PARTICLE MEASURING SYSTEMS U.K. LIMITED
Company Documents
Date | Description |
---|---|
07/08/257 August 2025 New | Termination of appointment of Michael Wood as a director on 2025-07-24 |
07/08/257 August 2025 New | Appointment of Brice Charles Monteil as a director on 2025-07-22 |
23/04/2523 April 2025 | Notification of Spectris Group Holdings Limited as a person with significant control on 2023-09-30 |
22/04/2522 April 2025 | Withdrawal of a person with significant control statement on 2025-04-22 |
10/04/2510 April 2025 | Confirmation statement made on 2025-03-31 with no updates |
07/01/257 January 2025 | Appointment of Andrew Cowan as a director on 2024-12-20 |
07/01/257 January 2025 | Termination of appointment of Carsten Karlheinz Weidmann as a director on 2024-12-20 |
20/12/2420 December 2024 | Confirmation statement made on 2024-11-26 with no updates |
19/12/2419 December 2024 | Total exemption full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Registered office address changed from Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD to 12 Phorpres Close, Vision Park Hampton Peterborough PE7 8FZ on 2024-03-07 |
09/12/239 December 2023 | Current accounting period shortened from 2024-02-28 to 2023-12-31 |
08/12/238 December 2023 | Total exemption full accounts made up to 2023-02-28 |
05/12/235 December 2023 | Confirmation statement made on 2023-11-26 with no updates |
11/11/2311 November 2023 | Second filing for the appointment of Carsten Karlheinz Wiedmann as a director |
11/10/2311 October 2023 | Resolutions |
11/10/2311 October 2023 | Appointment of Michael Wood as a director on 2023-10-02 |
11/10/2311 October 2023 | Appointment of Carsten Karlheinz Weidmann as a director on 2023-10-02 |
11/10/2311 October 2023 | Memorandum and Articles of Association |
11/10/2311 October 2023 | Resolutions |
10/10/2310 October 2023 | Certificate of change of name |
10/10/2310 October 2023 | Termination of appointment of Stephen De Foubert as a director on 2023-10-02 |
30/11/2230 November 2022 | Confirmation statement made on 2022-11-26 with no updates |
21/02/2221 February 2022 | Total exemption full accounts made up to 2021-02-28 |
26/11/2126 November 2021 | Confirmation statement made on 2021-11-26 with no updates |
23/11/2123 November 2021 | Confirmation statement made on 2021-11-09 with no updates |
29/09/1429 September 2014 | Annual return made up to 22 September 2014 with full list of shareholders |
29/09/1429 September 2014 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/14 |
29/10/1329 October 2013 | Annual return made up to 26 September 2013 with full list of shareholders |
04/07/134 July 2013 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/13 |
26/10/1226 October 2012 | Annual return made up to 26 September 2012 with full list of shareholders |
10/10/1210 October 2012 | CURREXT FROM 30/09/2012 TO 28/02/2013 |
15/02/1215 February 2012 | REGISTERED OFFICE CHANGED ON 15/02/2012 FROM ENIGMA BUSINESS PARK GROVEWOOD ROAD MALVERN WORCESTERSHIRE WR14 1XZ UNITED KINGDOM |
26/09/1126 September 2011 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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