VISHAY - History of Changes


DateDescription
2023-10-19 delete contact_pages_linkeddomain shz.de
2023-10-19 delete contact_pages_linkeddomain stepstone.de
2023-10-19 delete index_pages_linkeddomain 21dianyuan.com
2023-10-19 delete index_pages_linkeddomain bigmarker.com
2023-10-19 delete index_pages_linkeddomain iaa-mobility.com
2023-10-19 delete source_ip 184.87.191.197
2023-10-19 insert index_pages_linkeddomain battery-experts-forum.com
2023-10-19 insert index_pages_linkeddomain crows.org
2023-10-19 insert source_ip 104.86.133.218
2023-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/23, NO UPDATES
2023-09-11 delete ceo Joel Smejkal
2023-09-11 delete ceo Ziv Shoshani
2023-09-11 delete cfo Lori Lipcaman
2023-09-11 delete chairman Marc Zandman
2023-09-11 delete coo Jeff Webster
2023-09-11 delete evp Andreas Randebrock
2023-09-11 delete evp Jeff Webster
2023-09-11 delete evp Lori Lipcaman
2023-09-11 delete evp Roy Shoshani
2023-09-11 delete founder Dr. Abraham Ludomirski
2023-09-11 delete otherexecutives Dr. Abraham Ludomirski
2023-09-11 delete otherexecutives Dr. Michiko Kurahashi
2023-09-11 delete otherexecutives Dr. Renee B. Booth
2023-09-11 delete otherexecutives Jeffrey H. Vanneste
2023-09-11 delete otherexecutives Marc Zandman
2023-09-11 delete otherexecutives Michael J. Cody
2023-09-11 delete otherexecutives Raanan Zilberman
2023-09-11 delete otherexecutives Ruta Zandman
2023-09-11 delete otherexecutives Timothy V. Talbert
2023-09-11 delete otherexecutives Ziv Shoshani
2023-09-11 delete president Joel Smejkal
2023-09-11 delete president Ziv Shoshani
2023-09-11 delete svp Bart Cassidy
2023-09-11 delete svp Geoff Taylor
2023-09-11 delete about_pages_linkeddomain webcast-eqs.com
2023-09-11 delete person Andreas Randebrock
2023-09-11 delete person Bart Cassidy
2023-09-11 delete person David McConnell
2023-09-11 delete person David Tomlinson
2023-09-11 delete person Dr. Abraham Ludomirski
2023-09-11 delete person Dr. Michiko Kurahashi
2023-09-11 delete person Dr. Renee B. Booth
2023-09-11 delete person Geoff Taylor
2023-09-11 delete person Jeff Webster
2023-09-11 delete person Jeffrey H. Vanneste
2023-09-11 delete person Joel Smejkal
2023-09-11 delete person Lori Lipcaman
2023-09-11 delete person Marc Zandman
2023-09-11 delete person Michael J. Cody
2023-09-11 delete person Michael O'Sullivan
2023-09-11 delete person Raanan Zilberman
2023-09-11 delete person Roy Shoshani
2023-09-11 delete person Ruta Zandman
2023-09-11 delete person Timothy V. Talbert
2023-09-11 delete person Ziv Shoshani
2023-09-11 delete source_ip 104.86.133.218
2023-09-11 insert about_pages_linkeddomain supplier-direct.com
2023-09-11 insert contact_pages_linkeddomain supplier-direct.com
2023-09-11 insert index_pages_linkeddomain 21dianyuan.com
2023-09-11 insert index_pages_linkeddomain bigmarker.com
2023-09-11 insert index_pages_linkeddomain iaa-mobility.com
2023-09-11 insert index_pages_linkeddomain supplier-direct.com
2023-09-11 insert source_ip 184.87.191.197
2023-09-11 insert terms_pages_linkeddomain supplier-direct.com
2023-08-09 insert evp Jeff Webster
2023-08-09 insert about_pages_linkeddomain mimecast.com
2023-08-09 insert career_pages_linkeddomain mimecast.com
2023-08-09 insert management_pages_linkeddomain mimecast.com
2023-08-09 update person_title Jeff Webster: Chief Operating Officer; Member of the Executive Officers Team => Chief Operating Officer; Executive Vice President; Member of the Executive Officers Team
2023-08-07 update accounts_last_madeup_date 2021-12-31 => 2022-12-31
2023-08-07 update accounts_next_due_date 2023-09-30 => 2024-09-30
2023-07-19 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22
2023-07-07 delete alias Vishay Europe Sales GmbH
2023-07-07 delete source_ip 104.83.3.127
2023-07-07 insert alias Vishay Intertechnology Europe Sales GmbH
2023-07-07 insert source_ip 104.86.133.218
