ANALYTICAL SERVICES INTERNATIONAL LIMITED

Register to unlock more data on OkredoRegister

ANALYTICAL SERVICES INTERNATIONAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02704238

Incorporation date

06/04/1992

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

Aspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FACopy
copy info iconCopy
See on map
Latest events (Record since 06/04/1992)
dot icon11/01/2026
Notice of agreement to exemption from audit of accounts for period ending 31/03/25
dot icon11/01/2026
Audit exemption statement of guarantee by parent company for period ending 31/03/25
dot icon11/01/2026
Consolidated accounts of parent company for subsidiary company period ending 31/03/25
dot icon11/01/2026
Audit exemption subsidiary accounts made up to 2025-03-31
dot icon10/11/2025
Confirmation statement made on 2025-11-08 with no updates
dot icon06/06/2025
Appointment of Mr David James Byrne as a director on 2025-06-05
dot icon01/05/2025
Termination of appointment of Tim Walton as a director on 2025-03-31
dot icon06/01/2025
Notice of agreement to exemption from audit of accounts for period ending 31/03/24
dot icon06/01/2025
Audit exemption statement of guarantee by parent company for period ending 31/03/24
dot icon06/01/2025
Consolidated accounts of parent company for subsidiary company period ending 31/03/24
dot icon06/01/2025
Audit exemption subsidiary accounts made up to 2024-03-31
dot icon11/11/2024
Confirmation statement made on 2024-11-08 with no updates
dot icon08/11/2024
Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2024-07-19
dot icon23/03/2024
Notice of agreement to exemption from audit of accounts for period ending 31/03/23
dot icon23/03/2024
Audit exemption statement of guarantee by parent company for period ending 31/03/23
dot icon23/03/2024
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
dot icon23/03/2024
Audit exemption subsidiary accounts made up to 2023-03-31
dot icon14/03/2024
Termination of appointment of Ian Pigden-Bennett as a director on 2023-11-01
dot icon07/02/2024
Appointment of Mr James Alan Burbridge as a director on 2024-01-22
dot icon12/12/2023
Appointment of Mr Tim Walton as a director on 2023-11-01
dot icon28/11/2023
Appointment of Mrs Victoria Naomi Carkeet-James Wood as a director on 2023-11-01
dot icon09/11/2023
Confirmation statement made on 2023-11-08 with no updates
dot icon30/10/2023
Audit exemption subsidiary accounts made up to 2022-03-31
dot icon19/10/2023
Registration of charge 027042380002, created on 2023-10-18
dot icon17/10/2023
Satisfaction of charge 027042380001 in full
dot icon25/09/2023
Audit exemption statement of guarantee by parent company for period ending 31/03/22
dot icon25/09/2023
Notice of agreement to exemption from audit of accounts for period ending 31/03/22
dot icon25/09/2023
Consolidated accounts of parent company for subsidiary company period ending 31/03/22
dot icon04/09/2023
Termination of appointment of Emma May Salthouse as a director on 2023-08-30
dot icon05/06/2023
Termination of appointment of Victoria Naomi Carkeet-James Wood as a director on 2023-04-04
dot icon02/06/2023
Termination of appointment of Atholl Johnston as a director on 2023-04-04
dot icon31/05/2023
Termination of appointment of Jonathan Darcy Blything Blows as a director on 2023-04-06
dot icon18/05/2023
Director's details changed for Mr Ian Pidgen-Bennett on 2023-04-04
dot icon16/05/2023
Termination of appointment of Stewart Hollington as a director on 2023-04-04
dot icon16/05/2023
Appointment of Emma May Salthouse as a director on 2023-04-04
dot icon16/05/2023
Appointment of Mr Ian Pidgen-Bennett as a director on 2023-04-04
dot icon07/02/2023
Termination of appointment of Pedro Henrique Cobra as a director on 2023-02-06
dot icon25/11/2022
Change of details for Forensic Access Limited as a person with significant control on 2022-03-10
dot icon25/11/2022
Confirmation statement made on 2022-11-08 with updates
dot icon12/04/2022
Registration of charge 027042380001, created on 2022-04-11
dot icon24/03/2022
Resolutions
dot icon24/03/2022
Memorandum and Articles of Association
dot icon18/03/2022
Notification of Forensic Access Limited as a person with significant control on 2022-03-10
dot icon18/03/2022
Cessation of Atholl Johnston as a person with significant control on 2022-03-10
dot icon18/03/2022
Cessation of David Wayne Holt as a person with significant control on 2022-03-10
dot icon18/03/2022
Cessation of Stewart Hollington as a person with significant control on 2022-03-10
dot icon18/03/2022
Appointment of Victoria Naomi Carkeet-James Wood as a director on 2022-03-10
dot icon18/03/2022
Appointment of Mr Jonathan Darcy Blything Blows as a director on 2022-03-10
dot icon18/03/2022
Appointment of Mr Pedro Henrique Cobra as a director on 2022-03-10
dot icon18/03/2022
Termination of appointment of David Wayne Holt as a director on 2022-03-10
dot icon18/03/2022
Termination of appointment of David Wayne Holt as a secretary on 2022-03-10
dot icon18/03/2022
Registered office address changed from 6 Baldwin Crescent London SE5 9LQ England to Aspect House Grove Business Park Wantage Oxfordshire OX12 9FA on 2022-03-18
dot icon25/01/2022
Second filing of a statement of capital following an allotment of shares on 2015-06-16
dot icon08/11/2021
Confirmation statement made on 2021-11-08 with no updates
dot icon05/07/2021
Total exemption full accounts made up to 2021-03-31
dot icon09/11/2020
Total exemption full accounts made up to 2020-04-05
dot icon09/11/2020
Confirmation statement made on 2020-11-08 with no updates
