Advanced company searchLink opens in new window

ELECTRO SCIENTIFIC INDUSTRIES EUROPE LTD

Company number 01721312

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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