TRUMPF LASER PLC

Company Documents

DateDescription
21/11/2421 November 2024 Resolutions

View Document

14/10/2414 October 2024 Full accounts made up to 2024-06-30

View Document

27/08/2427 August 2024 Confirmation statement made on 2024-08-25 with updates

View Document

17/04/2417 April 2024 Termination of appointment of Thomas Rudolf Fehn as a director on 2024-04-16

View Document

17/04/2417 April 2024 Appointment of Dr. Bjoern Markus Dymke as a director on 2024-04-16

View Document

03/01/243 January 2024 Resolutions

View Document

03/01/243 January 2024 Resolutions

View Document

24/10/2324 October 2023 Full accounts made up to 2023-06-30

View Document

29/08/2329 August 2023 Confirmation statement made on 2023-08-25 with no updates

View Document

31/07/2331 July 2023 Termination of appointment of Diane Zetzmann-Krien as a director on 2023-07-31

View Document

18/07/2318 July 2023 Appointment of Mr Andreas Theodor Peters as a director on 2023-07-17

View Document

01/03/231 March 2023 Termination of appointment of Mark Greenwood as a director on 2023-02-22

View Document

01/03/231 March 2023 Appointment of Mr Mischa Oliver Kohler as a director on 2023-02-22

View Document

07/12/227 December 2022 Resolutions

View Document

07/12/227 December 2022 Resolutions

View Document

01/10/221 October 2022 Full accounts made up to 2022-06-30

View Document

11/02/2211 February 2022 Resolutions

View Document

11/02/2211 February 2022 Resolutions

View Document

11/10/2111 October 2021 Full accounts made up to 2021-06-30

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 25/08/20, NO UPDATES

View Document

12/08/2012 August 2020 DIRECTOR APPOINTED DR THOMAS RUDOLF FEHN

View Document

12/08/2012 August 2020 APPOINTMENT TERMINATED, DIRECTOR BERTHOLD SCHMIDT

View Document

26/11/1926 November 2019 REAPPOINT AS AUDITORS/AUTHORISE THE DIRECTORS OF THE COMPANY 18/11/2019

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 30/06/19

View Document

27/08/1927 August 2019 CONFIRMATION STATEMENT MADE ON 25/08/19, WITH UPDATES

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR LUTZ ASCHKE

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED MS DIANE ZETZMANN-KRIEN

View Document

31/07/1931 July 2019 DIRECTOR APPOINTED DR. BERTHOLD SCHMIDT

View Document

31/07/1931 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHMITZ

View Document

01/04/191 April 2019 11/03/19 STATEMENT OF CAPITAL GBP 5135980.925

View Document

20/03/1920 March 2019 AUTHORITY OF DIRECTORS TO ALLOT SHARES SHALL NOT SUBJECT TO ANY RESTRICTION; ANY RESTRICTION IN THE ARTICLES REVOKED 11/03/2019

View Document

12/12/1812 December 2018 ACCOUNTS RECEIVED, AUDITORS RE-APPOINTED, COMPANY BUSINESS 16/11/2018

View Document

28/09/1828 September 2018 FULL ACCOUNTS MADE UP TO 30/06/18

View Document

28/08/1828 August 2018 CONFIRMATION STATEMENT MADE ON 25/08/18, NO UPDATES

View Document

09/01/189 January 2018 APPOINTMENT TERMINATED, DIRECTOR THOMAS FEHN

View Document

09/01/189 January 2018 DIRECTOR APPOINTED DR MARK GREENWOOD

View Document

02/01/182 January 2018 RE APPT AUDITORS AUTHORISE DIRECTORS TO DETERMINE THE AUDITORS RUMNERATION TO RECIVE THE ACCOUNTS FOR THE FINANCIAL YEAR 14/12/2017

View Document

09/10/179 October 2017 FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR PETER LEIBINGER

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED DR CHRISTIAN KARL JOSEPH SCHMITZ