dot icon03/06/2020
Current accounting period shortened from 2021-04-05 to 2021-03-31
dot icon20/11/2019
Total exemption full accounts made up to 2019-04-05
dot icon20/11/2019
Confirmation statement made on 2019-11-08 with no updates
dot icon16/11/2018
Confirmation statement made on 2018-11-08 with no updates
dot icon25/06/2018
Total exemption full accounts made up to 2018-04-05
dot icon20/11/2017
Total exemption full accounts made up to 2017-04-05
dot icon08/11/2017
Confirmation statement made on 2017-11-08 with no updates
dot icon03/05/2017
Director's details changed for Mr Stewart Hollington on 2017-05-03
dot icon03/05/2017
Registered office address changed from Jenner Wing, Level G0 St George's University of London Cranmer Terrace London SW17 0RE England to 6 Baldwin Crescent London SE5 9LQ on 2017-05-03
dot icon16/11/2016
Confirmation statement made on 2016-11-08 with updates
dot icon09/11/2016
Registered office address changed from 6 Baldwin Crescent London SE5 9LQ to Jenner Wing, Level G0 St George's University of London Cranmer Terrace London SW17 0RE on 2016-11-09
dot icon08/08/2016
Total exemption small company accounts made up to 2016-04-05
dot icon04/01/2016
Total exemption small company accounts made up to 2015-04-05
dot icon02/12/2015
Annual return made up to 2015-11-08 with full list of shareholders
dot icon08/07/2015
Resolutions
dot icon16/06/2015
Statement of capital following an allotment of shares on 2015-06-16
dot icon01/06/2015
Appointment of Mr Stewart Hollington as a director on 2015-06-01
dot icon05/01/2015
Total exemption small company accounts made up to 2014-04-05
dot icon07/12/2014
Annual return made up to 2014-11-08 with full list of shareholders
dot icon04/12/2013
Total exemption small company accounts made up to 2013-04-05
dot icon21/11/2013
Annual return made up to 2013-11-08 with full list of shareholders
dot icon11/11/2012
Annual return made up to 2012-11-08 with full list of shareholders
dot icon11/07/2012
Total exemption small company accounts made up to 2012-04-05
dot icon20/11/2011
Annual return made up to 2011-11-08 with full list of shareholders
dot icon08/06/2011
Total exemption small company accounts made up to 2011-04-05
dot icon28/11/2010
Annual return made up to 2010-11-08 with full list of shareholders
dot icon13/08/2010
Total exemption small company accounts made up to 2010-04-05
dot icon21/12/2009
Annual return made up to 2009-11-08 with full list of shareholders
dot icon21/12/2009
Director's details changed for Prof David Wayne Holt on 2009-12-21
dot icon01/08/2009
Total exemption small company accounts made up to 2009-04-05
dot icon19/11/2008
Return made up to 08/11/08; full list of members
dot icon16/07/2008
Total exemption small company accounts made up to 2008-04-05
dot icon07/01/2008
Return made up to 08/11/07; full list of members
dot icon07/12/2007
Total exemption small company accounts made up to 2007-04-05
dot icon01/12/2006
Return made up to 08/11/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-04-05
dot icon15/12/2005
Return made up to 08/11/05; full list of members
dot icon15/09/2005
Total exemption small company accounts made up to 2005-04-05
dot icon17/12/2004
Total exemption small company accounts made up to 2004-04-05
dot icon10/12/2004
Return made up to 08/11/04; full list of members
dot icon24/11/2003
Full accounts made up to 2003-04-05
dot icon17/11/2003
Return made up to 08/11/03; full list of members
dot icon07/01/2003
Accounts for a small company made up to 2002-04-05
dot icon16/11/2002
Return made up to 08/11/02; full list of members
dot icon14/11/2001
Return made up to 08/11/01; full list of members
dot icon16/10/2001
Total exemption small company accounts made up to 2001-04-05
dot icon05/04/2001
Amended accounts made up to 2000-04-05
dot icon08/02/2001
Accounts for a small company made up to 2000-04-05
dot icon05/01/2001
Return made up to 08/11/00; full list of members
dot icon06/12/1999
Accounts for a small company made up to 1999-04-05
dot icon19/11/1999
Return made up to 08/11/99; full list of members
dot icon26/01/1999
Full accounts made up to 1998-04-05
dot icon12/11/1998
Return made up to 08/11/98; no change of members
dot icon05/02/1998
Accounts for a small company made up to 1997-04-05
dot icon26/11/1997
Return made up to 08/11/97; no change of members
dot icon27/01/1997
Accounts for a small company made up to 1996-04-05
dot icon11/12/1996
Return made up to 08/11/96; full list of members
dot icon22/10/1996
Registered office changed on 22/10/96 from: 20 halsmere road camberwell london SE5 9LN
dot icon31/01/1996
Accounts for a small company made up to 1995-04-05
dot icon04/12/1995
Return made up to 08/11/95; no change of members
dot icon04/01/1995
Return made up to 06/11/94; no change of members
dot icon29/11/1994
Accounts for a small company made up to 1994-04-05
dot icon15/12/1993
Accounts for a small company made up to 1993-04-05
dot icon18/11/1993
Return made up to 08/11/93; full list of members
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon20/04/1993
Resolutions
dot icon16/04/1993
Return made up to 06/04/93; full list of members
dot icon19/01/1993
Registered office changed on 19/01/93 from: 16-26 banner street london EC1Y 8QE
dot icon07/01/1993
Accounting reference date notified as 05/04
dot icon13/04/1992
Registered office changed on 13/04/92 from: 110 whitchurch road cardiff CF4 3LY
dot icon13/04/1992
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon13/04/1992
Director resigned;new director appointed
dot icon06/04/1992
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

