ASTOUND CLEANING GROUP LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
29/09/2529 September 2025 NewUnaudited abridged accounts made up to 2024-12-31

View Document

07/02/257 February 2025 Notification of Samantha Louise Poole as a person with significant control on 2024-05-31

View Document

07/02/257 February 2025 Confirmation statement made on 2025-01-22 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

25/01/2425 January 2024 Confirmation statement made on 2024-01-22 with updates

View Document

17/01/2417 January 2024 Registered office address changed from Ground Floor 19 New Road Brighton BN1 1UF to First Floor Redington Court 69 Church Road Hove BN3 2BB on 2024-01-17

View Document

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

View Accounts

24/08/2324 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

23/01/2323 January 2023 Confirmation statement made on 2023-01-22 with no updates

View Document

09/01/239 January 2023 Change of details for Mr Matthew Lee Poole as a person with significant control on 2023-01-09

View Document

09/01/239 January 2023 Director's details changed for Mr Matthew Lee Poole on 2023-01-09

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

28/03/2228 March 2022 Previous accounting period shortened from 2022-03-31 to 2021-12-31

View Document

24/01/2224 January 2022 Confirmation statement made on 2022-01-22 with no updates

View Document

17/01/2217 January 2022 Cessation of Karen Jean Lawton as a person with significant control on 2021-12-31

View Document

10/01/2210 January 2022 Termination of appointment of Karen Jean Lawton as a director on 2021-12-31

View Document

04/01/224 January 2022 Total exemption full accounts made up to 2021-03-31

View Document

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

View Accounts

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

View Accounts

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

View Accounts

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR KEVIN JAMES LAWTON / 06/04/2016

View Document

14/01/1914 January 2019 CONFIRMATION STATEMENT MADE ON 01/01/19, WITH UPDATES

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MR MATTHEW LEE POOLE / 06/04/2016

View Document

14/01/1914 January 2019 PSC'S CHANGE OF PARTICULARS / MRS KAREN LAWTON / 06/04/2016

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 27/09/18, WITH UPDATES

View Document

26/10/1826 October 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

02/07/182 July 2018 REGISTRATION OF A CHARGE / CHARGE CODE 080346480001

View Document

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

View Accounts

26/01/1826 January 2018 CONFIRMATION STATEMENT MADE ON 01/01/18, WITH UPDATES

View Document

05/10/175 October 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

04/01/174 January 2017 CONFIRMATION STATEMENT MADE ON 01/01/17, WITH UPDATES

View Document

19/12/1619 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

14/12/1614 December 2016 Annual return made up to 13 January 2016 with full list of shareholders

View Document

01/12/161 December 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE POOLE / 01/12/2016

View Document

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

View Accounts

25/01/1625 January 2016 Annual return made up to 1 January 2016 with full list of shareholders

View Document

01/10/151 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

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

View Accounts

10/03/1510 March 2015 DIRECTOR APPOINTED MRS KAREN LAWTON

View Document

10/03/1510 March 2015 APPOINTMENT TERMINATED, DIRECTOR KAREN LAWTON

View Document

26/01/1526 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

01/09/141 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

30/04/1430 April 2014 DISS40 (DISS40(SOAD))

View Document

29/04/1429 April 2014 01/04/13 STATEMENT OF CAPITAL GBP 100

View Document

29/04/1429 April 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

29/04/1429 April 2014 FIRST GAZETTE

View Document

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

View Accounts

12/11/1312 November 2013 PREVSHO FROM 30/04/2013 TO 31/03/2013

View Document

12/11/1312 November 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/13

View Document

08/10/138 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS KAREN LAWTON / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW LEE POOLE / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LAWTON / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LAWTON / 07/10/2013

View Document

07/10/137 October 2013 DIRECTOR APPOINTED MRS KAREN LAWTON

View Document

17/07/1317 July 2013 DIRECTOR APPOINTED MR MATTHEW LEE POOLE

View Document

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

View Accounts

08/01/138 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

24/04/1224 April 2012 REGISTERED OFFICE CHANGED ON 24/04/2012 FROM GROUND FLOOR 19 NEW ROAD BRIGHTON BN1 1UF ENGLAND

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN JAMES LAWTON / 18/04/2012

View Document

23/04/1223 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR KEVIN JAMES LAWTON / 18/04/2012

View Document

17/04/1217 April 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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