TORNOS TECHNOLOGIES UK LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
21/10/2421 October 2024 Confirmation statement made on 2024-10-09 with no updates

View Document

18/10/2418 October 2024 Termination of appointment of Stephane Pittet as a director on 2024-09-30

View Document

18/10/2418 October 2024 Cessation of Stephane Pittet as a person with significant control on 2024-09-30

View Document

07/03/247 March 2024 Accounts for a dormant company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

10/10/2310 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

25/09/2325 September 2023 Termination of appointment of David Stanley Dunn as a secretary on 2021-12-31

View Document

22/09/2322 September 2023 Cessation of Luc Philippe Widmer as a person with significant control on 2021-08-31

View Document

22/09/2322 September 2023 Notification of Stephane Pittet as a person with significant control on 2021-09-01

View Document

20/02/2320 February 2023 Accounts for a dormant company made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/11/2115 November 2021 Confirmation statement made on 2021-10-09 with no updates

View Document

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

15/06/2115 June 2021 Registered office address changed from Tornos House Garden Road Whitwick Business Park Coalville Leicestershire LE67 4JQ to Unit 8 Oak Spinney Park Ratby Lane Leicester Forest East Leicester LE3 3AW on 2021-06-15

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/08/205 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

28/01/2028 January 2020 SECRETARY APPOINTED MR DAVID STANLEY DUNN

View Document

28/01/2028 January 2020 APPOINTMENT TERMINATED, SECRETARY JOHN MCBRIDE

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 09/10/19, NO UPDATES

View Document

12/04/1912 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/10/1816 October 2018 CONFIRMATION STATEMENT MADE ON 09/10/18, NO UPDATES

View Document

18/06/1818 June 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

12/10/1712 October 2017 CONFIRMATION STATEMENT MADE ON 09/10/17, NO UPDATES

View Document

12/09/1712 September 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

18/10/1618 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORG HAUSER / 18/10/2016

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 09/10/16, WITH UPDATES

View Document

19/08/1619 August 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 Annual return made up to 9 October 2015 with full list of shareholders

View Document

27/10/1527 October 2015 DIRECTOR APPOINTED MR BRUNO EDELMANN

View Document

26/10/1526 October 2015 APPOINTMENT TERMINATED, DIRECTOR LUC WIDMER

View Document

15/06/1515 June 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

22/10/1422 October 2014 Annual return made up to 9 October 2014 with full list of shareholders

View Document

01/05/141 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

21/10/1321 October 2013 Annual return made up to 9 October 2013 with full list of shareholders

View Document

20/06/1320 June 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

29/01/1329 January 2013 AUDITOR'S RESIGNATION

View Document

18/10/1218 October 2012 Annual return made up to 9 October 2012 with full list of shareholders

View Document

18/10/1218 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR LUC PHILIPPE WIDMER / 18/10/2012

View Document

12/10/1212 October 2012 DIRECTOR APPOINTED MR LUC PHILIPPE WIDMER

View Document

12/10/1212 October 2012 APPOINTMENT TERMINATED, DIRECTOR PAUL HARING

View Document

24/09/1224 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR MAQUELIN PHILIPPE

View Document

25/10/1125 October 2011 Annual return made up to 9 October 2011 with full list of shareholders

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR PAUL HARING

View Document

25/10/1125 October 2011 DIRECTOR APPOINTED MR MICHAEL GEORG HAUSER

View Document

25/10/1125 October 2011 APPOINTMENT TERMINATED, DIRECTOR RAYMOND STAUFFER

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL GEORG HAUSER / 25/10/2011

View Document

25/10/1125 October 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HARING / 25/10/2011

View Document

04/07/114 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

18/10/1018 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MAQUELIN PHILIPPE / 18/10/2010

View Document

18/10/1018 October 2010 Annual return made up to 9 October 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/10/0920 October 2009 Annual return made up to 9 October 2009 with full list of shareholders

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / RAYMOND STAUFFER / 19/10/2009

View Document

19/10/0919 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MAQUELIN PHILIPPE / 19/10/2009

View Document

02/06/092 June 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

09/10/089 October 2008 RETURN MADE UP TO 09/10/08; FULL LIST OF MEMBERS

View Document

07/07/087 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/11/0723 November 2007 RETURN MADE UP TO 09/10/07; NO CHANGE OF MEMBERS

View Document

21/04/0721 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

08/11/068 November 2006 RETURN MADE UP TO 09/10/06; FULL LIST OF MEMBERS

View Document

27/10/0627 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

04/11/054 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

17/10/0517 October 2005 RETURN MADE UP TO 09/10/05; FULL LIST OF MEMBERS

View Document

22/10/0422 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

15/10/0415 October 2004 RETURN MADE UP TO 09/10/04; FULL LIST OF MEMBERS

View Document

27/07/0427 July 2004 NEW SECRETARY APPOINTED

View Document

27/07/0427 July 2004 SECRETARY RESIGNED

View Document

09/07/049 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/07/041 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/05/0424 May 2004 NEW DIRECTOR APPOINTED

