ASAP CALIBRATION SERVICES LTD

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-05-01 with no updates

View Document

17/12/2417 December 2024 Notification of a person with significant control statement

View Document

30/09/2430 September 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

13/06/2413 June 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

13/06/2413 June 2024 Cessation of Olivier Delrieu as a person with significant control on 2016-04-06

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

25/09/2325 September 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

20/06/2320 June 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

16/11/2216 November 2022 Unaudited abridged accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

14/10/2114 October 2021 Unaudited abridged accounts made up to 2020-12-31

View Document

17/06/2117 June 2021 Confirmation statement made on 2021-05-01 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

20/08/1520 August 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

17/06/1517 June 2015 Annual return made up to 1 May 2015 with full list of shareholders

View Document

23/09/1423 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/05/1428 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

26/11/1326 November 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

09/10/139 October 2013 DISS40 (DISS40(SOAD))

View Document

08/10/138 October 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

27/08/1327 August 2013 FIRST GAZETTE

View Document

04/12/124 December 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/10/125 October 2012 APPOINTMENT TERMINATED, DIRECTOR STEPHEN BROWN

View Document

10/07/1210 July 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

09/07/129 July 2012 REGISTERED OFFICE CHANGED ON 09/07/2012 FROM UNIT 4 BLACKBUSHE BUSINESS PARK SAXONY WAY YATELEY GU46 6AB UNITED KINGDOM

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, SECRETARY CANUTE SECRETARIES LIMITED

View Document

20/02/1220 February 2012 REGISTERED OFFICE CHANGED ON 20/02/2012 FROM AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

15/07/1115 July 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/05/115 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

25/05/1025 May 2010 REGISTERED OFFICE CHANGED ON 25/05/2010 FROM MILLER ROSENFALCK LLP AYLESBURY HOUSE 17-18 AYLESBURY STREET LONDON EC1R 0DB

View Document

20/05/1020 May 2010 PREVSHO FROM 31/03/2010 TO 31/12/2009

View Document

04/05/104 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

29/04/1029 April 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

20/11/0920 November 2009 CORPORATE SECRETARY APPOINTED CANUTE SECRETARIES LIMITED

View Document

10/11/0910 November 2009 APPOINTMENT TERMINATED, SECRETARY GUILLAUME CAROIT

View Document

07/11/097 November 2009 DIRECTOR APPOINTED JEAN-PHILIPPE GELBERT MAURY

View Document

07/11/097 November 2009 DIRECTOR APPOINTED MR JEAN-PHILIPPE GELBERT MAURY

View Document

20/10/0920 October 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

25/08/0925 August 2009 DIRECTOR AND SECRETARY APPOINTED GUILLAUME CAROIT

View Document

10/08/0910 August 2009 DIRECTOR APPOINTED STEPHEN WILKINSON BROWN

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/09 FROM: GISTERED OFFICE CHANGED ON 04/08/2009 FROM 85 BUCKINGHAM GATE LONDON SW1E 6PD

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR MICHAEL WALTERS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY LYNTON BOARDMAN

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR LEWIS DOYLE

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR HOWARD BROWN

View Document

08/06/098 June 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

22/05/0922 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/05/096 May 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

16/01/0916 January 2009 DIRECTOR RESIGNED STEPHEN SHERIDAN

View Document

29/12/0829 December 2008 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

09/06/089 June 2008 DIRECTOR RESIGNED DOUGLAS WEBB

View Document

21/05/0821 May 2008 RETURN MADE UP TO 01/05/08; FULL LIST OF MEMBERS

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED STEPHEN LANCE SHERIDAN

View Document

26/03/0826 March 2008 DIRECTOR APPOINTED MICHAEL ARTHUR JOHN WALTERS

View Document

24/01/0824 January 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/07/0721 July 2007 NEW DIRECTOR APPOINTED

View Document

04/07/074 July 2007 DIRECTOR RESIGNED

View Document

02/05/072 May 2007 RETURN MADE UP TO 01/05/07; FULL LIST OF MEMBERS

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/03/0714 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

09/03/079 March 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

15/02/0715 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0730 January 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

21/09/0621 September 2006 NEW DIRECTOR APPOINTED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

02/08/062 August 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/05/0617 May 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

25/04/0625 April 2006 S366A DISP HOLDING AGM 06/12/05 S252 DISP LAYING ACC 06/12/05 S386 DISP APP AUDS 06/12/05

View Document

05/01/065 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

21/12/0521 December 2005 S366A DISP HOLDING AGM 06/12/05 S252 DISP LAYING ACC 06/12/05 S386 DISP APP AUDS 06/12/05

View Document

21/11/0521 November 2005 NEW DIRECTOR APPOINTED

View Document

07/09/057 September 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

22/07/0522 July 2005 DIRECTOR RESIGNED

View Document

15/07/0515 July 2005 SECRETARY'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

25/05/0525 May 2005 DIRECTOR RESIGNED

View Document

25/05/0525 May 2005 NEW DIRECTOR APPOINTED

View Document

06/04/056 April 2005 DIRECTOR RESIGNED

View Document

01/02/051 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/04

View Document

10/12/0410 December 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/10/0425 October 2004 REGISTERED OFFICE CHANGED ON 25/10/04 FROM: UNIVERSAL HOUSE ROMSEY INDUSTRIAL ESTATE GREATBRIDGE ROAD ROMSEY HAMPSHIRE SO51 0HR

View Document

21/10/0421 October 2004 SHARES AGREEMENT OTC

View Document

21/10/0421 October 2004 SHARES AGREEMENT OTC

View Document

12/10/0412 October 2004 SECRETARY RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

12/10/0412 October 2004 DIRECTOR RESIGNED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW SECRETARY APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 NEW DIRECTOR APPOINTED

View Document

08/10/048 October 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

15/06/0415 June 2004 RETURN MADE UP TO 14/05/04; FULL LIST OF MEMBERS

View Document

20/04/0420 April 2004 DIRECTOR RESIGNED

View Document

10/12/0310 December 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/11/036 November 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/11/036 November 2003 NC INC ALREADY ADJUSTED 05/06/03

View Document

07/10/037 October 2003 NC INC ALREADY ADJUSTED 05/06/03

View Document

28/07/0328 July 2003 ACC. REF. DATE SHORTENED FROM 31/05/04 TO 31/03/04

View Document

03/07/033 July 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/06/0318 June 2003 � NC 100/2500000 05/0

View Document

18/06/0318 June 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/06/0318 June 2003 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

18/06/0318 June 2003 RE-APPR DRAFT SERV AGRE 05/06/03

View Document

18/06/0318 June 2003 NEW DIRECTOR APPOINTED

View Document

18/06/0318 June 2003 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

14/06/0314 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/06/0313 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/0314 May 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company