ASTER AND WILDE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
10/10/2510 October 2025 NewConfirmation statement made on 2025-10-09 with updates

View Document

23/04/2523 April 2025 Micro company accounts made up to 2024-09-30

View Document

19/11/2419 November 2024 Change of details for Mr Angus Howard Mac Lennan as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mrs Hannah Mac Lennan on 2024-11-19

View Document

19/11/2419 November 2024 Change of details for Mrs Hannah Mac Lennan as a person with significant control on 2024-11-19

View Document

19/11/2419 November 2024 Director's details changed for Mr Angus Howard Mac Lennan on 2024-11-19

View Document

19/11/2419 November 2024 Registered office address changed from C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ England to Oyster Hill Forge Clay Lane Headley Epsom Surrey KT18 6JX on 2024-11-19

View Document

14/10/2414 October 2024 Confirmation statement made on 2024-10-09 with updates

View Document

30/09/2430 September 2024 Annual accounts for year ending 30 Sep 2024

View Accounts

09/05/249 May 2024 Total exemption full accounts made up to 2023-09-30

View Document

07/05/247 May 2024 Director's details changed for Mrs Hannah Mac Lennan on 2024-05-01

View Document

07/05/247 May 2024 Registered office address changed from C/O a4C, Unit 18 & 19 Dean House Farm Church Lane Newdigate Surrey RH5 5DL United Kingdom to C/O Wis-a4C, Suite 16, Abbey House Clarendon Road Redhill Surrey RH1 1QZ on 2024-05-07

View Document

07/05/247 May 2024 Director's details changed for Mr Angus Howard Mac Lennan on 2024-05-01

View Document

07/05/247 May 2024 Change of details for Mrs Hannah Mac Lennan as a person with significant control on 2024-05-01

View Document

07/05/247 May 2024 Change of details for Mr Angus Howard Mac Lennan as a person with significant control on 2024-05-01

View Document

25/03/2425 March 2024 Withdrawal of the directors' register information from the public register

View Document

09/10/239 October 2023 Confirmation statement made on 2023-10-09 with updates

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

13/06/2313 June 2023 Total exemption full accounts made up to 2022-09-30

View Document

30/09/2230 September 2022 Annual accounts for year ending 30 Sep 2022

View Accounts

26/09/2226 September 2022 Confirmation statement made on 2022-09-26 with updates

View Document

11/10/2111 October 2021 Change of details for Mrs Hannah Mac Lennan as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Change of details for Mr Angus Howard Mac Lennan as a person with significant control on 2021-10-11

View Document

11/10/2111 October 2021 Confirmation statement made on 2021-10-11 with updates

View Document

11/10/2111 October 2021 Director's details changed for Mr Angus Howard Mac Lennan on 2021-10-11

View Document

11/10/2111 October 2021 Director's details changed for Mrs Hannah Mac Lennan on 2021-10-11

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

16/10/2016 October 2020 CONFIRMATION STATEMENT MADE ON 01/10/20, WITH UPDATES

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

22/06/2022 June 2020 30/09/19 TOTAL EXEMPTION FULL

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS HOWARD MAC LENNAN / 27/04/2020

View Document

27/04/2027 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH MAC LENNAN / 27/04/2020

View Document

27/04/2027 April 2020 REGISTERED OFFICE CHANGED ON 27/04/2020 FROM 3 BEDDINGTON MANOR 45 EATON ROAD SUTTON SM2 5ED UNITED KINGDOM

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 03/09/19, NO UPDATES

View Document

03/06/193 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

05/09/185 September 2018 CONFIRMATION STATEMENT MADE ON 03/09/18, WITH UPDATES

View Document

04/09/174 September 2017 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