ADVANCED LAYOUT SOLUTIONS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
23/05/2523 May 2025 Confirmation statement made on 2025-05-23 with updates

View Document

07/04/257 April 2025 Appointment of Mr Christopher Halford as a director on 2025-04-06

View Document

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

View Accounts

15/07/2415 July 2024 Total exemption full accounts made up to 2024-03-31

View Document

29/05/2429 May 2024 Change of details for Mr Malcolm John Sutton as a person with significant control on 2024-05-24

View Document

29/05/2429 May 2024 Sub-division of shares on 2024-05-24

View Document

28/05/2428 May 2024 Notification of Linda Sutton as a person with significant control on 2024-05-24

View Document

28/05/2428 May 2024 Confirmation statement made on 2024-05-28 with updates

View Document

28/05/2428 May 2024 Change of details for Mr Malcolm John Sutton as a person with significant control on 2024-05-24

View Document

24/05/2424 May 2024 Appointment of Mrs Linda Sutton as a director on 2024-05-24

View Document

26/04/2426 April 2024 Confirmation statement made on 2024-04-18 with no updates

View Document

27/06/2327 June 2023 Total exemption full accounts made up to 2023-03-31

View Document

27/04/2327 April 2023 Confirmation statement made on 2023-04-18 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

05/11/215 November 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

21/04/2021 April 2020 CONFIRMATION STATEMENT MADE ON 18/04/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/12/1918 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

23/04/1923 April 2019 CONFIRMATION STATEMENT MADE ON 18/04/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

11/12/1811 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/04/1827 April 2018 CONFIRMATION STATEMENT MADE ON 18/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

04/10/174 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN SUTTON / 14/08/2017

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, SECRETARY MALCOLM SUTTON

View Document

18/04/1718 April 2017 APPOINTMENT TERMINATED, DIRECTOR IAN LADDS

View Document

11/04/1711 April 2017 RETURN OF PURCHASE OF OWN SHARES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

28/03/1728 March 2017 AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL

View Document

28/03/1728 March 2017 17/03/17 STATEMENT OF CAPITAL GBP 40

View Document

13/03/1713 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

24/10/1624 October 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 2 March 2016 with full list of shareholders

View Document

02/12/152 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

10/03/1510 March 2015 Annual return made up to 2 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / IAN ANTONY LADDS / 02/03/2014

View Document

10/03/1410 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM JOHN SUTTON / 02/03/2014

View Document

10/03/1410 March 2014 Annual return made up to 2 March 2014 with full list of shareholders

View Document

15/11/1315 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

15/04/1315 April 2013 Annual return made up to 2 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

05/03/135 March 2013 05/03/13 STATEMENT OF CAPITAL GBP 60

View Document

26/02/1326 February 2013 REDUCE ISSUED CAPITAL 14/02/2013

View Document

26/02/1326 February 2013 SOLVENCY STATEMENT DATED 14/02/13

View Document

26/02/1326 February 2013 STATEMENT BY DIRECTORS

View Document

20/02/1320 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

02/11/122 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

09/03/129 March 2012 Annual return made up to 2 March 2012 with full list of shareholders

View Document

06/01/126 January 2012 VARYING SHARE RIGHTS AND NAMES

View Document

22/12/1122 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

18/11/1118 November 2011 SOLVENCY STATEMENT DATED 02/11/11

View Document

18/11/1118 November 2011 18/11/11 STATEMENT OF CAPITAL GBP 6003

View Document

18/11/1118 November 2011 STATEMENT BY DIRECTORS

View Document

18/11/1118 November 2011 REDUCE ISSUED CAPITAL 02/11/2011

View Document

19/05/1119 May 2011 Annual return made up to 2 March 2011 with full list of shareholders

View Document

30/12/1030 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

25/03/1025 March 2010 02/03/10 NO CHANGES

View Document

19/01/1019 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/03/0920 March 2009 RETURN MADE UP TO 02/03/09; FULL LIST OF MEMBERS

View Document

08/01/098 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

01/11/081 November 2008 REGISTERED OFFICE CHANGED ON 01/11/2008 FROM 2ND FLOOR AQUIS HOUSE 49-51 BLAGRAVE STREET READING BERKSHIRE RG1 1PL

View Document

09/10/089 October 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MALCOLM SUTTON / 25/09/2008

