Date | Description |
2025-03-26 |
update statutory_documents NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FORTIVE CORPORATION |
2025-03-26 |
update statutory_documents CESSATION OF TGA UK FINANCE LTD AS A PSC |
2024-12-13 |
delete address Bat T3
Allée du Ponant
95940 Roissy en France |
2024-12-13 |
delete address Liebermannstraße F01
A-2345 Brunn am Gebirge
Austria |
2024-12-13 |
delete email at@west-cs.com |
2024-12-13 |
delete email fr@west-cs.com |
2024-12-13 |
delete fax +33 (01) 82 88 27 55 |
2024-12-13 |
delete fax +49 (0)561 505-1710 |
2024-12-13 |
delete partner Instruments & Thermal Products Inc. |
2024-12-13 |
delete phone +33 (0)1 71 84 17 31 |
2024-12-13 |
delete phone +33 (01) 71 84 17 32 |
2024-12-13 |
delete phone +43 (0)2236 691-121 |
2024-12-13 |
insert partner W. H. Cooke & Co., Inc |
2024-12-13 |
insert partner_pages_linkeddomain whcooke.com |
2024-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/24, NO UPDATES |
2024-06-22 |
delete address Miramstraße 87
D-34123 Kassel
Germany |
2024-06-22 |
delete email na@west-cs.com |
2024-06-22 |
delete phone +49 (0)561 505-1307 |
2024-06-22 |
insert address Uhlandstraße 49
78554 Aldingen
Germany |
2024-06-22 |
insert partner_pages_linkeddomain quimeling.co |
2024-06-22 |
insert phone +49 561 505 1307 |
2024-06-22 |
insert phone +49 742 460 89872 |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-02-06 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / TGA UK FINANCE LTD / 09/03/2023 |
2023-11-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-09-18 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/23, NO UPDATES |
2023-06-18 |
delete address 1675 Delany Road
Gurnee
IL 60031-1282
USA |
2023-06-18 |
delete fax +1 847 782 5223 |
2023-06-18 |
delete fax +44 (0)1273 609990 |
2023-06-18 |
delete phone +1 800 866 6659 |
2023-04-07 |
delete address GEMS SENSORS LENNOX ROAD BASINGSTOKE ENGLAND RG22 4AW |
2023-04-07 |
insert address GEMS SENSORS & CONTROLS UNIT 5, THE HYDE BRIGHTON ENGLAND BN2 4JU |
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 |
2023-04-07 |
update registered_address |
2023-03-09 |
update statutory_documents REGISTERED OFFICE CHANGED ON 09/03/2023 FROM
GEMS SENSORS LENNOX ROAD
BASINGSTOKE
RG22 4AW
ENGLAND |
2022-12-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2022-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/22, NO UPDATES |
2022-06-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KATY KINSELLA-WHYTE |
2021-10-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2021-10-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2021-09-20 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/21, WITH UPDATES |
2021-06-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NICHOLAS BLOMFIELD |
2021-06-04 |
update statutory_documents DIRECTOR APPOINTED MR STEVE ALLEN |
2021-06-04 |
update statutory_documents DIRECTOR APPOINTED MRS KATY KINSELLA-WHYTE |
2021-04-23 |
update statutory_documents SOLVENCY STATEMENT DATED 22/04/21 |
2021-04-23 |
update statutory_documents REDUCE ISSUED CAPITAL 22/04/2021 |
2021-04-23 |
update statutory_documents 23/04/21 STATEMENT OF CAPITAL GBP 1000 |
2021-04-23 |
update statutory_documents STATEMENT BY DIRECTORS |
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 |
2020-12-29 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-10-30 |
delete address GILBARCO VEEDER-ROOT CROMPTON CLOSE BASILDON ESSEX ENGLAND SS14 3BA |
2020-10-30 |
insert address GEMS SENSORS LENNOX ROAD BASINGSTOKE ENGLAND RG22 4AW |
2020-10-30 |
update registered_address |
2020-09-17 |
update statutory_documents REGISTERED OFFICE CHANGED ON 17/09/2020 FROM
GILBARCO VEEDER-ROOT CROMPTON CLOSE
BASILDON
ESSEX
SS14 3BA
ENGLAND |
2020-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/20, NO UPDATES |
2020-07-08 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2019-12-03 |
update statutory_documents DIRECTOR APPOINTED MR RAJESH SINGH YADAVA |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHAN SOMMER |
2019-12-02 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR TREVOR SINKINSON |
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 |
2019-10-07 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2019-09-16 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/19, NO UPDATES |
