ASAP CALIBRATION SERVICES LTD

Register to unlock more data on OkredoRegister

ASAP CALIBRATION SERVICES LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04764434

Incorporation date

14/05/2003

Size

Unaudited abridged

Contacts

Registered address

Registered address

Saxony Way, Blackbushe Business Park, Yateley, HampshireCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2003)
dot icon08/04/2026
Confirmation statement made on 2026-04-07 with no updates
dot icon29/09/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon15/09/2025
Termination of appointment of Jean-Philippe Gelbert Maury as a director on 2025-09-02
dot icon15/09/2025
Appointment of Mr Daniel Jürgens Mestre as a director on 2025-09-02
dot icon12/09/2025
Address of officer Mr Guillaume Philippe Bruno Caroit changed to 04764434 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-09-12
dot icon31/07/2025
Address of officer Mr Jean-Philippe Gelbert Maury changed to 04764434 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on 2025-07-31
dot icon11/07/2025
Confirmation statement made on 2025-05-01 with no updates
dot icon17/12/2024
Notification of a person with significant control statement
dot icon30/09/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon13/06/2024
Cessation of Olivier Delrieu as a person with significant control on 2016-04-06
dot icon13/06/2024
Confirmation statement made on 2024-05-01 with no updates
dot icon25/09/2023
Unaudited abridged accounts made up to 2022-12-31
dot icon20/06/2023
Confirmation statement made on 2023-05-01 with no updates
dot icon16/11/2022
Unaudited abridged accounts made up to 2021-12-31
dot icon07/07/2022
Confirmation statement made on 2022-05-01 with no updates
dot icon14/10/2021
Unaudited abridged accounts made up to 2020-12-31
dot icon17/06/2021
Confirmation statement made on 2021-05-01 with no updates
dot icon18/02/2021
Total exemption full accounts made up to 2019-12-31
dot icon03/06/2020
Confirmation statement made on 2020-05-01 with no updates
dot icon03/10/2019
Accounts for a dormant company made up to 2018-12-31
dot icon13/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon21/11/2018
Total exemption full accounts made up to 2017-12-31
dot icon15/05/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon18/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon29/09/2016
Accounts for a dormant company made up to 2015-12-31
dot icon10/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon10/05/2016
Termination of appointment of Jean-Philippe Gelbert Maury as a director on 2009-10-02
dot icon20/08/2015
Accounts for a dormant company made up to 2014-12-31
dot icon17/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon23/09/2014
Accounts for a dormant company made up to 2013-12-31
dot icon28/05/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon26/11/2013
Full accounts made up to 2012-12-31
dot icon09/10/2013
Compulsory strike-off action has been discontinued
dot icon08/10/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon27/08/2013
First Gazette notice for compulsory strike-off
dot icon04/12/2012
Full accounts made up to 2011-12-31
dot icon05/10/2012
Termination of appointment of Stephen Brown as a director
dot icon10/07/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon09/07/2012
Registered office address changed from , Unit 4 Blackbushe Business Park, Saxony Way, Yateley, GU46 6AB, United Kingdom on 2012-07-09
dot icon20/02/2012
Registered office address changed from , Aylesbury House 17-18 Aylesbury Street, London, EC1R 0DB on 2012-02-20
dot icon20/02/2012
Termination of appointment of Canute Secretaries Limited as a secretary
dot icon15/07/2011
Full accounts made up to 2010-12-31
dot icon05/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon03/10/2010
Full accounts made up to 2009-12-31
dot icon25/05/2010
Registered office address changed from , Miller Rosenfalck Llp, Aylesbury House 17-18 Aylesbury Street, London, EC1R 0DB on 2010-05-25
dot icon20/05/2010
Previous accounting period shortened from 2010-03-31 to 2009-12-31
dot icon04/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon29/04/2010
Full accounts made up to 2009-03-31
dot icon20/11/2009
Appointment of Canute Secretaries Limited as a secretary
dot icon10/11/2009
Termination of appointment of Guillaume Caroit as a secretary
dot icon07/11/2009
Appointment of Jean-Philippe Gelbert Maury as a director
dot icon07/11/2009
Appointment of Mr Jean-Philippe Gelbert Maury as a director
dot icon20/10/2009
Particulars of a mortgage or charge / charge no: 7
dot icon25/08/2009
Director and secretary appointed guillaume caroit
dot icon10/08/2009
Director appointed stephen wilkinson brown
dot icon04/08/2009
Appointment terminated director howard brown
dot icon04/08/2009
Appointment terminated secretary lynton boardman
dot icon04/08/2009
Appointment terminated director lewis doyle
dot icon04/08/2009
Appointment terminated director michael walters
dot icon04/08/2009
