- Company Overview for VEECO INSTRUMENTS LIMITED (02439698)
- Filing history for VEECO INSTRUMENTS LIMITED (02439698)
- People for VEECO INSTRUMENTS LIMITED (02439698)
- Charges for VEECO INSTRUMENTS LIMITED (02439698)
- More for VEECO INSTRUMENTS LIMITED (02439698)
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) |
---|---|---|---|
11 Nov 2024 | CS01 | Confirmation statement made on 3 November 2024 with no updates | |
04 Nov 2024 | AD02 | 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 | |
10 Sep 2024 | AA | Full accounts made up to 31 December 2023 | |
10 Apr 2024 | AD04 | Register(s) moved to registered office address First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR | |
10 Apr 2024 | AD04 | Register(s) moved to registered office address First Floor Victory House, Vision Park Chivers Way Histon Cambridge CB24 9ZR | |
03 Nov 2023 | CS01 | Confirmation statement made on 3 November 2023 with no updates | |
03 Oct 2023 | AA | Full accounts made up to 31 December 2022 | |
03 Nov 2022 | CS01 | Confirmation statement made on 3 November 2022 with no updates | |
12 Aug 2022 | AA | Full accounts made up to 31 December 2021 | |
03 Dec 2021 | AD01 | 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 3 December 2021 | |
03 Nov 2021 | CS01 | Confirmation statement made on 3 November 2021 with no updates | |
14 Aug 2021 | AA | Full accounts made up to 31 December 2020 | |
03 Nov 2020 | CS01 | Confirmation statement made on 3 November 2020 with no updates | |
10 Sep 2020 | AA | Full accounts made up to 31 December 2019 | |
04 Nov 2019 | CS01 | Confirmation statement made on 3 November 2019 with no updates | |
12 Sep 2019 | AA | Full accounts made up to 31 December 2018 | |
28 Nov 2018 | CS01 | Confirmation statement made on 3 November 2018 with updates | |
01 Oct 2018 | CH01 | Director's details changed for Mr William John Miller on 1 October 2018 | |
01 Oct 2018 | TM01 | Termination of appointment of John R Peeler as a director on 1 October 2018 | |
01 Oct 2018 | PSC01 | Notification of William John Miller as a person with significant control on 1 October 2018 | |
01 Oct 2018 | PSC07 | Cessation of John R Peeler as a person with significant control on 1 October 2018 | |
01 Oct 2018 | AP03 | Appointment of Mr William John Miller as a secretary on 1 October 2018 | |
01 Oct 2018 | AP01 | Appointment of Mr William John Miller as a director on 1 October 2018 | |
03 Jul 2018 | AA | Full accounts made up to 31 December 2017 | |
10 Apr 2018 | PSC04 | Change of details for Mr John Peeler as a person with significant control on 10 April 2018 |