ASTON SERVICES GROUP LTD

Register to unlock more data on OkredoRegister

ASTON SERVICES GROUP LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00909852

Incorporation date

04/07/1967

Size

Full

Contacts

Registered address

Registered address

Riding Court House Riding Court Road, Datchet, Slough SL3 9JTCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/1967)
dot icon16/10/2025
Resolutions
dot icon16/10/2025
Memorandum and Articles of Association
dot icon15/10/2025
Full accounts made up to 2024-12-31
dot icon30/09/2025
Registration of charge 009098520011, created on 2025-09-25
dot icon30/09/2025
Registration of charge 009098520012, created on 2025-09-25
dot icon17/09/2025
Satisfaction of charge 10 in full
dot icon22/08/2025
Confirmation statement made on 2025-08-05 with no updates
dot icon22/08/2025
Register inspection address has been changed from C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP United Kingdom to Riding Court House Riding Court Road Datchet Slough SL3 9JT
dot icon24/07/2025
Appointment of Mr Christopher Wisely as a director on 2025-07-01
dot icon24/07/2025
Appointment of Mr Paul David Atkinson as a director on 2025-07-01
dot icon24/07/2025
Termination of appointment of Nicholas James Earley as a director on 2025-07-01
dot icon24/07/2025
Termination of appointment of Raymond William Empson as a director on 2025-07-01
dot icon18/09/2024
Termination of appointment of Nicholas Atkinson as a director on 2024-09-03
dot icon18/09/2024
Termination of appointment of Charlotte Gilston as a director on 2024-09-03
dot icon18/09/2024
Termination of appointment of Ian Gilston as a director on 2024-09-03
dot icon18/09/2024
Termination of appointment of James Dennis Wheeler as a director on 2024-09-03
dot icon18/09/2024
Appointment of Mr Nicholas James Earley as a director on 2024-09-03
dot icon18/09/2024
Appointment of Mr Raymond William Empson as a director on 2024-09-03
dot icon18/09/2024
Registered office address changed from Aston Way Moss Side Development Park Leyland PR26 7UX to Riding Court House Riding Court Road Datchet Slough SL3 9JT on 2024-09-18
dot icon02/09/2024
Full accounts made up to 2023-12-31
dot icon05/08/2024
Confirmation statement made on 2024-08-05 with no updates
dot icon07/09/2023
Full accounts made up to 2022-12-31
dot icon07/08/2023
Confirmation statement made on 2023-08-05 with no updates
dot icon08/03/2023
Amended full accounts made up to 2021-12-31
dot icon30/09/2022
Full accounts made up to 2021-12-31
dot icon22/09/2022
Previous accounting period extended from 2021-12-28 to 2021-12-31
dot icon05/08/2022
Confirmation statement made on 2022-08-05 with updates
dot icon01/08/2022
Termination of appointment of Darrell Anthony Clews as a director on 2022-04-08
dot icon05/08/2021
Full accounts made up to 2020-12-31
dot icon05/08/2021
Confirmation statement made on 2021-08-05 with no updates
dot icon16/04/2021
Director's details changed for Mr Ian Gilston on 2021-03-10
dot icon15/04/2021
Director's details changed for Mr James Dennis Wheeler on 2021-03-10
dot icon15/04/2021
Director's details changed for Mr Ian Gilston on 2021-03-10
dot icon02/04/2021
Director's details changed
dot icon30/03/2021
Director's details changed for Mr Ian Gilston on 2021-03-10
dot icon30/03/2021
Termination of appointment of James Sutherland Mackinnon as a director on 2020-03-17
dot icon25/08/2020
Confirmation statement made on 2020-08-05 with no updates
dot icon07/08/2020
Full accounts made up to 2019-12-31
dot icon16/01/2020
Termination of appointment of Pauline Elizabeth Tyson as a secretary on 2019-12-31
dot icon27/09/2019
Full accounts made up to 2018-12-31
dot icon22/08/2019
Confirmation statement made on 2019-08-05 with no updates
dot icon18/04/2019
Appointment of Mr Nicholas Atkinson as a director on 2019-04-16
dot icon21/01/2019
Full accounts made up to 2017-12-31
dot icon19/12/2018
Previous accounting period shortened from 2017-12-29 to 2017-12-28
dot icon24/09/2018
Previous accounting period shortened from 2017-12-30 to 2017-12-29
dot icon17/08/2018
Confirmation statement made on 2018-08-05 with no updates
dot icon14/12/2017