Registered office changed on 04/08/2009 from, 85 buckingham gate, london, SW1E 6PD
dot icon08/06/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
dot icon22/05/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6
dot icon06/05/2009
Return made up to 01/05/09; full list of members
dot icon16/01/2009
Appointment terminated director stephen sheridan
dot icon29/12/2008
Full accounts made up to 2008-03-31
dot icon09/06/2008
Appointment terminated director douglas webb
dot icon21/05/2008
Return made up to 01/05/08; full list of members
dot icon26/03/2008
Director appointed stephen lance sheridan
dot icon26/03/2008
Director appointed michael arthur john walters
dot icon24/01/2008
Full accounts made up to 2007-03-31
dot icon21/07/2007
New director appointed
dot icon04/07/2007
Director resigned
dot icon02/05/2007
Return made up to 01/05/07; full list of members
dot icon19/03/2007
Ad 28/02/07--------- £ si 282755@1=282755 £ ic 1818192/2100947
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon14/03/2007
Declaration of satisfaction of mortgage/charge
dot icon09/03/2007
Declaration of satisfaction of mortgage/charge
dot icon15/02/2007
Director's particulars changed
dot icon30/01/2007
Full accounts made up to 2006-03-31
dot icon21/09/2006
New director appointed
dot icon13/09/2006
Director resigned
dot icon02/08/2006
Particulars of mortgage/charge
dot icon17/05/2006
Return made up to 14/05/06; full list of members
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon25/04/2006
Resolutions
dot icon05/01/2006
Full accounts made up to 2005-03-31
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/12/2005
Resolutions
dot icon21/11/2005
New director appointed
dot icon07/09/2005
Return made up to 14/05/05; full list of members
dot icon22/07/2005
Director resigned
dot icon15/07/2005
Secretary's particulars changed
dot icon21/06/2005
Particulars of mortgage/charge
dot icon25/05/2005
New director appointed
dot icon25/05/2005
Director resigned
dot icon25/05/2005
New director appointed
dot icon06/04/2005
Director resigned
dot icon01/02/2005
Accounts for a small company made up to 2004-03-31
dot icon10/12/2004
Particulars of mortgage/charge
dot icon25/10/2004
Registered office changed on 25/10/04 from:\universal house, romsey industrial estate, greatbridge road romsey, hampshire SO51 0HR
dot icon21/10/2004
Statement of affairs
dot icon21/10/2004
Ad 05/06/03--------- £ si 818092@1
dot icon21/10/2004
Statement of affairs
dot icon21/10/2004
Ad 05/06/03--------- £ si 1000000@1
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Director resigned
dot icon12/10/2004
Secretary resigned
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New director appointed
dot icon08/10/2004
New secretary appointed
dot icon08/10/2004
Resolutions
dot icon08/10/2004
Resolutions
dot icon15/06/2004
Return made up to 14/05/04; full list of members
dot icon20/04/2004
Director resigned
dot icon10/12/2003
Particulars of mortgage/charge
dot icon06/11/2003
Nc inc already adjusted 05/06/03
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon06/11/2003
Resolutions
dot icon07/10/2003
Nc inc already adjusted 05/06/03
dot icon28/07/2003
Accounting reference date shortened from 31/05/04 to 31/03/04
dot icon03/07/2003
New director appointed
dot icon18/06/2003
Declaration of assistance for shares acquisition
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
Resolutions
dot icon18/06/2003
New director appointed
dot icon18/06/2003
New director appointed
dot icon14/06/2003
Particulars of mortgage/charge
dot icon13/06/2003
Particulars of mortgage/charge
dot icon14/05/2003
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/05/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
150.00K
-
0.00
0.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Webb, Douglas Russell
Director
20/09/2004 - 30/05/2008
38
Caroit, Guillaume Philippe Bruno
Director
31/07/2009 - Present
21
Gelbert Maury, Jean-Philippe
Director
02/10/2009 - 02/09/2025
5
Caroit, Guillaume Philippe Bruno, M
Secretary
31/07/2009 - 07/09/2009
-
Mestre, Daniel Jürgens
Director
02/09/2025 - Present
16

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASAP CALIBRATION SERVICES LTD

ASAP CALIBRATION SERVICES LTD is an(a) Active company incorporated on 14/05/2003 with the registered office located at Saxony Way, Blackbushe Business Park, Yateley, Hampshire. There are currently 2 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 ASAP CALIBRATION SERVICES LTD?

toggle

ASAP CALIBRATION SERVICES LTD is currently Active. It was registered on 14/05/2003 .

Where is ASAP CALIBRATION SERVICES LTD located?

toggle

ASAP CALIBRATION SERVICES LTD is registered at Saxony Way, Blackbushe Business Park, Yateley, Hampshire.

What does ASAP CALIBRATION SERVICES LTD do?

toggle

ASAP CALIBRATION SERVICES LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

What is the latest filing for ASAP CALIBRATION SERVICES LTD?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-04-07 with no updates.