ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED

Register to unlock more data on OkredoRegister

ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04981447

Incorporation date

02/12/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Unit 360-362 Cattewater Road, Plymouth PL4 0SFCopy
copy info iconCopy
See on map
Latest events (Record since 02/12/2003)
dot icon19/04/2026
Confirmation statement made on 2026-04-10 with no updates
dot icon19/12/2025
Micro company accounts made up to 2025-03-31
dot icon14/05/2025
Confirmation statement made on 2025-04-10 with no updates
dot icon27/12/2024
Micro company accounts made up to 2024-03-31
dot icon10/04/2024
Confirmation statement made on 2024-04-10 with no updates
dot icon14/09/2023
Micro company accounts made up to 2023-03-31
dot icon21/04/2023
Confirmation statement made on 2023-04-10 with no updates
dot icon19/12/2022
Micro company accounts made up to 2022-03-31
dot icon22/04/2022
Confirmation statement made on 2022-04-10 with updates
dot icon11/03/2022
Cessation of Sarah Isabel James as a person with significant control on 2022-02-28
dot icon11/03/2022
Termination of appointment of Sarah Isabel James as a director on 2022-02-28
dot icon02/01/2022
Registered office address changed from 22 Denbeigh Place Reading RG1 8QE England to Unit 360-362 Cattewater Road Plymouth PL4 0SF on 2022-01-02
dot icon30/12/2021
Micro company accounts made up to 2021-03-31
dot icon13/05/2021
Confirmation statement made on 2021-04-10 with no updates
dot icon28/12/2020
Micro company accounts made up to 2020-03-31
dot icon22/04/2020
Confirmation statement made on 2020-04-10 with no updates
dot icon29/12/2019
Micro company accounts made up to 2019-03-31
dot icon23/04/2019
Confirmation statement made on 2019-04-10 with no updates
dot icon23/12/2018
Micro company accounts made up to 2018-03-31
dot icon10/04/2018
Confirmation statement made on 2018-04-10 with updates
dot icon10/04/2018
Notification of Sarah Isabel James as a person with significant control on 2018-04-10
dot icon10/04/2018
Appointment of Mrs Sarah Isabel James as a director on 2018-04-10
dot icon30/12/2017
Micro company accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-12-02 with updates
dot icon13/12/2017
Cessation of Sarah Isabel James as a person with significant control on 2017-03-31
dot icon13/12/2017
Termination of appointment of Sarah Isabel James as a director on 2017-03-31
dot icon13/12/2017
Termination of appointment of Sarah Isabel James as a secretary on 2017-03-31
dot icon11/10/2017
Registered office address changed from 112 Surley Row Emmer Green Reading RG4 8QD to 22 Denbeigh Place Reading RG1 8QE on 2017-10-11
dot icon29/01/2017
Micro company accounts made up to 2016-03-31
dot icon28/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon25/12/2015
Micro company accounts made up to 2015-03-31
dot icon25/12/2015
Annual return made up to 2015-12-02 with full list of shareholders
dot icon30/12/2014
Annual return made up to 2014-12-02 with full list of shareholders
dot icon30/12/2014
Director's details changed for Mr Stephen George James on 2014-03-03
dot icon30/12/2014
Director's details changed for Mrs Sarah Isabel James on 2014-03-03
dot icon22/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon10/04/2014
Registered office address changed from 22 Denbeigh Place Reading RG1 8QE on 2014-04-10
dot icon04/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon07/08/2013
Total exemption small company accounts made up to 2013-03-31
dot icon16/01/2013
Annual return made up to 2012-12-02 with full list of shareholders
dot icon20/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon29/11/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon06/12/2010
Total exemption full accounts made up to 2010-03-31
dot icon05/02/2010
Secretary's details changed for Abergan Reed Nominees Limited on 2010-02-05
dot icon03/02/2010
Secretary's details changed for Abergan Reed Nominees Limited on 2010-02-02
dot icon25/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon25/01/2010
Termination of appointment of Abergan Reed Nominees Limited as a secretary
dot icon25/01/2010
Director's details changed for Sarah Isabel Matthews on 2010-01-18
dot icon25/01/2010
Director's details changed for Stephen George James on 2010-01-18
dot icon25/01/2010
Appointment of Mrs Sarah Isabel James as a secretary
dot icon21/01/2010
Total exemption full accounts made up to 2009-03-31
dot icon30/01/2009
Return made up to 02/12/08; full list of members
dot icon22/01/2009
Total exemption full accounts made up to 2008-03-31
dot icon07/01/2009
Registered office changed on 07/01/2009 from ingles manor castle hill avenue folkestone kent CT20 2RD
dot icon07/01/2009
Return made up to 02/12/07; full list of members
dot icon10/10/2007
Total exemption full accounts made up to 2007-03-31
dot icon21/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon12/12/2006
Return made up to 02/12/06; full list of members
dot icon21/03/2006
Return made up to 02/12/05; full list of members
dot icon06/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon05/08/2005
Registered office changed on 05/08/05 from: suite 18 shearway business park shearway road folkestone kent CT19 4RH
dot icon28/07/2005
Accounting reference date extended from 31/12/04 to 31/03/05
dot icon29/12/2004
Return made up to 02/12/04; full list of members
dot icon01/09/2004
Ad 24/08/04--------- £ si 99@1=99 £ ic 1/100
dot icon04/05/2004
Registered office changed on 04/05/04 from: ifield house, brady road lyminge folkestone kent CT18 8EY
dot icon13/01/2004
New director appointed
dot icon13/01/2004
New director appointed
dot icon31/12/2003
Director resigned
dot icon02/12/2003
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon1 *

