This company is commonly known as Advanced Laser Solutions Ltd. The company was founded 26 years ago and was given the registration number 03441444. The firm's registered office is in BROKENHURST. You can find them at Dane End Heath Lane, East Boldre, Brokenhurst, Hampshire. This company's SIC code is 27900 - Manufacture of other electrical equipment.
Name | : | ADVANCED LASER SOLUTIONS LTD |
---|---|---|
Company Number | : | 03441444 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 29 September 1997 |
End of financial year | : | 30 September 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Dane End Heath Lane, East Boldre, Brokenhurst, Hampshire, SO42 7WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Riverside, Riverside, Cambridge, England, CB5 8HL | Secretary | 29 September 1997 | Active |
Dane End, Heath Lane, East Boldre, United Kingdom, SO42 7WF | Director | 01 September 2004 | Active |
14 Riverside, Riverside, Cambridge, England, CB5 8HL | Director | 29 September 1997 | Active |
Penquite, Flecks Lane, Shingay Cum Wendy, Royston, England, SG8 0HT | Director | 29 September 1997 | Active |
74 College Road, Sittingbourne, ME10 1LD | Secretary | 29 September 1997 | Active |
Dr Martin Roy Sparkes | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Penquite, Fleck's Lane, Shingay Cum Wendy, England, SG8 0HT |
Nature of control | : |
|
Profesor William O'Neill | ||
Notified on | : | 01 May 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1963 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 14, Riverside, Cambridge, England, CB5 8HL |
Nature of control | : |
|
Dr Jack Gabzdyl | ||
Notified on | : | 30 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1964 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Dane End, Heath Lane, Brockenhurst, England, SO42 7WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-02-14 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-29 | Gazette | Gazette notice voluntary. | Download |
2022-11-22 | Dissolution | Dissolution application strike off company. | Download |
2022-06-24 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-10-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-10 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-10-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-05 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-09-29 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-09-28 | Persons with significant control | Notification of a person with significant control. | Download |
2017-05-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-10-11 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-10-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-20 | Officers | Change person secretary company with change date. | Download |
2015-10-20 | Officers | Change person director company with change date. | Download |
2015-10-17 | Officers | Change person director company with change date. | Download |
2015-10-17 | Officers | Change person secretary company with change date. | Download |
2015-06-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-10-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.