MEASUREMENT SOLUTIONS LIMITED - History of Changes


DateDescription
2024-04-07 update accounts_last_madeup_date 2022-03-31 => 2023-03-31
2024-04-07 update accounts_next_due_date 2023-12-31 => 2024-12-31
2024-03-25 delete address Suite 7, MEPC Silverstone Park Innovation Centre Silverstone Park Silverstone Towcester NN12 8GX
2024-03-25 delete person Charlie Clare
2024-03-25 delete person Leigh Baillie
2024-03-25 delete person Majid Yaqub
2024-03-25 insert address Bleak Hall Barn, Buckingham Road Silverstone Towcester NN12 8TJ
2024-03-25 insert address Bleak Hall Barn, Buckingham Road, Silverstone, NN12 8TJ
2024-03-25 insert contact_pages_linkeddomain leafletjs.com
2024-03-25 insert contact_pages_linkeddomain openstreetmap.org
2024-03-25 insert person Adam Smith
2024-03-25 insert person Corinne Stock
2024-03-25 insert person Dom Curtis
2024-03-25 insert person Leigh Edwards
2024-03-25 insert person Sara Wilde
2024-03-25 update primary_contact Suite 7, MEPC Silverstone Park Innovation Centre Silverstone Park Silverstone Towcester NN12 8GX => Bleak Hall Barn, Buckingham Road Silverstone Towcester NN12 8TJ
2023-10-07 update num_mort_charges 1 => 2
2023-10-07 update num_mort_outstanding 1 => 2
2023-09-30 delete contact_pages_linkeddomain leafletjs.com
2023-09-30 delete contact_pages_linkeddomain openstreetmap.org
2023-09-01 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035547240002
2023-06-07 update num_mort_charges 0 => 1
2023-06-07 update num_mort_outstanding 0 => 1
2023-05-17 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/23, NO UPDATES
2023-05-11 update statutory_documents REGISTRATION OF A CHARGE / CHARGE CODE 035547240001
2023-04-30 delete address 13 Swan Court, Forder Way Peterborough, PE7 8GX
2023-04-30 delete address 13 Swan Court, Forder Way, Peterborough, United Kingdom, PE7 8GX
2023-04-07 update accounts_last_madeup_date 2021-03-31 => 2022-03-31
2023-04-07 update accounts_next_due_date 2022-12-31 => 2023-12-31
2023-03-24 update statutory_documents 31/03/22 TOTAL EXEMPTION FULL
2022-12-20 update statutory_documents DIRECTOR APPOINTED MRS EMMA TAGG
2022-11-15 update person_title Radu Rusu: Service and Application Manager => Service and Application Engineer
2022-10-15 insert support_emails su..@measurement-solutions.co.uk
2022-10-15 insert contact_pages_linkeddomain zohopublic.eu
2022-10-15 insert email su..@measurement-solutions.co.uk
2022-10-15 update person_title Robert Greenbank: Metrology Account Manager => Industrial Metrology Manager
2022-09-09 insert person Conor Raleigh
2022-08-09 delete person Sharon Childs
2022-08-09 insert person Radu Rusu
2022-08-09 insert person Sam Rawlings
2022-05-09 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/22, NO UPDATES
2022-03-09 delete person Vicky Ingle
2022-03-09 insert alias Measurement Solutions Ltd
2022-03-09 insert person Joe Winston
2022-03-09 update person_title Deryck Lamb: Area Sales Manager - East Midlands & South => UK Sales Manager
2022-03-09 update person_title Robert Greenbank: Account Manager CMM 's, Metrolog, Service & Calibration => Metrology Account Manager
2022-01-07 update accounts_last_madeup_date 2020-03-31 => 2021-03-31
2022-01-07 update accounts_next_due_date 2021-12-31 => 2022-12-31
2021-12-16 update statutory_documents 31/03/21 TOTAL EXEMPTION FULL
2021-12-07 delete source_ip 46.32.249.11
2021-12-07 insert source_ip 5.134.11.120
2021-09-09 insert person Leigh Baillie
2021-08-09 delete person David J Harper
2021-08-09 insert person Emma Tagg
2021-08-09 insert person Robert Greenbank
2021-08-09 update person_description Vicky Ingle => Vicky Ingle
2021-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/21, NO UPDATES
2021-01-13 delete person Charlotte Woodwards
2021-01-13 delete person Giles Hallam
2021-01-13 delete person Tom Pearce
2020-12-07 update accounts_last_madeup_date 2019-03-31 => 2020-03-31
2020-12-07 update accounts_next_due_date 2021-03-31 => 2021-12-31
2020-10-19 update statutory_documents 31/03/20 TOTAL EXEMPTION FULL
2020-09-25 delete vpsales Jason Bridge