2018-10-07 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-10-07 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-09-19 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-09-18 |
update statutory_documents DIRECTOR APPOINTED MR NICHOLAS JOHN CHARLES BLOMFIELD |
2018-09-17 |
update statutory_documents DIRECTOR APPOINTED MR STEPHAN DOMINIK SOMMER |
2018-09-17 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/18, NO UPDATES |
2018-09-17 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR MARK SCHWARZ |
2017-12-10 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-12-10 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-11-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-09-14 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/17, NO UPDATES |
2017-09-11 |
update statutory_documents DIRECTOR APPOINTED MR GREGOR JOHN MATHERS |
2017-09-11 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR NIALL MACMILLAN |
2016-12-20 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-12-20 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-11-18 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2016-09-23 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 14/09/16, WITH UPDATES |
2016-08-07 |
delete address 19 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX |
2016-08-07 |
insert address GILBARCO VEEDER-ROOT CROMPTON CLOSE BASILDON ESSEX ENGLAND SS14 3BA |
2016-08-07 |
insert company_previous_name DANAHER UK INDUSTRIES LIMITED |
2016-08-07 |
update name DANAHER UK INDUSTRIES LIMITED => TGA INDUSTRIES LIMITED |
2016-08-07 |
update registered_address |
2016-07-13 |
update statutory_documents REGISTERED OFFICE CHANGED ON 13/07/2016 FROM
19 JESSOPS RIVERSIDE
800 BRIGHTSIDE LANE
SHEFFIELD
S9 2RX |
2016-07-13 |
update statutory_documents DIRECTOR APPOINTED MR NIALL ROSS MACMILLAN |
2016-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR KEITH WARD |
2016-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PHILIP WHITEHEAD |
2016-07-04 |
update statutory_documents COMPANY NAME CHANGED DANAHER UK INDUSTRIES LIMITED
CERTIFICATE ISSUED ON 04/07/16 |
2016-06-25 |
update statutory_documents 14/06/16 STATEMENT OF CAPITAL GBP 256076040 |
2016-03-29 |
update statutory_documents 17/03/16 STATEMENT OF CAPITAL GBP 144734408.0 |
2016-01-13 |
update statutory_documents 21/12/15 STATEMENT OF CAPITAL GBP 14498001.00 |
2015-11-25 |
update statutory_documents SOLVENCY STATEMENT DATED 24/11/15 |
2015-11-25 |
update statutory_documents ARTICLES OF ASSOCIATION |
2015-11-25 |
update statutory_documents NC INC ALREADY ADJUSTED 20/11/2015 |
2015-11-25 |
update statutory_documents REDUCE SHARE PRE A/C 24/11/2015 |
2015-11-25 |
update statutory_documents 20/11/15 STATEMENT OF CAPITAL GBP 113567001 |
2015-11-25 |
update statutory_documents 25/11/15 STATEMENT OF CAPITAL GBP 13567001 |
2015-11-25 |
update statutory_documents STATEMENT BY DIRECTORS |
2015-10-07 |
insert sic_code 33120 - Repair of machinery |
2015-10-07 |
insert sic_code 70100 - Activities of head offices |
2015-10-07 |
update returns_last_madeup_date 2014-12-06 => 2015-09-14 |
2015-10-07 |
update returns_next_due_date 2016-01-03 => 2016-10-12 |
2015-09-14 |
update statutory_documents 14/09/15 FULL LIST |
2015-08-09 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-08-09 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-07-16 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-06-12 |
update statutory_documents DIRECTOR APPOINTED MR TREVOR MARK SINKINSON |
2015-06-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR JEAN-PIERRE FORNET |
2015-02-07 |
update returns_last_madeup_date 2013-12-06 => 2014-12-06 |
2015-02-07 |
update returns_next_due_date 2015-01-03 => 2016-01-03 |
2015-01-02 |
update statutory_documents 06/12/14 FULL LIST |
2015-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / JEAN-PIERRE FORNET / 24/10/2014 |
2015-01-02 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR MARK DAVID SCHWARZ / 24/10/2014 |
2014-12-07 |
delete address C/O DANAHER UK INDUSTRIES LTD SUITE 31 THE QUADRANT 99 PARKWAY AVENUE SHEFFIELD SOUTH YORKSHIRE S9 4WG |
2014-12-07 |
insert address 19 JESSOPS RIVERSIDE 800 BRIGHTSIDE LANE SHEFFIELD S9 2RX |
