Download leads from Nexok and grow your business. Find out more

Trotec Laser Limited

Documents

Total Documents139
Total Pages816

Filing History

10 January 2024Confirmation statement made on 20 December 2023 with no updates
25 September 2023Accounts for a small company made up to 31 December 2022
26 January 2023Change of details for Trodat Trotec Holding Gmbh as a person with significant control on 17 September 2021
25 January 2023Confirmation statement made on 20 December 2022 with no updates
11 January 2023Appointment of Mr Peter Kratky as a director on 1 January 2023
3 January 2023Termination of appointment of Andreas Penz as a director on 31 December 2022
10 October 2022Accounts for a small company made up to 31 December 2021
21 December 2021Confirmation statement made on 20 December 2021 with no updates
8 September 2021Accounts for a small company made up to 31 December 2020
21 February 2021Confirmation statement made on 20 December 2020 with no updates
10 January 2021Accounts for a small company made up to 31 December 2019
16 September 2020Appointment of Mrs Baljit Dhillon as a director on 1 February 2020
5 January 2020Confirmation statement made on 20 December 2019 with no updates
10 October 2019Accounts for a small company made up to 31 December 2018
8 January 2019Confirmation statement made on 20 December 2018 with no updates
5 October 2018Accounts for a small company made up to 31 December 2017
31 July 2018Registered 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 31 July 2018
1 February 2018Termination of appointment of Peter Hofmann as a director on 31 January 2018
7 January 2018Confirmation statement made on 20 December 2017 with no updates
7 January 2018Confirmation statement made on 20 December 2017 with no updates
5 October 2017Accounts for a small company made up to 31 December 2016
5 October 2017Accounts for a small company made up to 31 December 2016
31 December 2016Confirmation statement made on 20 December 2016 with updates
31 December 2016Confirmation statement made on 20 December 2016 with updates
6 October 2016Accounts for a small company made up to 31 December 2015
6 October 2016Accounts for a small company made up to 31 December 2015
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,111,953
11 January 2016Annual return made up to 20 December 2015 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 3,111,953
9 October 2015Full accounts made up to 31 December 2014
9 October 2015Full accounts made up to 31 December 2014
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,111,953
15 January 2015Annual return made up to 20 December 2014 with a full list of shareholders
Statement of capital on 2015-01-15
  • GBP 3,111,953
20 October 2014Full accounts made up to 31 December 2013
20 October 2014Full accounts made up to 31 December 2013
6 February 2014Auditor's resignation
6 February 2014Auditor's resignation
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,111,953
17 January 2014Annual return made up to 20 December 2013 with a full list of shareholders
Statement of capital on 2014-01-17
  • GBP 3,111,953
14 October 2013Registered office address changed from Trotec Laser Limited Faraday Close Washington Tyne and Wear NE38 8QJ England on 14 October 2013
14 October 2013Registered office address changed from 4 Wharton Street Birmingham W Midlands B7 5TR Uk on 14 October 2013
14 October 2013Registered office address changed from 4 Wharton Street Birmingham W Midlands B7 5TR Uk on 14 October 2013
14 October 2013Registered office address changed from Trotec Laser Limited Faraday Close Washington Tyne and Wear NE38 8QJ England on 14 October 2013
24 September 2013Full accounts made up to 31 December 2012
24 September 2013Full accounts made up to 31 December 2012
23 July 2013Appointment of Mr Martin Dawson Horne as a director
23 July 2013Appointment of Mr Martin Dawson Horne as a director
15 May 2013Termination of appointment of Mark Harper as a director
15 May 2013Termination of appointment of Mark Harper as a director
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
9 January 2013Annual return made up to 20 December 2012 with a full list of shareholders
1 November 2012Full accounts made up to 31 December 2011
1 November 2012Full accounts made up to 31 December 2011
1 November 2012Termination of appointment of Ian Bradbeer as a director
1 November 2012Termination of appointment of Ian Bradbeer as a director
27 June 2012Appointment of Mark James Harper as a director
27 June 2012Appointment of Mark James Harper as a director
31 January 2012Termination of appointment of Derek Marchant as a secretary
31 January 2012Termination of appointment of Derek Marchant as a director
31 January 2012Termination of appointment of Derek Marchant as a director
31 January 2012Termination of appointment of Derek Marchant as a secretary
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
