CARL ZEISS MICROSCOPY LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Confirmation statement made on 2025-05-02 with no updates

View Document

30/01/2530 January 2025 Full accounts made up to 2024-09-30

View Document

08/05/248 May 2024 Registration of charge 030535450001, created on 2024-04-29

View Document

02/05/242 May 2024 Confirmation statement made on 2024-05-02 with no updates

View Document

14/04/2414 April 2024 Full accounts made up to 2023-09-30

View Document

02/01/242 January 2024 Termination of appointment of Allister Mcbride as a director on 2023-12-31

View Document

19/12/2319 December 2023 Appointment of Ms Michaela Deli as a secretary on 2023-12-19

View Document

19/12/2319 December 2023 Termination of appointment of Daniela Scharr as a secretary on 2023-12-19

View Document

09/05/239 May 2023 Confirmation statement made on 2023-05-05 with no updates

View Document

22/02/2322 February 2023 Full accounts made up to 2022-09-30

View Document

05/05/225 May 2022 Confirmation statement made on 2022-05-05 with no updates

View Document

28/01/2128 January 2021 FULL ACCOUNTS MADE UP TO 30/09/20

View Document

05/10/205 October 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

06/05/206 May 2020 CONFIRMATION STATEMENT MADE ON 05/05/20, NO UPDATES

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ZEISS HOUSE BUILDING 1030 CAMBOURNE CAMBRIDGE CAMBRIDGESHIRE CB23 6DW ENGLAND

View Document

01/07/191 July 2019 REGISTERED OFFICE CHANGED ON 01/07/2019 FROM ZEISS HOUSE 1030 CAMBOURNE BUSINESS PARK CAMBOURNE CAMBRIDGE CB23 6DW ENGLAND

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR DANIEL ALDRIDGE / 01/07/2019

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM 509 COLDHAMS LANE CAMBRIDGE CAMBRIDGESHIRE CB1 3JS

View Document

10/06/1910 June 2019 REGISTERED OFFICE CHANGED ON 10/06/2019 FROM ZEISS HOUSE CAMBOURNE BUILDING 1030 CAMBRIDGE CAMBRIDGSHIRE CB23 6DW ENGLAND

View Document

07/05/197 May 2019 CONFIRMATION STATEMENT MADE ON 05/05/19, NO UPDATES

View Document

11/04/1911 April 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

19/03/1919 March 2019 SECRETARY APPOINTED MR DANIEL SPENCER

View Document

19/03/1919 March 2019 APPOINTMENT TERMINATED, SECRETARY VINCENT LYNCH

View Document

30/07/1830 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

08/06/188 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CARL ZEISS STIFTUNG ACTIVE

View Document

01/06/181 June 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT TAYLOR

View Document

01/06/181 June 2018 DIRECTOR APPOINTED MR DANIEL ALDRIDGE

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 05/05/18, NO UPDATES

View Document

07/09/177 September 2017 APPOINTMENT TERMINATED, DIRECTOR MARKUS WEBER

View Document

07/09/177 September 2017 DIRECTOR APPOINTED MR MICHAEL ALBIEZ

View Document

28/07/1728 July 2017 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 28/07/2017

View Document

19/05/1719 May 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

05/05/175 May 2017 CONFIRMATION STATEMENT MADE ON 05/05/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual return made up to 5 May 2016 with full list of shareholders

View Document

12/04/1612 April 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

28/07/1528 July 2015 SECOND FILING WITH MUD 05/05/15 FOR FORM AR01

View Document

22/05/1522 May 2015 Annual return made up to 5 May 2015 with full list of shareholders