View Document

15/08/0815 August 2008 MEMORANDUM OF ASSOCIATION

View Document

15/08/0815 August 2008 ALTER MEMORANDUM 09/07/2008

View Document

29/07/0829 July 2008 GBP IC 50015/30015 09/07/08 GBP SR [email protected]=20000

View Document

15/04/0815 April 2008 RETURN MADE UP TO 02/03/08; FULL LIST OF MEMBERS

View Document

19/03/0819 March 2008 SECRETARY APPOINTED MALCOLM JOHN SUTTON

View Document

19/03/0819 March 2008 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY NIGEL BARKUS

View Document

11/01/0811 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

27/03/0727 March 2007 RETURN MADE UP TO 02/03/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 REGISTERED OFFICE CHANGED ON 27/07/06 FROM: C/O HORWATH CLARK WHITEHILL KENNET HOUSE 80 KINGS ROAD READING BERKSHIRE RG1 3BL

View Document

24/04/0624 April 2006 RETURN MADE UP TO 02/03/06; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/03/053 March 2005 RETURN MADE UP TO 02/03/05; FULL LIST OF MEMBERS

View Document

13/01/0513 January 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

09/03/049 March 2004 RETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS

View Document

15/01/0415 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/03

View Document

15/04/0315 April 2003 RETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS

View Document

26/01/0326 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/02

View Document

06/03/026 March 2002 RETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS

View Document

19/12/0119 December 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01

View Document

26/03/0126 March 2001 RETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS

View Document

12/01/0112 January 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

08/03/008 March 2000 RETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS

View Document

26/01/0026 January 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

15/03/9915 March 1999 RETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS

View Document

21/01/9921 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

05/03/985 March 1998 DIRECTOR RESIGNED

View Document

05/03/985 March 1998 REGISTERED OFFICE CHANGED ON 05/03/98

View Document

05/03/985 March 1998 SECRETARY RESIGNED

View Document

05/03/985 March 1998 RETURN MADE UP TO 02/03/98; NO CHANGE OF MEMBERS

View Document

05/03/985 March 1998 NEW SECRETARY APPOINTED

View Document

22/12/9722 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

10/03/9710 March 1997 RETURN MADE UP TO 02/03/97; FULL LIST OF MEMBERS

View Document

29/11/9629 November 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

22/10/9622 October 1996 NC INC ALREADY ADJUSTED 08/10/96

View Document

22/10/9622 October 1996 £ NC 50000/100000 08/10

View Document

22/10/9622 October 1996 RE SHARES 08/10/96

View Document

16/04/9616 April 1996 RETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS

View Document

11/01/9611 January 1996 £ NC 1000/50000 07/12/95

View Document

11/01/9611 January 1996 S-DIV 07/12/95

View Document

11/01/9611 January 1996 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 07/12/95

View Document

11/01/9611 January 1996 NC INC ALREADY ADJUSTED 07/12/95

View Document

11/12/9511 December 1995 NEW SECRETARY APPOINTED

View Document

11/12/9511 December 1995 REGISTERED OFFICE CHANGED ON 11/12/95 FROM: LIVERPOOL HOUSE LOWER BRIDGE STREET CHESTER CH1 1RS

View Document

11/12/9511 December 1995 SECRETARY RESIGNED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

12/10/9512 October 1995 NEW DIRECTOR APPOINTED

View Document

11/08/9511 August 1995 DIRECTOR RESIGNED

View Document

11/08/9511 August 1995 REGISTERED OFFICE CHANGED ON 11/08/95 FROM: MEADOW VIEW TROWES LANE SWALLOWFIELD READING RG7 1RQ

View Document

11/08/9511 August 1995 SECRETARY RESIGNED

View Document

02/08/952 August 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9512 July 1995 REGISTERED OFFICE CHANGED ON 12/07/95 FROM: C/O RM COMPANY SERVICES LIMITED 3RD FLOOR 124-130 TABERNACLE ST LONDON EC2A 4SD

View Document

12/07/9512 July 1995 NEW SECRETARY APPOINTED

View Document

12/07/9512 July 1995 NEW DIRECTOR APPOINTED

View Document

27/06/9527 June 1995 COMPANY NAME CHANGED GENTLESUN LIMITED CERTIFICATE ISSUED ON 28/06/95

View Document

02/03/952 March 1995 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