View Document

12/09/1712 September 2017 APPOINTMENT TERMINATED, DIRECTOR LARS GRUENERT

View Document

12/09/1712 September 2017 DIRECTOR APPOINTED DR LUTZ ASCHKE

View Document

07/09/177 September 2017 CONFIRMATION STATEMENT MADE ON 25/08/17, NO UPDATES

View Document

24/01/1724 January 2017 APPROVE ACCOUNTS, RE-APPOINT AUDITORS, DETERMINE AUDITOR'S RENUMERATION 22/12/2016

View Document

18/10/1618 October 2016 FULL ACCOUNTS MADE UP TO 30/06/16

View Document

01/09/161 September 2016 CONFIRMATION STATEMENT MADE ON 25/08/16, WITH UPDATES

View Document

26/11/1526 November 2015 COMPANY BUSINESS 18/11/2015

View Document

12/10/1512 October 2015 FULL ACCOUNTS MADE UP TO 30/06/15

View Document

06/10/156 October 2015 Annual return made up to 25 August 2015 with full list of shareholders

View Document

15/06/1515 June 2015 DIRECTOR APPOINTED DR THOMAS RUDOLF FEHN

View Document

15/06/1515 June 2015 APPOINTMENT TERMINATED, DIRECTOR CHRISTIAN SCHMITZ

View Document

03/12/143 December 2014 RE-DOCUMENTS APP AUD 20/11/2014

View Document

10/10/1410 October 2014 FULL ACCOUNTS MADE UP TO 30/06/14

View Document

08/09/148 September 2014 Annual return made up to 25 August 2014 with full list of shareholders

View Document

11/04/1411 April 2014 COMPANY BUSINESS 27/03/2014

View Document

12/03/1412 March 2014 DIRECTOR APPOINTED DR CHRISTIAN KARL JOSEPH SCHMITZ

View Document

12/03/1412 March 2014 27/02/14 STATEMENT OF CAPITAL GBP 5132055.925

View Document

06/03/146 March 2014 APPOINTMENT TERMINATED, DIRECTOR DAVID PARKER

View Document

25/11/1325 November 2013 ADOPT ARTICLES 19/11/2013

View Document

15/11/1315 November 2013 28/10/13 STATEMENT OF CAPITAL GBP 4632052

View Document

11/11/1311 November 2013 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 30/06/13

View Document

18/09/1318 September 2013 Annual return made up to 25 August 2013 with full list of shareholders

View Document

30/04/1330 April 2013 COMPANY BUSINESS 22/04/2013

View Document

25/09/1225 September 2012 FULL ACCOUNTS MADE UP TO 30/06/12

View Document

17/09/1217 September 2012 Annual return made up to 25 August 2012 with full list of shareholders

View Document

12/06/1212 June 2012 15/05/12 STATEMENT OF CAPITAL GBP 3569555.925

View Document

12/06/1212 June 2012 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/04/122 April 2012 RE AUDITORS & RECEIVING ACCOUNTS 29/03/2012

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID GARETH PARKER / 04/10/2011

View Document

04/10/114 October 2011 SECRETARY'S CHANGE OF PARTICULARS / DR MALCOLM PAUL VARNHAM / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / LARS GRUENERT / 04/10/2011

View Document

04/10/114 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / PETER LEIBINGER / 04/10/2011

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 30/06/11

View Document

08/09/118 September 2011 Annual return made up to 25 August 2011 with full list of shareholders

View Document

18/01/1118 January 2011 COMPANY BUSINESS 20/12/2010

View Document

18/10/1018 October 2010 Annual return made up to 25 August 2010 with full list of shareholders

View Document

29/09/1029 September 2010 FULL ACCOUNTS MADE UP TO 30/06/10

View Document

29/07/1029 July 2010 30/06/10 STATEMENT OF CAPITAL GBP 2319552.33

View Document

15/07/1015 July 2010 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/04/1012 April 2010 APPOINT AUDITORS 06/04/2010

