ABER ELECTRONICS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/10/2528 October 2025 NewConfirmation statement made on 2025-10-07 with updates

View Document

16/07/2516 July 2025 Unaudited abridged accounts made up to 2024-12-31

View Document

17/06/2517 June 2025

View Document

17/06/2517 June 2025

View Document

07/04/257 April 2025 Registration of charge 074005110001, created on 2025-03-19

View Document

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

View Document

26/03/2526 March 2025 Resolutions

View Document

25/03/2525 March 2025 Cessation of Creo Medical Limited as a person with significant control on 2025-03-19

View Document

25/03/2525 March 2025 Register(s) moved to registered office address 17 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB

View Document

25/03/2525 March 2025 Notification of Andrew William Haynes as a person with significant control on 2025-03-19

View Document

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

View Document

20/03/2520 March 2025 Termination of appointment of Richard Gary Craven as a secretary on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Craig Jonathan Gulliford as a director on 2025-03-19

View Document

20/03/2520 March 2025 Termination of appointment of Richard John Rees as a director on 2025-03-19

View Document

20/03/2520 March 2025 Appointment of Mr Andrew William Haynes as a director on 2025-03-19

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

08/10/248 October 2024 Confirmation statement made on 2024-10-07 with no updates

View Document

07/06/247 June 2024 Unaudited abridged accounts made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

23/10/2323 October 2023 Confirmation statement made on 2023-10-07 with no updates

View Document

30/05/2330 May 2023 Unaudited abridged accounts made up to 2022-12-31

View Document

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

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

13/10/2213 October 2022 Confirmation statement made on 2022-10-07 with updates

View Document

25/11/2125 November 2021 Current accounting period extended from 2022-10-31 to 2022-12-31

View Document

24/11/2124 November 2021 Appointment of Mr Craig Jonathan Gulliford as a director on 2021-11-11

View Document

24/11/2124 November 2021 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

24/11/2124 November 2021 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG

View Document

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

View Document

16/11/2116 November 2021 Termination of appointment of Anne Catherine Quy as a secretary on 2021-11-11

View Document

16/11/2116 November 2021 Termination of appointment of Andrew William Haynes as a director on 2021-11-11

View Document

16/11/2116 November 2021 Cessation of Andrew William Haynes as a person with significant control on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Mr Richard John Rees as a director on 2021-11-11

View Document

16/11/2116 November 2021 Notification of Creo Medical Limited as a person with significant control on 2021-11-11

View Document

16/11/2116 November 2021 Appointment of Mr Richard Gary Craven as a secretary on 2021-11-11

View Document

09/11/219 November 2021 Second filing of Confirmation Statement dated 2018-10-07

View Document

03/11/213 November 2021 Confirmation statement made on 2021-10-07 with no updates

View Document

03/11/213 November 2021 Secretary's details changed for Mrs Anne Catherine Quy on 2021-11-03

View Document

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

View Accounts

26/07/2126 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

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

View Accounts

27/01/2027 January 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/10/1930 October 2019 CONFIRMATION STATEMENT MADE ON 07/10/19, NO UPDATES

View Document

25/03/1925 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/11/187 November 2018 CONFIRMATION STATEMENT MADE ON 07/10/18, NO UPDATES

View Document

07/11/187 November 2018 Confirmation statement made on 2018-10-07 with no updates

View Document

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

View Accounts

31/07/1831 July 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/17

View Document

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

View Accounts

25/10/1725 October 2017 CONFIRMATION STATEMENT MADE ON 07/10/17, NO UPDATES

View Document

21/07/1721 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

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

View Accounts

26/10/1626 October 2016 CONFIRMATION STATEMENT MADE ON 07/10/16, WITH UPDATES

View Document

31/07/1631 July 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

04/11/154 November 2015 Annual return made up to 7 October 2015 with full list of shareholders

View Document

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

View Accounts

20/03/1520 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 31 October 2013

View Document

08/11/148 November 2014 DISS40 (DISS40(SOAD))

View Document

05/11/145 November 2014 Annual return made up to 7 October 2014 with full list of shareholders

View Document

04/11/144 November 2014 FIRST GAZETTE

View Document

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

View Accounts

11/12/1311 December 2013 Annual return made up to 7 October 2013 with full list of shareholders

View Document

31/10/1331 October 2013 Annual accounts for year ending 31 Oct 2013

View Accounts

31/07/1331 July 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

02/01/132 January 2013 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE QUY / 26/10/2012

View Document

02/01/132 January 2013 Annual return made up to 7 October 2012 with full list of shareholders

View Document

31/10/1231 October 2012 Annual accounts for year ending 31 Oct 2012

View Accounts

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

View Document

03/04/123 April 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

17/11/1117 November 2011 SECRETARY'S CHANGE OF PARTICULARS / ANNE CATHERINE QUY / 31/12/2010

View Document

17/11/1117 November 2011 Annual return made up to 7 October 2011 with full list of shareholders

View Document

07/10/107 October 2010 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