2023-04-20 insert otherexecutives Dr. Abraham Ludomirski
2023-04-20 delete source_ip 23.52.245.10
2023-04-20 insert about_pages_linkeddomain webcast-eqs.com
2023-04-20 insert person Juarez, JAL
2023-04-20 insert source_ip 104.83.3.127
2023-04-20 update person_description Bart Cassidy => Bart Cassidy
2023-04-20 update person_description David McConnell => David McConnell
2023-04-20 update person_description David Tomlinson => David Tomlinson
2023-04-20 update person_description Geoff Taylor => Geoff Taylor
2023-04-20 update person_description Michael O'Sullivan => Michael O'Sullivan
2023-04-20 update person_title Dr. Abraham Ludomirski: Founder => Member of the Compensation Committee; Compensation Committee; Member of the Nominating and Corporate Governance Committee; Founder
2023-04-07 update accounts_last_madeup_date 2020-12-31 => 2021-12-31
2023-04-07 update accounts_next_due_date 2022-09-30 => 2023-09-30
2023-04-04 delete source_ip 104.86.133.218
2023-04-04 insert person Bart Cassidy
2023-04-04 insert person Beer Sheva
2023-04-04 insert person David McConnell
2023-04-04 insert person David Tomlinson
2023-04-04 insert person Geoff Taylor
2023-04-04 insert person Michael O'Sullivan
2023-04-04 insert source_ip 23.52.245.10
2023-01-29 delete source_ip 104.97.145.65
2023-01-29 insert source_ip 104.86.133.218
2023-01-29 update person_title Roy Shoshani: Executive Vice President => Executive Vice President - Chief Technical Officer; Executive Vice President; Member of the Executive Management Team
2023-01-12 delete ceo Dr. Gerald Paul
2023-01-12 delete cto Johan Vandoorn
2023-01-12 delete evp Joel Smejkal
2023-01-12 delete evp Johan Vandoorn
2023-01-12 delete otherexecutives Dr. Gerald Paul
2023-01-12 delete president Dr. Gerald Paul
2023-01-12 insert ceo Joel Smejkal
2023-01-12 insert coo Jeff Webster
2023-01-12 insert evp Roy Shoshani
2023-01-12 insert president Joel Smejkal
2023-01-12 delete person Clarence Tse
2023-01-12 delete person David Valletta
2023-01-12 delete person Dr. Gerald Paul
2023-01-12 delete person Johan Vandoorn
2023-01-12 delete phone 04821-1747-27
2023-01-12 delete phone 04821-1747-86
2023-01-12 delete phone 04821-174740
2023-01-12 delete source_ip 95.101.255.159
2023-01-12 insert address Fraunhoferstr. 1, 25524 Itzehoe, Germany
2023-01-12 insert contact_pages_linkeddomain mimecast.com
2023-01-12 insert person Roy Shoshani
2023-01-12 insert phone +49 (0) 4821-170
2023-01-12 insert phone +49 (0) 4821-1747-27
2023-01-12 insert phone +49 (0) 4821-1747-86
2023-01-12 insert phone +49 (0) 4821-174740
2023-01-12 insert source_ip 104.97.145.65
2023-01-12 update person_title Jeff Webster: Executive Vice President and Business Head; Executive Vice President & Business Head Passive Components => Chief Operating Officer; Member of the Executive Management Team
2023-01-12 update person_title Joel Smejkal: Executive Vice President; Executive Vice President & Corporate Business Development => President; Member of the Executive Management Team; Chief Executive Officer
2022-11-25 delete source_ip 104.97.145.65
2022-11-25 insert source_ip 95.101.255.159
2022-11-08 delete source_ip 104.117.173.122
2022-11-08 insert source_ip 104.97.145.65
2022-10-23 delete source_ip 104.97.145.65
2022-10-23 insert source_ip 104.117.173.122
2022-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/22, NO UPDATES
2022-09-29 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21
2022-08-07 delete source_ip 2.18.82.77
2022-08-07 insert source_ip 104.97.145.65
2022-06-05 delete person Thomas C. Wertheimer
2022-06-05 delete source_ip 23.55.10.50
2022-06-05 insert person Dr. Michiko Kurahashi
2022-06-05 insert person Dr. Renee B. Booth
2022-06-05 insert source_ip 2.18.82.77
2022-06-05 update person_description Dr. Abraham Ludomirski => Dr. Abraham Ludomirski
