ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD
Company number 01721312
- Company Overview for ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD (01721312)
- Filing history for ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD (01721312)
- People for ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD (01721312)
- Charges for ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD (01721312)
- Registers for ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD (01721312)
- More for ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD (01721312)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
12 Nov 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
02 Aug 2024 | CS01 | Confirmation statement made on 1 August 2024 with no updates | |
23 Nov 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
17 Nov 2023 | AD03 | Register(s) moved to registered inspection location 280 Bishopsgate London EC2M 4RB | |
17 Nov 2023 | AD02 | Register inspection address has been changed from 8 Avro Court Ermine Business Park Huntingdon PE29 6XS England to 280 Bishopsgate London EC2M 4RB | |
02 Aug 2023 | CS01 | Confirmation statement made on 1 August 2023 with no updates | |
06 Jul 2023 | CH01 | Director's details changed for Mr Geoffrey Foxall on 6 July 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Kathleen Flaherty Burke as a director on 10 March 2023 | |
10 Mar 2023 | TM01 | Termination of appointment of Seth Holmes Bagshaw as a director on 10 March 2023 | |
10 Mar 2023 | AP01 | Appointment of Mr Alan John Lawson Bell as a director on 10 March 2023 | |
10 Mar 2023 | AP01 | Appointment of Mr Geoffrey Foxall as a director on 10 March 2023 | |
21 Dec 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
10 Oct 2022 | CH03 | Secretary's details changed for Ms Kathleen Burke on 10 October 2022 | |
10 Oct 2022 | PSC05 | Change of details for Mks Instruments, Inc as a person with significant control on 10 October 2022 | |
08 Aug 2022 | CS01 | Confirmation statement made on 1 August 2022 with no updates | |
25 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Aug 2021 | CS01 | Confirmation statement made on 1 August 2021 with updates | |
23 Dec 2020 | AA | Full accounts made up to 31 December 2019 | |
08 Dec 2020 | AD01 | Registered office address changed from 8 Avro Court Ermine Business Park Huntingdon Cambridgeshire PE29 6XS to Units 3-4 Cowley Way Weston Road Crewe Cheshire CW1 6AG on 8 December 2020 | |
10 Aug 2020 | CS01 | Confirmation statement made on 1 August 2020 with updates | |
19 Mar 2020 | AA01 | Previous accounting period shortened from 30 March 2020 to 31 December 2019 | |
17 Mar 2020 | AA | Full accounts made up to 31 March 2019 | |
19 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2019 to 30 March 2019 | |
06 Aug 2019 | AD02 | Register inspection address has been changed from 5 New Street Square London EC4A 3TW United Kingdom to 8 Avro Court Ermine Business Park Huntingdon PE29 6XS | |
06 Aug 2019 | CS01 | Confirmation statement made on 1 August 2019 with no updates |