ADVANCED LASER SOLUTIONS LTD

Company Documents

DateDescription
14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/02/2314 February 2023 Final Gazette dissolved via voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

29/11/2229 November 2022 First Gazette notice for voluntary strike-off

View Document

22/11/2222 November 2022 Application to strike the company off the register

View Document

02/10/212 October 2021 Confirmation statement made on 2021-09-27 with no updates

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

28/05/2128 May 2021 30/09/20 UNAUDITED ABRIDGED

View Document

04/10/204 October 2020 CONFIRMATION STATEMENT MADE ON 27/09/20, NO UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

10/06/2010 June 2020 30/09/19 UNAUDITED ABRIDGED

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 27/09/19, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

05/06/195 June 2019 30/09/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 CONFIRMATION STATEMENT MADE ON 27/09/18, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/06/185 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

29/09/1729 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL WILLIAM O'NEILL

View Document

28/09/1728 September 2017 CONFIRMATION STATEMENT MADE ON 27/09/17, NO UPDATES

View Document

28/09/1728 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARTIN ROY SPARKES

View Document

08/05/178 May 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

11/10/1611 October 2016 CONFIRMATION STATEMENT MADE ON 27/09/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

16/06/1616 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

20/10/1520 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM O'NEILL / 01/07/2015

View Document

20/10/1520 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM O'NEILL / 01/07/2015

View Document

20/10/1520 October 2015 Annual return made up to 27 September 2015 with full list of shareholders

View Document

17/10/1517 October 2015 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM O'NEILL / 01/07/2015

View Document

17/10/1517 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM O'NEILL / 01/07/2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

15/06/1515 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

16/10/1416 October 2014 Annual return made up to 27 September 2014 with full list of shareholders

View Document

20/06/1420 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/10/1313 October 2013 Annual return made up to 27 September 2013 with full list of shareholders

View Document

13/10/1313 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR WILLIAM O'NEILL / 01/06/2013

View Document

13/10/1313 October 2013 SECRETARY'S CHANGE OF PARTICULARS / MR WILLIAM O'NEILL / 01/06/2013

View Document

03/07/133 July 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

29/09/1229 September 2012 Annual return made up to 27 September 2012 with full list of shareholders

View Document

22/06/1222 June 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

21/10/1121 October 2011 Annual return made up to 27 September 2011 with full list of shareholders

View Document

21/06/1121 June 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

26/10/1026 October 2010 Annual return made up to 27 September 2010 with full list of shareholders

View Document

25/10/1025 October 2010 REGISTERED OFFICE CHANGED ON 25/10/2010 FROM DANE END HEATH LANE EAST BOLDRE BROCKENHURST HAMPSHIRE SO42 7WF ENGLAND

View Document

25/10/1025 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR MARTIN ROY SPARKES / 27/09/2010

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR WILLIAM O'NEILL / 27/09/2010

View Document

22/10/1022 October 2010 REGISTERED OFFICE CHANGED ON 22/10/2010 FROM ST JOHN'S INNOVATION CENTRE COWLEY ROAD CAMBRIDGE CAMBRIDGESHIRE CB4 0WS

View Document

22/10/1022 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR JACK GABZDYL / 27/09/2010

View Document

17/06/1017 June 2010 Annual accounts small company total exemption made up to 30 September 2009

View Document

27/09/0927 September 2009 RETURN MADE UP TO 27/09/09; FULL LIST OF MEMBERS

View Document

27/09/0927 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / JACK GABZDYL / 27/09/2009

View Document

29/06/0929 June 2009 Annual accounts small company total exemption made up to 30 September 2008

View Document

28/10/0828 October 2008 RETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS

View Document

04/08/084 August 2008 Annual accounts small company total exemption made up to 30 September 2007

View Document

30/10/0730 October 2007 RETURN MADE UP TO 29/09/07; NO CHANGE OF MEMBERS

View Document

06/07/076 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/06

View Document

26/10/0626 October 2006 RETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS

View Document

12/09/0612 September 2006 REGISTERED OFFICE CHANGED ON 12/09/06 FROM: QUATRO HOUSE FRIMLEY ROAD CAMBERLEY SURREY GU16 7ER

View Document

18/07/0618 July 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/05

View Document

19/10/0519 October 2005 RETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS

View Document

29/07/0529 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/04

View Document

13/12/0413 December 2004 RETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

06/07/046 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/03

View Document

28/10/0328 October 2003 RETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS

View Document

13/06/0313 June 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/02

View Document

08/11/028 November 2002 RETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS

View Document

01/07/021 July 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/09/01

View Document

23/11/0123 November 2001 RETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS

View Document

22/06/0122 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/00

View Document

19/10/0019 October 2000 RETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS

View Document

07/04/007 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS

View Document

15/09/9915 September 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

03/11/983 November 1998 RETURN MADE UP TO 29/09/98; FULL LIST OF MEMBERS

View Document

08/10/978 October 1997 SECRETARY RESIGNED

View Document

29/09/9729 September 1997 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