2020-09-25 delete address 6 Royal Scot Road Pride Park Derby United Kingdom DE24 8AJ
2020-09-25 delete person Jason Bridge
2020-09-25 insert about_pages_linkeddomain qmsuk.com
2020-09-25 insert contact_pages_linkeddomain qmsuk.com
2020-09-25 insert index_pages_linkeddomain qmsuk.com
2020-09-25 insert management_pages_linkeddomain qmsuk.com
2020-09-25 insert phone 01733 325252
2020-09-25 insert product_pages_linkeddomain qmsuk.com
2020-09-25 insert service_pages_linkeddomain qmsuk.com
2020-09-25 insert terms_pages_linkeddomain qmsuk.com
2020-09-25 update person_description David Harper => David J Harper
2020-09-25 update person_description Sharon Childs => Sharon Childs
2020-09-25 update person_title David J Harper: Divisional Manager => Metrology Integration Manager
2020-09-25 update website_status InternalTimeout => OK
2020-07-17 update website_status OK => InternalTimeout
2020-07-07 update accounts_next_due_date 2020-12-31 => 2021-03-31
2020-05-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/20, NO UPDATES
2020-04-24 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JASON BRIDGE
2020-01-15 insert person Charlotte Woodwards
2020-01-15 insert person Tom Pearce
2019-12-07 update accounts_last_madeup_date 2018-03-31 => 2019-03-31
2019-12-07 update accounts_next_due_date 2019-12-31 => 2020-12-31
2019-11-28 update statutory_documents 31/03/19 TOTAL EXEMPTION FULL
2019-05-15 insert managingdirector Andrew Tagg
2019-05-15 update person_title Andrew Tagg: Business Development => Managing Director
2019-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/19, WITH UPDATES
2019-04-13 insert person Steven Pockett
2019-04-13 update person_description Andrew Tagg => Andrew Tagg
2019-04-01 update statutory_documents DIRECTOR APPOINTED MR JASON DAVID BRIDGE
2019-03-14 update statutory_documents DIRECTOR APPOINTED MR ANDREW ROGER TAGG
2019-03-14 update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL IDT GROUP LIMITED
2019-03-14 update statutory_documents CESSATION OF BARBARA ANN CAVILLE AS A PSC
2019-03-14 update statutory_documents CESSATION OF IAIN MARK CAVILLE AS A PSC
2019-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR BARBARA CAVILLE
2019-03-14 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAIN CAVILLE
2019-03-14 update statutory_documents APPOINTMENT TERMINATED, SECRETARY BARBARA CAVILLE
2019-03-04 delete otherexecutives Barbara Caville
2019-03-04 delete secretary Barbara Caville
2019-03-04 insert vpsales Jason Bridge
2019-03-04 delete person Barbara Caville
2019-03-04 update person_description Jason Bridge => Jason Bridge
2019-03-04 update person_description Sharon Childs => Sharon Childs
2019-03-04 update person_title Andy Warriner: Area Sales Manager => Area Sales Manager - Midlands & Wales
2019-03-04 update person_title Deryck Lamb: Area Sales Manager => Area Sales Manager - Southern England
2019-03-04 update person_title Jason Bridge: Member of the MSL; Divisional Manager => Sales Director; Member of the MSL
2019-03-04 update person_title Shane Dover: Area Sales Manager => Area Sales Manager - Northern England & Scotland
2018-11-07 delete person Charanjit Sagoo
2018-11-07 update accounts_last_madeup_date 2017-03-31 => 2018-03-31
2018-11-07 update accounts_next_due_date 2018-12-31 => 2019-12-31
2018-10-10 update statutory_documents 31/03/18 TOTAL EXEMPTION FULL
2018-08-24 insert product_pages_linkeddomain creaform3d.com
2018-07-10 insert otherexecutives Barbara Caville
2018-07-10 insert secretary Barbara Caville
2018-07-10 insert person Majid Yaqub
2018-07-10 insert person Shane Dover
2018-07-10 update person_description Barbara Caville => Barbara Caville
2018-07-10 update person_title Andy Warriner: Technical Sales => Area Sales Manager
2018-07-10 update person_title Barbara Caville: Accounting & Sales Admin / Co - Director of the Company, Responsible for All Accounting & Sales Administration => Director; Company Secretary
2018-07-10 update person_title Charanjit Sagoo: Product Support => Calibration Engineer & Product Support
2018-07-10 update person_title Deryck Lamb: Technical Sales => Area Sales Manager