2022-06-05 update person_description Dr. Gerald Paul => Dr. Gerald Paul
2022-06-05 update person_description Raanan Zilberman => Raanan Zilberman
2021-12-07 update accounts_last_madeup_date 2019-12-31 => 2020-12-31
2021-12-07 update accounts_next_due_date 2021-09-30 => 2022-09-30
2021-12-01 delete source_ip 2.16.56.111
2021-12-01 insert source_ip 23.55.10.50
2021-10-27 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/21, NO UPDATES
2021-09-23 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20
2021-08-20 delete source_ip 184.28.56.172
2021-08-20 insert source_ip 2.16.56.111
2021-08-02 delete source_ip 2.16.56.111
2021-08-02 insert source_ip 184.28.56.172
2021-04-20 delete source_ip 104.88.85.177
2021-04-20 insert source_ip 2.16.56.111
2021-03-30 delete email me..@vishay.com
2021-03-30 delete person Meg Grady
2021-03-30 delete source_ip 23.39.123.238
2021-03-30 insert source_ip 104.88.85.177
2021-02-12 delete source_ip 92.123.199.116
2021-02-12 insert source_ip 23.39.123.238
2021-02-08 update accounts_last_madeup_date 2018-12-31 => 2019-12-31
2021-02-08 update accounts_next_due_date 2020-12-31 => 2021-09-30
2021-01-28 update website_status InternalTimeout => OK
2021-01-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19
2020-10-20 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/20, NO UPDATES
2020-10-12 update statutory_documents DIRECTOR APPOINTED MR JEFFREY WILLIAM WHEELER
2020-10-12 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GERALD PAUL
2020-07-08 update accounts_next_due_date 2020-09-30 => 2020-12-31
2019-12-09 update website_status OK => InternalTimeout
2019-11-07 update account_category SMALL => FULL
2019-11-07 update accounts_last_madeup_date 2017-12-31 => 2018-12-31
2019-11-07 update accounts_next_due_date 2019-09-30 => 2020-09-30
2019-10-22 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/19, WITH UPDATES
2019-10-22 update statutory_documents PSC'S CHANGE OF PARTICULARS / E-SIL COMPONENTS / 04/09/2019
2019-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18
2019-08-08 delete source_ip 104.80.203.119
2019-08-08 insert source_ip 92.123.199.116
2019-07-19 delete otherexecutives Marc Zandman
2019-07-19 insert chairman Marc Zandman
2019-07-19 delete email vi..@vishay.com
2019-07-19 delete person Frank Dieter Maier
2019-07-19 delete person Victoria Osavolchuk
2019-07-19 delete source_ip 92.123.199.116
2019-07-19 insert email me..@vishay.com
2019-07-19 insert person Meg Grady
2019-07-19 insert source_ip 104.80.203.119
2019-07-19 update person_title Marc Zandman: Executive Chairman of the Board of Directors, the Chief Business Development; Chief Business Development Officer; Executive Chairman of the Board of Directors => Executive Chair of the Board; Executive Chair of the Board of Directors, the Chief Business Development; Executive Chair of the Board & Chief Business Development Officer
2019-05-12 delete source_ip 104.72.173.68
2019-05-12 insert source_ip 92.123.199.116
2019-05-07 delete source_ip 2.19.146.172
2019-05-07 insert source_ip 104.72.173.68
2019-05-04 delete source_ip 104.72.173.68
2019-05-04 insert source_ip 2.19.146.172
2019-05-01 delete source_ip 92.123.199.116
2019-05-01 insert source_ip 104.72.173.68
2019-04-22 delete source_ip 2.19.146.172
2019-04-22 insert source_ip 92.123.199.116
2019-04-15 delete source_ip 92.123.199.116
2019-04-15 insert source_ip 2.19.146.172
2019-04-11 delete source_ip 2.19.146.172
2019-04-11 insert source_ip 92.123.199.116
2019-03-25 delete source_ip 23.194.199.92
2019-03-25 insert source_ip 2.19.146.172
2019-03-21 delete source_ip 2.19.146.172
2019-03-21 insert source_ip 23.194.199.92
2019-03-05 delete investor_pages_linkeddomain webcasts.com
2019-01-31 insert investor_pages_linkeddomain webcasts.com
2018-12-27 insert person Michael Cody
2018-11-08 delete source_ip 23.214.148.24
2018-11-08 insert address 1355 Market St, Suite 900, San Francisco, CA 94103, USA
