ADVANCED LAMINATES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
25/02/2525 February 2025 | Confirmation statement made on 2025-02-22 with no updates |
30/09/2430 September 2024 | Total exemption full accounts made up to 2023-12-31 |
07/03/247 March 2024 | Confirmation statement made on 2024-02-22 with updates |
05/01/245 January 2024 | Termination of appointment of Mark Christopher Peers as a director on 2023-12-29 |
05/01/245 January 2024 | Appointment of Mr Mark Christopher Peers as a director on 2023-12-29 |
05/01/245 January 2024 | Appointment of Mr Mark Christopher Peers as a director on 2023-12-29 |
04/01/244 January 2024 | Appointment of Mr Andrew Martin Kennedy as a director on 2023-12-29 |
04/01/244 January 2024 | Termination of appointment of Michael John Kiernan as a secretary on 2023-12-29 |
04/01/244 January 2024 | Termination of appointment of Andrew Martin Kennedy as a director on 2023-12-29 |
04/01/244 January 2024 | Termination of appointment of Michael John Kiernan as a director on 2023-12-29 |
04/01/244 January 2024 | Termination of appointment of Nigel Douglas Thorpe as a director on 2023-12-29 |
04/01/244 January 2024 | Appointment of Mr Andrew Martin Kennedy as a director on 2023-12-29 |
04/01/244 January 2024 | Cessation of Michael John Kiernan as a person with significant control on 2023-12-29 |
04/01/244 January 2024 | Notification of Far Beach Holdings Ltd as a person with significant control on 2023-12-29 |
04/01/244 January 2024 | Notification of Morar Holdings Ltd as a person with significant control on 2023-12-29 |
31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
30/08/2330 August 2023 | Unaudited abridged accounts made up to 2022-12-31 |
22/02/2322 February 2023 | Confirmation statement made on 2023-02-22 with no updates |
31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
04/03/224 March 2022 | Unaudited abridged accounts made up to 2021-12-31 |
22/02/2222 February 2022 | Confirmation statement made on 2022-02-22 with no updates |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
05/05/205 May 2020 | 31/12/19 UNAUDITED ABRIDGED |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
02/08/192 August 2019 | 31/12/18 UNAUDITED ABRIDGED |
01/03/191 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
21/05/1821 May 2018 | 31/12/17 UNAUDITED ABRIDGED |
02/03/182 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
16/08/1716 August 2017 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS THORPE / 04/08/2017 |
18/07/1718 July 2017 | 31/12/16 TOTAL EXEMPTION FULL |
01/03/171 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
18/08/1618 August 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
15/03/1615 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
15/03/1615 March 2016 | 01/01/16 STATEMENT OF CAPITAL GBP 6666 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
06/08/156 August 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
01/12/141 December 2014 | 31/10/14 STATEMENT OF CAPITAL GBP 5500 |
01/12/141 December 2014 | RETURN OF PURCHASE OF OWN SHARES |
31/10/1431 October 2014 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL MCCLENNAN |
09/09/149 September 2014 | REGISTERED OFFICE CHANGED ON 09/09/2014 FROM 20 QUADRUM PARK OLD PORTSMOUTH ROAD GUILDFORD SURREY GU3 1LU |
28/08/1428 August 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
06/03/146 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
24/10/1324 October 2013 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS THORPE / 21/10/2013 |
19/07/1319 July 2013 | 31/12/12 TOTAL EXEMPTION FULL |
01/03/131 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
08/08/128 August 2012 | 31/12/11 TOTAL EXEMPTION FULL |
06/08/126 August 2012 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 |
21/03/1221 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
05/09/115 September 2011 | 31/12/10 TOTAL EXEMPTION FULL |
02/03/112 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
26/08/1026 August 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
01/03/101 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL DOUGLAS THORPE / 01/03/2010 |
01/03/101 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
18/09/0918 September 2009 | 31/12/08 TOTAL EXEMPTION FULL |
02/03/092 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
26/09/0826 September 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
23/04/0823 April 2008 | LOCATION OF DEBENTURE REGISTER |
23/04/0823 April 2008 | RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS |
23/04/0823 April 2008 | LOCATION OF REGISTER OF MEMBERS |
23/04/0823 April 2008 | REGISTERED OFFICE CHANGED ON 23/04/2008 FROM 20 QUADRUM PARK, OLD PORTSMOUTH ROAD, GUILDFORD SURREY GU3 1LU |
31/01/0831 January 2008 | NEW DIRECTOR APPOINTED |
12/12/0712 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
12/12/0712 December 2007 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
13/11/0713 November 2007 | ACC. REF. DATE SHORTENED FROM 31/03/08 TO 31/12/07 |
30/05/0730 May 2007 | PARTICULARS OF MORTGAGE/CHARGE |
01/03/071 March 2007 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ADVANCED LAMINATES LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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