Advanced company searchLink opens in new window

MTS SYSTEMS LIMITED

Company number 01454662

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 AP01 Appointment of Sven Anderson Castle as a director on 11 March 2024
14 Mar 2024 TM01 Termination of appointment of Angus George Lodge as a director on 29 February 2024
20 Feb 2024 CS01 Confirmation statement made on 11 February 2024 with no updates
09 Dec 2023 AA Full accounts made up to 31 December 2022
26 Jul 2023 AP04 Appointment of Ldc Nominee Secretary Limited as a secretary on 19 July 2023
26 Jul 2023 TM02 Termination of appointment of Marcus Piepenschneider as a secretary on 18 July 2023
19 Apr 2023 TM01 Termination of appointment of Simon Willett as a director on 28 March 2023
20 Mar 2023 AP01 Appointment of Angus George Lodge as a director on 24 February 2023
06 Mar 2023 CS01 Confirmation statement made on 11 February 2023 with no updates
16 Dec 2022 PSC04 Change of details for Marcus Piepenschneider as a person with significant control on 6 April 2016
15 Dec 2022 PSC07 Cessation of Marcus Piepenschneider as a person with significant control on 4 June 2021
15 Dec 2022 PSC02 Notification of Illinois Tool Works Inc. as a person with significant control on 4 June 2021
10 Oct 2022 AA Full accounts made up to 31 December 2021
03 May 2022 CS01 Confirmation statement made on 11 February 2022 with updates
03 May 2022 CH03 Secretary's details changed for Marcus Piepenschneider on 3 May 2022
03 May 2022 PSC04 Change of details for Marcus Piepenschneider as a person with significant control on 3 May 2022
04 Apr 2022 AA Full accounts made up to 3 October 2020
24 Sep 2021 TM01 Termination of appointment of Brian Thomas Ross as a director on 9 July 2021
22 Sep 2021 AA01 Current accounting period extended from 30 September 2021 to 31 December 2021
13 Apr 2021 CS01 Confirmation statement made on 11 February 2021 with no updates
10 Mar 2021 AA Full accounts made up to 30 September 2019
03 Sep 2020 AP01 Appointment of Mr Simon Willett as a director on 1 September 2020
03 Sep 2020 TM01 Termination of appointment of Kenneth Lowe as a director on 1 September 2020
03 Sep 2020 AD01 Registered office address changed from 40 Alan Turing Road Surrey Research Park Guildford Surrey GU2 7YF to 98 Church Street Hunslet Leeds LS10 2AZ on 3 September 2020
11 Feb 2020 CS01 Confirmation statement made on 11 February 2020 with no updates