25
2021
change arrow icon0 % *

* during past year

Cash in Bank

£1,328,905.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
08/11/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Audit Exemption Subsidiary
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

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
25
1.97M
-
0.00
1.33M
-
2021
25
1.97M
-
0.00
1.33M
-

Employees

2021

Employees

25 Ascended- *

Net Assets(GBP)

1.97M £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

1.33M £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

16
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Walton, Tim
Director
01/11/2023 - 31/03/2025
6
Mr Atholl Johnston
Director
06/04/1992 - 04/04/2023
4
Mr Stewart Hollington
Director
01/06/2015 - 04/04/2023
-
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Secretary
06/04/1992 - 06/04/1992
16826
COMBINED SECRETARIAL SERVICES LIMITED
Nominee Director
06/04/1992 - 06/04/1992
16826

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About ANALYTICAL SERVICES INTERNATIONAL LIMITED

ANALYTICAL SERVICES INTERNATIONAL LIMITED is an(a) Active company incorporated on 06/04/1992 with the registered office located at Aspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FA. There are currently 2 active directors according to the latest confirmation statement. Number of employees 25 according to last financial statements.

Frequently Asked Questions

What is the current status of ANALYTICAL SERVICES INTERNATIONAL LIMITED?

toggle

ANALYTICAL SERVICES INTERNATIONAL LIMITED is currently Active. It was registered on 06/04/1992 .

Where is ANALYTICAL SERVICES INTERNATIONAL LIMITED located?

toggle

ANALYTICAL SERVICES INTERNATIONAL LIMITED is registered at Aspect House, Grove Business Park, Wantage, Oxfordshire OX12 9FA.

What does ANALYTICAL SERVICES INTERNATIONAL LIMITED do?

toggle

ANALYTICAL SERVICES INTERNATIONAL LIMITED operates in the Technical testing and analysis (71.20 - SIC 2007) sector.

How many employees does ANALYTICAL SERVICES INTERNATIONAL LIMITED have?

toggle

ANALYTICAL SERVICES INTERNATIONAL LIMITED had 25 employees in 2021.

What is the latest filing for ANALYTICAL SERVICES INTERNATIONAL LIMITED?

toggle

The latest filing was on 11/01/2026: Notice of agreement to exemption from audit of accounts for period ending 31/03/25.