ALS LIFE SCIENCES LIMITED

Register to unlock more data on OkredoRegister

ALS LIFE SCIENCES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04057291

Incorporation date

22/08/2000

Size

Small

Contacts

Registered address

Registered address

Als, Torrington Avenue, Coventry CV4 9GUCopy
copy info iconCopy
See on map
Latest events (Record since 22/08/2000)
dot icon06/11/2025
Accounts for a small company made up to 2025-03-31
dot icon02/07/2025
Confirmation statement made on 2025-07-02 with no updates
dot icon17/10/2024
Accounts for a small company made up to 2024-03-31
dot icon01/10/2024
Termination of appointment of Michael Paul Pearson as a secretary on 2024-10-01
dot icon01/10/2024
Appointment of Mr Neil Le Fondre as a secretary on 2024-10-01
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon04/12/2023
Full accounts made up to 2023-03-31
dot icon04/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon05/04/2023
Termination of appointment of Neil Spencer Le Fondre as a secretary on 2023-04-01
dot icon05/04/2023
Appointment of Mr Neil Le Fondre as a director on 2023-04-01
dot icon05/04/2023
Appointment of Mr Michael Paul Pearson as a secretary on 2023-04-01
dot icon05/01/2023
Full accounts made up to 2022-03-31
dot icon30/09/2022
Registered office address changed from Units 7-8 Hawarden Business Park Manor Road Deeside CH5 3US England to Als Torrington Avenue Coventry CV4 9GU on 2022-09-30
dot icon05/07/2022
Confirmation statement made on 2022-07-05 with no updates
dot icon24/02/2022
Full accounts made up to 2021-03-31
dot icon07/07/2021
Confirmation statement made on 2021-07-05 with no updates
dot icon26/04/2021
Total exemption full accounts made up to 2020-03-31
dot icon17/03/2021
Director's details changed for Mr Matthew Graham Masters on 2021-03-17
dot icon12/03/2021
Director's details changed for Sten Rickard Olofsson on 2021-03-12
dot icon12/03/2021
Secretary's details changed for Mr Neil Spencer Le Fondre on 2021-03-12
dot icon10/07/2020
Confirmation statement made on 2020-07-05 with updates
dot icon06/01/2020
Full accounts made up to 2019-03-31
dot icon10/07/2019
Confirmation statement made on 2019-07-05 with no updates
dot icon21/12/2018
Full accounts made up to 2018-03-31
dot icon05/12/2018
Appointment of Mr Matthew Graham Masters as a director on 2018-12-01
dot icon09/11/2018
Secretary's details changed for Mr Neil Spencer on 2018-11-01
dot icon05/07/2018
Confirmation statement made on 2018-07-05 with no updates
dot icon14/02/2018
Termination of appointment of Matthew Graham Masters as a director on 2018-02-14
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon20/07/2017
Confirmation statement made on 2017-07-20 with updates
dot icon30/06/2017
Cessation of Stephen Allen Schwarzman as a person with significant control on 2017-06-30
dot icon30/06/2017
Notification of Als Limited as a person with significant control on 2017-06-30
dot icon30/06/2017
Director's details changed for Sten Rickard Olofsson on 2017-06-30
dot icon30/06/2017
Appointment of Mr Neil Spencer as a secretary on 2017-06-30
dot icon30/06/2017
Termination of appointment of Timothy Edward Mullen as a secretary on 2017-06-30
dot icon30/06/2017
Termination of appointment of Greg Kilmister as a director on 2017-06-30
dot icon11/02/2017
Auditor's resignation
dot icon06/01/2017
Full accounts made up to 2016-03-31
dot icon06/12/2016
Secretary's details changed for Timothy Edward Mullen on 2016-12-06
dot icon06/12/2016
Registered office address changed from Caddick Road Knowsley Business Park Prescot L34 9HP England to Units 7-8 Hawarden Business Park Manor Road Deeside CH5 3US on 2016-12-06
dot icon05/12/2016
Resolutions
dot icon05/12/2016
Change of name notice
dot icon02/12/2016
Appointment of Sten Rickard Olofsson as a director on 2016-11-30
dot icon02/12/2016
Appointment of Timothy Edward Mullen as a secretary on 2016-11-30
dot icon02/12/2016
Termination of appointment of Simon Spencer Gibbs as a director on 2016-11-30
dot icon02/12/2016
Termination of appointment of Peter Edward Bream as a director on 2016-11-30
dot icon02/12/2016
Registered office address changed from Unit 7-8 Hawarden Business Park Manor Road Hawarden Deeside CH5 3US to Caddick Road Knowsley Business Park Prescot L34 9HP on 2016-12-02
dot icon02/12/2016
Appointment of Greg Kilmister as a director on 2016-11-30
dot icon02/12/2016
Appointment of Mr Matthew Graham Masters as a director on 2016-11-30
dot icon01/12/2016
Satisfaction of charge 040572910010 in full
dot icon01/12/2016
Satisfaction of charge 040572910011 in full
dot icon01/12/2016
Satisfaction of charge 9 in full
dot icon01/12/2016
Satisfaction of charge 8 in full
dot icon01/11/2016
Part of the property or undertaking has been released and no longer forms part of charge 040572910010
dot icon01/11/2016
Part of the property or undertaking has been released and no longer forms part of charge 040572910011
dot icon01/11/2016
Part of the property or undertaking has been released and no longer forms part of charge 8
dot icon30/08/2016
Confirmation statement made on 2016-08-22 with updates
dot icon26/04/2016
Satisfaction of charge 7 in full
dot icon14/04/2016
Registration of charge 040572910011, created on 2016-04-13
dot icon29/12/2015
Full accounts made up to 2015-03-31
dot icon03/09/2015
Annual return made up to 2015-08-22 with full list of shareholders