View Document

18/05/1518 May 2015 APPOINTMENT TERMINATED, DIRECTOR WILHELM NORTHEMANN

View Document

18/05/1518 May 2015 DIRECTOR APPOINTED MR MARKUS WEBER

View Document

13/04/1513 April 2015 DIRECTOR APPOINTED MR PAUL ADDERLEY

View Document

23/03/1523 March 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

04/02/154 February 2015 APPOINTMENT TERMINATED, DIRECTOR FRANK STIETZ

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER MCBRIDE / 14/01/2015

View Document

14/01/1514 January 2015 SECRETARY'S CHANGE OF PARTICULARS / MR VINCENT PAUL LYNCH / 14/01/2015

View Document

14/01/1514 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 14/01/2015

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR ULRICH SIMON

View Document

12/12/1412 December 2014 APPOINTMENT TERMINATED, DIRECTOR BERNHARD OHNESORGE

View Document

02/10/142 October 2014 APPOINTMENT TERMINATED, DIRECTOR THOMAS ROHE

View Document

03/06/143 June 2014 Annual return made up to 5 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 DIRECTOR APPOINTED DR ULRICH SIMON

View Document

08/05/148 May 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

28/06/1328 June 2013 AUDITOR'S RESIGNATION

View Document

12/06/1312 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILHELM NORTHEMANN / 31/05/2013

View Document

31/05/1331 May 2013 Annual return made up to 5 May 2013 with full list of shareholders

View Document

31/05/1331 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER MCBRIDE / 31/05/2012

View Document

09/05/129 May 2012 Annual return made up to 5 May 2012 with full list of shareholders

View Document

25/04/1225 April 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

02/04/122 April 2012 COMPANY NAME CHANGED CARL ZEISS NTS LIMITED CERTIFICATE ISSUED ON 02/04/12

View Document

02/04/122 April 2012 REGISTERED OFFICE CHANGED ON 02/04/2012 FROM, 511 COLDHAMS LANE, CAMBRIDGE, CAMBRIDGESHIRE, CB1 3JS

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR JUSTUS WEHMER

View Document

21/03/1221 March 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN MARTIN

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR WILHELM NORTHEMANN

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED MR BERNHARD OHNESORGE

View Document

06/02/126 February 2012 COMPANY NAME CHANGED CARL ZEISS MICROSCOPY LIMITED CERTIFICATE ISSUED ON 06/02/12

View Document

31/01/1231 January 2012 COMPANY NAME CHANGED CARL ZEISS NTS LIMITED CERTIFICATE ISSUED ON 31/01/12

View Document

05/07/115 July 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

18/05/1118 May 2011 Annual return made up to 5 May 2011 with full list of shareholders

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / JUSTUS WEHMER / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIAN MARTIN / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR FRANK STIETZ / 11/03/2011

View Document

11/03/1111 March 2011 DIRECTOR APPOINTED DR THOMAS ROHE

View Document

09/03/119 March 2011 DIRECTOR APPOINTED CHRISTIAN MARTIN

View Document

09/03/119 March 2011 DIRECTOR APPOINTED JUSTUS WEHMER

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR HERMANN GERLINGER

View Document

07/03/117 March 2011 APPOINTMENT TERMINATED, DIRECTOR OLAF DEMUTH

View Document

20/09/1020 September 2010 COMPANY NAME CHANGED CARL ZEISS SMT LIMITED CERTIFICATE ISSUED ON 20/09/10

View Document

20/09/1020 September 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT TAYLOR / 05/05/2010

View Document

13/05/1013 May 2010 Annual return made up to 5 May 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR OLAF DEMUTH / 05/05/2010

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALLISTER MCBRIDE / 05/05/2010

