View Document

06/04/876 April 1987 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/02/8625 February 1986 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 25/02/86

View Document

23/01/8623 January 1986 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/01/8623 January 1986 CERTIFICATE OF INCORPORATION

View Document


More Company Information