2018-11-08 insert address 1600 Amphitheatre Parkway, Mountain View, CA 94043, USA
2018-11-08 insert address 1601 S. California Ave, Palo Alto, CA 94304, USA
2018-11-08 insert address 1601 Willow Road, Menlo Park, CA 94025, USA
2018-11-08 insert source_ip 2.19.146.172
2018-11-08 insert terms_pages_linkeddomain instagram.com
2018-11-08 insert terms_pages_linkeddomain privacyshield.gov
2018-11-07 update account_category FULL => SMALL
2018-11-07 update accounts_last_madeup_date 2016-12-31 => 2017-12-31
2018-11-07 update accounts_next_due_date 2018-09-30 => 2019-09-30
2018-10-23 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES
2018-10-08 update statutory_documents ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17
2018-09-01 delete source_ip 2.19.146.172
2018-09-01 insert source_ip 23.214.148.24
2018-06-13 delete source_ip 23.214.148.24
2018-06-13 insert about_pages_linkeddomain cookiepedia.co.uk
2018-06-13 insert about_pages_linkeddomain onetrust.com
2018-06-13 insert contact_pages_linkeddomain cookiepedia.co.uk
2018-06-13 insert contact_pages_linkeddomain onetrust.com
2018-06-13 insert index_pages_linkeddomain cookiepedia.co.uk
2018-06-13 insert index_pages_linkeddomain onetrust.com
2018-06-13 insert management_pages_linkeddomain cookiepedia.co.uk
2018-06-13 insert management_pages_linkeddomain onetrust.com
2018-06-13 insert product_pages_linkeddomain cookiepedia.co.uk
2018-06-13 insert product_pages_linkeddomain onetrust.com
2018-06-13 insert source_ip 2.19.146.172
2018-06-13 insert terms_pages_linkeddomain cookiepedia.co.uk
2018-06-13 insert terms_pages_linkeddomain onetrust.com
2018-04-19 delete source_ip 2.19.146.172
2018-04-19 insert source_ip 23.214.148.24
2018-03-13 delete website_emails we..@vishay.com
2018-03-13 delete address 37A Tampines Street 92 #07-01 528886 Singapore
2018-03-13 delete address Dr.-Felix-Zandman-Platz 1 Selb D-95100 Germany
2018-03-13 delete email we..@vishay.com
2018-03-13 delete investor_pages_linkeddomain webcasts.com
2018-03-13 delete phone 1-800-669-5256
2018-01-29 delete source_ip 23.214.163.18
2018-01-29 insert investor_pages_linkeddomain webcasts.com
2018-01-29 insert source_ip 2.19.146.172
2017-12-20 delete source_ip 23.198.92.131
2017-12-20 insert source_ip 23.214.163.18
2017-11-14 delete investor_pages_linkeddomain webcasts.com
2017-11-14 delete source_ip 23.214.163.18
2017-11-14 insert source_ip 23.198.92.131
2017-11-08 update accounts_last_madeup_date 2015-12-31 => 2016-12-31
2017-11-08 update accounts_next_due_date 2017-09-30 => 2018-09-30
2017-10-19 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES
2017-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEFFREY WHEELER
2017-10-18 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER JEFFREYS
2017-10-16 delete source_ip 104.103.135.199
2017-10-16 insert investor_pages_linkeddomain webcasts.com
2017-10-16 insert source_ip 23.214.163.18
2017-10-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16
2017-09-04 delete investor_pages_linkeddomain webcasts.com
2017-09-04 delete source_ip 23.214.149.7
2017-09-04 insert source_ip 104.103.135.199
2017-07-04 delete source_ip 104.67.21.8
2017-07-04 insert source_ip 23.214.149.7
2017-05-18 delete about_pages_linkeddomain livehelpnow.net
2017-05-18 delete contact_pages_linkeddomain livehelpnow.net
2017-05-18 delete index_pages_linkeddomain livehelpnow.net
2017-05-18 delete product_pages_linkeddomain livehelpnow.net
2017-05-18 delete source_ip 23.43.73.183
2017-05-18 delete terms_pages_linkeddomain livehelpnow.net
2017-05-18 insert investor_pages_linkeddomain webcasts.com
2017-05-18 insert source_ip 104.67.21.8
2017-03-18 delete investor_pages_linkeddomain webcasts.com
2017-03-18 delete source_ip 23.214.68.98
2017-03-18 insert person Bart Cassidy
2017-03-18 insert person David McConnell
