Analytical Services International Limited

General information

Name:

Analytical Services International Ltd

Office Address:

Aspect House Grove Business Park OX12 9FA Wantage

Number: 02704238

Incorporation date: 1992-04-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Analytical Services International came into being in 1992 as a company enlisted under no 02704238, located at OX12 9FA Wantage at Aspect House. This firm has been in business for 32 years and its state is active. The firm's Standard Industrial Classification Code is 71200 which stands for Technical testing and analysis. 2022-03-31 is the last time the accounts were filed.

As stated, this specific limited company was built in 6th April 1992 and has so far been presided over by eleven directors, and out of them three (James B., Tim W. and Victoria W.) are still active.

The companies that control this firm are as follows: Forensic Access Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Wantage at Grove Business Park, OX12 9FA, Oxfordshire and was registered as a PSC under the registration number 05107377.

Financial data based on annual reports

Company staff

James B.

Role: Director

Appointed: 22 January 2024

Latest update: 4 May 2024

Tim W.

Role: Director

Appointed: 01 November 2023

Latest update: 4 May 2024

Victoria W.

Role: Director

Appointed: 01 November 2023

Latest update: 4 May 2024

People with significant control

Forensic Access Limited
Address: Aspect House Grove Business Park, Wantage, Oxfordshire, OX12 9FA, England
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Register Of Companies For England And Wales
Registration number 05107377
Notified on 10 March 2022
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Stewart H.
Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control:
1/2 or less of shares
David H.
Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control:
1/2 or less of shares
Atholl J.
Notified on 6 April 2016
Ceased on 10 March 2022
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 22 November 2023
Confirmation statement last made up date 08 November 2022
Annual Accounts 22 December 2014
Start Date For Period Covered By Report 06 April 2013
End Date For Period Covered By Report 05 April 2014
Date Approval Accounts 22 December 2014
Annual Accounts 31 December 2015
Start Date For Period Covered By Report 06 April 2014
End Date For Period Covered By Report 05 April 2015
Date Approval Accounts 31 December 2015
Annual Accounts 4 August 2016
Start Date For Period Covered By Report 06 April 2015
End Date For Period Covered By Report 05 April 2016
Date Approval Accounts 4 August 2016
Annual Accounts
Start Date For Period Covered By Report 06 April 2016
End Date For Period Covered By Report 05 April 2017
Annual Accounts
Start Date For Period Covered By Report 06 April 2017
End Date For Period Covered By Report 05 April 2018
Annual Accounts
Start Date For Period Covered By Report 06 April 2018
End Date For Period Covered By Report 05 April 2019
Annual Accounts
Start Date For Period Covered By Report 06 April 2019
End Date For Period Covered By Report 05 April 2020
Annual Accounts
Start Date For Period Covered By Report 06 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 9 July 2013
End Date For Period Covered By Report 05 April 2013
Date Approval Accounts 9 July 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Free Download
Audit exemption subsidiary accounts made up to Friday 31st March 2023 (AA)
filed on: 23rd, March 2024
accounts
Free Download Download filing (11 pages)

Additional Information

HQ address,
2013

Address:

6 Baldwin Crescent Camberwell London

Post code:

SE5 9LQ

HQ address,
2014

Address:

6 Baldwin Crescent Camberwell London

Post code:

SE5 9LQ

HQ address,
2015

Address:

6 Baldwin Crescent Camberwell London

Post code:

SE5 9LQ

HQ address,
2016

Address:

6 Baldwin Crescent Camberwell London

Post code:

SE5 9LQ

Search other companies

Services (by SIC Code)

  • 71200 : Technical testing and analysis
  • 72190 : Other research and experimental development on natural sciences and engineering
  • 72110 : Research and experimental development on biotechnology
  • 74909 : Other professional, scientific and technical activities not elsewhere classified
32
Company Age

Closest Companies - by postcode