View Document

05/05/045 May 2004 DIRECTOR RESIGNED

View Document

08/12/038 December 2003 RETURN MADE UP TO 09/10/03; FULL LIST OF MEMBERS

View Document

13/11/0313 November 2003 AUDITOR'S RESIGNATION

View Document

20/08/0320 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

07/02/037 February 2003 NEW DIRECTOR APPOINTED

View Document

08/01/038 January 2003 DIRECTOR RESIGNED

View Document

18/10/0218 October 2002 RETURN MADE UP TO 09/10/02; FULL LIST OF MEMBERS

View Document

29/08/0229 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

23/08/0223 August 2002 NEW SECRETARY APPOINTED

View Document

08/08/028 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

19/06/0219 June 2002 AUDITOR'S RESIGNATION

View Document

09/11/019 November 2001 RETURN MADE UP TO 09/10/01; FULL LIST OF MEMBERS

View Document

01/09/011 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/04/0111 April 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/00

View Document

08/11/008 November 2000 RETURN MADE UP TO 09/10/00; FULL LIST OF MEMBERS

View Document

11/05/0011 May 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/99

View Document

11/05/0011 May 2000 NEW DIRECTOR APPOINTED

View Document

15/02/0015 February 2000 NEW SECRETARY APPOINTED

View Document

10/01/0010 January 2000 AUDITOR'S RESIGNATION

View Document

22/10/9922 October 1999 RETURN MADE UP TO 09/10/99; FULL LIST OF MEMBERS

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/9929 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/98

View Document

09/01/999 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/01/999 January 1999 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/10/9812 October 1998 RETURN MADE UP TO 09/10/98; NO CHANGE OF MEMBERS

View Document

08/04/988 April 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

08/10/978 October 1997 RETURN MADE UP TO 09/10/97; FULL LIST OF MEMBERS

View Document

28/04/9728 April 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

18/04/9718 April 1997 NEW SECRETARY APPOINTED

View Document

18/03/9718 March 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/10/9623 October 1996 RETURN MADE UP TO 09/10/96; NO CHANGE OF MEMBERS

View Document

17/09/9617 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

13/12/9513 December 1995 RETURN MADE UP TO 09/10/95; FULL LIST OF MEMBERS

View Document

01/12/951 December 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

01/12/951 December 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/06/959 June 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

16/02/9516 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9410 October 1994 RETURN MADE UP TO 09/10/94; FULL LIST OF MEMBERS

View Document

10/10/9410 October 1994 REGISTERED OFFICE CHANGED ON 10/10/94

View Document

19/09/9419 September 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/07/944 July 1994 ADOPT MEM AND ARTS 21/06/94

View Document

04/07/944 July 1994 S386 DIS APP AUDS 21/06/94

View Document

10/06/9410 June 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

11/04/9411 April 1994 AUDITOR'S RESIGNATION

View Document

18/02/9418 February 1994 AUDITOR'S RESIGNATION

View Document

12/01/9412 January 1994 SECRETARY RESIGNED

View Document

12/01/9412 January 1994 NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/10/9320 October 1993 RETURN MADE UP TO 09/10/93; FULL LIST OF MEMBERS

View Document

20/10/9320 October 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

31/08/9331 August 1993 NC INC ALREADY ADJUSTED 01/07/93

View Document

19/08/9319 August 1993 £ NC 250000/500000 01/07/93

View Document

17/02/9317 February 1993 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

05/11/925 November 1992 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED;DIRECTOR'S PARTICULARS CHANGED;DIRECTOR RESIGNED

View Document

05/11/925 November 1992 RETURN MADE UP TO 09/10/92; CHANGE OF MEMBERS

View Document

22/10/9222 October 1992 SECRETARY RESIGNED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW SECRETARY APPOINTED

View Document

20/05/9220 May 1992 NC INC ALREADY ADJUSTED 05/05/92

View Document

20/05/9220 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 05/05/92

View Document

23/04/9223 April 1992 COMPANY NAME CHANGED TORNOS-MANURHIN UK LIMITED CERTIFICATE ISSUED ON 24/04/92

View Document

10/02/9210 February 1992 REGISTERED OFFICE CHANGED ON 10/02/92 FROM: NEWTON WORKS 51 BIDEFORD AVENUE PERIVALE GREENFORD MIDDLESEX UB6 7PR

View Document

12/11/9112 November 1991 DIRECTOR RESIGNED

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

22/10/9122 October 1991 COMPANY NAME CHANGED TORNOS BECHLER UK LIMITED CERTIFICATE ISSUED ON 23/10/91

View Document

22/10/9122 October 1991 RETURN MADE UP TO 09/10/91; NO CHANGE OF MEMBERS

View Document

22/04/9122 April 1991 DIRECTOR RESIGNED

View Document

26/10/9026 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

26/10/9026 October 1990 RETURN MADE UP TO 09/10/90; FULL LIST OF MEMBERS

View Document

15/05/9015 May 1990 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/05/90

View Document

15/05/9015 May 1990 NC INC ALREADY ADJUSTED 07/05/90

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

12/01/9012 January 1990 NEW DIRECTOR APPOINTED

View Document

09/01/909 January 1990 DIRECTOR RESIGNED

View Document

22/11/8922 November 1989 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 23/10/89

View Document

26/10/8926 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

26/10/8926 October 1989 RETURN MADE UP TO 12/10/89; FULL LIST OF MEMBERS

View Document

14/11/8814 November 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

14/11/8814 November 1988 RETURN MADE UP TO 06/10/88; NO CHANGE OF MEMBERS

View Document

28/04/8828 April 1988 NEW DIRECTOR APPOINTED

View Document

30/10/8730 October 1987 RETURN MADE UP TO 14/10/87; FULL LIST OF MEMBERS

View Document

30/10/8730 October 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

08/10/868 October 1986 ANNUAL RETURN MADE UP TO 25/09/86

View Document

08/10/868 October 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document


More Company Information