2018-07-10 update person_title Giles Hallam: Product Support => Applications & Product Support
2018-06-07 delete company_previous_name METROLOGIC SYSTEMS LIMITED
2018-05-20 delete person Jim Edwards
2018-04-30 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/18, NO UPDATES
2018-03-31 insert person Andrew Tagg
2018-02-11 update person_description Andy Warriner => Andy Warriner
2018-02-11 update person_description Charanjit Sagoo => Charanjit Sagoo
2018-02-11 update person_description David Harper => David Harper
2018-02-11 update person_description Deryck Lamb => Deryck Lamb
2018-02-11 update person_description Giles Hallam => Giles Hallam
2018-02-11 update person_description Jason Bridge => Jason Bridge
2018-02-11 update person_description Jim Edwards => Jim Edwards
2018-02-11 update person_description Phil Brady => Phil Brady
2018-02-11 update person_description Phil Stephenson => Phil Stephenson
2018-02-11 update person_description Sharon Childs => Sharon Childs
2018-02-11 update person_title Andy Warriner: Technical Sales / Product Specialist for Handheld Scanners, With Particular Experiences in Inspection and Reverse Engineering Applications => Technical Sales
2018-02-11 update person_title David Harper: Service Manager => Divisional Manager
2018-02-11 update person_title Deryck Lamb: Technical Sales / Product Specialist for Our Range of Handheld Scanners, With Industrial Experience in a Wide Range of Reverse Engineering Applications => Technical Sales
2018-02-11 update person_title Jason Bridge: Technical Sales; Member of the MSL => Member of the MSL; Divisional Manager
2018-02-11 update person_title Phil Brady: Product Support / Product Support => Applications and Product Support
2018-02-11 update person_title Phil Stephenson: Product Support => Applications & Product Support
2017-11-16 insert person Sharon Childs
2017-11-16 update person_description Vicky Ingle => Vicky Ingle
2017-11-16 update person_title Vicky Ingle: Sales Admin => Sales Administrator
2017-10-07 update account_category TOTAL EXEMPTION SMALL => TOTAL EXEMPTION FULL
2017-10-07 update accounts_last_madeup_date 2016-03-31 => 2017-03-31
2017-10-07 update accounts_next_due_date 2017-12-31 => 2018-12-31
2017-09-15 update statutory_documents 31/03/17 TOTAL EXEMPTION FULL
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAIN MARK CAVILLE / 10/08/2017
2017-08-10 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MRS BARBARA ANN CAVILLE / 10/08/2017
2017-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MR IAIN MARK CAVILLE / 10/08/2017
2017-08-10 update statutory_documents PSC'S CHANGE OF PARTICULARS / MRS BARBARA ANN CAVILLE / 10/08/2017
2017-05-02 update statutory_documents CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2016-09-07 update accounts_last_madeup_date 2015-03-31 => 2016-03-31
2016-09-07 update accounts_next_due_date 2016-12-31 => 2017-12-31
2016-08-10 update statutory_documents 31/03/16 TOTAL EXEMPTION SMALL
2016-06-08 update returns_last_madeup_date 2015-04-29 => 2016-04-29
2016-06-08 update returns_next_due_date 2016-05-27 => 2017-05-27
2016-05-02 update statutory_documents 29/04/16 FULL LIST
2016-02-03 delete source_ip 209.235.144.9
2016-02-03 insert source_ip 46.32.249.11
2015-12-07 update accounts_last_madeup_date 2014-03-31 => 2015-03-31
2015-12-07 update accounts_next_due_date 2015-12-31 => 2016-12-31
2015-11-26 update statutory_documents 31/03/15 TOTAL EXEMPTION SMALL
2015-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / BARBARA ANN CAVILLE / 24/09/2015
2015-09-24 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / IAIN MARK CAVILLE / 22/09/2015
2015-09-24 update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / BARBARA ANN CAVILLE / 22/09/2015
2015-05-07 update returns_last_madeup_date 2014-04-29 => 2015-04-29
2015-05-07 update returns_next_due_date 2015-05-27 => 2016-05-27
2015-04-29 update statutory_documents 29/04/15 FULL LIST
2015-03-28 update website_status OK => EmptyPage
2014-09-07 update accounts_last_madeup_date 2013-03-31 => 2014-03-31
