Background WavePink WaveYellow Wave

ASTON ENVIRONMENTAL SERVICES LIMITED (03842446)

ASTON ENVIRONMENTAL SERVICES LIMITED (03842446) is an active UK company. incorporated on 16 September 1999. with registered office in Alcester. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. ASTON ENVIRONMENTAL SERVICES LIMITED has been registered for 26 years.

Company Number
03842446
Status
active
Type
ltd
Incorporated
16 September 1999
Age
26 years
Address
Rock Compliance Limited, Unit 2, 10 Tything Road West, Alcester, B49 6EP
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

ASTON ENVIRONMENTAL SERVICES LIMITED

ASTON ENVIRONMENTAL SERVICES LIMITED is an active company incorporated on 16 September 1999 with the registered office located in Alcester. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. ASTON ENVIRONMENTAL SERVICES LIMITED was registered 26 years ago.(SIC: 96090)

Status

active

Active since 26 years ago

Company No

03842446

LTD Company

Age

26 Years

Incorporated 16 September 1999

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 7 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 April 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 1 September 2025 (7 months ago)
Submitted on 11 September 2025 (6 months ago)

Next Due

Due by 15 September 2026
For period ending 1 September 2026
Contact
Address

Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester, B49 6EP,

Previous Addresses

10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP United Kingdom
From: 7 March 2016To: 28 February 2023
47 Butt Road Colchester Essex CO3 3BZ
From: 16 September 1999To: 7 March 2016
Timeline

32 key events • 1999 - 2025

Funding Officers Ownership
Company Founded
Sept 99
Funding Round
Mar 16
Director Joined
Apr 16
Director Joined
Apr 16
Director Joined
Apr 16
Funding Round
May 16
Funding Round
Oct 16
Funding Round
Jul 18
Loan Cleared
Sept 20
Director Joined
Oct 20
Director Joined
Oct 20
Director Left
Oct 20
Director Left
Oct 20
Owner Exit
Oct 20
Owner Exit
Oct 20
Loan Secured
Dec 20
Director Left
May 21
Director Left
May 21
Capital Reduction
Nov 21
Share Buyback
Nov 21
Loan Secured
Dec 21
Loan Cleared
Dec 21
Loan Secured
Feb 23
Loan Secured
Mar 23
Loan Cleared
Mar 23
Loan Cleared
Feb 25
Loan Cleared
Feb 25
Director Left
Mar 25
Director Left
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
Director Joined
Mar 25
6
Funding
14
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

113

Accounts With Accounts Type Dormant
7 January 2026
AAAnnual Accounts
Change Account Reference Date Company Current Shortened
28 November 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
11 September 2025
CS01Confirmation Statement
Change To A Person With Significant Control
11 September 2025
PSC05Notification that PSC Information has been Withdrawn
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2025
AP01Appointment of Director
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
24 February 2025
MR04Satisfaction of Charge
Accounts With Accounts Type Dormant
6 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2024
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
22 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2024
RP04CS01RP04CS01
Second Filing Of Confirmation Statement With Made Up Date
22 March 2024
RP04CS01RP04CS01
Accounts With Accounts Type Dormant
8 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
6 April 2023
AAAnnual Accounts
Mortgage Satisfy Charge Full
8 March 2023
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
6 March 2023
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
1 March 2023
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address New Address
28 February 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
13 September 2022
CS01Confirmation Statement
Change To A Person With Significant Control
4 January 2022
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Audit Exemption Subsiduary
31 December 2021
AAAnnual Accounts
Legacy
31 December 2021
PARENT_ACCPARENT_ACC
Legacy
31 December 2021
GUARANTEE2GUARANTEE2
Legacy
31 December 2021
AGREEMENT2AGREEMENT2
Resolution
29 December 2021
RESOLUTIONSResolutions
Memorandum Articles
29 December 2021
MAMA
Mortgage Satisfy Charge Full
22 December 2021
MR04Satisfaction of Charge
Mortgage Create With Deed With Charge Number Charge Creation Date
21 December 2021
MR01Registration of a Charge
Capital Cancellation Shares
3 November 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
3 November 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 October 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
5 May 2021
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
18 December 2020
MR01Registration of a Charge
Resolution
30 October 2020
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
12 October 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Termination Secretary Company With Name Termination Date
12 October 2020
TM02Termination of Secretary
Notification Of A Person With Significant Control
12 October 2020
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 October 2020
PSC07Cessation of Relevant Legal Entity PSC
Mortgage Satisfy Charge Full
24 September 2020
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
23 September 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
2 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
26 September 2018
CS01Confirmation Statement
Capital Allotment Shares
12 July 2018
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Full
11 July 2018
AAAnnual Accounts
Confirmation Statement With Updates
27 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2016
CS01Confirmation Statement
Capital Allotment Shares
13 October 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
11 May 2016
AAAnnual Accounts
Capital Allotment Shares
9 May 2016
SH01Allotment of Shares
Capital Name Of Class Of Shares
28 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Variation Of Rights Attached To Shares
28 April 2016
SH10Notice of Particulars of Variation
Statement Of Companys Objects
28 April 2016
CC04CC04
Resolution
28 April 2016
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 April 2016
AP01Appointment of Director
Capital Allotment Shares
8 March 2016
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
7 March 2016
AD01Change of Registered Office Address
Change Account Reference Date Company Current Shortened
7 March 2016
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 November 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
13 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 November 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 September 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 September 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2009
AR01AR01
Change Person Director Company With Change Date
7 October 2009
CH01Change of Director Details
Legacy
28 September 2009
288cChange of Particulars
Accounts With Accounts Type Total Exemption Small
13 July 2009
AAAnnual Accounts
Legacy
3 July 2009
287Change of Registered Office
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
24 July 2008
AAAnnual Accounts
Legacy
7 January 2008
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
20 September 2007
AAAnnual Accounts
Legacy
14 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
18 July 2006
AAAnnual Accounts
Accounts With Accounts Type Small
17 October 2005
AAAnnual Accounts
Legacy
3 October 2005
363sAnnual Return (shuttle)
Legacy
21 December 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 November 2004
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
8 October 2003
AAAnnual Accounts
Legacy
2 October 2003
363sAnnual Return (shuttle)
Legacy
26 September 2003
395Particulars of Mortgage or Charge
Legacy
28 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
21 August 2002
AAAnnual Accounts
Legacy
10 July 2002
288aAppointment of Director or Secretary
Legacy
10 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Total Exemption Small
14 November 2001
AAAnnual Accounts
Legacy
12 November 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 January 2001
AAAnnual Accounts
Legacy
16 October 2000
363sAnnual Return (shuttle)
Legacy
28 September 2000
225Change of Accounting Reference Date
Legacy
3 April 2000
288bResignation of Director or Secretary
Incorporation Company
16 September 1999
NEWINCIncorporation