ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
21/03/2521 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-28 with updates |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
18/06/2418 June 2024 | Confirmation statement made on 2024-05-24 with no updates |
30/03/2430 March 2024 | Unaudited abridged accounts made up to 2023-06-30 |
10/07/2310 July 2023 | Confirmation statement made on 2023-05-24 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
27/03/2327 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
06/10/226 October 2022 | Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 28 Wickfield Avenue Christchurch BH23 1JA on 2022-10-06 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
18/05/2218 May 2022 | Unaudited abridged accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/05/2128 May 2021 | 30/06/20 UNAUDITED ABRIDGED |
27/05/2127 May 2021 | CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
25/06/2025 June 2020 | CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES |
14/05/2014 May 2020 | 30/06/19 UNAUDITED ABRIDGED |
02/07/192 July 2019 | CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
05/06/195 June 2019 | DISS40 (DISS40(SOAD)) |
04/06/194 June 2019 | FIRST GAZETTE |
30/05/1930 May 2019 | 30/06/18 UNAUDITED ABRIDGED |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
03/05/183 May 2018 | 30/06/17 UNAUDITED ABRIDGED |
10/10/1710 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RODNEY NOEL DICKSON / 10/10/2017 |
16/08/1716 August 2017 | DISS40 (DISS40(SOAD)) |
15/08/1715 August 2017 | FIRST GAZETTE |
10/08/1710 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN WICKENS |
10/08/1710 August 2017 | CESSATION OF ANDREW RODNEY NOEL DICKSON AS A PSC |
09/08/179 August 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DICKSON |
09/08/179 August 2017 | CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
13/04/1713 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
24/05/1624 May 2016 | Annual return made up to 24 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
11/06/1511 June 2015 | Annual return made up to 10 June 2015 with full list of shareholders |
04/06/154 June 2015 | APPOINTMENT TERMINATED, SECRETARY CAPITAL SECURITIES LIMITED |
27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
18/03/1518 March 2015 | DIRECTOR APPOINTED ANDREW RODNEY NOEL DICKSON |
18/03/1518 March 2015 | APPOINTMENT TERMINATED, DIRECTOR MARTIN WICKENS |
18/07/1418 July 2014 | Annual return made up to 10 June 2014 with full list of shareholders |
30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
29/03/1429 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
08/07/138 July 2013 | Annual return made up to 10 June 2013 with full list of shareholders |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
10/04/1310 April 2013 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WICKENS / 10/04/2013 |
19/03/1319 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
23/07/1223 July 2012 | REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SUITE 404 ALBANY HOUSE 324-326 REGENTS STREET LONDON W1B 3HH |
23/07/1223 July 2012 | Annual return made up to 10 June 2012 with full list of shareholders |
04/07/124 July 2012 | DISS40 (DISS40(SOAD)) |
03/07/123 July 2012 | FIRST GAZETTE |
30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
27/06/1227 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
07/07/117 July 2011 | Annual return made up to 10 June 2011 with full list of shareholders |
06/07/116 July 2011 | DISS40 (DISS40(SOAD)) |
05/07/115 July 2011 | FIRST GAZETTE |
04/07/114 July 2011 | 30/06/10 TOTAL EXEMPTION FULL |
12/07/1012 July 2010 | Annual return made up to 10 June 2010 with full list of shareholders |
12/07/1012 July 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WICKENS / 01/11/2009 |
12/07/1012 July 2010 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009 |
11/06/1011 June 2010 | FULL ACCOUNTS MADE UP TO 30/06/09 |
05/08/095 August 2009 | REGISTERED OFFICE CHANGED ON 05/08/2009 FROM SUITE 401 302 REGENTS STREET LONDON W1B 3HH |
05/08/095 August 2009 | RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS |
05/08/095 August 2009 | GBP NC 100/1000 10/05/06 |
22/07/0922 July 2009 | 30/06/08 TOTAL EXEMPTION FULL |
16/12/0816 December 2008 | 30/06/07 TOTAL EXEMPTION FULL |
03/07/083 July 2008 | RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS |
20/12/0720 December 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06 |
06/09/076 September 2007 | RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS |
11/09/0611 September 2006 | RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS |
29/09/0529 September 2005 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
26/09/0526 September 2005 | COMPANY NAME CHANGED ADVANCED LABORATORY TECHNOLOGIES LTD CERTIFICATE ISSUED ON 26/09/05 |
26/07/0526 July 2005 | NEW DIRECTOR APPOINTED |
26/07/0526 July 2005 | DIRECTOR'S PARTICULARS CHANGED |
14/07/0514 July 2005 | NEW DIRECTOR APPOINTED |
12/07/0512 July 2005 | NEW SECRETARY APPOINTED |
12/07/0512 July 2005 | REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN |
18/06/0518 June 2005 | SECRETARY RESIGNED |
18/06/0518 June 2005 | DIRECTOR RESIGNED |
10/06/0510 June 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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