A1 ELECTRONICS LTD

Company Documents

DateDescription
06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

30/07/2430 July 2024 Application to strike the company off the register

View Document

30/07/2430 July 2024 Registered office address changed from 5 Thorndike Slough SL2 1SP to 49 Sheppard Road Doncaster DN4 8EH on 2024-07-30

View Document

20/03/2420 March 2024 Confirmation statement made on 2024-03-11 with no updates

View Document

31/07/2331 July 2023 Micro company accounts made up to 2022-10-31

View Document

26/04/2326 April 2023 Confirmation statement made on 2023-03-11 with no updates

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

27/03/2227 March 2022 Confirmation statement made on 2022-03-11 with no updates

View Document

19/01/2219 January 2022 Registered office address changed from 91 st. Andrews Way Slough Berkshire SL1 5NN to 5 Thorndike Slough SL2 1SP on 2022-01-19

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/07/2131 July 2021 Micro company accounts made up to 2020-10-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-03-11 with no updates

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

23/06/2023 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 11/03/20, WITH UPDATES

View Document

04/04/204 April 2020 REGISTERED OFFICE CHANGED ON 04/04/2020 FROM 355 GOODMAN PARK SLOUGH SL2 5NW

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

24/05/1924 May 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18

View Document

05/05/195 May 2019 CONFIRMATION STATEMENT MADE ON 11/03/19, NO UPDATES

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

05/09/185 September 2018 REGISTERED OFFICE CHANGED ON 05/09/2018 FROM 23 AMITY ROAD READING BERKSHIRE RG1 3LN

View Document

24/05/1824 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 11/03/18, NO UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

11/03/1711 March 2017 REGISTERED OFFICE CHANGED ON 11/03/2017 FROM 6 GREENSIDE SLOUGH BERKSHIRE SL2 1ST

View Document

11/03/1711 March 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

11/03/1711 March 2017 CONFIRMATION STATEMENT MADE ON 11/03/17, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

04/08/164 August 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

06/03/166 March 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

29/07/1529 July 2015 REGISTERED OFFICE CHANGED ON 29/07/2015 FROM 23 AMITY ROAD READING BERKSHIRE RG1 3LN

View Document

23/06/1523 June 2015 Annual return made up to 1 June 2015 with full list of shareholders

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

09/01/159 January 2015 Annual return made up to 28 October 2014 with full list of shareholders

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

28/10/1328 October 2013 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