ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD

Register to unlock more data on OkredoRegister

ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05477308

Incorporation date

10/06/2005

Size

Unaudited abridged

Contacts

Registered address

Registered address

28 Wickfield Avenue, Christchurch BH23 1JACopy
copy info iconCopy
See on map
Latest events (Record since 10/06/2005)
dot icon31/03/2026
Unaudited abridged accounts made up to 2025-06-30
dot icon19/12/2025
Confirmation statement made on 2025-10-28 with no updates
dot icon21/03/2025
Unaudited abridged accounts made up to 2024-06-30
dot icon28/10/2024
Confirmation statement made on 2024-10-28 with updates
dot icon18/06/2024
Confirmation statement made on 2024-05-24 with no updates
dot icon30/03/2024
Unaudited abridged accounts made up to 2023-06-30
dot icon10/07/2023
Confirmation statement made on 2023-05-24 with no updates
dot icon27/03/2023
Unaudited abridged accounts made up to 2022-06-30
dot icon06/10/2022
Registered office address changed from 3rd Floor 207 Regent Street London W1B 3HH to 28 Wickfield Avenue Christchurch BH23 1JA on 2022-10-06
dot icon27/06/2022
Confirmation statement made on 2022-05-24 with no updates
dot icon18/05/2022
Unaudited abridged accounts made up to 2021-06-30
dot icon28/05/2021
Unaudited abridged accounts made up to 2020-06-30
dot icon27/05/2021
Confirmation statement made on 2021-05-24 with no updates
dot icon25/06/2020
Confirmation statement made on 2020-05-24 with no updates
dot icon14/05/2020
Unaudited abridged accounts made up to 2019-06-30
dot icon02/07/2019
Confirmation statement made on 2019-05-24 with no updates
dot icon05/06/2019
Compulsory strike-off action has been discontinued
dot icon04/06/2019
First Gazette notice for compulsory strike-off
dot icon30/05/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon04/07/2018
Confirmation statement made on 2018-05-24 with no updates
dot icon03/05/2018
Unaudited abridged accounts made up to 2017-06-30
dot icon10/10/2017
Director's details changed for Mr Andrew Rodney Noel Dickson on 2017-10-10
dot icon16/08/2017
Compulsory strike-off action has been discontinued
dot icon15/08/2017
First Gazette notice for compulsory strike-off
dot icon10/08/2017
Notification of Martin John Wickens as a person with significant control on 2016-07-01
dot icon10/08/2017
Cessation of Andrew Rodney Noel Dickson as a person with significant control on 2016-07-01
dot icon09/08/2017
Confirmation statement made on 2017-05-24 with updates
dot icon09/08/2017
Notification of Andrew Dickson as a person with significant control on 2016-07-01
dot icon13/04/2017
Total exemption small company accounts made up to 2016-06-30
dot icon24/05/2016
Annual return made up to 2016-05-24 with full list of shareholders
dot icon31/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon11/06/2015
Annual return made up to 2015-06-10 with full list of shareholders
dot icon04/06/2015
Termination of appointment of Capital Securities Limited as a secretary on 2014-07-01
dot icon27/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon18/03/2015
Termination of appointment of Martin Wickens as a director on 2015-03-11
dot icon18/03/2015
Appointment of Andrew Rodney Noel Dickson as a director on 2015-03-11
dot icon18/07/2014
Annual return made up to 2014-06-10 with full list of shareholders
dot icon29/03/2014
Total exemption small company accounts made up to 2013-06-30
dot icon08/07/2013
Annual return made up to 2013-06-10 with full list of shareholders
dot icon10/04/2013
Director's details changed for Martyn Wickens on 2013-04-10
dot icon19/03/2013
Total exemption small company accounts made up to 2012-06-30
dot icon23/07/2012
Annual return made up to 2012-06-10 with full list of shareholders
dot icon23/07/2012
Registered office address changed from Suite 404 Albany House 324-326 Regents Street London W1B 3HH on 2012-07-23
dot icon04/07/2012
Compulsory strike-off action has been discontinued
dot icon03/07/2012
First Gazette notice for compulsory strike-off
dot icon27/06/2012
Total exemption small company accounts made up to 2011-06-30
dot icon07/07/2011
Annual return made up to 2011-06-10 with full list of shareholders
dot icon06/07/2011
Compulsory strike-off action has been discontinued
dot icon05/07/2011
First Gazette notice for compulsory strike-off
dot icon04/07/2011
Total exemption full accounts made up to 2010-06-30
dot icon12/07/2010
Annual return made up to 2010-06-10 with full list of shareholders
dot icon12/07/2010
Secretary's details changed for Capital Securities Limited on 2009-11-01
dot icon12/07/2010
Director's details changed for Martyn Wickens on 2009-11-01
dot icon11/06/2010
Full accounts made up to 2009-06-30
dot icon05/08/2009
Gbp nc 100/1000\10/05/06
dot icon05/08/2009
Return made up to 10/06/09; full list of members
dot icon05/08/2009
Registered office changed on 05/08/2009 from suite 401 302 regents street london W1B 3HH
dot icon22/07/2009
Total exemption full accounts made up to 2008-06-30
dot icon16/12/2008
Total exemption full accounts made up to 2007-06-30
dot icon03/07/2008
Return made up to 10/06/08; no change of members
dot icon20/12/2007
Total exemption full accounts made up to 2006-06-30
dot icon06/09/2007
Return made up to 10/06/07; full list of members
dot icon11/09/2006
Return made up to 10/06/06; full list of members
dot icon29/09/2005
Memorandum and Articles of Association
dot icon26/09/2005
Certificate of change of name
dot icon26/07/2005
New director appointed
dot icon26/07/2005
Director's particulars changed
dot icon14/07/2005
New director appointed
dot icon12/07/2005
New secretary appointed
dot icon12/07/2005
Registered office changed on 12/07/05 from: 44 upper belgrave road clifton bristol BS8 2XN
dot icon18/06/2005
Secretary resigned
dot icon18/06/2005
Director resigned
dot icon10/06/2005
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
28/10/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
97.04K
-
0.00
163.33K
-
2022
2
137.92K
-
0.00
567.38K
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Wickens, Martin
Director
10/06/2005 - 11/03/2015
-
CAPITAL SECURITIES LIMITED
Corporate Secretary
10/06/2005 - 01/07/2014
49
HCS SECRETARIAL LIMITED
Nominee Secretary
10/06/2005 - 10/06/2005
16015
HANOVER DIRECTORS LIMITED
Nominee Director
10/06/2005 - 10/06/2005
15849
Dickson, Andrew Rodney Noel
Director
11/03/2015 - Present
30

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD

ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD is an(a) Active company incorporated on 10/06/2005 with the registered office located at 28 Wickfield Avenue, Christchurch BH23 1JA. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD?

toggle

ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD is currently Active. It was registered on 10/06/2005 .

Where is ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD located?

toggle

ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD is registered at 28 Wickfield Avenue, Christchurch BH23 1JA.

What does ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD do?

toggle

ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD operates in the Agents selling agricultural raw materials livestock textile raw materials and semi-finished goods (46.11 - SIC 2007) sector.

What is the latest filing for ADVANCED LABORATORY TECHNOLOGIES EUROPE LTD?

toggle

The latest filing was on 31/03/2026: Unaudited abridged accounts made up to 2025-06-30.