Advanced company searchLink opens in new window

ASTON ENVIRONMENTAL SERVICES LIMITED

Company number 03842446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
22 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 1 September 2019
22 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 1 September 2020
22 Mar 2024 RP04CS01 Second filing of Confirmation Statement dated 1 September 2021
08 Jan 2024 AA Accounts for a dormant company made up to 31 March 2023
14 Sep 2023 CS01 Confirmation statement made on 1 September 2023 with no updates
06 Apr 2023 AA Accounts for a dormant company made up to 31 March 2022
08 Mar 2023 MR04 Satisfaction of charge 038424460004 in full
06 Mar 2023 MR01 Registration of charge 038424460005, created on 6 March 2023
01 Mar 2023 MR01 Registration of charge 038424460004, created on 24 February 2023
28 Feb 2023 AD01 Registered office address changed from 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP United Kingdom to Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP on 28 February 2023
13 Sep 2022 CS01 Confirmation statement made on 1 September 2022 with updates
04 Jan 2022 PSC05 Change of details for Rock Compliance Limited as a person with significant control on 31 December 2020
31 Dec 2021 AA Audit exemption subsidiary accounts made up to 31 March 2021
31 Dec 2021 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/03/21
31 Dec 2021 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/03/21
31 Dec 2021 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/03/21
29 Dec 2021 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents/directors authority 16/12/2021
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Dec 2021 MA Memorandum and Articles of Association
22 Dec 2021 MR04 Satisfaction of charge 038424460002 in full
21 Dec 2021 MR01 Registration of charge 038424460003, created on 17 December 2021
03 Nov 2021 SH06 Cancellation of shares. Statement of capital on 30 September 2020
  • GBP 110
03 Nov 2021 SH03 Purchase of own shares.
25 Oct 2021 CS01 Confirmation statement made on 1 September 2021 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital, Shareholder information) was registered on 22/03/2024
05 May 2021 TM01 Termination of appointment of Andrew James Jackson as a director on 30 April 2021
05 May 2021 TM01 Termination of appointment of Daniel Alfred Wills as a director on 30 April 2021