ASTON SERVICES GROUP LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/08/2522 August 2025 NewRegister inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Riding Court House Riding Court Road Datchet Slough SL3 9JT

View Document

22/08/2522 August 2025 NewConfirmation statement made on 2025-08-05 with no updates

View Document

24/07/2524 July 2025 NewTermination of appointment of Raymond William Empson as a director on 2025-07-01

View Document

24/07/2524 July 2025 NewAppointment of Mr Paul David Atkinson as a director on 2025-07-01

View Document

24/07/2524 July 2025 NewAppointment of Mr Christopher Wisely as a director on 2025-07-01

View Document

24/07/2524 July 2025 NewTermination of appointment of Nicholas James Earley as a director on 2025-07-01

View Document

02/09/242 September 2024 Full accounts made up to 2023-12-31

View Document

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

View Document

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

View Accounts

07/09/237 September 2023 Full accounts made up to 2022-12-31

View Document

07/08/237 August 2023 Confirmation statement made on 2023-08-05 with no updates

View Document

08/03/238 March 2023 Amended full accounts made up to 2021-12-31

View Document

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

View Accounts

30/09/2230 September 2022 Full accounts made up to 2021-12-31

View Document

22/09/2222 September 2022 Previous accounting period extended from 2021-12-28 to 2021-12-31

View Document

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

View Accounts

05/08/215 August 2021 Full accounts made up to 2020-12-31

View Document

05/08/215 August 2021 Confirmation statement made on 2021-08-05 with no updates

View Document

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

View Accounts

25/08/2025 August 2020 CONFIRMATION STATEMENT MADE ON 05/08/20, NO UPDATES

View Document

07/08/207 August 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

16/01/2016 January 2020 APPOINTMENT TERMINATED, SECRETARY PAULINE TYSON

View Document

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

View Accounts

27/09/1927 September 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

22/08/1922 August 2019 CONFIRMATION STATEMENT MADE ON 05/08/19, NO UPDATES

View Document

18/04/1918 April 2019 DIRECTOR APPOINTED MR NICHOLAS ATKINSON

View Document

21/01/1921 January 2019 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

19/12/1819 December 2018 PREVSHO FROM 29/12/2017 TO 28/12/2017

View Document

24/09/1824 September 2018 PREVSHO FROM 30/12/2017 TO 29/12/2017

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 05/08/18, NO UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

14/12/1714 December 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 PREVSHO FROM 31/12/2016 TO 30/12/2016

View Document

17/08/1717 August 2017 CONFIRMATION STATEMENT MADE ON 05/08/17, WITH UPDATES

View Document

15/08/1715 August 2017 SAIL ADDRESS CREATED

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR JAMES SUTHERLAND MACKINNON

View Document

15/05/1715 May 2017 DIRECTOR APPOINTED MR JAMES DENNIS WHEELER

View Document

19/01/1719 January 2017 COMPANY NAME CHANGED CLEANALL SERVICES LIMITED CERTIFICATE ISSUED ON 19/01/17

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

22/12/1622 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

22/12/1622 December 2016 CHANGE OF NAME 21/12/2016

View Document

27/10/1627 October 2016 AUDITOR'S RESIGNATION

View Document

05/08/165 August 2016 CONFIRMATION STATEMENT MADE ON 05/08/16, WITH UPDATES

View Document

12/05/1612 May 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

10/11/1510 November 2015 Annual return made up to 19 September 2015 with full list of shareholders

View Document

11/05/1511 May 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

26/09/1426 September 2014 Annual return made up to 19 September 2014 with full list of shareholders

View Document

20/05/1420 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

25/10/1325 October 2013 Annual return made up to 19 September 2013 with full list of shareholders

View Document

04/10/134 October 2013 DIRECTOR APPOINTED CHARLOTTE GILSTON

View Document

26/04/1326 April 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12

View Document

18/10/1218 October 2012 Annual return made up to 19 September 2012 with full list of shareholders

View Document

15/05/1215 May 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

18/01/1218 January 2012 DISS40 (DISS40(SOAD))

View Document

17/01/1217 January 2012 FIRST GAZETTE

View Document

17/01/1217 January 2012 Annual return made up to 19 September 2011 with full list of shareholders

View Document

15/04/1115 April 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/10

View Document

07/10/107 October 2010 Annual return made up to 19 September 2010 with full list of shareholders

View Document

10/08/1010 August 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09

View Document

23/10/0923 October 2009 Annual return made up to 19 September 2009 with full list of shareholders

View Document

21/05/0921 May 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08

View Document

22/12/0822 December 2008 RETURN MADE UP TO 19/09/08; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

14/04/0814 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07

View Document

13/03/0813 March 2008 APPOINTMENT TERMINATED DIRECTOR PETER GILSTON

View Document

28/01/0828 January 2008 RETURN MADE UP TO 19/09/07; NO CHANGE OF MEMBERS

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/08/073 August 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

