ANDERS ELECTRONICS PLC

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
06/05/256 May 2025 Confirmation statement made on 2025-05-03 with updates

View Document

09/01/259 January 2025 Cessation of Philip Laurence Anders as a person with significant control on 2024-10-28

View Document

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

View Accounts

29/06/2429 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

03/05/243 May 2024 Confirmation statement made on 2024-05-03 with no updates

View Document

07/02/247 February 2024 Registration of charge 005074510007, created on 2024-01-31

View Document

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

View Accounts

29/06/2329 June 2023 Full accounts made up to 2022-12-31

View Document

10/05/2310 May 2023 Confirmation statement made on 2023-05-03 with no updates

View Document

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

View Accounts

03/11/223 November 2022 Director's details changed for Nicholas Howard Anders on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Julian Michael Anders on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Nicholas Howard Anders as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Julian Michael Anders as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Change of details for Philip Laurence Anders as a person with significant control on 2022-11-03

View Document

03/11/223 November 2022 Director's details changed for Philip Laurence Anders on 2022-11-03

View Document

04/05/224 May 2022 Confirmation statement made on 2022-05-03 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

09/11/219 November 2021 Registration of charge 005074510006, created on 2021-11-03

View Document

06/07/216 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

24/06/2024 June 2020 FULL ACCOUNTS MADE UP TO 31/12/19

View Document

22/06/2022 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHING-BING LIM / 19/06/2020

View Document

19/06/2019 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL CRAIG MULLEN / 19/06/2020

View Document

11/05/2011 May 2020 CONFIRMATION STATEMENT MADE ON 03/05/20, NO UPDATES

View Document

04/05/204 May 2020 REGISTRATION OF A CHARGE / CHARGE CODE 005074510005

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 03/05/19, NO UPDATES

View Document

01/05/191 May 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

08/05/188 May 2018 CONFIRMATION STATEMENT MADE ON 03/05/18, WITH UPDATES

View Document

02/05/182 May 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 03/05/17, WITH UPDATES

View Document

15/05/1715 May 2017 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE ANDERS / 02/05/2017

View Document

31/03/1731 March 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1616 May 2016 Annual return made up to 3 May 2016 with full list of shareholders

View Document

25/04/1625 April 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

23/02/1623 February 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

29/01/1629 January 2016 DIRECTOR APPOINTED PAUL CRAIG MULLEN

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005074510003

View Document

28/10/1528 October 2015 REGISTRATION OF A CHARGE / CHARGE CODE 005074510004

View Document

06/05/156 May 2015 Annual return made up to 3 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUDSON KIDNER / 01/11/2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL ANDERS / 01/11/2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUDSON KIDNER / 01/11/2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD ANDERS / 01/11/2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAURENCE ANDERS / 01/11/2014

View Document

30/04/1530 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHING-BING LIM / 01/11/2014

View Document

20/04/1520 April 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

19/05/1419 May 2014 Annual return made up to 3 May 2014 with full list of shareholders

View Document

10/04/1410 April 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/03/1421 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWRENCE ANDERS / 18/03/2014

View Document

13/08/1313 August 2013 APPOINTMENT TERMINATED, DIRECTOR ROBERT ANDERS

View Document

05/07/135 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 3 May 2013 with full list of shareholders

View Document

03/07/123 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 3 May 2012 with full list of shareholders

View Document

18/05/1118 May 2011 Annual return made up to 3 May 2011 with full list of shareholders

View Document

13/05/1113 May 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PAUL HUDSON KIDNER / 02/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL HUDSON KIDNER / 02/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP LAWRENCE ANDERS / 02/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAXWELL ANDERS / 02/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / JULIAN MICHAEL ANDERS / 02/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHING-BING LIM / 02/05/2011

View Document

13/05/1113 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS HOWARD ANDERS / 02/05/2011

View Document

06/04/116 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/06/1029 June 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

21/05/1021 May 2010 Annual return made up to 3 May 2010 with full list of shareholders

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT MAXWELL ANDERS / 31/12/2009

View Document

17/09/0917 September 2009 DIRECTOR'S CHANGE OF PARTICULARS / BERNARD LIM / 10/09/2009

View Document

06/07/096 July 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

12/05/0912 May 2009 RETURN MADE UP TO 03/05/09; FULL LIST OF MEMBERS

View Document

05/05/095 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

29/04/0929 April 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN CHERNETT

View Document

12/06/0812 June 2008 RETURN MADE UP TO 03/05/08; FULL LIST OF MEMBERS

View Document

06/06/086 June 2008 DIRECTOR APPOINTED BERNARD CHING BING LIM

View Document

21/04/0821 April 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

31/07/0731 July 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 NEW DIRECTOR APPOINTED

View Document

22/05/0722 May 2007 RETURN MADE UP TO 03/05/07; FULL LIST OF MEMBERS

View Document

14/04/0714 April 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

31/01/0731 January 2007 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

08/06/068 June 2006 RETURN MADE UP TO 03/05/06; FULL LIST OF MEMBERS

View Document

14/03/0614 March 2006 NEW DIRECTOR APPOINTED

View Document

21/10/0521 October 2005 NEW DIRECTOR APPOINTED

View Document

29/09/0529 September 2005 SECRETARY RESIGNED

View Document

29/09/0529 September 2005 NEW SECRETARY APPOINTED

View Document

29/07/0529 July 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

30/06/0530 June 2005 RETURN MADE UP TO 03/05/05; FULL LIST OF MEMBERS

View Document

05/08/045 August 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

07/07/047 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/07/047 July 2004 NEW SECRETARY APPOINTED

