ADVANCED LAMINATES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/02/2525 February 2025 Confirmation statement made on 2025-02-22 with no updates

View Document

30/09/2430 September 2024 Total exemption full accounts made up to 2023-12-31

View Document

07/03/247 March 2024 Confirmation statement made on 2024-02-22 with updates

View Document

05/01/245 January 2024 Termination of appointment of Mark Christopher Peers as a director on 2023-12-29

View Document

05/01/245 January 2024 Appointment of Mr Mark Christopher Peers as a director on 2023-12-29

View Document

05/01/245 January 2024 Appointment of Mr Mark Christopher Peers as a director on 2023-12-29

View Document

04/01/244 January 2024 Appointment of Mr Andrew Martin Kennedy as a director on 2023-12-29

View Document

04/01/244 January 2024 Termination of appointment of Michael John Kiernan as a secretary on 2023-12-29

View Document

04/01/244 January 2024 Termination of appointment of Andrew Martin Kennedy as a director on 2023-12-29

View Document

04/01/244 January 2024 Termination of appointment of Michael John Kiernan as a director on 2023-12-29

View Document

04/01/244 January 2024 Termination of appointment of Nigel Douglas Thorpe as a director on 2023-12-29

View Document

04/01/244 January 2024 Appointment of Mr Andrew Martin Kennedy as a director on 2023-12-29

View Document

04/01/244 January 2024 Cessation of Michael John Kiernan as a person with significant control on 2023-12-29

View Document

04/01/244 January 2024 Notification of Far Beach Holdings Ltd as a person with significant control on 2023-12-29

View Document

04/01/244 January 2024 Notification of Morar Holdings Ltd as a person with significant control on 2023-12-29

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

30/08/2330 August 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

22/02/2322 February 2023 Confirmation statement made on 2023-02-22 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

04/03/224 March 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

22/02/2222 February 2022 Confirmation statement made on 2022-02-22 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

05/05/205 May 2020 31/12/19 UNAUDITED ABRIDGED

View Document

02/03/202 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

02/08/192 August 2019 31/12/18 UNAUDITED ABRIDGED

View Document

01/03/191 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

21/05/1821 May 2018 31/12/17 UNAUDITED ABRIDGED

View Document

02/03/182 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

16/08/1716 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS THORPE / 04/08/2017

View Document

18/07/1718 July 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

01/03/171 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

18/08/1618 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

15/03/1615 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

15/03/1615 March 2016 01/01/16 STATEMENT OF CAPITAL GBP 6666

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

06/08/156 August 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/03/152 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

01/12/141 December 2014 31/10/14 STATEMENT OF CAPITAL GBP 5500

View Document

01/12/141 December 2014 RETURN OF PURCHASE OF OWN SHARES

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLENNAN

View Document

09/09/149 September 2014 REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 20 QUADRUM PARK OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LU

View Document

28/08/1428 August 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

06/03/146 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

24/10/1324 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS THORPE / 21/10/2013

View Document

19/07/1319 July 2013 31/12/12 TOTAL EXEMPTION FULL

View Document

01/03/131 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/08/128 August 2012 31/12/11 TOTAL EXEMPTION FULL

View Document

06/08/126 August 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

21/03/1221 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

05/09/115 September 2011 31/12/10 TOTAL EXEMPTION FULL

View Document

02/03/112 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

26/08/1026 August 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

01/03/101 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS THORPE / 01/03/2010

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

18/09/0918 September 2009 31/12/08 TOTAL EXEMPTION FULL

View Document

02/03/092 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/09/0826 September 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

23/04/0823 April 2008 LOCATION OF DEBENTURE REGISTER

View Document

23/04/0823 April 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

23/04/0823 April 2008 LOCATION OF REGISTER OF MEMBERS

View Document

23/04/0823 April 2008 REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 20 QUADRUM PARK, OLD PORTSMOUTH ROAD, GUILDFORD SURREY GU3 1LU

View Document

31/01/0831 January 2008 NEW DIRECTOR APPOINTED

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

12/12/0712 December 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

13/11/0713 November 2007 ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07

View Document

30/05/0730 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/071 March 2007 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