UKBizDB.co.uk

ADVANCED LASER SOLUTIONS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

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.

Company Information

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:
  • 27900 - Manufacture of other electrical equipment

Office Address & Contact

Registered Address:Dane End Heath Lane, East Boldre, Brokenhurst, Hampshire, SO42 7WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14 Riverside, Riverside, Cambridge, England, CB5 8HL

Secretary29 September 1997Active
Dane End, Heath Lane, East Boldre, United Kingdom, SO42 7WF

Director01 September 2004Active
14 Riverside, Riverside, Cambridge, England, CB5 8HL

Director29 September 1997Active
Penquite, Flecks Lane, Shingay Cum Wendy, Royston, England, SG8 0HT

Director29 September 1997Active
74 College Road, Sittingbourne, ME10 1LD

Secretary29 September 1997Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-02-14Gazette

Gazette dissolved voluntary.

Download
2022-11-29Gazette

Gazette notice voluntary.

Download
2022-11-22Dissolution

Dissolution application strike off company.

Download
2022-06-24Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-02Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Accounts

Accounts with accounts type unaudited abridged.

Download
2019-10-08Confirmation statement

Confirmation statement with no updates.

Download
2019-06-05Accounts

Accounts with accounts type total exemption full.

Download
2018-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-06-05Accounts

Accounts with accounts type unaudited abridged.

Download
2017-09-29Persons with significant control

Notification of a person with significant control.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-09-28Persons with significant control

Notification of a person with significant control.

Download
2017-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-10-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-16Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-20Officers

Change person secretary company with change date.

Download
2015-10-20Officers

Change person director company with change date.

Download
2015-10-17Officers

Change person director company with change date.

Download
2015-10-17Officers

Change person secretary company with change date.

Download
2015-06-15Accounts

Accounts with accounts type total exemption small.

Download
2014-10-16Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.