* during past year

Number of employees

1
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
10/04/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Micro Entity
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
1
24.19K
-
0.00
-
-
2022
0
27.68K
-
0.00
-
-
2023
1
14.56K
-
48.28K
-
-
2023
1
14.56K
-
48.28K
-
-

Employees

2023

Employees

1 Ascended- *

Net Assets(GBP)

14.56K £Descended-47.40 % *

Total Assets(GBP)

-

Turnover(GBP)

48.28K £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
ABERGAN REED NOMINEES LIMITED
Nominee Secretary
02/12/2003 - 31/12/2009
2033
ABERGAN REED LIMITED
Nominee Director
02/12/2003 - 08/12/2003
2133
Mrs Sarah Isabel James
Director
02/12/2003 - 31/03/2017
-
Mrs Sarah Isabel James
Director
10/04/2018 - 28/02/2022
-
James, Sarah Isabel
Secretary
01/01/2010 - 31/03/2017
-

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

1,364
MR. LOGS LIMITEDRosehill Barn, Rosehill, Market Drayton TF9 2JF
Active

Category:

Logging

Comp. code:

13136860

Reg. date:

15/01/2021

Turnover:

-

No. of employees:

-
BESS BAGLEY DEVELOPMENTS LIMITEDBess Bagley Farm Whitcrofts Lane, Ulverscroft, Markfield LE67 9QE
Active

Category:

Silviculture and other forestry activities

Comp. code:

10450418

Reg. date:

28/10/2016

Turnover:

-

No. of employees:

-
CUBBINGTON SAWMILLS (SOUTHAM) LIMITEDLeam Lodge Farm, Hunningham, Leamington Spa, Warwickshire CV33 9ED
Active

Category:

Support services to forestry

Comp. code:

00852260

Reg. date:

22/06/1965

Turnover:

-

No. of employees:

-
LYNX COMPLETE SAFETY LTDHollyview Water End Road, Potten End, Berkhamsted, Hertfordshire HP4 2SH
Active

Category:

Silviculture and other forestry activities

Comp. code:

08778332

Reg. date:

18/11/2013

Turnover:

-

No. of employees:

-
DVC INVESTMENTS LTD180/3 Woodhall Road, Edinburgh EH13 0PJ
Active

Category:

Mixed farming

Comp. code:

SC616017

Reg. date:

12/12/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED

ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED is an(a) Active company incorporated on 02/12/2003 with the registered office located at Unit 360-362 Cattewater Road, Plymouth PL4 0SF. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED?

toggle

ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED is currently Active. It was registered on 02/12/2003 .

Where is ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED located?

toggle

ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED is registered at Unit 360-362 Cattewater Road, Plymouth PL4 0SF.

What does ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED do?

toggle

ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

How many employees does ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED have?

toggle

ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED had 1 employees in 2023.

What is the latest filing for ANALYTICAL SUPPORT AND MODELLING SERVICES LIMITED?

toggle

The latest filing was on 19/04/2026: Confirmation statement made on 2026-04-10 with no updates.