W + S MEASURING SYSTEMS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/08/2511 August 2025 NewConfirmation statement made on 2025-08-11 with no updates

View Document (might not be available)

08/08/258 August 2025 NewPrevious accounting period shortened from 2025-12-31 to 2025-07-31

View Document

20/04/2520 April 2025 Total exemption full accounts made up to 2024-12-31

View Document (might not be available)

26/02/2526 February 2025 Appointment of Mrs Seema Maru as a director on 2025-02-26

View Document (might not be available)

26/02/2526 February 2025 Cessation of Anjana Pankhania as a person with significant control on 2025-02-26

View Document (might not be available)

26/02/2526 February 2025 Registered office address changed from 16 Woodside Road Purley Surrey CR8 4LN to 44 Parker House Stafford Road Wallington SM6 9AA on 2025-02-26

View Document

26/02/2526 February 2025 Appointment of Mr Mithun Maru as a director on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Anjana Pankhania as a secretary on 2025-02-26

View Document

26/02/2526 February 2025 Termination of appointment of Sanjiv Pankhania as a director on 2025-02-26

View Document (might not be available)

26/02/2526 February 2025 Termination of appointment of Anjna Pankhania as a director on 2025-02-26

View Document (might not be available)

26/02/2526 February 2025 Notification of Mithun Maru as a person with significant control on 2025-02-26

View Document (might not be available)

26/02/2526 February 2025 Cessation of Sanjiv Pankhania as a person with significant control on 2025-02-26

View Document (might not be available)

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

21/09/2421 September 2024 Total exemption full accounts made up to 2023-12-31

View Document (might not be available)

14/08/2414 August 2024 Confirmation statement made on 2024-08-14 with no updates

View Document (might not be available)

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

View Accounts

04/09/234 September 2023 Total exemption full accounts made up to 2022-12-31

View Document (might not be available)

14/08/2314 August 2023 Confirmation statement made on 2023-08-14 with no updates

View Document (might not be available)

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

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

View Accounts

27/09/2127 September 2021 Total exemption full accounts made up to 2020-12-31

View Document (might not be available)

26/09/2126 September 2021 Confirmation statement made on 2021-08-14 with no updates

View Document (might not be available)

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

View Accounts

19/08/2019 August 2020 CONFIRMATION STATEMENT MADE ON 14/08/20, NO UPDATES

View Document

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

View Accounts

02/09/192 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document (might not be available)

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 14/08/19, NO UPDATES

View Document

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

View Accounts

24/08/1824 August 2018 CONFIRMATION STATEMENT MADE ON 14/08/18, NO UPDATES

View Document

03/08/183 August 2018 31/12/17 TOTAL EXEMPTION FULL

View Document (might not be available)

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

View Accounts

01/09/171 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document (might not be available)

15/08/1715 August 2017 CONFIRMATION STATEMENT MADE ON 14/08/17, NO UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/09/165 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document (might not be available)

26/08/1626 August 2016 CONFIRMATION STATEMENT MADE ON 14/08/16, WITH UPDATES

View Document (might not be available)

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

27/08/1527 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document (might not be available)

27/08/1527 August 2015 Annual return made up to 14 August 2015 with full list of shareholders

View Document (might not be available)

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

28/10/1428 October 2014 ADOPT ARTICLES 25/07/2014

View Document (might not be available)

05/09/145 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document (might not be available)

29/08/1429 August 2014 Annual return made up to 14 August 2014 with full list of shareholders

View Document (might not be available)

04/08/144 August 2014 APPOINTMENT TERMINATED, SECRETARY MARC SEEH

View Document (might not be available)

04/08/144 August 2014 DIRECTOR APPOINTED MRS ANJANA PANKHANIA

View Document (might not be available)

04/08/144 August 2014 SECRETARY APPOINTED MRS ANJANA PANKHANIA

View Document (might not be available)

04/08/144 August 2014 APPOINTMENT TERMINATED, DIRECTOR MARC SEEH

View Document (might not be available)

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

10/09/1310 September 2013 Annual return made up to 14 August 2013 with full list of shareholders

View Document (might not be available)

10/09/1310 September 2013 DIRECTOR APPOINTED MR SANJIV PANKHANIA

View Document (might not be available)

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM W&S MEASURING SYSTEMS RACE COURT TRESWITHIAN DOWNS CAMBORNE CORNWALL TR14 0PU UNITED KINGDOM

View Document (might not be available)

02/04/132 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document (might not be available)

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

07/09/127 September 2012 Annual return made up to 14 August 2012 with full list of shareholders

View Document (might not be available)

07/09/127 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document (might not be available)

15/09/1115 September 2011 Annual return made up to 14 August 2011 with full list of shareholders

View Document (might not be available)

28/04/1128 April 2011 REGISTERED OFFICE CHANGED ON 28/04/2011 FROM STANHOPE HOUSE, MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN

View Document (might not be available)