View Document

15/04/1015 April 2010 DIRECTOR APPOINTED DR FRANK STIETZ

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR STEFAN MUELLER

View Document

15/04/1015 April 2010 APPOINTMENT TERMINATED, DIRECTOR DIRK STENKAMP

View Document

17/03/1017 March 2010 DIRECTOR APPOINTED DR HERMANN GERLINGER

View Document

21/12/0921 December 2009 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

01/10/091 October 2009 DIRECTOR APPOINTED MR OLAF DEMUTH

View Document

11/07/0911 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

03/07/093 July 2009 SECRETARY APPOINTED MR VINCENT PAUL LYNCH

View Document

02/07/092 July 2009 APPOINTMENT TERMINATED SECRETARY MICHAELA PARFITT

View Document

12/06/0912 June 2009 RETURN MADE UP TO 05/05/09; FULL LIST OF MEMBERS

View Document

27/05/0927 May 2009 APPOINTMENT TERMINATED DIRECTOR MARKUS DILGER

View Document

07/05/097 May 2009 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL PARFITT / 07/05/2009

View Document

07/05/097 May 2009 SECRETARY APPOINTED MRS MICHAEL ANN PARFITT

View Document

07/05/097 May 2009 APPOINTMENT TERMINATED SECRETARY KENNETH THOMSON

View Document

08/10/088 October 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

22/09/0822 September 2008 SECRETARY'S CHANGE OF PARTICULARS / KENNETH THOMSON / 01/06/2008

View Document

22/09/0822 September 2008 RETURN MADE UP TO 05/05/08; FULL LIST OF MEMBERS

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

07/12/077 December 2007 DIRECTOR RESIGNED

View Document

07/12/077 December 2007 SECRETARY RESIGNED

View Document

07/12/077 December 2007 NEW SECRETARY APPOINTED

View Document

07/12/077 December 2007 NEW DIRECTOR APPOINTED

View Document

03/07/073 July 2007 RETURN MADE UP TO 05/05/07; NO CHANGE OF MEMBERS

View Document

28/04/0728 April 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

04/07/064 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

14/06/0614 June 2006 NEW DIRECTOR APPOINTED

View Document

08/06/068 June 2006 NEW SECRETARY APPOINTED

View Document

08/06/068 June 2006 SECRETARY RESIGNED

View Document

16/05/0616 May 2006 RETURN MADE UP TO 05/05/06; FULL LIST OF MEMBERS

View Document

10/03/0610 March 2006 DIRECTOR RESIGNED

View Document

13/09/0513 September 2005 NEW DIRECTOR APPOINTED

View Document

31/08/0531 August 2005 DIRECTOR RESIGNED

View Document

19/07/0519 July 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

01/06/051 June 2005 RETURN MADE UP TO 05/05/05; FULL LIST OF MEMBERS

View Document

24/03/0524 March 2005 SECRETARY RESIGNED

View Document

24/03/0524 March 2005 NEW SECRETARY APPOINTED

View Document

21/03/0521 March 2005 DIRECTOR RESIGNED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

21/03/0521 March 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0412 July 2004 RETURN MADE UP TO 05/05/04; FULL LIST OF MEMBERS

View Document

30/04/0430 April 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

21/04/0421 April 2004 COMPANY NAME CHANGED LEO ELECTRON MICROSCOPY LIMITED CERTIFICATE ISSUED ON 21/04/04

View Document

03/11/033 November 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

30/07/0330 July 2003 DIRECTOR RESIGNED

View Document

30/07/0330 July 2003 DELIVERY EXT'D 3 MTH 30/09/02

View Document

04/06/034 June 2003 RETURN MADE UP TO 05/05/03; FULL LIST OF MEMBERS

View Document

09/05/039 May 2003 NEW DIRECTOR APPOINTED

View Document

28/02/0328 February 2003 DIRECTOR RESIGNED

View Document

18/11/0218 November 2002 REGISTERED OFFICE CHANGED ON 18/11/02 FROM: CLIFTON ROAD, CAMBRIDGE, CAMBRIDGESHIRE, CB1 3QH

View Document

01/11/021 November 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

17/08/0217 August 2002 SECT 394 AUD RES

View Document

01/08/021 August 2002 DELIVERY EXT'D 3 MTH 30/09/01

View Document

17/07/0217 July 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

26/06/0226 June 2002 RETURN MADE UP TO 05/05/02; FULL LIST OF MEMBERS

View Document

24/05/0224 May 2002 SECRETARY RESIGNED

View Document

24/05/0224 May 2002 NEW SECRETARY APPOINTED

View Document

28/02/0228 February 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/01/0225 January 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 DIRECTOR RESIGNED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