28/04/0728 April 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/06

View Document

21/11/0621 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/10/0617 October 2006 RETURN MADE UP TO 19/09/06; FULL LIST OF MEMBERS

View Document

31/03/0631 March 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05

View Document

06/03/066 March 2006 RETURN MADE UP TO 19/09/05; FULL LIST OF MEMBERS

View Document

30/12/0530 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/05/0531 May 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/04

View Document

24/09/0424 September 2004 RETURN MADE UP TO 19/09/04; FULL LIST OF MEMBERS

View Document

23/03/0423 March 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

02/10/032 October 2003 RETURN MADE UP TO 19/09/03; FULL LIST OF MEMBERS

View Document

01/10/031 October 2003 REGISTERED OFFICE CHANGED ON 01/10/03 FROM: 237/239 LEYLAND ROAD PENWORTHAM PRESTON LANCASHIRE PR1 9SY

View Document

23/09/0323 September 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/06/0311 June 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/04/0322 April 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

15/03/0315 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/12/029 December 2002 RETURN MADE UP TO 19/09/02; FULL LIST OF MEMBERS

View Document

02/09/022 September 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/05/029 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

31/10/0131 October 2001 RETURN MADE UP TO 19/09/01; FULL LIST OF MEMBERS

View Document

20/04/0120 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

06/02/016 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/11/0016 November 2000 DIRECTOR RESIGNED

View Document

02/10/002 October 2000 RETURN MADE UP TO 19/09/00; FULL LIST OF MEMBERS

View Document

04/05/004 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

03/11/993 November 1999 RETURN MADE UP TO 19/09/99; FULL LIST OF MEMBERS

View Document

17/04/9917 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

13/10/9813 October 1998 RETURN MADE UP TO 19/09/98; NO CHANGE OF MEMBERS

View Document

22/04/9822 April 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

29/10/9729 October 1997 RETURN MADE UP TO 19/09/97; NO CHANGE OF MEMBERS

View Document

29/10/9729 October 1997 NEW DIRECTOR APPOINTED

View Document

11/06/9711 June 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/04/974 April 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

03/02/973 February 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

19/01/9719 January 1997 REGISTERED OFFICE CHANGED ON 19/01/97 FROM: VICTORIA HOUSE 34 WELLGATE CLITHEROE LANCASHIRE BB7 2DP

View Document

05/12/965 December 1996 NEW DIRECTOR APPOINTED

View Document

20/10/9620 October 1996 DIRECTOR RESIGNED

View Document

20/10/9620 October 1996 RETURN MADE UP TO 19/09/96; FULL LIST OF MEMBERS

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 NEW DIRECTOR APPOINTED

View Document

30/09/9630 September 1996 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

16/08/9616 August 1996 COMPANY NAME CHANGED CLEANALL(PRESTON)LIMITED CERTIFICATE ISSUED ON 19/08/96

View Document

28/05/9628 May 1996 DIRECTOR RESIGNED

View Document

11/02/9611 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 RETURN MADE UP TO 19/09/95; NO CHANGE OF MEMBERS

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

25/01/9525 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

05/10/945 October 1994 RETURN MADE UP TO 19/09/94; NO CHANGE OF MEMBERS

View Document

09/03/949 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

24/11/9324 November 1993 RETURN MADE UP TO 19/09/93; FULL LIST OF MEMBERS

View Document

05/02/935 February 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/92

View Document

05/10/925 October 1992 RETURN MADE UP TO 19/09/92; NO CHANGE OF MEMBERS

View Document

04/06/924 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/91

View Document

26/09/9126 September 1991 RETURN MADE UP TO 19/09/91; NO CHANGE OF MEMBERS

View Document

17/10/9017 October 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/90

View Document

17/10/9017 October 1990 RETURN MADE UP TO 19/09/90; FULL LIST OF MEMBERS

View Document

03/10/903 October 1990 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

23/08/9023 August 1990 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/07/9030 July 1990 NEW DIRECTOR APPOINTED

View Document

23/05/9023 May 1990 RETURN MADE UP TO 21/09/89; FULL LIST OF MEMBERS

View Document

25/01/9025 January 1990 NEW DIRECTOR APPOINTED

View Document

25/01/9025 January 1990 REGISTERED OFFICE CHANGED ON 25/01/90 FROM: 41A QUEEN STREET GREAT HARWOOD BB6 7QP

View Document

12/10/8912 October 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/89

View Document

12/10/8912 October 1989 RETURN MADE UP TO 31/12/88; FULL LIST OF MEMBERS

View Document

02/11/882 November 1988 ACCOUNTING REF. DATE SHORT FROM 31/10 TO 31/03

View Document

01/09/881 September 1988 RETURN MADE UP TO 08/08/88; FULL LIST OF MEMBERS

View Document

01/09/881 September 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/88

View Document

01/09/881 September 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/8714 May 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

15/04/8715 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

15/04/8715 April 1987 RETURN MADE UP TO 03/04/87; FULL LIST OF MEMBERS

View Document

04/07/674 July 1967 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