dot icon06/01/2015
Full accounts made up to 2014-03-31
dot icon29/08/2014
Annual return made up to 2014-08-22 with full list of shareholders
dot icon25/03/2014
Auditor's resignation
dot icon06/01/2014
Full accounts made up to 2013-03-31
dot icon27/08/2013
Annual return made up to 2013-08-22 with full list of shareholders
dot icon13/05/2013
Registration of charge 040572910010
dot icon17/12/2012
Full accounts made up to 2012-03-31
dot icon06/11/2012
Appointment of Mr Peter Edward Bream as a director
dot icon27/09/2012
Annual return made up to 2012-08-22 with full list of shareholders
dot icon27/09/2012
Termination of appointment of David Humphreys as a director
dot icon27/09/2012
Termination of appointment of David Humphreys as a secretary
dot icon03/01/2012
Full accounts made up to 2011-03-31
dot icon08/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 8
dot icon08/12/2011
Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /part /charge no 7
dot icon06/09/2011
Annual return made up to 2011-08-22 with full list of shareholders
dot icon27/06/2011
Termination of appointment of David Cruddace as a director
dot icon27/06/2011
Appointment of Mr David Christopher Humphreys as a director
dot icon27/04/2011
Miscellaneous
dot icon01/04/2011
Auditor's resignation
dot icon03/10/2010
Full accounts made up to 2010-03-31
dot icon16/09/2010
Annual return made up to 2010-08-22 with full list of shareholders
dot icon16/09/2010
Director's details changed for Mr David Lee Cruddace on 2010-08-22
dot icon16/09/2010
Director's details changed for Mr Simon Spencer Gibbs on 2010-08-22
dot icon16/09/2010
Secretary's details changed for David Christopher Humphreys on 2010-08-22
dot icon08/04/2010
Full accounts made up to 2009-03-31
dot icon23/12/2009
Particulars of a mortgage or charge / charge no: 9
dot icon02/12/2009
Particulars of a mortgage or charge / charge no: 8
dot icon25/11/2009
Resolutions
dot icon15/09/2009
Return made up to 22/08/09; full list of members
dot icon06/01/2009
Full accounts made up to 2008-03-31
dot icon17/09/2008
Return made up to 22/08/08; full list of members
dot icon21/12/2007
Full accounts made up to 2007-03-31
dot icon02/11/2007
Declaration of satisfaction of mortgage/charge
dot icon25/09/2007
Return made up to 22/08/07; full list of members
dot icon25/09/2007
Secretary's particulars changed
dot icon19/09/2007
Registered office changed on 19/09/07 from: templeborough house mill close rotherham south yorkshire S60 1BZ
dot icon19/08/2007
Resolutions
dot icon19/08/2007
Declaration of assistance for shares acquisition
dot icon31/07/2007
New director appointed
dot icon31/07/2007
Secretary resigned
dot icon31/07/2007
Director resigned
dot icon23/07/2007
Particulars of mortgage/charge
dot icon29/11/2006
New secretary appointed;new director appointed
dot icon29/11/2006
Secretary resigned;director resigned
dot icon13/11/2006
Return made up to 22/08/06; full list of members
dot icon02/08/2006
New director appointed
dot icon02/08/2006
Director resigned
dot icon05/07/2006
Full accounts made up to 2006-03-31
dot icon05/05/2006
Full accounts made up to 2005-03-31
dot icon06/02/2006
Delivery ext'd 3 mth 31/03/05
dot icon21/11/2005
New director appointed
dot icon21/11/2005
Director resigned
dot icon28/09/2005
Return made up to 22/08/05; full list of members
dot icon28/09/2005
Secretary's particulars changed
dot icon10/03/2005
Secretary's particulars changed;director's particulars changed
dot icon23/12/2004
Particulars of mortgage/charge
dot icon21/12/2004
Declaration of assistance for shares acquisition
dot icon21/12/2004
Resolutions
dot icon21/12/2004
Resolutions
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon20/12/2004
Declaration of satisfaction of mortgage/charge
dot icon19/10/2004
New secretary appointed
dot icon15/10/2004
Particulars of mortgage/charge
dot icon01/10/2004
Full accounts made up to 2004-03-31
dot icon21/09/2004
Return made up to 22/08/04; full list of members
dot icon15/07/2004
Secretary resigned;director resigned
dot icon15/07/2004
New secretary appointed;new director appointed
dot icon05/05/2004
Declaration of mortgage charge released/ceased
dot icon14/11/2003
Full accounts made up to 2003-03-31
dot icon15/09/2003
Return made up to 22/08/03; full list of members
dot icon06/02/2003
Full accounts made up to 2002-03-31
dot icon29/08/2002
Return made up to 22/08/02; full list of members
dot icon28/01/2002
Full accounts made up to 2001-03-31
dot icon24/01/2002
Particulars of mortgage/charge
dot icon09/01/2002
Particulars of mortgage/charge
dot icon04/12/2001
Particulars of mortgage/charge
dot icon17/09/2001
Return made up to 22/08/01; full list of members
dot icon09/02/2001
Memorandum and Articles of Association
dot icon30/01/2001
Accounting reference date shortened from 31/08/01 to 31/03/01
dot icon24/01/2001
New secretary appointed;new director appointed
dot icon29/12/2000
New director appointed
dot icon29/12/2000
Director resigned
dot icon29/12/2000
Secretary resigned
dot icon29/12/2000
Resolutions
dot icon29/12/2000
Registered office changed on 29/12/00 from: fountain precinct balm green sheffield south yorkshire S1 1RZ
dot icon22/12/2000
Particulars of mortgage/charge
dot icon04/12/2000
Certificate of change of name
dot icon22/08/2000
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
02/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

