Company NameAdvanced 3D Laser Solutions Limited
Company StatusActive
Company Number09105941
CategoryPrivate Limited Company
Incorporation Date27 June 2014(9 years, 10 months ago)

Business Activity

Section JInformation and communication
SIC 62030Computer facilities management activities

Directors

Director NameMr Colin James Pittman
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Graham Derek Boxer
Date of BirthJuly 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleManager
Country of ResidenceUnited Kingdom
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
Director NameMr Lewis James Boxer
Date of BirthSeptember 1983 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleIT Specialist
Country of ResidenceEngland
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
Secretary NameMr Graham Derek Boxer
StatusCurrent
Appointed27 June 2014(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT

Location

Registered AddressThe Old Grange Warren Estate, Lordship Road
Writtle
Chelmsford
CM1 3WT
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWrittle
WardWrittle
Address MatchesOver 10 other UK companies use this postal address

Shareholders

50 at £1Colin James Pittman
33.33%
Ordinary
50 at £1Graham Derek Boxer
33.33%
Ordinary
50 at £1Lewis James Boxer
33.33%
Ordinary

Financials

Year2014
Net Worth£116
Cash£6,414
Current Liabilities£8,124

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return27 June 2023 (9 months, 4 weeks ago)
Next Return Due11 July 2024 (2 months, 3 weeks from now)

Filing History

20 November 2020Total exemption full accounts made up to 30 June 2020 (9 pages)
25 August 2020Confirmation statement made on 27 June 2020 with updates (5 pages)
25 August 2020Notification of a person with significant control statement (2 pages)
25 August 2020Cessation of Graham Derek Boxer as a person with significant control on 11 February 2020 (1 page)
25 August 2020Cessation of Lewis James Boxer as a person with significant control on 11 February 2020 (1 page)
25 August 2020Cessation of Colin James Pittman as a person with significant control on 11 February 2020 (1 page)
25 August 2020Secretary's details changed for Mr Graham Derek Boxer on 27 June 2014 (1 page)
28 February 2020Statement of capital following an allotment of shares on 11 February 2020
  • GBP 168
(3 pages)
28 February 2020Particulars of variation of rights attached to shares (2 pages)
28 February 2020Change of share class name or designation (2 pages)
26 February 2020Memorandum and Articles of Association (30 pages)
26 February 2020Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
26 February 2020Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
12 December 2019Registered office address changed from 37 Potash Road Potash Road Billericay CM11 1DL England to The Old Grange Warren Estate, Lordship Road Writtle Chelmsford CM1 3WT on 12 December 2019 (1 page)
1 November 2019Total exemption full accounts made up to 30 June 2019 (9 pages)
1 July 2019Confirmation statement made on 27 June 2019 with no updates (3 pages)
15 March 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
2 July 2018Notification of Lewis Boxer as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Notification of Colin Pittman as a person with significant control on 6 April 2016 (2 pages)
2 July 2018Confirmation statement made on 27 June 2018 with no updates (3 pages)
25 June 2018Director's details changed for Mr Graham Derek Boxer on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Colin James Pittman on 25 June 2018 (2 pages)
25 June 2018Director's details changed for Mr Lewis James Boxer on 25 June 2018 (2 pages)
24 October 2017Registered office address changed from Bic215 Medbic Anglia Ruskin University Alan Cherry Drive Chelmsford Essex CM1 1SQ England to 37 Potash Road Potash Road Billericay CM11 1DL on 24 October 2017 (1 page)
24 October 2017Registered office address changed from Bic215 Medbic Anglia Ruskin University Alan Cherry Drive Chelmsford Essex CM1 1SQ England to 37 Potash Road Potash Road Billericay CM11 1DL on 24 October 2017 (1 page)
14 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
14 August 2017Total exemption full accounts made up to 30 June 2017 (7 pages)
10 August 2017Registered office address changed from 38 High Street Stock Ingatestone Essex CM4 9BW to Bic215 Medbic Anglia Ruskin University Alan Cherry Drive Chelmsford Essex CM1 1SQ on 10 August 2017 (1 page)
10 August 2017Registered office address changed from 38 High Street Stock Ingatestone Essex CM4 9BW to Bic215 Medbic Anglia Ruskin University Alan Cherry Drive Chelmsford Essex CM1 1SQ on 10 August 2017 (1 page)
18 July 2017Notification of Graham Derek Boxer as a person with significant control on 27 June 2017 (2 pages)
18 July 2017Notification of Graham Derek Boxer as a person with significant control on 27 June 2017 (2 pages)
18 July 2017Notification of Graham Derek Boxer as a person with significant control on 18 July 2017 (2 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
10 July 2017Confirmation statement made on 27 June 2017 with no updates (3 pages)
1 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 150
(7 pages)
1 September 2016Annual return made up to 27 June 2016 with a full list of shareholders
Statement of capital on 2016-09-01
  • GBP 150
(7 pages)
19 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
19 July 2016Total exemption small company accounts made up to 30 June 2016 (3 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 150
(6 pages)
27 July 2015Annual return made up to 27 June 2015 with a full list of shareholders
Statement of capital on 2015-07-27
  • GBP 150
(6 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
21 July 2015Total exemption small company accounts made up to 30 June 2015 (3 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 150
(46 pages)
27 June 2014Incorporation
Statement of capital on 2014-06-27
  • GBP 150
(46 pages)