THE POINT ASTLEY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
28/08/2528 August 2025 NewConfirmation statement made on 2025-07-28 with no updates

View Document

27/05/2527 May 2025 Micro company accounts made up to 2024-08-31

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

30/08/2430 August 2024 Micro company accounts made up to 2023-08-31

View Document

30/05/2430 May 2024 Previous accounting period shortened from 2023-08-31 to 2023-08-30

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

11/08/2311 August 2023 Confirmation statement made on 2023-07-28 with no updates

View Document

28/05/2328 May 2023 Unaudited abridged accounts made up to 2022-08-31

View Document

02/12/222 December 2022 Appointment of Mrs Diane Hart as a director on 2022-07-28

View Document

30/09/2230 September 2022 Confirmation statement made on 2022-07-28 with updates

View Document

30/09/2230 September 2022 Notification of Diane Hart as a person with significant control on 2022-07-28

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

23/10/2123 October 2021 Compulsory strike-off action has been discontinued

View Document

22/10/2122 October 2021 Confirmation statement made on 2021-07-28 with updates

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

19/10/2119 October 2021 First Gazette notice for compulsory strike-off

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

14/06/2114 June 2021 Termination of appointment of Stephen John Simms as a director on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mr Terence Michael Sutton as a director on 2021-06-14

View Document

14/06/2114 June 2021 Appointment of Mr Kenneth Jones as a director on 2021-06-14

View Document

14/06/2114 June 2021 Notification of Kenneth Jones as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Notification of Terence Michael Sutton as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Cessation of Stephen John Simms as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Cessation of Anne Simms as a person with significant control on 2021-06-14

View Document

14/06/2114 June 2021 Termination of appointment of Anne Simms as a director on 2021-06-14

View Document

27/05/2127 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/20

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/08/2028 August 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/19

View Document

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 28/07/20, NO UPDATES

View Document

11/10/1911 October 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MRS ANNE SIMMS / 05/06/2019

View Document

05/06/195 June 2019 Registered office address changed from , 140 Lee Lane, Horwich, Bolton, BL6 7AF, England to Crown House High Street Tyldesley Manchester M29 8AL on 2019-06-05

View Document

05/06/195 June 2019 PSC'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SIMMS / 05/06/2019

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNE SIMMS / 05/06/2019

View Document

05/06/195 June 2019 REGISTERED OFFICE CHANGED ON 05/06/2019 FROM 140 LEE LANE HORWICH BOLTON BL6 7AF ENGLAND

View Document

05/06/195 June 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEPHEN JOHN SIMMS / 05/06/2019

View Document

04/04/194 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/08/18

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

07/08/187 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

01/08/171 August 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