2017-03-18 insert person David Tomlinson
2017-03-18 insert person Jeff Webster
2017-03-18 insert person Michael O'Sullivan
2017-03-18 insert person Raanan Zilberman
2017-03-18 insert source_ip 23.43.73.183
2017-02-04 delete coo Dieter Wunderlich
2017-02-04 delete evp Dieter Wunderlich
2017-02-04 delete personal_emails an..@vishay.com
2017-02-04 delete svp David L. Tomlinson
2017-02-04 delete email an..@vishay.com
2017-02-04 delete person Andrew Post
2017-02-04 delete person Bart Cassidy
2017-02-04 delete person David E. McConnell
2017-02-04 delete person David L. Tomlinson
2017-02-04 delete person Dieter Wunderlich
2017-02-04 delete person Jeff Webster
2017-02-04 delete person Michael O'Sullivan
2017-02-04 delete phone (610) 251-5287
2017-02-04 delete source_ip 23.43.73.183
2017-02-04 insert investor_pages_linkeddomain webcasts.com
2017-02-04 insert person Clarence Tse
2017-02-04 insert person Joel Smejkal
2017-02-04 insert source_ip 23.214.68.98
2017-02-04 update person_description Werner Gebhardt => Werner Gebhardt
2017-02-04 update person_title Johan Vandoorn: Chief Technical Officer; Executive Vice President => Chief Technical Officer; Executive Vice President; Executive Vice President & Chief Technical Officer, Deputy to the CEO
2017-01-07 delete source_ip 23.214.68.98
2017-01-07 insert source_ip 23.43.73.183
2016-12-21 update accounts_last_madeup_date 2014-12-31 => 2015-12-31
2016-12-21 update accounts_next_due_date 2016-09-30 => 2017-09-30
2016-11-19 delete investor_pages_linkeddomain webcasts.com
2016-11-19 delete source_ip 23.43.73.183
2016-11-19 insert source_ip 23.214.68.98
2016-11-08 update statutory_documents CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES
2016-10-22 delete source_ip 23.214.161.111
2016-10-22 insert about_pages_linkeddomain livehelpnow.net
2016-10-22 insert contact_pages_linkeddomain livehelpnow.net
2016-10-22 insert index_pages_linkeddomain livehelpnow.net
2016-10-22 insert investor_pages_linkeddomain webcasts.com
2016-10-22 insert product_pages_linkeddomain livehelpnow.net
2016-10-22 insert source_ip 23.43.73.183
2016-10-22 insert terms_pages_linkeddomain livehelpnow.net
2016-10-08 delete company_previous_name VISHAY COMPONENTS (U.K.) LTD.
2016-10-06 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15
2016-09-23 delete source_ip 23.43.24.104
2016-09-23 insert source_ip 23.214.161.111
2016-08-26 delete investor_pages_linkeddomain webcasts.com
2016-07-29 delete source_ip 23.214.132.77
2016-07-29 insert investor_pages_linkeddomain webcasts.com
2016-07-29 insert source_ip 23.43.24.104
2016-06-28 delete investor_pages_linkeddomain nyse.com
2016-06-28 delete investor_pages_linkeddomain sec.gov
2016-06-28 delete investor_pages_linkeddomain webcasts.com
2016-06-28 delete management_pages_linkeddomain nyse.com
2016-06-28 delete management_pages_linkeddomain sec.gov
2016-06-28 insert person Bart Cassidy
2016-06-28 insert person Jeff Webster
2016-06-28 insert person Michael O'Sullivan
2016-06-28 insert person Werner Gebhardt
2016-06-28 update person_title Ziv Shoshani: President; Chief Executive Officer => INVESTOR; President; Chief Executive Officer
2016-04-21 delete person Wayne M. Rogers
2016-04-21 delete source_ip 184.86.91.29
2016-04-21 insert investor_pages_linkeddomain webcasts.com
2016-04-21 insert source_ip 23.214.132.77
2016-04-21 update person_title David E. McConnell: Vice President, Corporate Treasurer => Vice President, Corporate Treasurer & Risk Management
2015-11-09 update returns_last_madeup_date 2014-10-19 => 2015-10-19
2015-11-09 update returns_next_due_date 2015-11-16 => 2016-11-16
2015-10-26 update statutory_documents 19/10/15 FULL LIST
2015-10-09 update accounts_last_madeup_date 2013-12-31 => 2014-12-31
2015-10-09 update accounts_next_due_date 2015-09-30 => 2016-09-30
2015-09-26 delete source_ip 23.51.200.114
2015-09-26 insert source_ip 184.86.91.29
