ASTEK SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASTEK SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04908599

Incorporation date

23/09/2003

Size

Small

Contacts

Registered address

Registered address

Becket House, Lambeth Palace Road, London SE1 7EUCopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2003)
dot icon26/11/2025
Accounts for a small company made up to 2024-12-31
dot icon14/07/2025
Confirmation statement made on 2025-07-01 with no updates
dot icon02/08/2024
Accounts for a small company made up to 2023-12-31
dot icon12/07/2024
Change of details for Mr Jean-Luc Bernard as a person with significant control on 2024-06-27
dot icon12/07/2024
Confirmation statement made on 2024-07-01 with no updates
dot icon18/12/2023
Appointment of Mr Drew Barrett as a director on 2023-12-05
dot icon14/12/2023
Termination of appointment of Thomas Charles Alain Vimier as a director on 2023-12-05
dot icon02/10/2023
Accounts for a small company made up to 2022-12-31
dot icon03/07/2023
Director's details changed for Jean Luc Bernard on 2023-07-03
dot icon03/07/2023
Confirmation statement made on 2023-07-01 with no updates
dot icon13/12/2022
Appointment of Mr Thomas Charles Alain Vimier as a director on 2022-12-13
dot icon14/11/2022
Appointment of Mr Julien Marcel Gavaldon as a director on 2022-11-01
dot icon07/07/2022
Accounts for a small company made up to 2021-12-31
dot icon04/07/2022
Change of details for Mr Jean-Luc Bernard as a person with significant control on 2022-06-30
dot icon01/07/2022
Confirmation statement made on 2022-07-01 with no updates
dot icon01/07/2022
Change of details for Mr Jean-Luc Bernard as a person with significant control on 2022-06-30
dot icon01/07/2022
Change of details for Mr Jean-Luc Bernard as a person with significant control on 2022-06-30
dot icon30/06/2022
Change of details for Mr Jean-Luc Bernard as a person with significant control on 2022-06-30
dot icon09/08/2021
Confirmation statement made on 2021-07-01 with no updates
dot icon01/04/2021
Change of details for Mr Jean-Luc Bernard as a person with significant control on 2021-01-01
dot icon01/04/2021
Satisfaction of charge 1 in full
dot icon18/03/2021
Accounts for a small company made up to 2020-12-31
dot icon15/03/2021
Registered office address changed from PO Box Fcgb 1 Lambeth Palace Road London SE1 7EU England to Becket House Lambeth Palace Road London SE1 7EU on 2021-03-15
dot icon19/08/2020
Registered office address changed from Lincoln House300 High Holborn London WC1V 7JH to PO Box Fcgb 1 Lambeth Palace Road London SE1 7EU on 2020-08-19
dot icon24/07/2020
Confirmation statement made on 2020-07-01 with no updates
dot icon24/06/2020
Accounts for a small company made up to 2019-12-31
dot icon01/08/2019
Full accounts made up to 2018-12-31
dot icon01/08/2019
Confirmation statement made on 2019-07-01 with no updates
dot icon13/08/2018
Accounts for a small company made up to 2017-12-31
dot icon02/08/2018
Confirmation statement made on 2018-07-01 with no updates
dot icon28/09/2017
Full accounts made up to 2016-12-31
dot icon14/07/2017
Confirmation statement made on 2017-07-01 with no updates
dot icon24/10/2016
Full accounts made up to 2015-12-31
dot icon31/07/2016
Confirmation statement made on 2016-07-01 with updates
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon28/07/2015
Annual return made up to 2015-07-01 with full list of shareholders
dot icon28/07/2015
Register(s) moved to registered office address Lincoln House300 High Holborn London WC1V 7JH
dot icon07/10/2014
Full accounts made up to 2013-12-31
dot icon10/07/2014
Annual return made up to 2014-07-01 with full list of shareholders
dot icon10/07/2014
Register inspection address has been changed from Waverley House 7-12 Noel Street London W1F 8GQ
dot icon10/07/2014
Director's details changed for Jean Luc Bernard on 2012-07-01
dot icon10/07/2014
Termination of appointment of Hanover Secretaries Limited as a secretary
dot icon30/09/2013
Full accounts made up to 2012-12-31
dot icon30/08/2013
