ADVANCED 3D LASER SOLUTIONS LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved via voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

27/05/2527 May 2025 First Gazette notice for voluntary strike-off

View Document

19/05/2519 May 2025 Application to strike the company off the register

View Document

01/05/251 May 2025 Previous accounting period shortened from 2025-06-30 to 2025-03-31

View Document

01/05/251 May 2025 Micro company accounts made up to 2025-03-31

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

30/10/2430 October 2024 Micro company accounts made up to 2024-06-30

View Document

01/07/241 July 2024 Confirmation statement made on 2024-06-24 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

24/06/2424 June 2024 Registered office address changed from The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT England to The Mousery Beeches Road Battlesbridge Essex SS11 8GH on 2024-06-24

View Document

26/03/2426 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

17/07/2317 July 2023 Confirmation statement made on 2023-06-27 with updates

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

31/10/2231 October 2022 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

09/07/219 July 2021 Confirmation statement made on 2021-06-27 with no updates

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

25/08/2025 August 2020 CESSATION OF LEWIS JAMES BOXER AS A PSC

View Document

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 27/06/20, WITH UPDATES

View Document

25/08/2025 August 2020 NOTIFICATION OF PSC STATEMENT ON 11/02/2020

View Document

25/08/2025 August 2020 SECRETARY'S CHANGE OF PARTICULARS / MR GRAHAM DEREK BOXER / 27/06/2014

View Document

25/08/2025 August 2020 CESSATION OF COLIN JAMES PITTMAN AS A PSC

View Document

25/08/2025 August 2020 CESSATION OF GRAHAM DEREK BOXER AS A PSC

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

28/02/2028 February 2020 11/02/20 STATEMENT OF CAPITAL GBP 168

View Document

26/02/2026 February 2020 ARTICLES OF ASSOCIATION

View Document

26/02/2026 February 2020 VARYING SHARE RIGHTS AND NAMES

View Document

26/02/2026 February 2020 ADOPT ARTICLES 11/02/2020

View Document

12/12/1912 December 2019 REGISTERED OFFICE CHANGED ON 12/12/2019 FROM 37 POTASH ROAD POTASH ROAD BILLERICAY CM11 1DL ENGLAND

View Document

01/11/191 November 2019 30/06/19 TOTAL EXEMPTION FULL

View Document

01/07/191 July 2019 CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

15/03/1915 March 2019 30/06/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LEWIS BOXER

View Document

02/07/182 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL COLIN PITTMAN

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN JAMES PITTMAN / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR LEWIS JAMES BOXER / 25/06/2018

View Document

25/06/1825 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM DEREK BOXER / 25/06/2018

View Document

24/10/1724 October 2017 REGISTERED OFFICE CHANGED ON 24/10/2017 FROM BIC215 MEDBIC ANGLIA RUSKIN UNIVERSITY ALAN CHERRY DRIVE CHELMSFORD ESSEX CM1 1SQ ENGLAND

View Document

14/08/1714 August 2017 30/06/17 TOTAL EXEMPTION FULL

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM 38 HIGH STREET STOCK INGATESTONE ESSEX CM4 9BW

View Document

18/07/1718 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GRAHAM DEREK BOXER

View Document

10/07/1710 July 2017 CONFIRMATION STATEMENT MADE ON 27/06/17, NO UPDATES

View Document

01/09/161 September 2016 Annual return made up to 27 June 2016 with full list of shareholders

View Document

19/07/1619 July 2016 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/07/1527 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

21/07/1521 July 2015 Annual accounts small company total exemption made up to 30 June 2015

View Document

27/06/1427 June 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information