ASTON PARTICLE TECHNOLOGIES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
02/06/252 June 2025 Confirmation statement made on 2025-05-11 with updates

View Document

12/02/2512 February 2025 Memorandum and Articles of Association

View Document

03/12/243 December 2024 Appointment of Mr Gary Edward Parsons as a director on 2024-09-18

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-11 with no updates

View Document

13/04/2413 April 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/05/2326 May 2023 Confirmation statement made on 2023-05-11 with no updates

View Document

06/04/236 April 2023 Total exemption full accounts made up to 2022-06-30

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Cancellation of shares. Statement of capital on 2022-04-21

View Document

16/05/2216 May 2022 Purchase of own shares.

View Document

16/05/2216 May 2022 Statement of capital following an allotment of shares on 2022-04-21

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

16/05/2216 May 2022 Resolutions

View Document

13/05/2213 May 2022 Notification of a person with significant control statement

View Document

13/05/2213 May 2022 Cessation of Afzal Ur Rahman Mohammed as a person with significant control on 2022-04-21

View Document

24/03/2224 March 2022 Total exemption full accounts made up to 2021-06-30

View Document

28/06/2128 June 2021 Total exemption full accounts made up to 2020-06-30

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MRS ELIZABETH ROSE DAINTY

View Document

23/04/1823 April 2018 CONFIRMATION STATEMENT MADE ON 23/04/18, WITH UPDATES

View Document

23/04/1823 April 2018 DIRECTOR APPOINTED MR ASHLEY STEPHEN CHARLES COOPER

View Document

20/04/1820 April 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/06/17

View Document

12/03/1812 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

08/03/188 March 2018 SUB-DIVISION
03/11/17

View Document

05/12/175 December 2017 01/11/2017

View Document

29/09/1729 September 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

20/09/1720 September 2017 30/06/17 STATEMENT OF CAPITAL GBP 1

View Document

20/09/1720 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL AFZAL MOHAMMED

View Document

20/09/1720 September 2017 SECRETARY APPOINTED MRS ELIZABETH ROSE DAINTY

View Document

20/09/1720 September 2017 CESSATION OF ASTON UNIVERSITY AS A PSC

View Document

24/08/1724 August 2017 SUB-DIVISION
30/06/17

View Document

09/08/179 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR IAN SMITH / 08/08/2017

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM
C/O ASTON UNIVERSITY
ASTON TRIANGLE
BIRMINGHAM
WEST MIDLANDS
B4 7ET

View Document

07/08/177 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR AFZAL UR RAHMAN MOHAMMED / 07/08/2017

View Document

10/07/1710 July 2017 APPOINTMENT TERMINATED, SECRETARY VICTORIA MEE

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

27/04/1727 April 2017 CONFIRMATION STATEMENT MADE ON 26/04/17, WITH UPDATES

View Document

14/02/1714 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/16

View Document

14/12/1614 December 2016 PREVSHO FROM 31/07/2016 TO 30/06/2016

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR VICTORIA MEE

View Document

11/08/1611 August 2016 DIRECTOR APPOINTED DR IAN SMITH

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL SCOTT

View Document

11/08/1611 August 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT FEKETE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

26/05/1626 May 2016 DIRECTOR APPOINTED PROFESSOR AFZAL UR RAHMAN MOHAMMED

View Document

28/04/1628 April 2016 Annual return made up to 26 April 2016 with full list of shareholders

View Document

20/04/1620 April 2016 DIRECTOR APPOINTED MR ROBERT FEKETE

View Document

28/01/1628 January 2016 COMPANY NAME CHANGED ASTON STUDENT LIMITED
CERTIFICATE ISSUED ON 28/01/16

View Document

21/01/1621 January 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/15

View Document

10/11/1510 November 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA HELEN FRANCES PENDER / 07/11/2015

View Document

10/11/1510 November 2015 SECRETARY'S CHANGE OF PARTICULARS / VICTORIA HELEN FRANCES PENDER / 07/11/2015

View Document

12/08/1512 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA HELEN FRANCES PENDER / 30/07/2015

View Document

31/07/1531 July 2015 Annual accounts for year ending 31 Jul 2015

View Accounts

21/07/1521 July 2015 Annual return made up to 27 June 2015 with full list of shareholders