28/04/1128 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document (might not be available)

30/11/1030 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / HERR MARC OLIVER SEEH / 14/08/2010

View Document (might not be available)

30/11/1030 November 2010 Annual return made up to 14 August 2010 with full list of shareholders

View Document (might not be available)

29/11/1029 November 2010 DIRECTOR'S CHANGE OF PARTICULARS / KARL HEINZ WALTER WEBER / 14/08/2010

View Document (might not be available)

01/10/101 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document (might not be available)

29/09/0929 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document (might not be available)

26/08/0926 August 2009 RETURN MADE UP TO 14/08/09; FULL LIST OF MEMBERS

View Document (might not be available)

13/10/0813 October 2008 RETURN MADE UP TO 14/08/08; FULL LIST OF MEMBERS

View Document (might not be available)

30/09/0830 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document (might not be available)

24/09/0724 September 2007 LOCATION OF DEBENTURE REGISTER

View Document (might not be available)

24/09/0724 September 2007 REGISTERED OFFICE CHANGED ON 24/09/07 FROM: QUEENS HOUSE THE SQUARE CORWEN DENBIGHSHIRE LL21 0NE

View Document

24/09/0724 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document (might not be available)

24/09/0724 September 2007 RETURN MADE UP TO 14/08/07; FULL LIST OF MEMBERS

View Document (might not be available)

21/09/0721 September 2007 REGISTERED OFFICE CHANGED ON 21/09/07 FROM: STANHOPE HOUSE MARK RAKE BROMBOROUGH WIRRAL MERSEYSIDE CH62 2DN

View Document (might not be available)

20/09/0720 September 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document (might not be available)

05/11/065 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document (might not be available)

25/10/0625 October 2006 RETURN MADE UP TO 14/08/06; FULL LIST OF MEMBERS

View Document (might not be available)

16/12/0516 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document (might not be available)

14/10/0514 October 2005 RETURN MADE UP TO 14/08/05; FULL LIST OF MEMBERS

View Document (might not be available)

22/12/0422 December 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document (might not be available)

20/09/0420 September 2004 RETURN MADE UP TO 14/08/04; FULL LIST OF MEMBERS

View Document (might not be available)

09/12/039 December 2003 RETURN MADE UP TO 14/08/03; FULL LIST OF MEMBERS

View Document (might not be available)

06/08/036 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/02

View Document (might not be available)

05/02/035 February 2003 REGISTERED OFFICE CHANGED ON 05/02/03 FROM: STANHOPE HOUSE MARK RAKE BROMBOROUGH MERSEYSIDE CH62 2DN

View Document (might not be available)

07/11/027 November 2002 RETURN MADE UP TO 14/08/02; FULL LIST OF MEMBERS

View Document (might not be available)

14/10/0214 October 2002 NEW SECRETARY APPOINTED

View Document (might not be available)

14/10/0214 October 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/01

View Document (might not be available)

29/05/0229 May 2002 SECRETARY RESIGNED

View Document (might not be available)

29/05/0229 May 2002 DIRECTOR RESIGNED

View Document (might not be available)

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

21/02/0221 February 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

12/02/0212 February 2002 NEW DIRECTOR APPOINTED

View Document (might not be available)

18/01/0218 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/00

View Document (might not be available)

10/09/0110 September 2001 RETURN MADE UP TO 14/08/01; FULL LIST OF MEMBERS

View Document (might not be available)

02/10/002 October 2000 RETURN MADE UP TO 14/08/00; FULL LIST OF MEMBERS

View Document (might not be available)

26/09/0026 September 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document (might not be available)

26/01/0026 January 2000 RETURN MADE UP TO 14/08/99; NO CHANGE OF MEMBERS

View Document (might not be available)

03/11/993 November 1999 REGISTERED OFFICE CHANGED ON 03/11/99 FROM: DAVY WAY LLAY INDUSTRIAL ESTATE WREXHAM LL12 0PQ

View Document (might not be available)

01/07/991 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document (might not be available)

11/09/9811 September 1998 RETURN MADE UP TO 14/08/98; FULL LIST OF MEMBERS

View Document (might not be available)

05/12/975 December 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document (might not be available)

01/09/971 September 1997 NEW SECRETARY APPOINTED

View Document (might not be available)

01/09/971 September 1997 REGISTERED OFFICE CHANGED ON 01/09/97 FROM: 9 ABBEY SQUARE CHESTER CHESHIRE CH1 2HU

View Document (might not be available)

01/09/971 September 1997 NEW DIRECTOR APPOINTED

View Document (might not be available)

01/09/971 September 1997 ACC. REF. DATE EXTENDED FROM 31/08/98 TO 31/12/98

View Document (might not be available)

01/09/971 September 1997 DIRECTOR RESIGNED

View Document (might not be available)

01/09/971 September 1997 SECRETARY RESIGNED

View Document (might not be available)

14/08/9714 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information