PARTICLE MEASURING SYSTEMS U.K. LIMITED

12 Phorpres Close, Vision Park 12 Phorpres Close, Vision Park, Peterborough, PE7 8FZ, United Kingdom
StatusACTIVE
Company No.07786895
CategoryPrivate Limited Company
Incorporated26 Sep 2011
Age12 years, 8 months, 4 days
JurisdictionEngland Wales

SUMMARY

PARTICLE MEASURING SYSTEMS U.K. LIMITED is an active private limited company with number 07786895. It was incorporated 12 years, 8 months, 4 days ago, on 26 September 2011. The company address is 12 Phorpres Close, Vision Park 12 Phorpres Close, Vision Park, Peterborough, PE7 8FZ, United Kingdom.



Company Fillings

Change registered office address company with date old address new address

Date: 07 Mar 2024

Action Date: 07 Mar 2024

Category: Address

Type: AD01

Change date: 2024-03-07

New address: 12 Phorpres Close, Vision Park Hampton Peterborough PE7 8FZ

Old address: Compass House Vision Park Chivers Way Histon Cambridge CB24 9AD

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Dec 2023

Action Date: 31 Dec 2023

Category: Accounts

Type: AA01

Made up date: 2024-02-28

New date: 2023-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Dec 2023

Action Date: 28 Feb 2023

Category: Accounts

Type: AA

Made up date: 2023-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Dec 2023

Action Date: 26 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-26

Documents

View document PDF

Second filing of director appointment with name

Date: 11 Nov 2023

Category: Officers

Sub Category: Document-replacement

Type: RP04AP01

Officer name: Carsten Karlheinz Wiedmann

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Wood

Appointment date: 2023-10-02

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-10-02

Officer name: Carsten Karlheinz Weidmann

Documents

View document PDF

Memorandum articles

Date: 11 Oct 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 11 Oct 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2023

Action Date: 02 Oct 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-10-02

Officer name: Stephen De Foubert

Documents

View document PDF

Certificate change of name company

Date: 10 Oct 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ems particle solutions LTD\certificate issued on 10/10/23

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Nov 2022

Action Date: 26 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-26

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Nov 2022

Action Date: 28 Feb 2022

Category: Accounts

Type: AA

Made up date: 2022-02-28

Documents

View document PDF

Notification of a person with significant control statement

Date: 08 Aug 2022

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dave Nolan

Cessation date: 2016-04-06

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2022

Action Date: 06 Apr 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen De Foubert

Cessation date: 2016-04-06

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Feb 2022

Action Date: 28 Feb 2021

Category: Accounts

Type: AA

Made up date: 2021-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Nov 2021

Action Date: 26 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-26

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2021

Action Date: 09 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Nov 2020

Action Date: 29 Feb 2020

Category: Accounts

Type: AA

Made up date: 2020-02-29

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Nov 2020

Action Date: 09 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-09

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Oct 2020

Action Date: 08 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-08

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 09 Dec 2019

Action Date: 28 Feb 2019

Category: Accounts

Type: AA

Made up date: 2019-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Oct 2019

Action Date: 08 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Oct 2019

Action Date: 30 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Dec 2018

Action Date: 28 Feb 2018

Category: Accounts

Type: AA

Made up date: 2018-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2018

Action Date: 30 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Dec 2017

Action Date: 28 Feb 2017

Category: Accounts

Type: AA

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Oct 2017

Action Date: 30 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 21 Nov 2016

Action Date: 29 Feb 2016

Category: Accounts

Type: AA

Made up date: 2016-02-29

Documents

View document PDF

Confirmation statement with updates

Date: 21 Nov 2016

Action Date: 30 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-30

Documents

View document PDF

Accounts with accounts type small

Date: 13 Nov 2015

Action Date: 28 Feb 2015

Category: Accounts

Type: AA

Made up date: 2015-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Nov 2015

Action Date: 30 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Sep 2015

Action Date: 22 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-22

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Sep 2014

Action Date: 22 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-22

Documents

View document PDF

Accounts with accounts type small

Date: 29 Sep 2014

Action Date: 28 Feb 2014

Category: Accounts

Type: AA

Made up date: 2014-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 Oct 2013

Action Date: 26 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-26

Documents

View document PDF

Accounts with accounts type small

Date: 04 Jul 2013

Action Date: 28 Feb 2013

Category: Accounts

Type: AA

Made up date: 2013-02-28

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Oct 2012

Action Date: 26 Sep 2012

Category: Annual-return

Type: AR01

Made up date: 2012-09-26

Documents

View document PDF

Change account reference date company current extended

Date: 10 Oct 2012

Action Date: 28 Feb 2013

Category: Accounts

Type: AA01

New date: 2013-02-28

Made up date: 2012-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Feb 2012

Action Date: 15 Feb 2012

Category: Address

Type: AD01

Change date: 2012-02-15

Old address: Enigma Business Park Grovewood Road Malvern Worcestershire WR14 1XZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 26 Sep 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

COCHRANE DESIGN 11 LIMITED

BRITANNIA HOUSE BRITANNIA WAY,LONDON,SW6 2HJ

Number:11535382
Status:ACTIVE
Category:Private Limited Company

DSG ASSOCIATES LTD.

18 RAVENINGS PARADE,ILFORD,IG3 9NR

Number:04698497
Status:ACTIVE
Category:Private Limited Company

EMPIRE GLOBAL UK LTD

BANK GALLERY,KENILWORTH,CV8 1LY

Number:11634785
Status:ACTIVE
Category:Private Limited Company

KURANDA LIMITED

KURANDA,WEYBRIDGE,KT13 0RF

Number:04632154
Status:ACTIVE
Category:Private Limited Company

PVGE CONSULTING LIMITED

TURNPIKE HOUSE,LEIGH ON SEA,SS9 2UA

Number:10898277
Status:ACTIVE
Category:Private Limited Company

SEADTRINKETS LTD

SUITE 6, LAKESIDE HOUSE,REDDITCH,B98 8JY

Number:11524422
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source