ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
21/03/2521 March 2025 Unaudited abridged accounts made up to 2024-06-30

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-28 with updates

View Document

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

View Accounts

18/06/2418 June 2024 Confirmation statement made on 2024-05-24 with no updates

View Document

30/03/2430 March 2024 Unaudited abridged accounts made up to 2023-06-30

View Document

10/07/2310 July 2023 Confirmation statement made on 2023-05-24 with no updates

View Document

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

View Accounts

27/03/2327 March 2023 Unaudited abridged accounts made up to 2022-06-30

View Document

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

View Document

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

View Accounts

18/05/2218 May 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

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

View Accounts

28/05/2128 May 2021 30/06/20 UNAUDITED ABRIDGED

View Document

27/05/2127 May 2021 CONFIRMATION STATEMENT MADE ON 24/05/21, NO UPDATES

View Document

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

View Accounts

25/06/2025 June 2020 CONFIRMATION STATEMENT MADE ON 24/05/20, NO UPDATES

View Document

14/05/2014 May 2020 30/06/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 24/05/19, NO UPDATES

View Document

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

View Accounts

05/06/195 June 2019 DISS40 (DISS40(SOAD))

View Document

04/06/194 June 2019 FIRST GAZETTE

View Document

30/05/1930 May 2019 30/06/18 UNAUDITED ABRIDGED

View Document

04/07/184 July 2018 CONFIRMATION STATEMENT MADE ON 24/05/18, NO UPDATES

View Document

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

View Accounts

03/05/183 May 2018 30/06/17 UNAUDITED ABRIDGED

View Document

10/10/1710 October 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW RODNEY NOEL DICKSON / 10/10/2017

View Document

16/08/1716 August 2017 DISS40 (DISS40(SOAD))

View Document

15/08/1715 August 2017 FIRST GAZETTE

View Document

10/08/1710 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN JOHN WICKENS

View Document

10/08/1710 August 2017 CESSATION OF ANDREW RODNEY NOEL DICKSON AS A PSC

View Document

09/08/179 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANDREW DICKSON

View Document

09/08/179 August 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

13/04/1713 April 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

24/05/1624 May 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts small company total exemption made up to 30 June 2015

View Document

30/06/1530 June 2015 Annual accounts for year ending 30 Jun 2015

View Accounts

11/06/1511 June 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 APPOINTMENT TERMINATED, SECRETARY CAPITAL SECURITIES LIMITED

View Document

27/03/1527 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

18/03/1518 March 2015 DIRECTOR APPOINTED ANDREW RODNEY NOEL DICKSON

View Document

18/03/1518 March 2015 APPOINTMENT TERMINATED, DIRECTOR MARTIN WICKENS

View Document

18/07/1418 July 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

29/03/1429 March 2014 Annual accounts small company total exemption made up to 30 June 2013

View Document

08/07/138 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

30/06/1330 June 2013 Annual accounts for year ending 30 Jun 2013

View Accounts

10/04/1310 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WICKENS / 10/04/2013

View Document

19/03/1319 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

23/07/1223 July 2012 REGISTERED OFFICE CHANGED ON 23/07/2012 FROM SUITE 404 ALBANY HOUSE 324-326 REGENTS STREET LONDON W1B 3HH

View Document

23/07/1223 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

27/06/1227 June 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

07/07/117 July 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

06/07/116 July 2011 DISS40 (DISS40(SOAD))

View Document

05/07/115 July 2011 FIRST GAZETTE

View Document

04/07/114 July 2011 30/06/10 TOTAL EXEMPTION FULL

View Document

12/07/1012 July 2010 Annual return made up to 10 June 2010 with full list of shareholders

View Document

12/07/1012 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARTYN WICKENS / 01/11/2009

View Document

12/07/1012 July 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / CAPITAL SECURITIES LIMITED / 01/11/2009

View Document

11/06/1011 June 2010 FULL ACCOUNTS MADE UP TO 30/06/09

View Document

05/08/095 August 2009 REGISTERED OFFICE CHANGED ON 05/08/2009 FROM SUITE 401 302 REGENTS STREET LONDON W1B 3HH

View Document

05/08/095 August 2009 RETURN MADE UP TO 10/06/09; FULL LIST OF MEMBERS

View Document

05/08/095 August 2009 GBP NC 100/1000 10/05/06

View Document

22/07/0922 July 2009 30/06/08 TOTAL EXEMPTION FULL

View Document

16/12/0816 December 2008 30/06/07 TOTAL EXEMPTION FULL

View Document

03/07/083 July 2008 RETURN MADE UP TO 10/06/08; NO CHANGE OF MEMBERS

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/06

View Document

06/09/076 September 2007 RETURN MADE UP TO 10/06/07; FULL LIST OF MEMBERS

View Document

11/09/0611 September 2006 RETURN MADE UP TO 10/06/06; FULL LIST OF MEMBERS

View Document

29/09/0529 September 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/09/0526 September 2005 COMPANY NAME CHANGED ADVANCED LABORATORY TECHNOLOGIES LTD CERTIFICATE ISSUED ON 26/09/05

View Document

26/07/0526 July 2005 NEW DIRECTOR APPOINTED

View Document

26/07/0526 July 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

14/07/0514 July 2005 NEW DIRECTOR APPOINTED

View Document

12/07/0512 July 2005 NEW SECRETARY APPOINTED

View Document

12/07/0512 July 2005 REGISTERED OFFICE CHANGED ON 12/07/05 FROM: 44 UPPER BELGRAVE ROAD CLIFTON BRISTOL BS8 2XN

View Document

18/06/0518 June 2005 SECRETARY RESIGNED

View Document

18/06/0518 June 2005 DIRECTOR RESIGNED

View Document

10/06/0510 June 2005 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