ASTON CONSULTANCY LIMITED

Company Documents

DateDescription
07/08/257 August 2025 Confirmation statement made on 2025-08-02 with updates

View Document

28/05/2528 May 2025 Unaudited abridged accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

05/08/245 August 2024 Confirmation statement made on 2024-08-02 with no updates

View Document

20/05/2420 May 2024 Micro company accounts made up to 2023-08-31

View Document

02/05/242 May 2024 Change of details for Mr Michael Anthony Christopher Aston as a person with significant control on 2024-05-02

View Document

02/05/242 May 2024 Director's details changed for Mr Michael Anthony Christopher Aston on 2024-05-02

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

15/08/2315 August 2023 Confirmation statement made on 2023-08-02 with no updates

View Document

18/05/2318 May 2023 Micro company accounts made up to 2022-08-31

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

16/05/2216 May 2022 Micro company accounts made up to 2021-08-31

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

28/05/2128 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

16/10/2016 October 2020 REGISTERED OFFICE CHANGED ON 16/10/2020 FROM 3 LONGDOWN DRIVE WORLE WESTON SUPER MARE SOMERSET BS22 7US

View Document

16/10/2016 October 2020 APPOINTMENT TERMINATED, SECRETARY AIDA ASTON

View Document

16/10/2016 October 2020 PSC'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CHRISTOPHER ASTON / 16/10/2020

View Document

16/10/2016 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL ANTHONY CHRISTOPHER ASTON / 16/10/2020

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

11/08/2011 August 2020 CONFIRMATION STATEMENT MADE ON 02/08/20, NO UPDATES

View Document

28/02/2028 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 02/08/19, WITH UPDATES

View Document

18/02/1918 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 02/08/18, WITH UPDATES

View Document

09/04/189 April 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/17

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

08/08/178 August 2017 01/07/15 STATEMENT OF CAPITAL GBP 200

View Document

08/08/178 August 2017 CONFIRMATION STATEMENT MADE ON 02/08/17, WITH UPDATES

View Document

04/05/174 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

15/08/1615 August 2016 CONFIRMATION STATEMENT MADE ON 02/08/16, WITH UPDATES

View Document

30/03/1630 March 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

25/08/1525 August 2015 Annual return made up to 2 August 2015 with full list of shareholders

View Document

26/02/1526 February 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/08/1422 August 2014 Annual return made up to 2 August 2014 with full list of shareholders

View Document

19/05/1419 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

14/04/1414 April 2014 COMPANY NAME CHANGED ASTON CARPENTRY LIMITED CERTIFICATE ISSUED ON 14/04/14

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

20/08/1320 August 2013 Annual return made up to 2 August 2013 with full list of shareholders

View Document

05/06/135 June 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/01/134 January 2013 ADOPT ARTICLES 02/08/2006

View Document

04/12/124 December 2012 29/10/12 STATEMENT OF CAPITAL GBP 4

View Document

22/11/1222 November 2012 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/1220 August 2012 Annual return made up to 2 August 2012 with full list of shareholders

View Document

29/05/1229 May 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/08/1113 August 2011 Annual return made up to 2 August 2011 with full list of shareholders

View Document

14/04/1114 April 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

14/09/1014 September 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANTHONY CHRISTOPHER ASTON / 29/07/2010

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR DARREN ASTON

View Document

14/09/1014 September 2010 Annual return made up to 2 August 2010 with full list of shareholders

View Document

14/09/1014 September 2010 APPOINTMENT TERMINATED, DIRECTOR ADRIAN ASTON

View Document

25/05/1025 May 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

15/09/0915 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN ASTON / 11/12/2008

View Document

15/09/0915 September 2009 RETURN MADE UP TO 02/08/09; FULL LIST OF MEMBERS

View Document

27/07/0927 July 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

13/08/0813 August 2008 RETURN MADE UP TO 02/08/08; FULL LIST OF MEMBERS

View Document

21/05/0821 May 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/08/07

View Document

22/09/0722 September 2007 RETURN MADE UP TO 02/08/07; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 NEW SECRETARY APPOINTED

View Document

13/09/0613 September 2006 SECRETARY RESIGNED

View Document

13/09/0613 September 2006 DIRECTOR RESIGNED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 NEW DIRECTOR APPOINTED

View Document

24/08/0624 August 2006 REGISTERED OFFICE CHANGED ON 24/08/06 FROM: UNIT 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER ENGLAND M40 8BB

View Document

02/08/062 August 2006 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