ABER ELECTRONICS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 28/10/2528 October 2025 New | Confirmation statement made on 2025-10-07 with updates |
| 16/07/2516 July 2025 | Unaudited abridged accounts made up to 2024-12-31 |
| 17/06/2517 June 2025 | |
| 17/06/2517 June 2025 | |
| 07/04/257 April 2025 | Registration of charge 074005110001, created on 2025-03-19 |
| 26/03/2526 March 2025 | Register inspection address has been changed from 5th Floor Halo Counterslip Bristol BS1 6AJ United Kingdom to 17 Angora Business Park, Peartree Road Stanway Colchester CO3 0AB |
| 26/03/2526 March 2025 | Resolutions |
| 25/03/2525 March 2025 | Cessation of Creo Medical Limited as a person with significant control on 2025-03-19 |
| 25/03/2525 March 2025 | Register(s) moved to registered office address 17 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB |
| 25/03/2525 March 2025 | Notification of Andrew William Haynes as a person with significant control on 2025-03-19 |
| 20/03/2520 March 2025 | Registered office address changed from Creo House, Unit 2 Beaufort Park Beaufort Park Way Chepstow NP16 5UH Wales to 17 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB on 2025-03-20 |
| 20/03/2520 March 2025 | Termination of appointment of Richard Gary Craven as a secretary on 2025-03-19 |
| 20/03/2520 March 2025 | Termination of appointment of Craig Jonathan Gulliford as a director on 2025-03-19 |
| 20/03/2520 March 2025 | Termination of appointment of Richard John Rees as a director on 2025-03-19 |
| 20/03/2520 March 2025 | Appointment of Mr Andrew William Haynes as a director on 2025-03-19 |
| 31/12/2431 December 2024 | Annual accounts for year ending 31 Dec 2024 |
| 08/10/248 October 2024 | Confirmation statement made on 2024-10-07 with no updates |
| 07/06/247 June 2024 | Unaudited abridged accounts made up to 2023-12-31 |
| 31/12/2331 December 2023 | Annual accounts for year ending 31 Dec 2023 |
| 23/10/2323 October 2023 | Confirmation statement made on 2023-10-07 with no updates |
| 30/05/2330 May 2023 | Unaudited abridged accounts made up to 2022-12-31 |
| 19/04/2319 April 2023 | Register inspection address has been changed from 2 Temple Back East Temple Quay Bristol BS1 6EG United Kingdom to 5th Floor Halo Counterslip Bristol BS1 6AJ |
| 31/12/2231 December 2022 | Annual accounts for year ending 31 Dec 2022 |
| 13/10/2213 October 2022 | Confirmation statement made on 2022-10-07 with updates |
| 25/11/2125 November 2021 | Current accounting period extended from 2022-10-31 to 2022-12-31 |
| 24/11/2124 November 2021 | Appointment of Mr Craig Jonathan Gulliford as a director on 2021-11-11 |
| 24/11/2124 November 2021 | Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG |
| 24/11/2124 November 2021 | Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG |
| 16/11/2116 November 2021 | Registered office address changed from Unit 17 Peartree Road Stanway Colchester CO3 0AB England to Creo House, Unit 2 Beaufort Park Beaufort Park Way Chepstow NP16 5UH on 2021-11-16 |
| 16/11/2116 November 2021 | Termination of appointment of Anne Catherine Quy as a secretary on 2021-11-11 |
| 16/11/2116 November 2021 | Termination of appointment of Andrew William Haynes as a director on 2021-11-11 |
| 16/11/2116 November 2021 | Cessation of Andrew William Haynes as a person with significant control on 2021-11-11 |
| 16/11/2116 November 2021 | Appointment of Mr Richard John Rees as a director on 2021-11-11 |
| 16/11/2116 November 2021 | Notification of Creo Medical Limited as a person with significant control on 2021-11-11 |
| 16/11/2116 November 2021 | Appointment of Mr Richard Gary Craven as a secretary on 2021-11-11 |
| 09/11/219 November 2021 | Second filing of Confirmation Statement dated 2018-10-07 |
| 03/11/213 November 2021 | Confirmation statement made on 2021-10-07 with no updates |
| 03/11/213 November 2021 | Secretary's details changed for Mrs Anne Catherine Quy on 2021-11-03 |
| 31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
| 26/07/2126 July 2021 | Total exemption full accounts made up to 2020-10-31 |
| 31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
| 27/01/2027 January 2020 | 31/10/19 TOTAL EXEMPTION FULL |
| 31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
| 30/10/1930 October 2019 | CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES |
| 25/03/1925 March 2019 | 31/10/18 TOTAL EXEMPTION FULL |
| 07/11/187 November 2018 | CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES |
| 07/11/187 November 2018 | Confirmation statement made on 2018-10-07 with no updates |
| 31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
| 31/07/1831 July 2018 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17 |
| 31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
| 25/10/1725 October 2017 | CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES |
| 21/07/1721 July 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
| 31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
| 26/10/1626 October 2016 | CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES |
| 31/07/1631 July 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
| 04/11/154 November 2015 | Annual return made up to 7 October 2015 with full list of shareholders |
| 31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
| 20/03/1520 March 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
| 29/01/1529 January 2015 | Annual accounts small company total exemption made up to 31 October 2013 |
| 08/11/148 November 2014 | DISS40 (DISS40(SOAD)) |
| 05/11/145 November 2014 | Annual return made up to 7 October 2014 with full list of shareholders |
| 04/11/144 November 2014 | FIRST GAZETTE |
| 31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
| 11/12/1311 December 2013 | Annual return made up to 7 October 2013 with full list of shareholders |
| 31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
| 31/07/1331 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
| 02/01/132 January 2013 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE QUY / 26/10/2012 |
| 02/01/132 January 2013 | Annual return made up to 7 October 2012 with full list of shareholders |
| 31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
| 02/10/122 October 2012 | REGISTERED OFFICE CHANGED ON 02/10/2012 FROM UNIT 3 GRIGGS BUSINESS CENTRE WEST STREET COGGESHALL COLCHESTER ESSEX CO6 1NT |
| 03/04/123 April 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
| 17/11/1117 November 2011 | SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE QUY / 31/12/2010 |
| 17/11/1117 November 2011 | Annual return made up to 7 October 2011 with full list of shareholders |
| 07/10/107 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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