S. AND G.L. ASWAT AND SONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 18/09/2518 September 2025 New | Satisfaction of charge 1 in full |
| 04/06/254 June 2025 | Total exemption full accounts made up to 2025-03-31 |
| 12/05/2512 May 2025 | Director's details changed for Mr Shoaib Aswat on 2025-05-07 |
| 12/05/2512 May 2025 | Director's details changed for Mrs Yasmin Bilkish Aswat on 2025-05-07 |
| 12/05/2512 May 2025 | Registered office address changed from Lea Gate Service Station Blackpool Road Preston PR4 0XB England to 125 Chain House Lane Whitestake Preston PR4 4LB on 2025-05-12 |
| 12/05/2512 May 2025 | Secretary's details changed for Mrs Yasmin Bilkish Aswat on 2025-05-07 |
| 31/03/2531 March 2025 | Annual accounts for year ending 31 Mar 2025 |
| 17/03/2517 March 2025 | Confirmation statement made on 2025-03-08 with no updates |
| 09/08/249 August 2024 | Total exemption full accounts made up to 2024-03-31 |
| 31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
| 25/03/2425 March 2024 | Confirmation statement made on 2024-03-08 with no updates |
| 17/08/2317 August 2023 | Total exemption full accounts made up to 2023-03-31 |
| 08/06/238 June 2023 | Registered office address changed from Shell Darwen M65 Junction 4 Daisyfield Street Darwen Lancashire BB3 0AT England to Lea Gate Service Station Blackpool Road Preston PR4 0XB on 2023-06-08 |
| 31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
| 20/03/2320 March 2023 | Confirmation statement made on 2023-03-08 with no updates |
| 31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
| 16/06/2116 June 2021 | 31/03/21 TOTAL EXEMPTION FULL |
| 06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 08/03/21, NO UPDATES |
| 31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
| 06/08/206 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
| 31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
| 27/03/2027 March 2020 | CONFIRMATION STATEMENT MADE ON 08/03/20, WITH UPDATES |
| 16/12/1916 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
| 31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
| 08/03/198 March 2019 | CONFIRMATION STATEMENT MADE ON 08/03/19, WITH UPDATES |
| 05/11/185 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
| 31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
| 23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS YASMIN BILKISH ASWAT / 16/03/2018 |
| 23/03/1823 March 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB ASWAT / 16/03/2018 |
| 23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MR SHOAIB ASWAT / 16/03/2018 |
| 23/03/1823 March 2018 | SECRETARY'S CHANGE OF PARTICULARS / MRS YASMIN BILKISH ASWAT / 16/03/2018 |
| 23/03/1823 March 2018 | CONFIRMATION STATEMENT MADE ON 08/03/18, WITH UPDATES |
| 23/03/1823 March 2018 | PSC'S CHANGE OF PARTICULARS / MRS YASMIN BILKISH ASWAT / 16/03/2018 |
| 08/11/178 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
| 05/10/175 October 2017 | SECRETARY'S CHANGE OF PARTICULARS / GLENIS LORRAINE ASWAT / 05/10/2017 |
| 05/10/175 October 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GLENIS LORRAINE ASWAT / 05/10/2017 |
| 31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
| 09/03/179 March 2017 | CONFIRMATION STATEMENT MADE ON 08/03/17, WITH UPDATES |
| 20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / MR SHOAIB ASWAT / 20/02/2017 |
| 20/02/1720 February 2017 | SECRETARY'S CHANGE OF PARTICULARS / GLENIS LORRAINE ASWAT / 20/02/2017 |
| 20/02/1720 February 2017 | DIRECTOR'S CHANGE OF PARTICULARS / GLENIS LORRAINE ASWAT / 20/02/2017 |
| 07/12/167 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
| 29/06/1629 June 2016 | REGISTERED OFFICE CHANGED ON 29/06/2016 FROM 1 FARMHOUSE CLOSE WHITTLE LE WOODS CHORLEY LANCASHIRE PR6 7QN ENGLAND |
| 31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
| 21/03/1621 March 2016 | Annual return made up to 8 March 2016 with full list of shareholders |
| 15/12/1515 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
| 21/07/1521 July 2015 | REGISTERED OFFICE CHANGED ON 21/07/2015 FROM 1 FARMHOUSE CLOSE CROSSES FARM WHITTLE-LE-WOODS CHORLEY LANCASHIRE PR6 7QN |
| 31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
| 19/03/1519 March 2015 | Annual return made up to 8 March 2015 with full list of shareholders |
| 05/11/145 November 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
| 02/04/142 April 2014 | Annual return made up to 8 March 2014 with full list of shareholders |
| 31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
| 23/10/1323 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
| 31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
| 18/03/1318 March 2013 | Annual return made up to 8 March 2013 with full list of shareholders |
| 20/12/1220 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
| 12/03/1212 March 2012 | Annual return made up to 8 March 2012 with full list of shareholders |
| 14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
| 21/03/1121 March 2011 | Annual return made up to 8 March 2011 with full list of shareholders |
| 31/12/1031 December 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
| 23/04/1023 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / SHOAIB ASWAT / 08/03/2010 |
| 23/04/1023 April 2010 | Annual return made up to 8 March 2010 with full list of shareholders |
| 18/01/1018 January 2010 | 31/03/09 TOTAL EXEMPTION FULL |
| 01/05/091 May 2009 | RETURN MADE UP TO 08/03/09; FULL LIST OF MEMBERS |
| 08/01/098 January 2009 | 31/03/08 TOTAL EXEMPTION FULL |
| 11/06/0811 June 2008 | RETURN MADE UP TO 08/03/08; NO CHANGE OF MEMBERS |
| 21/01/0821 January 2008 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07 |
| 30/05/0730 May 2007 | RETURN MADE UP TO 08/03/07; NO CHANGE OF MEMBERS |
| 09/01/079 January 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06 |
| 15/05/0615 May 2006 | RETURN MADE UP TO 08/03/06; FULL LIST OF MEMBERS |
| 11/05/0611 May 2006 | PARTICULARS OF MORTGAGE/CHARGE |
| 14/03/0514 March 2005 | ALTERATION TO MEMORANDUM AND ARTICLES |
| 09/03/059 March 2005 | REGISTERED OFFICE CHANGED ON 09/03/05 FROM: NO. 1PAVILION SQUARE, CRICKETERS WAY, WESTHOUGHTON BOLTON BL5 3AJ |
| 08/03/058 March 2005 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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