2014-09-07 update accounts_next_due_date 2014-12-31 => 2015-12-31
2014-08-20 update statutory_documents 31/03/14 TOTAL EXEMPTION SMALL
2014-05-09 delete address Forder Way, Peterborough PE7 8GX United Kingdom
2014-05-07 update returns_last_madeup_date 2013-04-29 => 2014-04-29
2014-05-07 update returns_next_due_date 2014-05-27 => 2015-05-27
2014-04-30 update statutory_documents 29/04/14 FULL LIST
2013-09-06 update accounts_last_madeup_date 2012-03-31 => 2013-03-31
2013-09-06 update accounts_next_due_date 2013-12-31 => 2014-12-31
2013-09-01 insert address Forder Way, Peterborough PE7 8GX United Kingdom
2013-09-01 update robots_txt_status www.measurement-solutions.co.uk: 404 => 200
2013-08-05 update statutory_documents 31/03/13 TOTAL EXEMPTION SMALL
2013-06-25 update returns_last_madeup_date 2012-04-29 => 2013-04-29
2013-06-25 update returns_next_due_date 2013-05-27 => 2014-05-27
2013-06-22 update accounts_last_madeup_date 2011-03-31 => 2012-03-31
2013-06-22 update accounts_next_due_date 2012-12-31 => 2013-12-31
2013-04-29 update statutory_documents 29/04/13 FULL LIST
2012-10-24 delete phone +44 (0)1733 325252
2012-10-24 insert address 13 Swan Court, Forder Way, Peterborough, United Kingdom PE7 8GX
2012-08-16 update statutory_documents 31/03/12 TOTAL EXEMPTION SMALL
2012-04-30 update statutory_documents 29/04/12 FULL LIST
2011-09-01 update statutory_documents 31/03/11 TOTAL EXEMPTION SMALL
2011-05-03 update statutory_documents 29/04/11 FULL LIST
2010-08-18 update statutory_documents 31/03/10 TOTAL EXEMPTION SMALL
2010-05-11 update statutory_documents 29/04/10 FULL LIST
2009-06-18 update statutory_documents 31/03/09 TOTAL EXEMPTION SMALL
2009-04-29 update statutory_documents RETURN MADE UP TO 29/04/09; FULL LIST OF MEMBERS
2008-09-10 update statutory_documents 31/03/08 TOTAL EXEMPTION SMALL
2008-05-01 update statutory_documents RETURN MADE UP TO 29/04/08; FULL LIST OF MEMBERS
2007-09-11 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-05-01 update statutory_documents RETURN MADE UP TO 29/04/07; FULL LIST OF MEMBERS
2006-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-05-02 update statutory_documents RETURN MADE UP TO 29/04/06; FULL LIST OF MEMBERS
2005-07-26 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-05-03 update statutory_documents RETURN MADE UP TO 29/04/05; FULL LIST OF MEMBERS
2004-06-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-06 update statutory_documents RETURN MADE UP TO 29/04/04; FULL LIST OF MEMBERS
2003-11-14 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-05-08 update statutory_documents RETURN MADE UP TO 29/04/03; FULL LIST OF MEMBERS
2002-12-10 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-05-05 update statutory_documents RETURN MADE UP TO 29/04/02; FULL LIST OF MEMBERS
2001-11-23 update statutory_documents REGISTERED OFFICE CHANGED ON 23/11/01 FROM: 73 PARK ROAD PETERBOROUGH CAMBRIDGESHIRE PE1 2TN
2001-07-18 update statutory_documents TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-30 update statutory_documents RETURN MADE UP TO 29/04/01; FULL LIST OF MEMBERS
2000-07-21 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-05 update statutory_documents RETURN MADE UP TO 29/04/00; FULL LIST OF MEMBERS
1999-05-28 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-04-28 update statutory_documents RETURN MADE UP TO 29/04/99; FULL LIST OF MEMBERS
1998-10-16 update statutory_documents NEW DIRECTOR APPOINTED
1998-06-05 update statutory_documents ACC. REF. DATE SHORTENED FROM 30/04/99 TO 31/03/99
1998-05-29 update statutory_documents COMPANY NAME CHANGED METROLOGIC SYSTEMS LIMITED CERTIFICATE ISSUED ON 01/06/98
1998-05-06 update statutory_documents REGISTERED OFFICE CHANGED ON 06/05/98 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP
1998-05-06 update statutory_documents NEW DIRECTOR APPOINTED
1998-05-06 update statutory_documents NEW SECRETARY APPOINTED
1998-05-06 update statutory_documents DIRECTOR RESIGNED
1998-05-06 update statutory_documents SECRETARY RESIGNED
1998-04-29 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION