ASLETS THE LETTING AGENTS LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
11/09/2511 September 2025 NewMicro company accounts made up to 2025-03-31

View Document

22/04/2522 April 2025 Registered office address changed from 6 Everard Road Rhos on Sea Colwyn Bay LL28 4EY Wales to 81 Glan Y Mor Road Penrhyn Bay Llandudno LL30 3PF on 2025-04-22

View Document

31/03/2531 March 2025 Annual accounts for year ending 31 Mar 2025

View Accounts

31/10/2431 October 2024 Micro company accounts made up to 2024-03-31

View Document

24/10/2424 October 2024 Confirmation statement made on 2024-10-11 with no updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

29/12/2329 December 2023 Micro company accounts made up to 2023-03-31

View Document

11/10/2311 October 2023 Confirmation statement made on 2023-10-11 with updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

31/03/2331 March 2023 Termination of appointment of Michelle Widdowson as a secretary on 2023-03-31

View Document

31/03/2331 March 2023 Appointment of Miss Lynne Anne Talbot as a director on 2023-03-31

View Document

31/03/2331 March 2023 Termination of appointment of Michelle Widdowson as a director on 2023-03-31

View Document

31/03/2331 March 2023 Cessation of Michelle Widdowson as a person with significant control on 2023-03-31

View Document

31/03/2331 March 2023 Notification of Lynne Anne Talbot as a person with significant control on 2023-03-31

View Document

08/02/238 February 2023 Confirmation statement made on 2023-01-23 with no updates

View Document

30/12/2230 December 2022 Micro company accounts made up to 2022-03-31

View Document

16/05/2216 May 2022 Secretary's details changed for Mrs Michelle Widdowson on 2022-05-16

View Document

16/05/2216 May 2022 Director's details changed for Mrs Michelle Widdowson on 2022-05-16

View Document

16/05/2216 May 2022 Change of details for Mrs Michelle Widdowson as a person with significant control on 2022-05-16

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

16/02/2216 February 2022 Confirmation statement made on 2022-01-23 with no updates

View Document

30/12/2130 December 2021 Micro company accounts made up to 2021-03-31

View Document

05/11/215 November 2021 Registered office address changed from 23 Princes Drive Colwyn Bay Clwyd LL29 8HT to 6 Everard Road Rhos on Sea Colwyn Bay LL28 4EY on 2021-11-05

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

09/03/209 March 2020 CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES

View Document

30/12/1930 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

31/01/1931 January 2019 CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES

View Document

27/12/1827 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 23/01/18, NO UPDATES

View Document

29/12/1729 December 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

09/02/179 February 2017 CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

18/02/1618 February 2016 Annual return made up to 23 January 2016 with full list of shareholders

View Document

12/02/1612 February 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

10/01/1610 January 2016 APPOINTMENT TERMINATED, DIRECTOR JENNIFER VAN MARLE

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

26/01/1526 January 2015 DIRECTOR APPOINTED MRS MICHELLE WIDDOWSON

View Document

26/01/1526 January 2015 Annual return made up to 23 January 2015 with full list of shareholders

View Document

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

15/12/1415 December 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

15/12/1415 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SMITH / 01/01/2014

View Document

15/12/1415 December 2014 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE JACKSON / 01/04/2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/11/1323 November 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

11/11/1311 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

21/12/1221 December 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

10/11/1210 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

28/12/1128 December 2011 SECRETARY'S CHANGE OF PARTICULARS / MISS MICHELLE JACKSON / 01/11/2011

View Document

28/12/1128 December 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

28/12/1128 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

16/11/1116 November 2011 REGISTERED OFFICE CHANGED ON 16/11/2011 FROM HSBC BUILDING HIGH STREET PENRHYNDEUDRAETH GWYNEDD LL48 6BN UNITED KINGDOM

View Document

18/04/1118 April 2011 REGISTERED OFFICE CHANGED ON 18/04/2011 FROM TELFORD LODGE BENARTH ROAD CONWY CONWY LL32 8UB UNITED KINGDOM

View Document

07/01/117 January 2011 Annual return made up to 10 November 2010 with full list of shareholders

View Document

08/08/108 August 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

17/11/0917 November 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

17/11/0917 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MISS JENNIFER SMITH / 10/11/2009

View Document

16/06/0916 June 2009 REGISTERED OFFICE CHANGED ON 16/06/2009 FROM 16 ASHDOWN HOUSE RIVERSIDE BUSINESS PARK BENARTH ROAD CONWY CONWY LL32 8UB

View Document

18/05/0918 May 2009 CURREXT FROM 30/11/2009 TO 31/03/2010

View Document

10/11/0810 November 2008 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