Advanced company searchLink opens in new window

VISHAY NEWPORT LIMITED

Company number 04338966

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)
04 Oct 2017 MR01 Registration of charge 043389660005, created on 29 September 2017
04 Oct 2017 MR01 Registration of charge 043389660006, created on 29 September 2017
03 Oct 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-29
03 Oct 2017 MR01 Registration of charge 043389660001, created on 29 September 2017
02 Oct 2017 PSC02 Notification of Neptune 6 Limited as a person with significant control on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Lawrence Anthony Michlovich as a director on 29 September 2017
02 Oct 2017 PSC07 Cessation of Infineon Technologies Ag as a person with significant control on 29 September 2017
02 Oct 2017 PSC07 Cessation of Infineon Technologies Reigate Limited as a person with significant control on 29 September 2017
02 Oct 2017 TM02 Termination of appointment of Alan Richard Bracher as a secretary on 29 September 2017
02 Oct 2017 TM02 Termination of appointment of Lawrence Anthony Michlovich as a secretary on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Hans-Dirk Loewe as a director on 29 September 2017
02 Oct 2017 TM01 Termination of appointment of Ingo Lussmann as a director on 29 September 2017
02 Oct 2017 AP01 Appointment of Mr Joseph Francis Holmes as a director on 29 September 2017
02 Oct 2017 AP01 Appointment of Mr Stephen Richard Berry as a director on 29 September 2017
21 Aug 2017 SH19 Statement of capital on 21 August 2017
  • GBP 6,800
21 Aug 2017 OC138 Reduction of iss capital and minute (oc)
21 Aug 2017 CERT21 Certificate of cancellation of share premium account
26 Jun 2017 AA Full accounts made up to 30 September 2016
15 Nov 2016 CS01 Confirmation statement made on 31 October 2016 with updates
27 Jun 2016 AA Full accounts made up to 30 September 2015
23 Jun 2016 AP01 Appointment of Dr Hans-Dirk Loewe as a director on 14 June 2016
21 Jan 2016 TM01 Termination of appointment of Jeng Hung Lue as a director on 20 January 2016
12 Nov 2015 AR01 Annual return made up to 31 October 2015 with full list of shareholders
Statement of capital on 2015-11-12
  • GBP 6,800
09 Sep 2015 TM01 Termination of appointment of David S Blumberg as a director on 31 August 2015
11 Aug 2015 TM01 Termination of appointment of Gary Windle Tanner as a director on 13 July 2015