View Document

15/07/1515 July 2015 SECRETARY APPOINTED VICTORIA HELEN FRANCES PENDER

View Document

15/07/1515 July 2015 DIRECTOR APPOINTED MR NEIL ROBERT SCOTT

View Document

07/07/157 July 2015 APPOINTMENT TERMINATED, SECRETARY KATHERINE MILLATT

View Document

30/03/1530 March 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/14

View Document

26/01/1526 January 2015 DIRECTOR'S CHANGE OF PARTICULARS / MISS VICTORIA HELEN FRANCES PENDER / 14/01/2015

View Document

24/09/1424 September 2014 DIRECTOR APPOINTED MISS VICTORIA HELEN FRANCES PENDER

View Document

24/09/1424 September 2014 APPOINTMENT TERMINATED, DIRECTOR MARK HODGSON

View Document

31/07/1431 July 2014 Annual accounts for year ending 31 Jul 2014

View Accounts

25/07/1425 July 2014 Annual return made up to 27 June 2014 with full list of shareholders

View Document

05/06/145 June 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/13

View Document

31/07/1331 July 2013 Annual accounts for year ending 31 Jul 2013

View Accounts

03/07/133 July 2013 Annual return made up to 27 June 2013 with full list of shareholders

View Document

02/07/132 July 2013 SECRETARY APPOINTED MISS KATHERINE MARY MILLATT

View Document

27/02/1327 February 2013 APPOINTMENT TERMINATED, SECRETARY SUSAN FUREY

View Document

21/01/1321 January 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/12

View Document

13/08/1213 August 2012 Annual return made up to 27 June 2012 with full list of shareholders

View Document

31/07/1231 July 2012 Annual accounts for year ending 31 Jul 2012

View Accounts

23/07/1223 July 2012 DIRECTOR APPOINTED MR MARK HODGSON

View Document

19/07/1219 July 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN TIGHE

View Document

30/05/1230 May 2012 COMPANY NAME CHANGED ASTON OATS LIMITED CERTIFICATE ISSUED ON 30/05/12

View Document

29/05/1229 May 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/11

View Document

02/08/112 August 2011 Annual return made up to 27 June 2011 with full list of shareholders

View Document

13/04/1113 April 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/10

View Document

27/07/1027 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PROFESSOR BRIAN JOHN TIGHE / 01/01/2010

View Document

27/07/1027 July 2010 Annual return made up to 27 June 2010 with full list of shareholders

View Document

26/04/1026 April 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/09

View Document

24/07/0924 July 2009 RETURN MADE UP TO 27/06/09; FULL LIST OF MEMBERS

View Document

29/05/0929 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/08

View Document

18/07/0818 July 2008 RETURN MADE UP TO 27/06/08; FULL LIST OF MEMBERS

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY MAUREEN POOLEY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR MAUREEN POOLEY

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED SECRETARY ROGER COTTAM

View Document

30/05/0830 May 2008 REGISTERED OFFICE CHANGED ON 30/05/08 FROM: GISTERED OFFICE CHANGED ON 30/05/2008 FROM C/OF MILLS & REEVE LLP 78-84 COLMORE ROW BIRMINGHAM B3 2AB

View Document

29/05/0829 May 2008 31/07/07 TOTAL EXEMPTION FULL

View Document

29/02/0829 February 2008 SECRETARY APPOINTED SUSAN ELIZABETH FUREY

View Document

23/08/0723 August 2007 ACC. REF. DATE EXTENDED FROM 30/06/07 TO 31/07/07

View Document

23/08/0723 August 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 NEW SECRETARY APPOINTED

View Document

23/08/0723 August 2007 NEW DIRECTOR APPOINTED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 1 ST JAMES COURT WHITEFRIARS NORWICH NORFOLK NR3 1RU

View Document

23/08/0723 August 2007 S366A DISP HOLDING AGM 15/08/07

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: G OFFICE CHANGED 23/08/07 C/OF MILLS & REEVE LLP 78-84 COLMORE ROW BIRMINGHAM B3 2AB

View Document

07/08/077 August 2007 RETURN MADE UP TO 27/06/07; FULL LIST OF MEMBERS

View Document

03/08/073 August 2007 COMPANY NAME CHANGED FRIARS 526 LIMITED CERTIFICATE ISSUED ON 03/08/07

View Document

27/06/0627 June 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