About

Registered Number: 03554724
Date of Incorporation: 29/04/1998 (26 years and 11 months ago)
Company Status: Active
Registered Address: Rutland House, Minerva Business Park, Lynch Wood, Peterborough, PE2 6PZ

 

Measurement Solutions Ltd was setup in 1998, it's status at Companies House is "Active". There are 3 directors listed for this business in the Companies House registry. 1-10 people are employed by Measurement Solutions Ltd. This organisation is VAT Registered in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAGG, Andrew Roger 12 March 2019 - 1
BRIDGE, Jason David 01 April 2019 24 April 2020 1
CAVILLE, Barbara Ann 29 April 1998 12 March 2019 1

Filing History

Document Type Date
CS01 - N/A 22 May 2020
TM01 - Termination of appointment of director 24 April 2020
AA - Annual Accounts 28 November 2019
CS01 - N/A 30 April 2019
AP01 - Appointment of director 01 April 2019
PSC07 - N/A 14 March 2019
PSC07 - N/A 14 March 2019
PSC02 - N/A 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM01 - Termination of appointment of director 14 March 2019
TM02 - Termination of appointment of secretary 14 March 2019
AP01 - Appointment of director 14 March 2019
AA - Annual Accounts 10 October 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 15 September 2017
PSC04 - N/A 10 August 2017
PSC04 - N/A 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CH01 - Change of particulars for director 10 August 2017
CS01 - N/A 02 May 2017
AA - Annual Accounts 10 August 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 26 November 2015
CH01 - Change of particulars for director 24 September 2015
CH01 - Change of particulars for director 24 September 2015
CH03 - Change of particulars for secretary 24 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 20 August 2014
AR01 - Annual Return 30 April 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 29 April 2013
AA - Annual Accounts 16 August 2012
AR01 - Annual Return 30 April 2012
AA - Annual Accounts 01 September 2011
AR01 - Annual Return 03 May 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 11 May 2010
AA - Annual Accounts 18 June 2009
363a - Annual Return 29 April 2009
AA - Annual Accounts 10 September 2008
363a - Annual Return 01 May 2008
AA - Annual Accounts 11 September 2007
363a - Annual Return 01 May 2007
AA - Annual Accounts 26 July 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 26 July 2005
363s - Annual Return 03 May 2005
AA - Annual Accounts 18 June 2004
363a - Annual Return 06 May 2004
AA - Annual Accounts 14 November 2003
363a - Annual Return 08 May 2003
AA - Annual Accounts 10 December 2002
363a - Annual Return 05 May 2002
287 - Change in situation or address of Registered Office 23 November 2001
AA - Annual Accounts 18 July 2001
363s - Annual Return 30 April 2001
AA - Annual Accounts 21 July 2000
363s - Annual Return 05 May 2000
AA - Annual Accounts 28 May 1999
363s - Annual Return 28 April 1999
288a - Notice of appointment of directors or secretaries 16 October 1998
225 - Change of Accounting Reference Date 05 June 1998
CERTNM - Change of name certificate 29 May 1998
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
288b - Notice of resignation of directors or secretaries 06 May 1998
287 - Change in situation or address of Registered Office 06 May 1998
NEWINC - New incorporation documents 29 April 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.