2015-09-11 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14
2015-08-29 delete source_ip 104.71.185.104
2015-08-29 insert source_ip 23.51.200.114
2015-04-01 delete source_ip 23.214.123.248
2015-04-01 insert source_ip 104.71.185.104
2015-03-03 delete investor_pages_linkeddomain webcasts.com
2015-01-29 delete email br..@vishay.com
2015-01-29 delete person Brenda R. Tate
2015-01-01 delete source_ip 23.43.98.110
2015-01-01 insert source_ip 23.214.123.248
2014-12-04 delete source_ip 23.51.196.249
2014-12-04 insert source_ip 23.43.98.110
2014-11-07 delete address SUITE 6C TOWER HOUSE ST CATHERINE'S COURT ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 3XJ
2014-11-07 insert address SUITE 7A TOWER HOUSE ST. CATHERINES COURT SUNDERLAND ENTERPRISE PARK SUNDERLAND SR5 3XJ
2014-11-07 update accounts_last_madeup_date 2012-12-31 => 2013-12-31
2014-11-07 update accounts_next_due_date 2014-09-30 => 2015-09-30
2014-11-07 update registered_address
2014-11-07 update returns_last_madeup_date 2013-10-19 => 2014-10-19
2014-11-07 update returns_next_due_date 2014-11-16 => 2015-11-16
2014-11-06 delete source_ip 2.18.211.87
2014-11-06 insert source_ip 23.51.196.249
2014-10-23 update statutory_documents 19/10/14 FULL LIST
2014-10-22 update statutory_documents REGISTERED OFFICE CHANGED ON 22/10/2014 FROM SUITE 6C TOWER HOUSE ST CATHERINE'S COURT ENTERPRISE PARK SUNDERLAND TYNE AND WEAR SR5 3XJ
2014-10-09 delete source_ip 23.214.84.159
2014-10-09 insert source_ip 2.18.211.87
2014-10-02 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13
2014-07-18 delete address 37A Tampines Street 92 #07-00 528886 Singapore
2014-07-18 delete source_ip 23.51.196.249
2014-07-18 insert address 37A Tampines Street 92 #07-01 528886 Singapore
2014-07-18 insert source_ip 23.214.84.159
2014-07-07 update statutory_documents SECRETARY APPOINTED MRS LAURA MARY BELL
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JAMES HOLMBERG
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NEIL BROWN
2014-07-07 update statutory_documents APPOINTMENT TERMINATED, SECRETARY JAMES HOLMBERG
2014-05-27 delete source_ip 172.228.15.87
2014-05-27 insert source_ip 23.51.196.249
2014-04-20 delete source_ip 2.18.211.87
2014-04-20 insert investor_pages_linkeddomain webcasts.com
2014-04-20 insert source_ip 172.228.15.87
2014-03-19 delete source_ip 2.17.251.87
2014-03-19 insert source_ip 2.18.211.87
2014-03-03 delete about_pages_linkeddomain snl.com
2014-03-03 delete source_ip 2.18.211.87
2014-03-03 insert source_ip 2.17.251.87
2014-03-03 update robots_txt_status ir.vishay.com: 0 => 200
2014-03-03 update website_status FlippedRobots => OK
2014-02-12 update website_status OK => FlippedRobots
2014-01-14 delete source_ip 2.17.251.87
2014-01-14 insert investor_pages_linkeddomain wsw.com
2014-01-14 insert source_ip 2.18.211.87
2013-12-31 update website_status InternalLimits => OK
2013-11-07 update accounts_last_madeup_date 2011-12-31 => 2012-12-31
2013-11-07 update accounts_next_due_date 2013-09-30 => 2014-09-30
2013-11-07 update returns_last_madeup_date 2012-10-19 => 2013-10-19
2013-11-07 update returns_next_due_date 2013-11-16 => 2014-11-16
2013-10-30 update statutory_documents 19/10/13 FULL LIST
2013-10-10 update website_status OK => InternalLimits
2013-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12
2013-09-29 update website_status FlippedRobots => OK
2013-09-29 delete source_ip 2.20.39.87
2013-09-29 insert source_ip 2.17.251.87
2013-09-27 update website_status OK => FlippedRobots
2013-09-08 delete source_ip 2.17.251.87
2013-09-08 insert source_ip 2.20.39.87
2013-09-08 update robots_txt_status ir.vishay.com: 200 => 0
2013-09-01 delete alias Vishay Components India Pvt. Ltd.
2013-09-01 update robots_txt_status ir.vishay.com: 0 => 200
2013-08-24 delete source_ip 23.74.167.87
2013-08-24 insert alias Vishay Components India Pvt. Ltd.
