VEECO INSTRUMENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/05/2530 May 2025 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

11/11/2411 November 2024 Confirmation statement made on 2024-11-03 with no updates

View Document

04/11/244 November 2024 Register inspection address has been changed from Silvaco Technology Centre Compass Point St Ives Cambridgeshire PE27 5JL England to Victory House Chivers Way Histon Cambridge CB24 9ZR

View Document

10/04/2410 April 2024 Register(s) moved to registered office address First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR

View Document

10/04/2410 April 2024 Register(s) moved to registered office address First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR

View Document

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

View Accounts

03/11/233 November 2023 Confirmation statement made on 2023-11-03 with no updates

View Document

03/10/233 October 2023 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

03/11/223 November 2022 Confirmation statement made on 2022-11-03 with no updates

View Document

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

View Accounts

03/12/213 December 2021 Registered office address changed from 2nd Floor Platinum Building St Johns Innovation Park Cowley Road Cambridge CB4 0DS to First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR on 2021-12-03

View Document

03/11/213 November 2021 Confirmation statement made on 2021-11-03 with no updates

View Document

28/11/1828 November 2018 CONFIRMATION STATEMENT MADE ON 03/11/18, WITH UPDATES

View Document

01/10/181 October 2018 DIRECTOR APPOINTED MR WILLIAM JOHN MILLER

View Document

01/10/181 October 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN PEELER

View Document

01/10/181 October 2018 CESSATION OF JOHN R PEELER AS A PSC

View Document

01/10/181 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM JOHN MILLER

View Document

01/10/181 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM JOHN MILLER / 01/10/2018

View Document

01/10/181 October 2018 SECRETARY APPOINTED MR WILLIAM JOHN MILLER

View Document

03/07/183 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 PSC'S CHANGE OF PARTICULARS / MR JOHN PEELER / 10/04/2018

View Document

06/11/176 November 2017 CONFIRMATION STATEMENT MADE ON 03/11/17, NO UPDATES

View Document

23/08/1723 August 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

14/11/1614 November 2016 CONFIRMATION STATEMENT MADE ON 03/11/16, WITH UPDATES

View Document

06/10/166 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/11/153 November 2015 Annual return made up to 3 November 2015 with full list of shareholders

View Document

13/08/1513 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/11/143 November 2014 Annual return made up to 3 November 2014 with full list of shareholders

View Document

23/09/1423 September 2014 APPOINTMENT TERMINATED, DIRECTOR PETER COLLINGWOOD

View Document

29/07/1429 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 SAIL ADDRESS CHANGED FROM: TRINITY HOUSE CAMBRIDGE BUSINESS PARK, COWLEY ROAD CAMBRIDGE CB4 0WZ UNITED KINGDOM

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGWOOD / 30/08/2013

View Document

04/11/134 November 2013 Annual return made up to 3 November 2013 with full list of shareholders

View Document

04/11/134 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGWOOD / 27/08/2013

View Document

11/06/1311 June 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/11/127 November 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 702-CONT RE PUR OWN SHARES 720-DOCS RE TO REDEEM/PUR OWN SHARES OUT OF CAP BY PRIV CO 743-REG DEB 877-INST CREATE CHARGES:EW & NI

View Document

07/11/127 November 2012 Annual return made up to 3 November 2012 with full list of shareholders

View Document

06/11/126 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGWOOD / 05/11/2012

View Document

05/11/125 November 2012 SAIL ADDRESS CREATED

View Document

01/08/121 August 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/04/1211 April 2012 REGISTERED OFFICE CHANGED ON 11/04/2012 FROM NANOTECH HOUSE BUCKINGWAY BUSINESS PARK ANDERSON ROAD, SWAVESEY CAMBRIDGE CB24 4UQ

View Document

07/11/117 November 2011 Annual return made up to 3 November 2011 with full list of shareholders

View Document

05/08/115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

22/11/1022 November 2010 Annual return made up to 3 November 2010 with full list of shareholders

View Document

16/08/1016 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/07/109 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGWOOD / 30/01/2010

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, SECRETARY JOHN REIN

View Document

17/06/1017 June 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN REIN

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGWOOD / 01/01/2010

View Document

18/03/1018 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGWOOD / 01/01/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGWOOD / 24/02/2010

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN R PEELER / 01/10/2009

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JOHN FRANCIS JUNIOR REIN / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 3 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER GERALD COLLINGWOOD / 01/10/2009

View Document

14/07/0914 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/01/0912 January 2009 DIRECTOR APPOINTED MR PETER GERALD COLLINGWOOD

View Document

12/01/0912 January 2009 APPOINTMENT TERMINATED DIRECTOR TOM WARWICK

View Document

07/11/087 November 2008 RETURN MADE UP TO 03/11/08; FULL LIST OF MEMBERS

View Document

27/08/0827 August 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 DIRECTOR RESIGNED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

