Alt Laser Limited

DataGardener
live
Unknown

Alt Laser Limited

07909238Private Limited With Share Capital

Britannic House, 657 Liverpool Road, Manchester, M445XD
Incorporated

13/01/2012

Company Age

14 years

Directors

2

Employees

SIC Code

74909

Risk

moderate risk

Company Overview

Registration, classification & business activity

Alt Laser Limited (07909238) is a private limited with share capital incorporated on 13/01/2012 (14 years old) and registered in manchester, M445XD. The company operates under SIC code 74909 - other professional, scientific and technical activities n.e.c..

Private Limited With Share Capital
SIC: 74909
Unknown
Incorporated 13/01/2012
M445XD

Financial Overview

Total Assets

£149

Liabilities

£1.14M

Net Assets

£-1.14M

Cash

£124

Key Metrics

2

Directors

5

Shareholders

Board of Directors

2
director
director

Charges

5

Registered

0

Outstanding

0

Part Satisfied

5

Satisfied

Filed Documents

70
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-04-2026
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-05-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-01-2025
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:16-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-12-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:07-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:24-12-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2021
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:13-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2021
Change Person Director Company With Change Date
Category:Officers
Date:13-08-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:31-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-02-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-08-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2020
Resolution
Category:Resolution
Date:05-03-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2020
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:23-05-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:07-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-01-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:10-10-2018
Capital Cancellation Shares
Category:Capital
Date:26-04-2018
Capital Return Purchase Own Shares
Category:Capital
Date:26-04-2018
Resolution
Category:Resolution
Date:25-04-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-02-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:20-12-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-12-2017
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:14-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:06-11-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:02-06-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:26-04-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:20-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:20-12-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2016
Change Person Director Company With Change Date
Category:Officers
Date:24-05-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-02-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-12-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-09-2015
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2015
Change Person Director Company With Change Date
Category:Officers
Date:24-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-02-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-01-2015
Change Person Director Company With Change Date
Category:Officers
Date:09-01-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:31-01-2014
Capital Allotment Shares
Category:Capital
Date:01-10-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:12-09-2013
Change Account Reference Date Company Current Extended
Category:Accounts
Date:22-02-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2013
Change Person Director Company With Change Date
Category:Officers
Date:16-10-2012
Legacy
Category:Mortgage
Date:30-05-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2012
Appoint Person Director Company With Name
Category:Officers
Date:30-03-2012
Termination Director Company With Name
Category:Officers
Date:27-01-2012
Termination Director Company With Name
Category:Officers
Date:27-01-2012
Incorporation Company
Category:Incorporation
Date:13-01-2012

Innovate Grants

2

This company received a grant of £126817.0 for Additive Computer Aided Design (Add-Cad). The project started on 01/10/2017 and ended on 31/03/2019.

This company received a grant of £157581.0 for Prototype Development Of A Hybrid Gas And Ultrasonic Powder Delivery Syste,. The project started on 01/01/2016 and ended on 31/12/2017.

Risk Assessment

moderate risk

International Score

Future Factor

emerging

Performance Rating

Accounts

Typetotal exemption full
Due Date31/12/2026
Filing Date23/05/2025
Latest Accounts31/03/2025

Trading Addresses

Britannic House, 657 Liverpool Road, Manchester, Lancashire M44 5Xd, M445XDRegistered
Frederick House, 3 Raleigh Street, Stockport, Cheshire, SK57ER

Contact

01612733880
info@altlasers.comsupport@altlasers.com
Britannic House, 657 Liverpool Road, Manchester, M445XD