2013-08-24 insert source_ip 2.17.251.87
2013-07-05 delete source_ip 2.17.255.87
2013-07-05 insert source_ip 23.74.167.87
2013-06-23 update returns_last_madeup_date 2011-10-19 => 2012-10-19
2013-06-23 update returns_next_due_date 2012-11-16 => 2013-11-16
2013-06-22 update accounts_last_madeup_date 2010-12-31 => 2011-12-31
2013-06-22 update accounts_next_due_date 2012-09-30 => 2013-09-30
2013-06-04 delete source_ip 2.20.43.87
2013-06-04 insert source_ip 2.17.255.87
2013-05-28 delete source_ip 2.17.255.87
2013-05-28 insert source_ip 2.20.43.87
2013-05-13 delete source_ip 173.223.239.87
2013-05-13 insert source_ip 2.17.255.87
2013-04-07 delete source_ip 184.85.243.87
2013-04-07 insert person Timothy V. Talbert
2013-04-07 insert source_ip 173.223.239.87
2013-04-07 update person_description Ruta Zandman
2013-02-04 update website_status OK
2013-01-21 update website_status FlippedRobotsTxt
2012-12-22 delete source_ip 2.18.211.87
2012-12-22 insert source_ip 184.85.243.87
2012-12-11 delete source_ip 184.85.243.87
2012-12-11 insert source_ip 2.18.211.87
2012-11-15 update statutory_documents 19/10/12 FULL LIST
2012-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11
2011-10-27 update statutory_documents 19/10/11 FULL LIST
2011-10-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10
2011-01-25 update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2010-10-20 update statutory_documents 19/10/10 FULL LIST
2010-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09
2009-11-10 update statutory_documents 19/10/09 FULL LIST
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / GERALD WALTER PAUL / 09/11/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JAMES JOHN HOLMBERG / 09/11/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEFFREY WILLIAM WHEELER / 09/11/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / LAURA MARY BELL / 09/11/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / NEIL BROWN / 09/11/2009
2009-11-09 update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER NORMAN JEFFREYS / 09/11/2009
2009-09-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08
2009-04-09 update statutory_documents REGISTERED OFFICE CHANGED ON 09/04/2009 FROM PALLION INDUSTRIAL ESTATE PALLION SUNDERLAND TYNE & WEAR SR4 6SU
2008-10-23 update statutory_documents RETURN MADE UP TO 19/10/08; FULL LIST OF MEMBERS
2008-09-18 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07
2007-11-15 update statutory_documents RETURN MADE UP TO 19/10/07; NO CHANGE OF MEMBERS
2007-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/06
2007-03-16 update statutory_documents PARTICULARS OF MORTGAGE/CHARGE
2006-11-20 update statutory_documents RETURN MADE UP TO 19/10/06; FULL LIST OF MEMBERS
2006-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/05
2005-11-23 update statutory_documents RETURN MADE UP TO 19/10/05; FULL LIST OF MEMBERS
2005-08-16 update statutory_documents DIRECTOR RESIGNED
2005-07-21 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/04
2004-11-18 update statutory_documents RETURN MADE UP TO 19/10/04; FULL LIST OF MEMBERS
2004-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/03
2003-12-11 update statutory_documents ARTICLES OF ASSOCIATION
2003-12-11 update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES
2003-11-26 update statutory_documents DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2003-11-20 update statutory_documents RETURN MADE UP TO 19/10/03; FULL LIST OF MEMBERS
2003-11-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/02
2003-10-15 update statutory_documents DIRECTOR RESIGNED
2003-09-19 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2002-11-19 update statutory_documents RETURN MADE UP TO 19/10/02; FULL LIST OF MEMBERS
2002-11-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/01
2001-11-02 update statutory_documents RETURN MADE UP TO 19/10/01; FULL LIST OF MEMBERS
2001-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/00
2001-09-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-18 update statutory_documents NEW DIRECTOR APPOINTED
2001-09-18 update statutory_documents DIRECTOR RESIGNED
2000-11-08 update statutory_documents RETURN MADE UP TO 19/10/00; FULL LIST OF MEMBERS
2000-10-27 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/99
1999-11-17 update statutory_documents RETURN MADE UP TO 19/10/99; FULL LIST OF MEMBERS
1999-11-01 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/98
1998-11-12 update statutory_documents RETURN MADE UP TO 19/10/98; NO CHANGE OF MEMBERS
1998-11-04 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/97
