ASTONS SALES & LETTINGS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/06/2518 June 2025 | Confirmation statement made on 2025-06-14 with no updates |
| 28/03/2528 March 2025 | Unaudited abridged accounts made up to 2024-06-30 |
| 30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
| 18/06/2418 June 2024 | Confirmation statement made on 2024-06-14 with no updates |
| 18/06/2418 June 2024 | Secretary's details changed for Mr Tony Shaun Salmon on 2023-08-31 |
| 18/06/2418 June 2024 | Director's details changed for Mr Tony Shaun Salmon on 2023-08-31 |
| 18/06/2418 June 2024 | Director's details changed for Mrs Suzannah Jane Salmon on 2023-08-31 |
| 27/03/2427 March 2024 | Total exemption full accounts made up to 2023-06-30 |
| 30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
| 26/06/2326 June 2023 | Confirmation statement made on 2023-06-14 with no updates |
| 31/03/2331 March 2023 | Unaudited abridged accounts made up to 2022-06-30 |
| 09/11/229 November 2022 | Resolutions |
| 09/11/229 November 2022 | Particulars of variation of rights attached to shares |
| 09/11/229 November 2022 | Change of share class name or designation |
| 09/11/229 November 2022 | Resolutions |
| 09/11/229 November 2022 | Resolutions |
| 09/11/229 November 2022 | Resolutions |
| 09/11/229 November 2022 | Memorandum and Articles of Association |
| 07/11/227 November 2022 | Statement of company's objects |
| 30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
| 31/03/2231 March 2022 | Unaudited abridged accounts made up to 2021-06-30 |
| 30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
| 14/06/2114 June 2021 | Confirmation statement made on 2021-06-09 with no updates |
| 19/04/2119 April 2021 | 30/06/20 TOTAL EXEMPTION FULL |
| 03/08/203 August 2020 | CONFIRMATION STATEMENT MADE ON 09/06/20, NO UPDATES |
| 30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
| 31/03/2031 March 2020 | 30/06/19 TOTAL EXEMPTION FULL |
| 09/07/199 July 2019 | CONFIRMATION STATEMENT MADE ON 09/06/19, NO UPDATES |
| 30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
| 29/03/1929 March 2019 | 30/06/18 TOTAL EXEMPTION FULL |
| 30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
| 13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 09/06/18, NO UPDATES |
| 28/03/1828 March 2018 | 30/06/17 TOTAL EXEMPTION FULL |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TONY SHAUN SALMON |
| 03/07/173 July 2017 | APPOINTMENT TERMINATED, DIRECTOR SUZANNAH KELLY |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JONATHAN PAGE |
| 03/07/173 July 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PENNY JAYNE PAGE |
| 03/07/173 July 2017 | CONFIRMATION STATEMENT MADE ON 09/06/17, WITH UPDATES |
| 30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
| 31/03/1731 March 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
| 20/07/1620 July 2016 | Annual return made up to 9 June 2016 with full list of shareholders |
| 30/06/1630 June 2016 | Annual accounts for year ending 30 Jun 2016 |
| 30/03/1630 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
| 10/08/1510 August 2015 | Annual return made up to 9 June 2015 with full list of shareholders |
| 30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
| 27/03/1527 March 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
| 30/06/1430 June 2014 | Annual accounts for year ending 30 Jun 2014 |
| 25/06/1425 June 2014 | Annual return made up to 9 June 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
| 19/07/1319 July 2013 | Annual return made up to 9 June 2013 with full list of shareholders |
| 30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
| 17/04/1317 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
| 30/07/1230 July 2012 | Annual return made up to 9 June 2012 with full list of shareholders |
| 30/06/1230 June 2012 | Annual accounts for year ending 30 Jun 2012 |
| 29/03/1229 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
| 20/06/1120 June 2011 | Annual return made up to 9 June 2011 with full list of shareholders |
| 30/03/1130 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
| 02/09/102 September 2010 | Annual return made up to 9 June 2010 with full list of shareholders |
| 02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / JONATHAN PAGE / 08/06/2010 |
| 02/09/102 September 2010 | SECRETARY'S CHANGE OF PARTICULARS / TONY SHAUN SALMON / 08/06/2010 |
| 02/09/102 September 2010 | DIRECTOR APPOINTED MISS SUZANNAH JANE KELLY |
| 02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY JAYNE PAGE / 08/06/2010 |
| 02/09/102 September 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR TONY SHAUN SALMON / 08/06/2010 |
| 31/03/1031 March 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
| 24/08/0924 August 2009 | REGISTERED OFFICE CHANGED ON 24/08/2009 FROM BASSETT HOUSE, 5 SOUTHWELL PARK ROAD, CAMBERLEY SURREY GU15 3PU |
| 24/08/0924 August 2009 | RETURN MADE UP TO 09/06/09; FULL LIST OF MEMBERS |
| 24/08/0924 August 2009 | LOCATION OF REGISTER OF MEMBERS |
| 24/08/0924 August 2009 | DIRECTOR'S CHANGE OF PARTICULARS / PENNY PAGE / 01/08/2009 |
| 30/07/0930 July 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
| 14/08/0814 August 2008 | LOCATION OF REGISTER OF MEMBERS |
| 14/08/0814 August 2008 | RETURN MADE UP TO 09/06/08; FULL LIST OF MEMBERS |
| 04/07/084 July 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
| 01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
| 19/06/0719 June 2007 | RETURN MADE UP TO 09/06/07; FULL LIST OF MEMBERS |
| 09/06/069 June 2006 | RETURN MADE UP TO 09/06/06; FULL LIST OF MEMBERS |
| 11/04/0611 April 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
| 02/02/062 February 2006 | NEW DIRECTOR APPOINTED |
| 12/12/0512 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
| 12/07/0512 July 2005 | RETURN MADE UP TO 09/06/05; FULL LIST OF MEMBERS |
| 09/06/049 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
| 09/06/049 June 2004 | SECRETARY RESIGNED |
More Company Information
Recently Viewed
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