ASTON SERVICE DORSET LIMITED

73 Ringwood Road, Ferndown, BH22 9AA, England
StatusACTIVE
Company No.10849247
CategoryPrivate Limited Company
Incorporated04 Jul 2017
Age6 years, 10 months, 27 days
JurisdictionEngland Wales

SUMMARY

ASTON SERVICE DORSET LIMITED is an active private limited company with number 10849247. It was incorporated 6 years, 10 months, 27 days ago, on 04 July 2017. The company address is 73 Ringwood Road, Ferndown, BH22 9AA, England.



Company Fillings

Accounts with accounts type total exemption full

Date: 13 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2023

Action Date: 03 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jul 2022

Action Date: 03 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-03

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Sep 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 12 Aug 2021

Action Date: 03 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-03

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-01

Psc name: Mrs Patricia Margareta Forshaw

Documents

View document PDF

Change to a person with significant control

Date: 08 Jul 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Anthony per Forshaw

Change date: 2020-08-01

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Jul 2021

Action Date: 01 Aug 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Executors of Roger Forshaw

Cessation date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2020

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2020

Action Date: 03 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-03

Documents

View document PDF

Change sail address company with old address new address

Date: 15 Jul 2020

Category: Address

Type: AD02

New address: Unit C, Regent House 9 Crown Square Poundbury Dorchester DT1 3DY

Old address: Suite a Paceycombe Way Poundbury Dorchester DT1 3WB England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with updates

Date: 08 Jul 2019

Action Date: 03 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-03

Documents

View document PDF

Change to a person with significant control

Date: 05 Jul 2019

Action Date: 23 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-23

Psc name: Executives of Roger Forshaw

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-06-23

Psc name: Mr. Roger Forshaw

Documents

View document PDF

Change person director company with change date

Date: 04 Jul 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Mr. Antony per Forshaw

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 01 Jul 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr. Anthony per Forshaw

Change date: 2019-07-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jul 2019

Action Date: 23 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-23

Officer name: Roger Forshaw

Documents

View document PDF

Change account reference date company previous shortened

Date: 13 Mar 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA01

New date: 2019-01-31

Made up date: 2019-07-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Feb 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jul 2018

Action Date: 03 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-03

Documents

View document PDF

Change sail address company with new address

Date: 13 Jul 2018

Category: Address

Type: AD02

New address: Suite a Paceycombe Way Poundbury Dorchester DT1 3WB

Documents

View document PDF

Termination director company with name termination date

Date: 04 Jan 2018

Action Date: 02 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-12-02

Officer name: Patricia Margareta Forshaw

Documents

View document PDF

Appoint person director company with name date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Roger Forshaw

Appointment date: 2017-12-19

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Forshaw

Termination date: 2017-12-19

Documents

View document PDF

Change person director company with change date

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-12-19

Officer name: Mr. Anthony per Forshaw

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2017

Action Date: 19 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-19

New address: 73 Ringwood Road Ferndown BH22 9AA

Old address: 71-73 Ringwood Road Langham Ferndown Dorset BH22 9AA United Kingdom

Documents

View document PDF

Incorporation company

Date: 04 Jul 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BEECHACRES MANAGEMENT COMPANY LIMITED

18 BADMINTON ROAD,BRISTOL,BS16 6BQ

Number:05154073
Status:ACTIVE
Category:Private Limited Company

BENEDITA LIMITED

14B ALBERT BRIDGE ROAD,LONDON,SW11 4PY

Number:10578055
Status:ACTIVE
Category:Private Limited Company

COOMBELAND FARM LLP

GROUND FLOOR, AFON HOUSE,HORSHAM,RH12 1TL

Number:OC416511
Status:ACTIVE
Category:Limited Liability Partnership

GUNNERSBURY MEWS MANAGEMENT COMPANY LIMITED

BUILDING 4, DARES FARM BUSINESS PARK FARNHAM ROAD,FARNHAM,GU10 5BB

Number:10301310
Status:ACTIVE
Category:Private Limited Company

KAY V. STRAWSON & CO LTD

RED COTTAGE,MARKET RASEN,LN8 3UR

Number:04459912
Status:ACTIVE
Category:Private Limited Company

MSC INVESTMENTS LTD

142 BIRMINGHAM ROAD,BIRMINGHAM,B43 7AG

Number:10875060
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source