View Document

19/05/0419 May 2004 RETURN MADE UP TO 03/05/04; FULL LIST OF MEMBERS

View Document

07/05/047 May 2004 DIRECTOR RESIGNED

View Document

06/08/036 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/06/032 June 2003 RETURN MADE UP TO 03/05/03; FULL LIST OF MEMBERS

View Document

05/08/025 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/06/0226 June 2002 RETURN MADE UP TO 02/05/02; FULL LIST OF MEMBERS

View Document

20/06/0220 June 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

03/07/013 July 2001 RETURN MADE UP TO 03/05/01; FULL LIST OF MEMBERS

View Document

27/06/0127 June 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

19/06/0119 June 2001 DIRECTOR RESIGNED

View Document

04/05/014 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/07/0031 July 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

23/05/0023 May 2000 RETURN MADE UP TO 03/05/00; FULL LIST OF MEMBERS

View Document

22/12/9922 December 1999 NEW DIRECTOR APPOINTED

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

23/06/9923 June 1999 RETURN MADE UP TO 03/05/99; FULL LIST OF MEMBERS

View Document

29/07/9829 July 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

21/05/9821 May 1998 RETURN MADE UP TO 03/05/98; FULL LIST OF MEMBERS

View Document

19/08/9719 August 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

18/06/9718 June 1997 RETURN MADE UP TO 03/05/97; FULL LIST OF MEMBERS

View Document

02/07/962 July 1996 RETURN MADE UP TO 03/05/96; FULL LIST OF MEMBERS

View Document

12/06/9612 June 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

09/08/959 August 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

23/06/9523 June 1995 RETURN MADE UP TO 03/05/95; FULL LIST OF MEMBERS

View Document

10/04/9510 April 1995 REGISTERED OFFICE CHANGED ON 10/04/95 FROM: HOBSON HOUSE 155 GOWER STREET LONDON WC1E 6BJ

View Document

03/04/953 April 1995 AUDITOR'S RESIGNATION

View Document

02/03/952 March 1995 AUDITOR'S RESIGNATION

View Document

05/08/945 August 1994 FULL ACCOUNTS MADE UP TO 31/12/93

View Document

12/05/9412 May 1994 RETURN MADE UP TO 03/05/94; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL ACCOUNTS MADE UP TO 31/12/92

View Document

03/08/933 August 1993 RETURN MADE UP TO 03/05/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 NEW DIRECTOR APPOINTED

View Document

07/08/927 August 1992 £37500 25/06/92

View Document

06/08/926 August 1992 FULL ACCOUNTS MADE UP TO 31/12/91

View Document

05/08/925 August 1992 RETURN MADE UP TO 03/05/92; FULL LIST OF MEMBERS

View Document

28/07/9228 July 1992 APPLICATION FOR REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/9228 July 1992 BALANCE SHEET

View Document

28/07/9228 July 1992 AUDITORS' STATEMENT

View Document

28/07/9228 July 1992 AUDITORS' REPORT

View Document

28/07/9228 July 1992 DECLARATION ON REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/9228 July 1992 REREGISTRATION MEMORANDUM AND ARTICLES

View Document

28/07/9228 July 1992 CERTIFICATE OF REREGISTRATION FROM PRIVATE TO PLC

View Document

28/07/9228 July 1992 ADOPT MEM AND ARTS 25/06/92

View Document

28/07/9228 July 1992 REREGISTRATION PRI-PLC 25/06/92

View Document

08/07/928 July 1992 £ NC 10000/100000 01/04/92

View Document

08/07/928 July 1992 NC INC ALREADY ADJUSTED 01/04/92

View Document

31/10/9131 October 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/10/9131 October 1991 RETURN MADE UP TO 03/05/91; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 NEW DIRECTOR APPOINTED

View Document

29/08/9029 August 1990 RETURN MADE UP TO 03/05/90; FULL LIST OF MEMBERS

View Document

29/08/9029 August 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/89

View Document

02/07/902 July 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/88

View Document

25/05/8925 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

25/05/8925 May 1989 ACCOUNTING REF. DATE SHORT FROM 31/08 TO 31/12

View Document

25/05/8925 May 1989 RETURN MADE UP TO 08/02/89; FULL LIST OF MEMBERS

View Document

01/03/891 March 1989 REGISTERED OFFICE CHANGED ON 01/03/89 FROM: 27/31 BLANDFORD STREET LONDON W1H 3AD

View Document

05/02/895 February 1989 RETURN MADE UP TO 09/06/88; FULL LIST OF MEMBERS

View Document

09/01/899 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/86

View Document

17/02/8817 February 1988 RETURN MADE UP TO 25/06/87; FULL LIST OF MEMBERS

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/08/84

View Document

29/11/8629 November 1986 FULL ACCOUNTS MADE UP TO 31/08/85

View Document

29/11/8629 November 1986 RETURN MADE UP TO 30/06/86; FULL LIST OF MEMBERS

View Document

30/04/5230 April 1952 CERTIFICATE OF INCORPORATION

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