ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED

ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03221246
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED?

    • Activities of other holding companies n.e.c. (64209) / Financial and insurance activities

    Where is ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED located?

    Registered Office Address
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    Undeliverable Registered Office AddressNo

    What were the previous names of ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED?

    Previous Company Names
    Company NameFromUntil
    ANALYTICAL SCIENTIFIC HARDWARE LIMITEDJul 05, 1996Jul 05, 1996

    What are the latest accounts for ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 30, 2025
    Next Accounts Due OnJun 30, 2026
    Last Accounts
    Last Accounts Made Up ToSep 30, 2024

    What is the status of the latest confirmation statement for ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED?

    Last Confirmation Statement Made Up ToJul 03, 2026
    Next Confirmation Statement DueJul 17, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 03, 2025
    OverdueNo

    What are the latest filings for ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED?

    Filings
    DateDescriptionDocumentType

    Confirmation statement made on Jul 03, 2025 with no updates

    3 pagesCS01

    Change of details for Mrs Paula Jane Morten as a person with significant control on Jul 01, 2025

    2 pagesPSC04

    Change of details for Mrs Helen Nicola Mohammed as a person with significant control on Jul 01, 2025

    2 pagesPSC04

    Total exemption full accounts made up to Sep 30, 2024

    8 pagesAA

    Director's details changed for Mrs Patricia Richardson on Apr 15, 2025

    2 pagesCH01

    Director's details changed for Michael Thomas Richardson on Apr 15, 2025

    2 pagesCH01

    Confirmation statement made on Jul 03, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2023

    8 pagesAA

    Confirmation statement made on Jul 03, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Sep 30, 2022

    9 pagesAA

    Confirmation statement made on Jul 03, 2022 with updates

    7 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2021

    8 pagesAA

    Confirmation statement made on Jul 03, 2021 with updates

    9 pagesCS01

    Unaudited abridged accounts made up to Sep 30, 2020

    8 pagesAA

    Confirmation statement made on Jul 03, 2020 with updates

    10 pagesCS01

    Micro company accounts made up to Sep 30, 2019

    5 pagesAA

    Confirmation statement made on Jul 03, 2019 with updates

    10 pagesCS01

    Micro company accounts made up to Sep 30, 2018

    5 pagesAA

    Director's details changed for Mrs Helen Nicola Mohammed on Apr 21, 2019

    2 pagesCH01

    Notification of Paula Jane Morten as a person with significant control on Aug 06, 2017

    2 pagesPSC01

    Notification of Helen Nicola Mohammed as a person with significant control on Aug 06, 2017

    2 pagesPSC01

    Withdrawal of a person with significant control statement on Jul 05, 2018

    2 pagesPSC09

    Confirmation statement made on Jul 03, 2018 with updates

    10 pagesCS01

    Micro company accounts made up to Sep 30, 2017

    5 pagesAA

    Consolidation of shares on Jul 04, 2017

    8 pagesSH02

    Who are the officers of ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    MOHAMMED, Helen Nicola
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    Secretary
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    189148190001
    MOHAMMED, Helen Nicola
    Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    5
    Cheshire
    United Kingdom
    Director
    Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    5
    Cheshire
    United Kingdom
    EnglandBritish154649750002
    MORTEN, Paula Jane
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    Director
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    United KingdomBritish168647050001
    RICHARDSON, Michael Thomas
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    Director
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    United KingdomBritish56165980002
    RICHARDSON, Patricia
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    Director
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    United KingdomBritish56166070002
    RICHARDSON, Patricia
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    Secretary
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    British56166070001
    TEMPLE SECRETARIES LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Secretary
    788-790 Finchley Road
    NW11 7TJ London
    900001120001
    COMPANY DIRECTORS LIMITED
    788-790 Finchley Road
    NW11 7TJ London
    Nominee Director
    788-790 Finchley Road
    NW11 7TJ London
    900001110001

    Who are the persons with significant control of ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mrs Paula Jane Morten
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    Aug 06, 2017
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.
    Mrs Helen Nicola Mohammed
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    Aug 06, 2017
    5 Heather Close
    Lyme Green Business Park
    SK11 0LR Macclesfield
    Cheshire
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    What are the latest statements on persons with significant control for ANALYTICAL SCIENTIFIC HARDWARE INSTRUMENTS LIMITED?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jul 05, 2016Aug 06, 2017The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0