Annual return made up to 2013-07-01 with full list of shareholders
dot icon30/09/2012
Annual return made up to 2012-07-01 with full list of shareholders
dot icon28/09/2012
Full accounts made up to 2011-12-31
dot icon22/09/2011
Full accounts made up to 2010-12-31
dot icon26/08/2011
Annual return made up to 2011-07-01 with full list of shareholders
dot icon16/11/2010
Full accounts made up to 2009-12-31
dot icon14/07/2010
Register(s) moved to registered inspection location
dot icon14/07/2010
Register inspection address has been changed
dot icon14/07/2010
Annual return made up to 2010-07-01 with full list of shareholders
dot icon04/02/2010
Full accounts made up to 2008-12-31
dot icon10/12/2008
Return made up to 25/11/08; full list of members
dot icon10/12/2008
Secretary appointed hanover secretaries LIMITED
dot icon13/10/2008
Full accounts made up to 2007-12-31
dot icon15/09/2008
Registered office changed on 15/09/2008 from lincoln house 300 high holborn london WC1V 7JH united kingdom
dot icon13/08/2008
Registered office changed on 13/08/2008 from 4 lombard street london EC3V 9HD
dot icon12/08/2008
Appointment terminated director philippe perret
dot icon10/06/2008
Appointment terminated secretary kenwood secretaries LIMITED
dot icon02/11/2007
Full accounts made up to 2006-12-31
dot icon16/10/2007
Return made up to 23/09/07; full list of members
dot icon05/12/2006
Return made up to 23/09/06; full list of members
dot icon04/12/2006
Secretary's particulars changed
dot icon05/11/2006
Full accounts made up to 2005-12-31
dot icon02/11/2006
Registered office changed on 02/11/06 from: 64 clifton street london EC2A 4HB
dot icon01/11/2006
Registered office changed on 01/11/06 from: 1ST floor 21 dartmouth street westminster london SW1H 9BP
dot icon22/03/2006
Registered office changed on 22/03/06 from: 21 dartmouth street 1ST floor london SW1H 9BP
dot icon30/01/2006
Registered office changed on 30/01/06 from: well court 14-16 farringdon lane london EC1R 3AU
dot icon13/12/2005
Full accounts made up to 2004-12-31
dot icon11/10/2005
Registered office changed on 11/10/05 from: grosvenor house grosvenor park tunbridge wells kent TN1 2BD
dot icon06/10/2005
Return made up to 23/09/05; full list of members
dot icon06/10/2005
Secretary's particulars changed
dot icon17/06/2005
Particulars of mortgage/charge
dot icon08/06/2005
New director appointed
dot icon02/06/2005
Certificate of change of name
dot icon12/01/2005
Registered office changed on 12/01/05 from: kenwood house 1 upper grosvenor road tunbridge wells kent TN1 2EL
dot icon30/09/2004
Return made up to 23/09/04; full list of members
dot icon09/06/2004
Secretary's particulars changed
dot icon02/04/2004
Accounting reference date extended from 30/09/04 to 31/12/04
dot icon23/09/2003
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
01/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Vimier, Thomas Charles Alain
Director
13/12/2022 - 05/12/2023
4
Bernard, Jean Luc
Director
23/09/2003 - Present
17
KENWOOD SECRETARIES LIMITED
Corporate Secretary
22/09/2003 - 09/06/2008
29
Gavaldon, Julien Marcel
Director
01/11/2022 - Present
-
Perret, Philippe
Director
19/05/2005 - 13/07/2008
1

Persons with Significant Control

1
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 ASTEK SERVICES LIMITED

ASTEK SERVICES LIMITED is an(a) Active company incorporated on 23/09/2003 with the registered office located at Becket House, Lambeth Palace Road, London SE1 7EU. There are currently 3 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 ASTEK SERVICES LIMITED?

toggle

ASTEK SERVICES LIMITED is currently Active. It was registered on 23/09/2003 .

Where is ASTEK SERVICES LIMITED located?

toggle

ASTEK SERVICES LIMITED is registered at Becket House, Lambeth Palace Road, London SE1 7EU.

What does ASTEK SERVICES LIMITED do?

toggle

ASTEK SERVICES LIMITED operates in the Information technology consultancy activities (62.02 - SIC 2007) sector.

What is the latest filing for ASTEK SERVICES LIMITED?

toggle

The latest filing was on 26/11/2025: Accounts for a small company made up to 2024-12-31.