ASPEN 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
17/12/2417 December 2024 Confirmation statement made on 2024-12-11 with no updates

View Document

13/12/2413 December 2024 Micro company accounts made up to 2024-03-31

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

08/02/248 February 2024 Satisfaction of charge 011668260004 in full

View Document

13/12/2313 December 2023 Confirmation statement made on 2023-12-11 with updates

View Document

13/12/2313 December 2023 Change of details for Apc Technology Group Plc as a person with significant control on 2023-03-21

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

12/12/2212 December 2022 Confirmation statement made on 2022-12-11 with no updates

View Document

05/10/225 October 2022 Micro company accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Confirmation statement made on 2021-12-11 with no updates

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021

View Document

27/10/2127 October 2021 Audit exemption subsidiary accounts made up to 2021-03-31

View Document

25/08/2025 August 2020 CONSOLIDATED ACCOUNTS OF PARENT COMPANY FOR SUBSIDIARY COMPANY PERIOD ENDING 31/03/19

View Document

25/08/2025 August 2020 NOTICE OF AGREEMENT TO EXEMPTION FROM AUDIT OF ACCOUNTS FOR PERIOD ENDING 31/03/19

View Document

25/08/2025 August 2020 AUDIT EXEMPTION SUBSIDIARY ACCOUNTS MADE UP TO 31/03/19

View Document

25/08/2025 August 2020 AUDIT EXEMPTION STATEMENT OF GUARANTEE BY PARENT COMPANY FOR PERIOD ENDING 31/03/19

View Document

19/02/2019 February 2020 PREVSHO FROM 31/08/2019 TO 31/03/2019

View Document

16/12/1916 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

05/09/195 September 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/18

View Document

20/03/1920 March 2019 APPOINTMENT TERMINATED, DIRECTOR MICHAEL THOMPSON

View Document

19/12/1819 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

28/09/1828 September 2018 REGISTRATION OF A CHARGE / CHARGE CODE 011668260004

View Document

16/08/1816 August 2018 SECRETARY APPOINTED MR HUGH FRANCIS EDMONDS

View Document

31/07/1831 July 2018 REGISTERED OFFICE CHANGED ON 31/07/2018 FROM EGALE 1 80 ST ALBANS ROAD WATFORD HERTS WD17 1DL ENGLAND

View Document

30/07/1830 July 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL APC TECHNOLOGY GROUP PLC

View Document

30/07/1830 July 2018 CESSATION OF HOWARD CHARLES VENNING AS A PSC

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR RICHARD GEORGE HODGSON

View Document

30/07/1830 July 2018 CURREXT FROM 30/06/2018 TO 31/08/2018

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR HOWARD VENNING

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, DIRECTOR ROBERT JOHNSON

View Document

30/07/1830 July 2018 APPOINTMENT TERMINATED, SECRETARY PETER COX

View Document

30/07/1830 July 2018 DIRECTOR APPOINTED MR MICHAEL PETER THOMPSON

View Document

16/07/1816 July 2018 ADOPT ARTICLES 17/02/2011

View Document

06/03/186 March 2018 30/06/17 TOTAL EXEMPTION FULL

View Document

22/12/1722 December 2017 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

09/03/179 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

27/01/1727 January 2017 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

25/02/1625 February 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

12/02/1612 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

21/08/1521 August 2015 REGISTERED OFFICE CHANGED ON 21/08/2015 FROM IVECO HOUSE STATION ROAD WATFORD HERTS WD17 1DL

View Document

25/02/1525 February 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

13/03/1413 March 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

17/01/1417 January 2014 Annual return made up to 11 December 2013 with full list of shareholders

View Document

05/03/135 March 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/12

View Document

09/01/139 January 2013 Annual return made up to 11 December 2012 with full list of shareholders

View Document

06/03/126 March 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

12/01/1212 January 2012 Annual return made up to 11 December 2011 with full list of shareholders

View Document

20/01/1120 January 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

11/01/1111 January 2011 Annual return made up to 11 December 2010 with full list of shareholders

View Document

25/02/1025 February 2010 SECRETARY'S CHANGE OF PARTICULARS / MR PETER ROSS COX / 25/02/2010

View Document

25/02/1025 February 2010 Annual return made up to 11 December 2009 with full list of shareholders

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / HOWARD CHARLES VENNING / 16/02/2010

View Document

25/02/1025 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT ANTHONY JOHNSON / 16/02/2010

View Document

23/02/1023 February 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

16/03/0916 March 2009 RETURN MADE UP TO 11/12/08; FULL LIST OF MEMBERS

View Document

23/01/0923 January 2009 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

02/04/082 April 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

14/12/0714 December 2007 RETURN MADE UP TO 11/12/07; FULL LIST OF MEMBERS

View Document

12/03/0712 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

08/01/078 January 2007 RETURN MADE UP TO 11/12/06; FULL LIST OF MEMBERS

View Document

09/08/069 August 2006 REGISTERED OFFICE CHANGED ON 09/08/06 FROM: C/O MYERS CLARK WOODFORD ROAD WOODFORD ROAD WATFORD HERTFORDSHIRE WD17 1DL

View Document

28/02/0628 February 2006 RETURN MADE UP TO 11/12/05; FULL LIST OF MEMBERS

View Document

18/01/0618 January 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

27/09/0527 September 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 BUS MATTERS 27/06/05

View Document

06/07/056 July 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

06/07/056 July 2005 £ NC 1500000/1500100 27/06/05

View Document

06/07/056 July 2005 NC INC ALREADY ADJUSTED 27/06/05

View Document

04/03/054 March 2005 DIRECTOR RESIGNED

View Document

10/02/0510 February 2005 NEW DIRECTOR APPOINTED

View Document

04/02/054 February 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

02/02/052 February 2005 RETURN MADE UP TO 11/12/04; FULL LIST OF MEMBERS

View Document

10/02/0410 February 2004 RETURN MADE UP TO 11/12/03; FULL LIST OF MEMBERS

View Document

07/02/047 February 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/03

View Document

19/03/0319 March 2003 £ IC 1033333/533333 04/03/03 £ SR 500000@1=500000

View Document

11/03/0311 March 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/01/0315 January 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

15/01/0315 January 2003 NC INC ALREADY ADJUSTED 19/12/02

View Document

15/01/0315 January 2003 £ NC 1466667/1500000 19/12/02

View Document

15/01/0315 January 2003 £ NC 1500000/1466667 19/12/02

View Document

14/01/0314 January 2003 DECLARATION OF SHARES REDEMPTION:AUDITOR'S REPORT

View Document

03/01/033 January 2003 RETURN MADE UP TO 11/12/02; FULL LIST OF MEMBERS

View Document

11/12/0211 December 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/02

View Document

07/03/027 March 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/01

View Document

04/03/024 March 2002 RETURN MADE UP TO 11/12/01; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 CAPITALISE £100000.00 15/10/01

View Document

06/03/016 March 2001 REGISTERED OFFICE CHANGED ON 06/03/01 FROM: GRESHAM HOUSE 53 CLARENDON ROAD WATFORD HERTS WD1 1LR

View Document

02/01/012 January 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 11/12/00; FULL LIST OF MEMBERS

View Document

03/11/003 November 2000 DIRECTOR RESIGNED

View Document

13/01/0013 January 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

13/01/0013 January 2000 RETURN MADE UP TO 11/12/99; FULL LIST OF MEMBERS

View Document

07/12/997 December 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/99

View Document

09/11/999 November 1999 NC INC ALREADY ADJUSTED 03/11/99

View Document

09/11/999 November 1999 £ NC 1000000/1500000 03/11/99

View Document

02/09/992 September 1999 CAP 5OK 12/08/99

View Document

06/07/996 July 1999 DIRECTOR RESIGNED

View Document

05/07/995 July 1999 ORDINARY SHARES 28/05/99

View Document

10/03/9910 March 1999 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/98

View Document

15/12/9815 December 1998 RETURN MADE UP TO 11/12/98; NO CHANGE OF MEMBERS

View Document

07/01/987 January 1998 RETURN MADE UP TO 11/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/97

View Document

25/07/9725 July 1997 DIRECTOR RESIGNED

View Document

25/07/9725 July 1997 NEW SECRETARY APPOINTED

View Document

02/01/972 January 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/96

View Document

12/12/9612 December 1996 RETURN MADE UP TO 11/12/96; FULL LIST OF MEMBERS

View Document

22/01/9622 January 1996 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/95

View Document

15/12/9515 December 1995 RETURN MADE UP TO 11/12/95; FULL LIST OF MEMBERS

View Document

29/03/9529 March 1995 CAP 09/02/95

View Document

22/01/9522 January 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 10/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

20/12/9420 December 1994 RETURN MADE UP TO 10/11/94; NO CHANGE OF MEMBERS

View Document

08/12/948 December 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/94

View Document

18/10/9418 October 1994 NEW DIRECTOR APPOINTED

View Document

11/06/9411 June 1994 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/945 April 1994 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/93

View Document

08/03/948 March 1994 RETURN MADE UP TO 11/12/93; FULL LIST OF MEMBERS

View Document

19/10/9319 October 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

26/04/9326 April 1993 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/92

View Document

01/03/931 March 1993 REGISTERED OFFICE CHANGED ON 01/03/93

View Document

01/03/931 March 1993 RETURN MADE UP TO 11/12/92; FULL LIST OF MEMBERS

View Document

03/01/923 January 1992 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/91

View Document

18/12/9118 December 1991 RETURN MADE UP TO 11/12/91; FULL LIST OF MEMBERS

View Document

02/10/912 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

22/01/9122 January 1991 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/90

View Document

22/01/9122 January 1991 RETURN MADE UP TO 11/12/90; FULL LIST OF MEMBERS

View Document

04/04/904 April 1990 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/89

View Document

04/04/904 April 1990 RETURN MADE UP TO 21/12/89; FULL LIST OF MEMBERS

View Document

01/08/891 August 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/01/8918 January 1989 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/88

View Document

18/01/8918 January 1989 RETURN MADE UP TO 25/11/88; FULL LIST OF MEMBERS

View Document

22/11/8822 November 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

11/05/8811 May 1988 NC INC ALREADY ADJUSTED

View Document

11/05/8811 May 1988 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 22/03/88

View Document

24/01/8824 January 1988 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/87

View Document

02/12/872 December 1987 RETURN MADE UP TO 25/11/87; FULL LIST OF MEMBERS

View Document

06/02/876 February 1987 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/06/86

View Document

15/04/8515 April 1985 ARTICLES OF ASSOCIATION

View Document

28/05/7428 May 1974 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 28/05/74

View Document

16/04/7416 April 1974 CERTIFICATE OF INCORPORATION

View Document

16/04/7416 April 1974 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