SMITH & ASLIN LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
13/03/2513 March 2025 Confirmation statement made on 2025-02-28 with updates

View Document

01/10/241 October 2024 Registered office address changed from Tramshed Tech Unit D, Pendyris Street Cardiff CF11 6BH Wales to Galeri, Unit 13 Victoria Dock Caernarfon LL55 1SQ on 2024-10-01

View Document

01/10/241 October 2024 Change of details for Mr Edward Trevor Michael Aslin as a person with significant control on 2024-10-01

View Document

01/10/241 October 2024 Director's details changed for Mr Edward Trevor Michael Aslin on 2024-10-01

View Document

20/05/2420 May 2024 Micro company accounts made up to 2024-03-31

View Document

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

View Accounts

28/02/2428 February 2024 Confirmation statement made on 2024-02-28 with no updates

View Document

27/02/2427 February 2024 Director's details changed for Mr Edward Trevor Michael Aslin on 2024-02-27

View Document

27/02/2427 February 2024 Registered office address changed from Menai Science Park Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales to Tramshed Tech Unit D, Pendyris Street Cardiff CF11 6BH on 2024-02-27

View Document

11/05/2311 May 2023 Micro company accounts made up to 2023-03-31

View Document

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

View Accounts

02/03/232 March 2023 Confirmation statement made on 2023-03-02 with no updates

View Document

02/03/232 March 2023 Change of details for Mr Edward Trevor Michael Aslin as a person with significant control on 2023-03-02

View Document

31/01/2331 January 2023 Director's details changed for Mr Edward Trevor Michael Aslin on 2023-01-31

View Document

31/01/2331 January 2023 Registered office address changed from Post Box 94 Menai Science Prk Parc Gwyddoniaeth Menai Gaerwen LL60 6AG Wales to Menai Science Park Parc Gwyddoniaeth Menai Gaerwen LL60 6AG on 2023-01-31

View Document

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

View Accounts

14/07/2114 July 2021 Resolutions

View Document

13/07/2113 July 2021 Change of details for Mr Edward Trevor Michael Smith as a person with significant control on 2021-07-13

View Document

13/07/2113 July 2021 Director's details changed for Mr Edward Trevor Michael Smith on 2021-07-13

View Document

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

View Accounts

14/04/2014 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR EDWARD TREVOR MICHAEL SMITH / 14/04/2020

View Document

14/04/2014 April 2020 PSC'S CHANGE OF PARTICULARS / MR EDWARD TREVOR MICHAEL SMITH / 14/04/2020

View Document

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

View Accounts

03/03/203 March 2020 CONFIRMATION STATEMENT MADE ON 02/03/20, NO UPDATES

View Document

09/09/199 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

04/03/194 March 2019 CONFIRMATION STATEMENT MADE ON 02/03/19, NO UPDATES

View Document

15/08/1815 August 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 02/03/18, NO UPDATES

View Document

22/09/1722 September 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/03/1730 March 2017 CONFIRMATION STATEMENT MADE ON 02/03/17, WITH UPDATES

View Document

03/03/163 March 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information