Accounts for a small company made up to 2016-12-31
dot icon25/09/2017
Previous accounting period shortened from 2016-12-31 to 2016-12-30
dot icon17/08/2017
Confirmation statement made on 2017-08-05 with updates
dot icon15/08/2017
Register inspection address has been changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
dot icon15/05/2017
Appointment of Mr James Sutherland Mackinnon as a director on 2016-07-01
dot icon15/05/2017
Appointment of Mr James Dennis Wheeler as a director on 2016-07-01
dot icon19/01/2017
Resolutions
dot icon22/12/2016
Resolutions
dot icon22/12/2016
Change of name notice
dot icon27/10/2016
Auditor's resignation
dot icon05/08/2016
Confirmation statement made on 2016-08-05 with updates
dot icon12/05/2016
Accounts for a small company made up to 2015-12-31
dot icon10/11/2015
Annual return made up to 2015-09-19 with full list of shareholders
dot icon11/05/2015
Accounts for a small company made up to 2014-12-31
dot icon26/09/2014
Annual return made up to 2014-09-19 with full list of shareholders
dot icon20/05/2014
Accounts for a small company made up to 2013-12-31
dot icon25/10/2013
Annual return made up to 2013-09-19 with full list of shareholders
dot icon04/10/2013
Appointment of Charlotte Gilston as a director
dot icon26/04/2013
Accounts for a small company made up to 2012-12-31
dot icon18/10/2012
Annual return made up to 2012-09-19 with full list of shareholders
dot icon15/05/2012
Accounts for a small company made up to 2011-12-31
dot icon18/01/2012
Compulsory strike-off action has been discontinued
dot icon17/01/2012
Annual return made up to 2011-09-19 with full list of shareholders
dot icon17/01/2012
First Gazette notice for compulsory strike-off
dot icon15/04/2011
Accounts for a small company made up to 2010-12-31
dot icon07/10/2010
Annual return made up to 2010-09-19 with full list of shareholders
dot icon10/08/2010
Accounts for a small company made up to 2009-12-31
dot icon23/10/2009
Annual return made up to 2009-09-19 with full list of shareholders
dot icon21/05/2009
Accounts for a small company made up to 2008-12-31
dot icon22/12/2008
Return made up to 19/09/08; full list of members
dot icon23/05/2008
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8
dot icon14/04/2008
Accounts for a small company made up to 2007-12-31
dot icon13/03/2008
Appointment terminated director peter gilston
dot icon28/01/2008
Return made up to 19/09/07; no change of members
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon03/08/2007
Declaration of satisfaction of mortgage/charge
dot icon28/04/2007
Accounts for a small company made up to 2006-12-31
dot icon21/11/2006
Particulars of mortgage/charge
dot icon17/10/2006
Return made up to 19/09/06; full list of members
dot icon31/03/2006
Accounts for a small company made up to 2005-12-31
dot icon06/03/2006
Return made up to 19/09/05; full list of members
dot icon30/12/2005
Particulars of mortgage/charge
dot icon31/05/2005
Accounts for a small company made up to 2004-12-31
dot icon24/09/2004
Return made up to 19/09/04; full list of members
dot icon23/03/2004
Accounts for a small company made up to 2003-12-31
dot icon02/10/2003
Return made up to 19/09/03; full list of members
dot icon01/10/2003
Registered office changed on 01/10/03 from: 237/239 leyland road penwortham preston lancashire PR1 9SY
dot icon23/09/2003
Particulars of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon11/06/2003
Declaration of satisfaction of mortgage/charge
dot icon22/04/2003
Accounts for a small company made up to 2002-12-31
dot icon15/03/2003
Particulars of mortgage/charge
dot icon09/12/2002
Return made up to 19/09/02; full list of members
dot icon02/09/2002
Particulars of mortgage/charge
dot icon09/05/2002
Accounts for a small company made up to 2001-12-31
dot icon31/10/2001
Return made up to 19/09/01; full list of members
dot icon20/04/2001
Accounts for a small company made up to 2000-12-31
dot icon06/02/2001
Particulars of mortgage/charge
dot icon16/11/2000
Director resigned
dot icon02/10/2000
Return made up to 19/09/00; full list of members
dot icon04/05/2000
Accounts for a small company made up to 1999-12-31