2014-12-07 |
update registered_address |
2014-11-20 |
update statutory_documents REGISTERED OFFICE CHANGED ON 20/11/2014 FROM
C/O DANAHER UK INDUSTRIES LTD
SUITE 31 THE QUADRANT 99 PARKWAY AVENUE
PARKWAY BUSINESS PARK
SHEFFIELD
SOUTH YORKSHIRE
S9 4WG |
2014-08-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-08-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-07-17 |
update statutory_documents DIRECTOR APPOINTED JEAN-PIERRE FORNET |
2014-07-15 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-06-05 |
update statutory_documents DIRECTOR APPOINTED MR MARK DAVID SCHWARZ |
2014-06-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STEPHEN MOULE |
2014-01-07 |
update returns_last_madeup_date 2012-12-06 => 2013-12-06 |
2014-01-07 |
update returns_next_due_date 2014-01-03 => 2015-01-03 |
2013-12-10 |
update statutory_documents 06/12/13 FULL LIST |
2013-09-06 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-09-06 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-08-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-06-24 |
update returns_last_madeup_date 2011-12-06 => 2012-12-06 |
2013-06-24 |
update returns_next_due_date 2013-01-03 => 2014-01-03 |
2013-06-21 |
update accounts_last_madeup_date 2010-12-31 => 2011-12-31 |
2013-06-21 |
update accounts_next_due_date 2012-09-30 => 2013-09-30 |
2012-12-14 |
update statutory_documents 06/12/12 FULL LIST |
2012-07-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID TUNLEY |
2012-07-12 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY DAVID TUNLEY |
2012-07-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2011-12-22 |
update statutory_documents 06/12/11 FULL LIST |
2011-07-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-05-20 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR DAVID SQUIRES |
2011-01-06 |
update statutory_documents 06/12/10 FULL LIST |
2010-12-20 |
update statutory_documents SOLVENCY STATEMENT DATED 13/12/10 |
2010-12-20 |
update statutory_documents SHARE PREMIUM ACCOUNT CANCELLED 13/12/2010 |
2010-12-20 |
update statutory_documents 20/12/10 STATEMENT OF CAPITAL GBP 10000 |
2010-12-20 |
update statutory_documents STATEMENT BY DIRECTORS |
2010-10-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2009-12-09 |
update statutory_documents 06/12/09 FULL LIST |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROBIN SQUIRES / 08/12/2009 |
2009-12-09 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GEOFFREY MOULE / 08/12/2009 |
2009-11-05 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2009-01-09 |
update statutory_documents RETURN MADE UP TO 06/12/08; FULL LIST OF MEMBERS |
2009-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/07 |
2008-12-04 |
update statutory_documents REGISTERED OFFICE CHANGED ON 04/12/2008 FROM
UNIT 4 HOLMEWOOD BUSINESS PARK
CHESTERFIELD ROAD HOLMEWOOD
CHESTERFIELD
DERBYSHIRE
S42 5US |
2008-04-22 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR JAMES DITKOFF |
2008-03-13 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR EDWARD CORDRAN |
2008-01-23 |
update statutory_documents RETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS |
2007-10-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-06-26 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-05-03 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-04-26 |
update statutory_documents NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
2007-03-29 |
update statutory_documents DIRECTOR RESIGNED |
2007-03-29 |
update statutory_documents SECRETARY RESIGNED |
2007-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-24 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-19 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-16 |
update statutory_documents REGISTERED OFFICE CHANGED ON 16/03/07 FROM:
DANAHER HOUSE
PARKWAY ONE BUSINESS CENTRE
PARKWAY DRIVE
SHEFFIELD S9 4WU |
2007-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-16 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-07 |
update statutory_documents SHARES AGREEMENT OTC |
2007-01-17 |
update statutory_documents COMPANY NAME CHANGED
DANAHER UK INDUSTRIES (2006) LIM
ITED
CERTIFICATE ISSUED ON 17/01/07 |
2006-12-06 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |