ASPECT 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
24/07/2524 July 2025 NewRegistered office address changed from Azerley Grange Dallowgill Kirkby Malzeard Ripon North Yorkshire HG4 3RH to Saw Mill Cottage Middlesmoor Harrogate HG3 5st on 2025-07-24

View Document

13/01/2513 January 2025 Confirmation statement made on 2025-01-12 with no updates

View Document

07/11/247 November 2024 Micro company accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

20/01/2420 January 2024 Confirmation statement made on 2024-01-12 with no updates

View Document

21/11/2321 November 2023 Micro company accounts made up to 2023-02-28

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

12/01/2312 January 2023 Confirmation statement made on 2023-01-12 with no updates

View Document

24/11/2224 November 2022 Micro company accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

15/01/2215 January 2022 Confirmation statement made on 2022-01-12 with no updates

View Document

23/11/2123 November 2021 Micro company accounts made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

18/11/1918 November 2019 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/19

View Document

11/08/1911 August 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KINGHORN / 03/08/2019

View Document

11/08/1911 August 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KINGHORN / 03/08/2019

View Document

11/08/1911 August 2019 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KINGHORN / 03/08/2019

View Document

05/03/195 March 2019 PSC'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KINGHORN / 31/12/2018

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

15/01/1915 January 2019 CONFIRMATION STATEMENT MADE ON 12/01/19, WITH UPDATES

View Document

31/12/1831 December 2018 CESSATION OF KRISTINE BURTON KINGHORN AS A PSC

View Document

14/11/1814 November 2018 APPOINTMENT TERMINATED, DIRECTOR KRISTINE KINGHORN

View Document

13/11/1813 November 2018 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/18

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

12/01/1812 January 2018 CONFIRMATION STATEMENT MADE ON 12/01/18, NO UPDATES

View Document

27/11/1727 November 2017 MICRO COMPANY ACCOUNTS MADE UP TO 28/02/17

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 12/01/17, WITH UPDATES

View Document

28/11/1628 November 2016 Annual accounts small company total exemption made up to 28 February 2016

View Document

28/02/1628 February 2016 Annual accounts for year ending 28 Feb 2016

View Accounts

25/01/1625 January 2016 Annual return made up to 12 January 2016 with full list of shareholders

View Document

17/11/1517 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

14/01/1514 January 2015 Annual return made up to 12 January 2015 with full list of shareholders

View Document

18/11/1418 November 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

13/01/1413 January 2014 Annual return made up to 12 January 2014 with full list of shareholders

View Document

21/11/1321 November 2013 Annual accounts small company total exemption made up to 28 February 2013

View Document

28/02/1328 February 2013 Annual accounts for year ending 28 Feb 2013

View Accounts

21/01/1321 January 2013 Annual return made up to 12 January 2013 with full list of shareholders

View Document

23/11/1223 November 2012 Annual accounts small company total exemption made up to 29 February 2012

View Document

16/01/1216 January 2012 Annual return made up to 12 January 2012 with full list of shareholders

View Document

23/11/1123 November 2011 Annual accounts small company total exemption made up to 28 February 2011

View Document

18/01/1118 January 2011 Annual return made up to 12 January 2011 with full list of shareholders

View Document

30/11/1030 November 2010 Annual accounts small company total exemption made up to 28 February 2010

View Document

17/05/1017 May 2010 REGISTERED OFFICE CHANGED ON 17/05/2010 FROM KROPSTON BRANTON GREEN GREAT OUSEBURN YORK N YORKSHIRE YO26 9RT

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS KRISTINE BURTON KINGHORN / 17/05/2010

View Document

17/05/1017 May 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KINGHORN / 17/05/2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KINGHORN / 17/05/2010

View Document

17/01/1017 January 2010 Annual return made up to 12 January 2010 with full list of shareholders

View Document

17/01/1017 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOHN KINGHORN / 15/01/2010

View Document

16/01/1016 January 2010 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KINGHORN / 15/01/2010

View Document

16/01/1016 January 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 237-DIR INDEM 275-REG SEC 358-REC OF RES ETC 743-REG DEB

View Document

15/01/1015 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / KRISTINE BURTON KINGHORN / 15/01/2010

View Document

15/01/1015 January 2010 SAIL ADDRESS CREATED

View Document

24/11/0924 November 2009 Annual accounts small company total exemption made up to 28 February 2009

View Document

13/01/0913 January 2009 RETURN MADE UP TO 12/01/09; FULL LIST OF MEMBERS

View Document

08/12/088 December 2008 Annual accounts small company total exemption made up to 28 February 2008

View Document

22/01/0822 January 2008 RETURN MADE UP TO 12/01/08; FULL LIST OF MEMBERS

View Document

18/12/0718 December 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07

View Document

15/01/0715 January 2007 RETURN MADE UP TO 12/01/07; FULL LIST OF MEMBERS

View Document

06/12/066 December 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/06

View Document

11/09/0611 September 2006 REGISTERED OFFICE CHANGED ON 11/09/06 FROM: HIGHFIELD LAVERTON RIPON HG4 3TA

View Document

11/09/0611 September 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0611 September 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

16/01/0616 January 2006 RETURN MADE UP TO 12/01/06; FULL LIST OF MEMBERS

View Document

15/11/0515 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/05

View Document

25/01/0525 January 2005 RETURN MADE UP TO 12/01/05; FULL LIST OF MEMBERS

View Document

18/05/0418 May 2004 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 28/02/05

View Document

12/01/0412 January 2004 SECRETARY RESIGNED

View Document

12/01/0412 January 2004 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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