Advanced company searchLink opens in new window

NANOMETRICS UK LTD

Company number 04022478

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)
13 Sep 2017 DISS40 Compulsory strike-off action has been discontinued
12 Sep 2017 GAZ1 First Gazette notice for compulsory strike-off
07 Sep 2017 CS01 Confirmation statement made on 22 June 2017 with no updates
06 Sep 2017 PSC08 Notification of a person with significant control statement
03 Jan 2017 AA Full accounts made up to 27 December 2015
07 Dec 2016 DISS40 Compulsory strike-off action has been discontinued
06 Dec 2016 GAZ1 First Gazette notice for compulsory strike-off
06 Sep 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-09-06
  • GBP 1
28 Jun 2016 AUD Auditor's resignation
20 Jan 2016 AA Full accounts made up to 27 December 2014
07 Oct 2015 AP01 Appointment of Mr Jeffrey Andreson as a director on 6 October 2015
07 Oct 2015 TM01 Termination of appointment of Bruce Charles Rhine as a director on 6 October 2015
06 Aug 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-08-06
  • GBP 1
01 Apr 2015 CH01 Director's details changed for Bruce Charles Rhine on 1 April 2014
18 Mar 2015 TM01 Termination of appointment of Bruce Allan Crawford as a director on 1 March 2015
12 Mar 2015 TM01 Termination of appointment of Nigel Stuart Bland as a director on 1 March 2015
12 Mar 2015 TM02 Termination of appointment of Philip George Briggs as a secretary on 1 March 2015
18 Feb 2015 AA Full accounts made up to 28 December 2013
27 Jan 2015 AD01 Registered office address changed from 3 - 7 Rose Avenue York Business Park Nether Poppleton York North Yorkshire YO26 6RU to Aquis House 49-51 Blagrave Street Reading RG1 1PL on 27 January 2015
18 Jul 2014 AR01 Annual return made up to 22 June 2014 with full list of shareholders
Statement of capital on 2014-07-18
  • GBP 1
31 Oct 2013 AA Full accounts made up to 29 December 2012
23 Jul 2013 AR01 Annual return made up to 22 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-23
01 Oct 2012 AA Full accounts made up to 31 December 2011
18 Jul 2012 AR01 Annual return made up to 22 June 2012 with full list of shareholders
06 Oct 2011 AA Full accounts made up to 31 December 2010