TROTEC LASER LIMITED

Company Documents

DateDescription
06/01/256 January 2025 Confirmation statement made on 2024-12-20 with no updates

View Document

10/01/2410 January 2024 Confirmation statement made on 2023-12-20 with no updates

View Document

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

View Accounts

25/09/2325 September 2023 Accounts for a small company made up to 2022-12-31

View Document

26/01/2326 January 2023 Change of details for Trodat Trotec Holding Gmbh as a person with significant control on 2021-09-17

View Document

25/01/2325 January 2023 Confirmation statement made on 2022-12-20 with no updates

View Document

11/01/2311 January 2023 Appointment of Mr Peter Kratky as a director on 2023-01-01

View Document

03/01/233 January 2023 Termination of appointment of Andreas Penz as a director on 2022-12-31

View Document

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

View Accounts

10/10/2210 October 2022 Accounts for a small company made up to 2021-12-31

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 20/12/18, NO UPDATES

View Document

05/10/185 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM TROTEC FARADAY CLOSE WASHINGTON TYNE AND WEAR NE38 8QJ

View Document

31/07/1831 July 2018 Registered office address changed from , Trotec Faraday Close, Washington, Tyne and Wear, NE38 8QJ to 9 Didcot Way Boldon Business Park Boldon Colliery NE35 9PD on 2018-07-31

View Document

01/02/181 February 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HOFMANN

View Document

07/01/187 January 2018 CONFIRMATION STATEMENT MADE ON 20/12/17, NO UPDATES

View Document

05/10/175 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 CONFIRMATION STATEMENT MADE ON 20/12/16, WITH UPDATES

View Document

06/10/166 October 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

11/01/1611 January 2016 Annual return made up to 20 December 2015 with full list of shareholders

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

15/01/1515 January 2015 Annual return made up to 20 December 2014 with full list of shareholders

View Document

20/10/1420 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/02/146 February 2014 AUDITOR'S RESIGNATION

View Document

17/01/1417 January 2014 Annual return made up to 20 December 2013 with full list of shareholders

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM TROTEC LASER LIMITED FARADAY CLOSE WASHINGTON TYNE AND WEAR NE38 8QJ ENGLAND

View Document

14/10/1314 October 2013 Registered office address changed from , 4 Wharton Street, Birmingham, W Midlands, B7 5TR, Uk on 2013-10-14

View Document

14/10/1314 October 2013 Registered office address changed from , Trotec Laser Limited Faraday Close, Washington, Tyne and Wear, NE38 8QJ, England on 2013-10-14

View Document

14/10/1314 October 2013 REGISTERED OFFICE CHANGED ON 14/10/2013 FROM 4 WHARTON STREET BIRMINGHAM W MIDLANDS B7 5TR UK

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

23/07/1323 July 2013 DIRECTOR APPOINTED MR MARTIN DAWSON HORNE

View Document

15/05/1315 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HARPER

View Document

09/01/139 January 2013 Annual return made up to 20 December 2012 with full list of shareholders

View Document

01/11/121 November 2012 APPOINTMENT TERMINATED, DIRECTOR IAN BRADBEER

View Document

01/11/121 November 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

27/06/1227 June 2012 DIRECTOR APPOINTED MARK JAMES HARPER

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, DIRECTOR DEREK MARCHANT

View Document

31/01/1231 January 2012 APPOINTMENT TERMINATED, SECRETARY DEREK MARCHANT

View Document

05/01/125 January 2012 Annual return made up to 20 December 2011 with full list of shareholders

View Document

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

View Document

13/01/1113 January 2011 01/12/10 STATEMENT OF CAPITAL GBP 1111953

View Document

06/01/116 January 2011 Annual return made up to 20 December 2010 with full list of shareholders

View Document

15/12/1015 December 2010 ALTER ARTICLES 01/12/2010

View Document

26/08/1026 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

06/01/106 January 2010 Annual return made up to 20 December 2009 with full list of shareholders

View Document

22/10/0922 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FINLAYSON MARCHANT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANDREAS PENZ / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR DEREK FINLAYSON MARCHANT / 01/10/2009

View Document

13/10/0913 October 2009 SECRETARY'S CHANGE OF PARTICULARS / MR DEREK FINLAYSON MARCHANT / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR APPOINTED MR PETER HOFMANN

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER HOFMANN / 01/10/2009

View Document

13/10/0913 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / IAN PHILIP BRADBEER / 01/10/2009

View Document

29/12/0829 December 2008 RETURN MADE UP TO 20/12/08; FULL LIST OF MEMBERS

View Document

21/10/0821 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

10/10/0810 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / DEREK MARCHANT / 30/09/2008

View Document

10/06/0810 June 2008 GBP NC 111953/311953 29/04/2008

View Document

10/06/0810 June 2008 NC INC ALREADY ADJUSTED 21/12/2007

View Document

29/05/0829 May 2008 ARTICLES OF ASSOCIATION

View Document

08/04/088 April 2008

View Document

08/04/088 April 2008 REGISTERED OFFICE CHANGED ON 08/04/2008 FROM RED COW YARD KNUTSFORD CHESHIRE WA16 6DG

View Document

22/01/0822 January 2008 £ NC 100/112052 21/12

View Document

22/01/0822 January 2008 NC INC ALREADY ADJUSTED 21/12/07

View Document

04/01/084 January 2008 RETURN MADE UP TO 20/12/07; FULL LIST OF MEMBERS

View Document

28/10/0728 October 2007 NEW SECRETARY APPOINTED

View Document

28/10/0728 October 2007 SECRETARY RESIGNED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: FIFTH FLOOR 55 KING STREET MANCHESTER M2 4LQ

View Document

29/06/0729 June 2007

View Document

30/05/0730 May 2007 MEMORANDUM OF ASSOCIATION

View Document

29/05/0729 May 2007 DIRECTOR RESIGNED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

29/05/0729 May 2007 NEW DIRECTOR APPOINTED

View Document

18/05/0718 May 2007 COMPANY NAME CHANGED JCCO 167 LIMITED CERTIFICATE ISSUED ON 18/05/07

View Document

20/12/0620 December 2006 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