25
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
DLA SECRETARIAL SERVICES LIMITED
Nominee Secretary
22/08/2000 - 09/12/2000
1754
DLA SECRETARIAL SERVICES LIMITED
Nominee Director
22/08/2000 - 07/12/2000
1754
Dla Nominees Limited
Nominee Director
22/08/2000 - 09/12/2000
835
Cruddace, David Lee, Mr.
Director
28/06/2007 - 20/06/2011
118
Gibbs, Simon Spencer
Director
01/07/2006 - 30/11/2016
36

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About ALS LIFE SCIENCES LIMITED

ALS LIFE SCIENCES LIMITED is an(a) Active company incorporated on 22/08/2000 with the registered office located at Als, Torrington Avenue, Coventry CV4 9GU. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ALS LIFE SCIENCES LIMITED?

toggle

ALS LIFE SCIENCES LIMITED is currently Active. It was registered on 22/08/2000 .

Where is ALS LIFE SCIENCES LIMITED located?

toggle

ALS LIFE SCIENCES LIMITED is registered at Als, Torrington Avenue, Coventry CV4 9GU.

What does ALS LIFE SCIENCES LIMITED do?

toggle

ALS LIFE SCIENCES LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

What is the latest filing for ALS LIFE SCIENCES LIMITED?

toggle

The latest filing was on 06/11/2025: Accounts for a small company made up to 2025-03-31.