5 January 2012Annual return made up to 20 December 2011 with a full list of shareholders
4 October 2011Full accounts made up to 31 December 2010
4 October 2011Full accounts made up to 31 December 2010
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,111,953
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,111,953
13 January 2011Statement of capital following an allotment of shares on 1 December 2010
  • GBP 1,111,953
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
6 January 2011Annual return made up to 20 December 2010 with a full list of shareholders
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
15 December 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
26 August 2010Full accounts made up to 31 December 2009
26 August 2010Full accounts made up to 31 December 2009
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
6 January 2010Annual return made up to 20 December 2009 with a full list of shareholders
22 October 2009Full accounts made up to 31 December 2008
22 October 2009Full accounts made up to 31 December 2008
14 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009
14 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009
14 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009
13 October 2009Director's details changed for Ian Philip Bradbeer on 1 October 2009
13 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009
13 October 2009Director's details changed for Andreas Penz on 1 October 2009
13 October 2009Secretary's details changed for Mr Derek Finlayson Marchant on 1 October 2009
13 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009
13 October 2009Secretary's details changed for Mr Derek Finlayson Marchant on 1 October 2009
13 October 2009Director's details changed for Mr Peter Hofmann on 1 October 2009
13 October 2009Appointment of Mr Peter Hofmann as a director
13 October 2009Director's details changed for Andreas Penz on 1 October 2009
13 October 2009Appointment of Mr Peter Hofmann as a director
13 October 2009Director's details changed for Ian Philip Bradbeer on 1 October 2009
13 October 2009Director's details changed for Mr Peter Hofmann on 1 October 2009
13 October 2009Director's details changed for Mr Derek Finlayson Marchant on 1 October 2009
13 October 2009Director's details changed for Ian Philip Bradbeer on 1 October 2009
13 October 2009Director's details changed for Mr Peter Hofmann on 1 October 2009
13 October 2009Secretary's details changed for Mr Derek Finlayson Marchant on 1 October 2009
13 October 2009Director's details changed for Andreas Penz on 1 October 2009
29 December 2008Return made up to 20/12/08; full list of members
29 December 2008Return made up to 20/12/08; full list of members
21 October 2008Full accounts made up to 31 December 2007
21 October 2008Full accounts made up to 31 December 2007
10 October 2008Director and secretary's change of particulars / derek marchant / 30/09/2008
10 October 2008Director and secretary's change of particulars / derek marchant / 30/09/2008
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
10 June 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
29 May 2008Memorandum and Articles of Association
29 May 2008Memorandum and Articles of Association
8 April 2008Registered office changed on 08/04/2008 from red cow yard knutsford cheshire WA16 6DG
8 April 2008Registered office changed on 08/04/2008 from red cow yard knutsford cheshire WA16 6DG
22 January 2008Nc inc already adjusted 21/12/07
22 January 2008Nc inc already adjusted 21/12/07
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
22 January 2008Ad 21/12/07--------- £ si 111952@1=111952 £ ic 1/111953
22 January 2008Ad 21/12/07--------- £ si 111952@1=111952 £ ic 1/111953
22 January 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
4 January 2008Return made up to 20/12/07; full list of members
4 January 2008Return made up to 20/12/07; full list of members
28 October 2007New secretary appointed
28 October 2007Secretary resigned
28 October 2007New secretary appointed
28 October 2007Secretary resigned
29 June 2007Registered office changed on 29/06/07 from: fifth floor 55 king street manchester M2 4LQ
29 June 2007Registered office changed on 29/06/07 from: fifth floor 55 king street manchester M2 4LQ
30 May 2007Memorandum and Articles of Association
30 May 2007Memorandum and Articles of Association
29 May 2007New director appointed
29 May 2007New director appointed
29 May 2007New director appointed
29 May 2007Director resigned
29 May 2007Director resigned
29 May 2007New director appointed
29 May 2007New director appointed
29 May 2007New director appointed
18 May 2007Company name changed jcco 167 LIMITED\certificate issued on 18/05/07
18 May 2007Company name changed jcco 167 LIMITED\certificate issued on 18/05/07
20 December 2006Incorporation
20 December 2006Incorporation
Sign up now to grow your client base. Plans & Pricing