21/01/0821 January 2008 NEW DIRECTOR APPOINTED

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM: NANOTECH HOUSE ANDERSON ROAD BUCKINGWAY BUSINESS PARK SWAVESEY CAMBRIDGE CB4 5UQ

View Document

06/11/076 November 2007 RETURN MADE UP TO 03/11/07; FULL LIST OF MEMBERS

View Document

19/10/0719 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

07/11/067 November 2006 RETURN MADE UP TO 03/11/06; FULL LIST OF MEMBERS

View Document

26/07/0626 July 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

01/12/051 December 2005 RETURN MADE UP TO 03/11/05; FULL LIST OF MEMBERS

View Document

01/12/051 December 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

01/09/051 September 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/12/0424 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/11/0412 November 2004 RETURN MADE UP TO 03/11/04; FULL LIST OF MEMBERS

View Document

04/06/044 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

29/12/0329 December 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

05/11/035 November 2003 RETURN MADE UP TO 03/11/03; NO CHANGE OF MEMBERS

View Document

03/11/033 November 2003 DELIVERY EXT'D 3 MTH 31/12/02

View Document

26/11/0226 November 2002 RETURN MADE UP TO 03/11/02; FULL LIST OF MEMBERS

View Document

04/11/024 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

27/05/0227 May 2002 REGISTERED OFFICE CHANGED ON 27/05/02 FROM: 4 TRUST COURT VISION PARK HISTON CAMBRIDGE CB4 9PW

View Document

30/01/0230 January 2002 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

06/11/016 November 2001 RETURN MADE UP TO 03/11/01; FULL LIST OF MEMBERS

View Document

04/10/014 October 2001 DELIVERY EXT'D 3 MTH 31/12/00

View Document

01/08/011 August 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/06/0122 June 2001 NC INC ALREADY ADJUSTED 15/06/01

View Document

27/02/0127 February 2001 DIRECTOR RESIGNED

View Document

31/01/0131 January 2001 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/11/0024 November 2000 RETURN MADE UP TO 03/11/00; FULL LIST OF MEMBERS

View Document

09/10/009 October 2000 DELIVERY EXT'D 3 MTH 31/12/99

View Document

09/10/009 October 2000 REGISTERED OFFICE CHANGED ON 09/10/00 FROM: UNIT 8, COLNE WAY COURT COLNE WAY WATFORD HERTS WD2 4NE

View Document

10/01/0010 January 2000 RETURN MADE UP TO 03/11/99; FULL LIST OF MEMBERS

View Document

23/12/9923 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/11/9915 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

16/02/9916 February 1999 RETURN MADE UP TO 03/11/98; FULL LIST OF MEMBERS

View Document

10/11/9810 November 1998 SECRETARY RESIGNED

View Document

10/11/9810 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/10/9828 October 1998 £ NC 100/142600 22/09/98

View Document

28/10/9828 October 1998 NC INC ALREADY ADJUSTED 22/09/98

View Document

27/10/9827 October 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

19/11/9719 November 1997 RETURN MADE UP TO 03/11/97; FULL LIST OF MEMBERS

View Document

06/10/976 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 03/11/96; NO CHANGE OF MEMBERS

View Document

30/07/9630 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

18/12/9518 December 1995 RETURN MADE UP TO 03/11/95; NO CHANGE OF MEMBERS

View Document

25/09/9525 September 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

18/01/9518 January 1995 RETURN MADE UP TO 03/11/94; FULL LIST 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 mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/09/9412 September 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

28/11/9328 November 1993 RETURN MADE UP TO 03/11/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

18/11/9218 November 1992 RETURN MADE UP TO 03/11/92; NO CHANGE OF MEMBERS

View Document

24/09/9224 September 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

25/03/9225 March 1992 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

11/12/9111 December 1991 RETURN MADE UP TO 03/11/91; FULL LIST OF MEMBERS

View Document

30/07/9030 July 1990 REGISTERED OFFICE CHANGED ON 30/07/90 FROM: 32/34 ABBEY BARN ROAD HIGH WYCOMBE BUCKS HP11 1RW

View Document

06/04/906 April 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/02/9014 February 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

14/02/9014 February 1990 REGISTERED OFFICE CHANGED ON 14/02/90 FROM: 28 LINCOLN'S INN FIELDS LONDON WC2A 3HH

View Document

05/02/905 February 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

26/01/9026 January 1990 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 26/01/90

View Document

26/01/9026 January 1990 COMPANY NAME CHANGED FC8972 LIMITED CERTIFICATE ISSUED ON 22/01/90

View Document

19/01/9019 January 1990 ADOPT MEM AND ARTS 10/01/90

View Document

03/11/893 November 1989 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