11/01/0211 January 2002 NEW DIRECTOR APPOINTED

View Document

05/11/015 November 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

18/06/0118 June 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/05/0129 May 2001 ACC. REF. DATE SHORTENED FROM 31/03/02 TO 30/09/01

View Document

11/05/0111 May 2001 RETURN MADE UP TO 05/05/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

24/04/0124 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 DIRECTOR RESIGNED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 NEW DIRECTOR APPOINTED

View Document

02/03/012 March 2001 NEW DIRECTOR APPOINTED

View Document

09/08/009 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

10/05/0010 May 2000 RETURN MADE UP TO 05/05/00; FULL LIST OF MEMBERS

View Document

08/03/008 March 2000 DIRECTOR RESIGNED

View Document

28/10/9928 October 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

24/06/9924 June 1999 AUDITOR'S RESIGNATION

View Document

08/05/998 May 1999 RETURN MADE UP TO 05/05/99; NO CHANGE OF MEMBERS

View Document

16/03/9916 March 1999 DIRECTOR RESIGNED

View Document

11/11/9811 November 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

02/07/982 July 1998 DIRECTOR RESIGNED

View Document

01/07/981 July 1998 NEW DIRECTOR APPOINTED

View Document

31/05/9831 May 1998 NEW SECRETARY APPOINTED

View Document

31/05/9831 May 1998 SECRETARY RESIGNED

View Document

24/05/9824 May 1998 RETURN MADE UP TO 05/05/98; FULL LIST OF MEMBERS

View Document

30/01/9830 January 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

30/05/9730 May 1997 RETURN MADE UP TO 05/05/97; FULL LIST OF MEMBERS

View Document

29/04/9729 April 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

11/12/9611 December 1996 DELIVERY EXT'D 3 MTH 31/03/96

View Document

08/10/968 October 1996 NEW DIRECTOR APPOINTED

View Document

08/10/968 October 1996 DIRECTOR RESIGNED

View Document

08/10/968 October 1996 SECRETARY'S PARTICULARS CHANGED

View Document

27/06/9627 June 1996 AMENDING 88(2)R

View Document

28/05/9628 May 1996 RETURN MADE UP TO 05/05/96; FULL LIST OF MEMBERS

View Document

28/03/9628 March 1996 NEW DIRECTOR APPOINTED

View Document

25/03/9625 March 1996 DIRECTOR RESIGNED

View Document

20/03/9620 March 1996 SECRETARY RESIGNED

View Document

20/03/9620 March 1996 NEW SECRETARY APPOINTED

View Document

23/11/9523 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

13/11/9513 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 SECRETARY RESIGNED

View Document

02/11/952 November 1995 DIRECTOR RESIGNED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 NEW SECRETARY APPOINTED

View Document

02/11/952 November 1995 NEW DIRECTOR APPOINTED

View Document

02/11/952 November 1995 £ NC 100/2700000 29/09/95

View Document

26/10/9526 October 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

02/10/952 October 1995 COMPANY NAME CHANGED LEICA SEM LIMITED CERTIFICATE ISSUED ON 02/10/95

View Document

13/09/9513 September 1995 REGISTERED OFFICE CHANGED ON 13/09/95 FROM: 34 BASINGHALL STREET, LONDON, EC2V 5DB

View Document

13/09/9513 September 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

12/09/9512 September 1995 NEW SECRETARY APPOINTED

View Document

12/09/9512 September 1995 NEW DIRECTOR APPOINTED

View Document

06/09/956 September 1995 COMPANY NAME CHANGED TRUSHELFCO (N0.2099) LIMITED CERTIFICATE ISSUED ON 06/09/95

View Document

05/05/955 May 1995 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information