dot icon03/11/1999
Return made up to 19/09/99; full list of members
dot icon17/04/1999
Accounts for a small company made up to 1998-12-31
dot icon13/10/1998
Return made up to 19/09/98; no change of members
dot icon22/04/1998
Accounts for a small company made up to 1997-12-31
dot icon29/10/1997
Return made up to 19/09/97; no change of members
dot icon29/10/1997
New director appointed
dot icon11/06/1997
Accounts for a small company made up to 1996-12-31
dot icon04/04/1997
Declaration of satisfaction of mortgage/charge
dot icon03/02/1997
Particulars of mortgage/charge
dot icon21/01/1997
Accounts for a small company made up to 1996-03-31
dot icon19/01/1997
Registered office changed on 19/01/97 from: victoria house 34 wellgate clitheroe lancashire BB7 2DP
dot icon05/12/1996
New director appointed
dot icon20/10/1996
Director resigned
dot icon20/10/1996
Return made up to 19/09/96; full list of members
dot icon30/09/1996
New director appointed
dot icon30/09/1996
New director appointed
dot icon30/09/1996
Accounting reference date shortened from 31/03 to 31/12
dot icon16/08/1996
Certificate of change of name
dot icon28/05/1996
Director resigned
dot icon11/02/1996
Director resigned
dot icon08/02/1996
Return made up to 19/09/95; no change of members
dot icon23/01/1996
Accounts for a small company made up to 1995-03-31
dot icon25/01/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon05/10/1994
Return made up to 19/09/94; no change of members
dot icon09/03/1994
Accounts for a small company made up to 1993-03-31
dot icon24/11/1993
Return made up to 19/09/93; full list of members
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon05/10/1992
Return made up to 19/09/92; no change of members
dot icon04/06/1992
Accounts for a small company made up to 1991-03-31
dot icon26/09/1991
Return made up to 19/09/91; no change of members
dot icon17/10/1990
Accounts for a small company made up to 1990-03-31
dot icon17/10/1990
Return made up to 19/09/90; full list of members
dot icon03/10/1990
Declaration of satisfaction of mortgage/charge
dot icon23/08/1990
Particulars of mortgage/charge
dot icon30/07/1990
New director appointed
dot icon23/05/1990
Return made up to 21/09/89; full list of members
dot icon25/01/1990
New director appointed
dot icon25/01/1990
Registered office changed on 25/01/90 from: 41A queen street great harwood BB6 7QP
dot icon12/10/1989
Accounts for a small company made up to 1989-03-31
dot icon12/10/1989
Return made up to 31/12/88; full list of members
dot icon02/11/1988
Accounting reference date shortened from 31/10 to 31/03
dot icon01/09/1988
Particulars of mortgage/charge
dot icon01/09/1988
Accounts made up to 1988-03-31
dot icon01/09/1988
Return made up to 08/08/88; full list of members
dot icon14/05/1987
Director resigned;new director appointed
dot icon15/04/1987
Accounts for a small company made up to 1986-10-31
dot icon15/04/1987
Return made up to 03/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon04/07/1967
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
510
415.77K
-
0.00
171.06K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gilston, Charlotte
Director
16/09/2013 - 03/09/2024
5
Wisely, Christopher
Director
01/07/2025 - Present
21
Atkinson, Paul David
Director
01/07/2025 - Present
54
Middleton, Anthony John
Director
21/08/1997 - 04/10/2000
30
Earley, Nicholas James
Director
03/09/2024 - 01/07/2025
126

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ASTON SERVICES GROUP LTD

ASTON SERVICES GROUP LTD is an(a) Active company incorporated on 04/07/1967 with the registered office located at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON SERVICES GROUP LTD?

toggle

ASTON SERVICES GROUP LTD is currently Active. It was registered on 04/07/1967 .

Where is ASTON SERVICES GROUP LTD located?

toggle

ASTON SERVICES GROUP LTD is registered at Riding Court House Riding Court Road, Datchet, Slough SL3 9JT.

What does ASTON SERVICES GROUP LTD do?

toggle

ASTON SERVICES GROUP LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for ASTON SERVICES GROUP LTD?

toggle

The latest filing was on 16/10/2025: Resolutions.