Date | Description |
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 |
2017-11-05 |
delete cfo PETER NORMAN JEFFREYS |
2017-11-05 |
delete managingdirector JEFFREY WILLIAM WHEELER |
2017-11-05 |
delete otherexecutives JEFFREY WILLIAM WHEELER |
2017-11-05 |
delete otherexecutives PETER NORMAN JEFFREYS |
2017-11-05 |
delete person JEFFREY WILLIAM WHEELER |
2017-11-05 |
delete person PETER NORMAN JEFFREYS |
2017-11-05 |
update number_of_registered_officers 5 => 3 |
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 |
2014-08-07 |
delete otherexecutives NEIL BROWN |
2014-08-07 |
delete person JAMES JOHN HOLMBERG |
2014-08-07 |
delete person NEIL BROWN |
2014-08-07 |
delete secretary JAMES JOHN HOLMBERG |
2014-08-07 |
update number_of_registered_officers 7 => 5 |
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 |