View Document

31/03/1031 March 2010 RE SINGLE MEMBER COMPANY 23/03/2010

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED PETER LEIBINGER

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR PETER BOKELMANN

View Document

23/03/1023 March 2010 APPOINTMENT TERMINATED, DIRECTOR STEFFEN SCHOLZ

View Document

03/03/103 March 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

24/09/0924 September 2009 RETURN MADE UP TO 25/08/09; BULK LIST AVAILABLE SEPARATELY

View Document

24/09/0924 September 2009 LOCATION OF REGISTER OF MEMBERS

View Document

28/05/0928 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

27/04/0927 April 2009 AUDITOR'S RESIGNATION

View Document

26/02/0926 February 2009 SECRETARY APPOINTED MALCOLM PAUL VARNHAM

View Document

10/02/0910 February 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID HOLLOWAY

View Document

16/12/0816 December 2008 CURREXT FROM 31/12/2008 TO 30/06/2009

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR DAVID PAYNE

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR EDWIN MEEK

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED LARS GRUENERT

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED STEFFEN SCHOLZ

View Document

16/10/0816 October 2008 APPOINTMENT TERMINATED DIRECTOR PETER SCHULTZ

View Document

16/10/0816 October 2008 DIRECTOR APPOINTED PETER BOKELMANN

View Document

03/09/083 September 2008 RETURN MADE UP TO 25/08/08; BULK LIST AVAILABLE SEPARATELY

View Document

04/06/084 June 2008 VARIOUS, ITEMS 1 TO 6 22/05/2008

View Document

30/05/0830 May 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

11/03/0811 March 2008 APPOINTMENT TERMINATED DIRECTOR DAVID CHEESMAN

View Document

16/11/0716 November 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/10/072 October 2007 RETURN MADE UP TO 25/08/07; BULK LIST AVAILABLE SEPARATELY

View Document

02/10/072 October 2007 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/072 October 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/10/072 October 2007 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: 5TH FLOOR, ALDER CASTLE 10 NOBLE STREET LONDON EC2V 7QJ

View Document

26/06/0726 June 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06

View Document

09/05/079 May 2007 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

12/03/0712 March 2007 DIRECTOR RESIGNED

View Document

03/03/073 March 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/03/073 March 2007 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

03/03/073 March 2007 DIRECTOR RESIGNED

View Document

29/01/0729 January 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/12/0629 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/11/0622 November 2006 RETURN MADE UP TO 25/08/06; BULK LIST AVAILABLE SEPARATELY

View Document

19/09/0619 September 2006 £ IC 572610/522608 27/10/05 £ SR [email protected]=50002

View Document

16/08/0616 August 2006 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

03/08/063 August 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

06/07/066 July 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/05/065 May 2006 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

26/01/0626 January 2006 ACC. REF. DATE SHORTENED FROM 31/08/06 TO 31/12/05

View Document

15/11/0515 November 2005 NEW DIRECTOR APPOINTED

View Document

04/11/054 November 2005 CONSO 26/10/05

View Document

04/11/054 November 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

04/11/054 November 2005 £ NC 100000/2500000 20/1

View Document

04/11/054 November 2005 NC INC ALREADY ADJUSTED 20/10/05

View Document

12/10/0512 October 2005 NEW DIRECTOR APPOINTED

View Document

11/10/0511 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

10/10/0510 October 2005 NEW DIRECTOR APPOINTED

View Document

05/10/055 October 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/09/0529 September 2005 APPLICATION COMMENCE BUSINESS

View Document

29/09/0529 September 2005 AUTHORISATION TO COMMENCE BUSINESS AND BORROW

View Document

13/09/0513 September 2005 NC INC ALREADY ADJUSTED 30/08/05

View Document

13/09/0513 September 2005 S-DIV 01/09/05

View Document

12/09/0512 September 2005 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 £ NC 50000/100000 30/08

View Document

12/09/0512 September 2005 DIRECTOR RESIGNED

View Document

12/09/0512 September 2005 SUB DIVISION 30/08/05

View Document

12/09/0512 September 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

12/09/0512 September 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

09/09/059 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 NEW DIRECTOR APPOINTED

View Document

09/09/059 September 2005 MEMORANDUM OF ASSOCIATION

View Document

30/08/0530 August 2005 COMPANY NAME CHANGED WILMERHALE1 PLC CERTIFICATE ISSUED ON 30/08/05

View Document

25/08/0525 August 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company