1997-11-14 update statutory_documents RETURN MADE UP TO 19/10/97; NO CHANGE OF MEMBERS
1997-10-31 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/96
1997-06-09 update statutory_documents DIRECTOR RESIGNED
1997-04-07 update statutory_documents NEW DIRECTOR APPOINTED
1996-11-19 update statutory_documents RETURN MADE UP TO 19/10/96; FULL LIST OF MEMBERS
1996-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/95
1996-10-04 update statutory_documents COMPANY NAME CHANGED VISHAY COMPONENTS (U.K.) LTD. CERTIFICATE ISSUED ON 30/09/96
1995-12-28 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-12-27 update statutory_documents NEW DIRECTOR APPOINTED
1995-11-15 update statutory_documents RETURN MADE UP TO 19/10/95; NO CHANGE OF MEMBERS
1995-10-24 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/94
1995-04-28 update statutory_documents DIRECTOR RESIGNED
1994-11-15 update statutory_documents RETURN MADE UP TO 19/10/94; NO CHANGE OF MEMBERS
1994-10-03 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/93
1994-07-18 update statutory_documents DIRECTOR RESIGNED
1993-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-26 update statutory_documents DIRECTOR'S PARTICULARS CHANGED
1993-11-26 update statutory_documents RETURN MADE UP TO 19/10/93; FULL LIST OF MEMBERS
1993-11-11 update statutory_documents NEW DIRECTOR APPOINTED
1993-10-12 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/92
1993-06-06 update statutory_documents DIRECTOR RESIGNED
1992-11-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/11/92
1992-11-17 update statutory_documents RETURN MADE UP TO 19/10/92; NO CHANGE OF MEMBERS
1992-08-13 update statutory_documents DIRECTOR RESIGNED
1992-08-13 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/91
1991-11-14 update statutory_documents RETURN MADE UP TO 19/10/91; NO CHANGE OF MEMBERS
1991-09-17 update statutory_documents NEW DIRECTOR APPOINTED
1991-08-30 update statutory_documents +AG PURCHSE OF BUSINESS 01/07/91
1991-06-26 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/90
1991-05-30 update statutory_documents DIRECTOR RESIGNED
1991-03-14 update statutory_documents COMPANY NAME CHANGED DALE ELECTROSIL LIMITED CERTIFICATE ISSUED ON 15/03/91
1990-10-16 update statutory_documents RETURN MADE UP TO 04/09/90; FULL LIST OF MEMBERS
1990-10-16 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/89
1990-09-06 update statutory_documents DIRECTOR RESIGNED
1990-04-03 update statutory_documents NEW DIRECTOR APPOINTED
1990-04-03 update statutory_documents NEW DIRECTOR APPOINTED
1990-04-03 update statutory_documents NEW DIRECTOR APPOINTED
1990-03-01 update statutory_documents RE:SHARES 19/10/89
1990-01-23 update statutory_documents DIRECTOR RESIGNED
1989-11-07 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-11-07 update statutory_documents ADOPT MEM AND ARTS 04/04/89
1989-11-06 update statutory_documents RETURN MADE UP TO 19/10/89; FULL LIST OF MEMBERS
1989-10-25 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/88
1989-05-18 update statutory_documents DIRECTOR RESIGNED
1989-05-17 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-05-09 update statutory_documents DIRECTOR RESIGNED
1989-04-20 update statutory_documents COMPANY NAME CHANGED DALE-ACI COMPONENTS LIMITED CERTIFICATE ISSUED ON 21/04/89
1989-04-20 update statutory_documents ADOPT MEM AND ARTS 040489
1989-04-20 update statutory_documents RE DESIGNATION SHARES 040489
1989-04-17 update statutory_documents REGISTERED OFFICE CHANGED ON 17/04/89 FROM: 15 VICTORIA PLACE CARLISLE CA1 1EW
1989-04-17 update statutory_documents DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-04-17 update statutory_documents NEW SECRETARY APPOINTED
1989-04-17 update statutory_documents SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1989-04-12 update statutory_documents MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
1989-04-12 update statutory_documents ALTER MEM AND ARTS 290389
1988-06-30 update statutory_documents RETURN MADE UP TO 31/05/88; FULL LIST OF MEMBERS
1988-06-15 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/87
1987-09-05 update statutory_documents RETURN MADE UP TO 10/08/87; FULL LIST OF MEMBERS
1987-09-05 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/86
1986-09-22 update statutory_documents ANNUAL RETURN MADE UP TO 30/09/86
1986-09-22 update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/85
1978-06-05 update statutory_documents COMPANY NAME CHANGED CERTIFICATE ISSUED ON 05/06/78
1966-09-01 update statutory_documents CERTIFICATE OF INCORPORATION
1966-09-01 update statutory_documents INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION