VISHAY UK HOLDING COMPANY LIMITED

10661389
CARDIFF ROAD CARDIFF ROAD NEWPORT WALES NP10 8YJ

Documents

Documents
Date Category Description Pages
12 Oct 2024 accounts Annual Accounts 29 Buy now
27 Aug 2024 confirmation-statement Confirmation Statement With Updates 4 Buy now
08 Aug 2024 capital Return of Allotment of shares 3 Buy now
25 Mar 2024 incorporation Memorandum Articles 13 Buy now
20 Mar 2024 change-of-name Certificate Change Of Name Company 3 Buy now
15 Mar 2024 officers Appointment of director (Frank John Cassidy) 2 Buy now
14 Mar 2024 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
13 Mar 2024 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Mar 2024 officers Appointment of director (Dr Paul John James) 2 Buy now
05 Mar 2024 officers Termination of appointment of director (Stefan Tilger) 1 Buy now
07 Feb 2024 officers Termination of appointment of director (Charles Theodorus Smit) 1 Buy now
10 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
10 Nov 2023 confirmation-statement Second Filing Of Confirmation Statement With Made Up Date 4 Buy now
10 Oct 2023 accounts Annual Accounts 28 Buy now
13 Sep 2023 confirmation-statement Confirmation Statement With No Updates 4 Buy now
30 Mar 2023 accounts Annual Accounts 29 Buy now
23 Sep 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
16 Nov 2021 accounts Change Account Reference Date Company Current Extended 1 Buy now
03 Nov 2021 accounts Annual Accounts 48 Buy now
15 Sep 2021 capital Notice of name or other designation of class of shares 2 Buy now
10 Sep 2021 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 8 Buy now
06 Sep 2021 resolution Resolution 3 Buy now
06 Sep 2021 resolution Resolution 3 Buy now
06 Sep 2021 incorporation Memorandum Articles 21 Buy now
02 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
02 Sep 2021 mortgage Statement of satisfaction of a charge 1 Buy now
31 Aug 2021 capital Return of Allotment of shares 6 Buy now
31 Aug 2021 capital Return of Allotment of shares 6 Buy now
12 Aug 2021 confirmation-statement Confirmation Statement With Updates 7 Buy now
22 Jul 2021 resolution Resolution 4 Buy now
22 Jul 2021 resolution Resolution 4 Buy now
16 Jul 2021 resolution Resolution 13 Buy now
16 Jul 2021 resolution Resolution 11 Buy now
15 Jul 2021 resolution Resolution 4 Buy now
09 Jul 2021 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
09 Jul 2021 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
06 Jul 2021 officers Termination of appointment of director (Christopher Michael William Nelson) 1 Buy now
06 Jul 2021 officers Termination of appointment of director (Andrew William Nelson) 1 Buy now
06 Jul 2021 officers Termination of appointment of director (Paul John James) 1 Buy now
06 Jul 2021 officers Termination of appointment of director (James Timothy Andrew Nelson) 1 Buy now
06 Jul 2021 officers Termination of appointment of director (Malcolm George Penn) 1 Buy now
06 Jul 2021 officers Termination of appointment of director (Stephen Richard Berry) 1 Buy now
06 Jul 2021 officers Termination of appointment of secretary (Margaret Elizabeth Nelson) 1 Buy now
06 Jul 2021 officers Termination of appointment of director (Kevin Timothy Crofton) 1 Buy now
06 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
06 Jul 2021 officers Termination of appointment of director (Joseph Francis Holmes) 1 Buy now
05 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
05 Jul 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Statement of satisfaction of a charge 1 Buy now
14 Jun 2021 mortgage Registration of a charge 51 Buy now
14 Jun 2021 mortgage Registration of a charge 40 Buy now
15 Apr 2021 confirmation-statement Confirmation Statement With Updates 6 Buy now
16 Mar 2021 officers Appointment of director (Mr Stefan Tilger) 2 Buy now
15 Mar 2021 officers Appointment of director (Mr Charles Smit) 2 Buy now
15 Feb 2021 officers Appointment of director (Dr Paul John James) 2 Buy now
07 Jul 2020 accounts Annual Accounts 43 Buy now
16 Mar 2020 capital Return of Allotment of shares 5 Buy now
11 Mar 2020 confirmation-statement Confirmation Statement With Updates 6 Buy now
11 Mar 2020 capital Return of Allotment of shares 5 Buy now
19 Feb 2020 resolution Resolution 1 Buy now
18 Nov 2019 persons-with-significant-control Withdrawal Of A Person With Significant Control Statement 2 Buy now
13 Nov 2019 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Nov 2019 officers Appointment of secretary (Mrs Margaret Elizabeth Nelson) 2 Buy now
22 Jul 2019 resolution Resolution 3 Buy now
08 Jul 2019 capital Return of Allotment of shares 5 Buy now
01 Jul 2019 accounts Annual Accounts 41 Buy now
10 May 2019 mortgage Registration of a charge 23 Buy now
10 May 2019 mortgage Registration of a charge 25 Buy now
10 May 2019 mortgage Registration of a charge 15 Buy now
10 May 2019 mortgage Registration of a charge 16 Buy now
27 Mar 2019 confirmation-statement Confirmation Statement With Updates 6 Buy now
27 Feb 2019 officers Appointment of director (James Timothy Andrew Nelson) 2 Buy now
27 Feb 2019 officers Appointment of director (Christopher Michael William Nelson) 2 Buy now
20 Feb 2019 resolution Resolution 11 Buy now
07 Feb 2019 capital Notice of cancellation of shares 9 Buy now
07 Feb 2019 capital Return of purchase of own shares 3 Buy now
11 Dec 2018 capital Notice of cancellation of shares 9 Buy now
12 Nov 2018 resolution Resolution 3 Buy now
09 Nov 2018 capital Return of purchase of own shares 3 Buy now
05 Nov 2018 officers Appointment of director (Mr Malcolm George Penn) 2 Buy now
02 Nov 2018 capital Return of Allotment of shares 5 Buy now
02 Nov 2018 officers Appointment of director (Mr Kevin Timothy Crofton) 2 Buy now
20 Sep 2018 resolution Resolution 3 Buy now
20 Sep 2018 resolution Resolution 3 Buy now
11 Sep 2018 capital Return of Allotment of shares 5 Buy now
11 Sep 2018 capital Return of Allotment of shares 5 Buy now
18 Jul 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
17 Jul 2018 resolution Resolution 3 Buy now
17 Jul 2018 resolution Resolution 39 Buy now
12 Jul 2018 capital Return of Allotment of shares 5 Buy now
12 Jul 2018 capital Return of Allotment of shares 5 Buy now
17 Apr 2018 confirmation-statement Confirmation Statement With Updates 6 Buy now
17 Apr 2018 persons-with-significant-control Notification Of A Person With Significant Control Statement 2 Buy now
16 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 11 Buy now
12 Jan 2018 capital Return of Allotment of shares 4 Buy now