ASTON STEELE HOLDINGS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/08/257 August 2025 Change of details for Mr Michael Alan Stoner as a person with significant control on 2025-08-06

View Document

07/08/257 August 2025 Change of details for Mr Michael Alan Stoner as a person with significant control on 2025-08-06

View Document

07/08/257 August 2025 Change of details for Mr Michael Alan Stoner as a person with significant control on 2025-08-06

View Document

09/06/259 June 2025 Total exemption full accounts made up to 2025-03-31

View Document

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

View Accounts

31/03/2531 March 2025 Confirmation statement made on 2025-03-31 with no updates

View Document

05/06/245 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

02/05/242 May 2024 Confirmation statement made on 2024-03-31 with no updates

View Document

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

View Accounts

12/05/2312 May 2023 Total exemption full accounts made up to 2023-03-31

View Document

23/04/2323 April 2023 Confirmation statement made on 2023-03-31 with updates

View Document

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

View Accounts

03/05/223 May 2022 Confirmation statement made on 2022-03-31 with no updates

View Document

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

View Accounts

29/06/2129 June 2021 Registered office address changed from Brookside Cottage Egg Pie Lane Weald Sevenoaks TN14 6NP England to Aston House Cotchford Hill Chuck Hatch Hartfield Sussex TN7 4HA on 2021-06-29

View Document

26/05/2126 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

13/04/2113 April 2021 CONFIRMATION STATEMENT MADE ON 31/03/21, WITH UPDATES

View Document

02/04/212 April 2021 APPOINTMENT TERMINATED, DIRECTOR ROSEMARY BREWSTER

View Document

02/04/212 April 2021 CESSATION OF ROSEMARY BREWSTER AS A PSC

View Document

01/04/211 April 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MICHAEL ALAN STONER

View Document

01/04/211 April 2021 COMPANY NAME CHANGED ASTON ACCOUNTING LIMITED CERTIFICATE ISSUED ON 01/04/21

View Document

31/03/2131 March 2021 DIRECTOR APPOINTED MR MICHAEL ALAN STONER

View Document

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

View Accounts

05/10/205 October 2020 PSC'S CHANGE OF PARTICULARS / MRS ROSEMARY BREWSTER / 05/10/2020

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM BROOKSIDE COTTAGE EGG PIE LANE WEALD SEVENOAKS TN14 6NP ENGLAND

View Document

05/10/205 October 2020 REGISTERED OFFICE CHANGED ON 05/10/2020 FROM LAUREL BANK ETHERINGTON HILL SPELDHURST TUNBRIDGE WELLS KENT TN3 0TN ENGLAND

View Document

05/10/205 October 2020 CONFIRMATION STATEMENT MADE ON 03/10/20, WITH UPDATES

View Document

05/10/205 October 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS ROSEMARY BREWSTER / 05/10/2020

View Document

20/04/2020 April 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 03/10/19, NO UPDATES

View Document

02/06/192 June 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

03/10/183 October 2018 CONFIRMATION STATEMENT MADE ON 03/10/18, NO UPDATES

View Document

12/05/1812 May 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

19/02/1819 February 2018 COMPANY NAME CHANGED SUTTON VALENCE LIMITED CERTIFICATE ISSUED ON 19/02/18

View Document

04/10/174 October 2017 CONFIRMATION STATEMENT MADE ON 03/10/17, NO UPDATES

View Document

15/07/1715 July 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

01/07/171 July 2017 REGISTERED OFFICE CHANGED ON 01/07/2017 FROM THE RIDGE GOLF CLUB CHARTWAY STREET SUTTON VALENCE MAIDSTONE KENT ME17 3JB UNITED KINGDOM

View Document

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

View Accounts

17/11/1617 November 2016 CONFIRMATION STATEMENT MADE ON 03/10/16, WITH UPDATES

View Document

18/09/1618 September 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

24/11/1524 November 2015 DIRECTOR APPOINTED MRS ROSEMARY BREWSTER

View Document

24/11/1524 November 2015 APPOINTMENT TERMINATED, DIRECTOR MICHAEL STONER

View Document

19/10/1519 October 2015 CURRSHO FROM 31/10/2016 TO 31/03/2016

View Document

04/10/154 October 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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