ASTUTE ELECTRONICS LIMITED

Company Documents

DateDescription
10/11/2510 November 2025 NewPurchase of own shares.

View Document

12/09/2512 September 2025 Group of companies' accounts made up to 2024-12-31

View Document

10/07/2510 July 2025 Memorandum and Articles of Association

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-01 with no updates

View Document

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

View Accounts

24/05/2424 May 2024 Confirmation statement made on 2024-05-01 with no updates

View Document

07/03/247 March 2024 Registration of charge 023262130010, created on 2024-03-06

View Document

07/10/237 October 2023 Group of companies' accounts made up to 2022-12-31

View Document

18/05/2318 May 2023 Confirmation statement made on 2023-05-01 with no updates

View Document

10/05/2310 May 2023 Satisfaction of charge 023262130009 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 023262130007 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 6 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 4 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 5 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 3 in full

View Document

10/05/2310 May 2023 Satisfaction of charge 2 in full

View Document

03/05/223 May 2022 Confirmation statement made on 2022-05-01 with no updates

View Document

27/07/2127 July 2021 Group of companies' accounts made up to 2020-12-31

View Document

07/10/197 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

08/08/198 August 2019 AUDITOR'S RESIGNATION

View Document

08/08/198 August 2019 AUDITOR'S RESIGNATION

View Document

19/07/1919 July 2019 PREVSHO FROM 30/06/2019 TO 31/12/2018

View Document

04/07/194 July 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/18

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 01/05/19, NO UPDATES

View Document

07/10/187 October 2018 PREVEXT FROM 31/12/2017 TO 30/06/2018

View Document

15/05/1815 May 2018 CONFIRMATION STATEMENT MADE ON 01/05/18, WITH UPDATES

View Document

17/07/1717 July 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 01/05/17, WITH UPDATES

View Document

15/12/1615 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023262130009

View Document

29/09/1629 September 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

08/08/168 August 2016 REGISTERED OFFICE CHANGED ON 08/08/2016 FROM CHURCH HOUSE CHURCH STREET WARE HERTFORDSHIRE SG12 9EN

View Document

23/05/1623 May 2016 Annual return made up to 1 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 REGISTRATION OF A CHARGE / CHARGE CODE 023262130008

View Document

22/09/1522 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

27/05/1527 May 2015 Annual return made up to 30 April 2015 with full list of shareholders

View Document

07/10/147 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

01/10/141 October 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023262130007

View Document

21/05/1421 May 2014 Annual return made up to 1 May 2014 with full list of shareholders

View Document

04/10/134 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

15/05/1315 May 2013 Annual return made up to 1 May 2013 with full list of shareholders

View Document

01/10/121 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

14/05/1214 May 2012 Annual return made up to 1 May 2012 with full list of shareholders

View Document

03/10/113 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

11/05/1111 May 2011 Annual return made up to 1 May 2011 with full list of shareholders

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

16/09/1016 September 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

19/05/1019 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / IAN FANTHAM / 01/05/2010

View Document

19/05/1019 May 2010 Annual return made up to 1 May 2010 with full list of shareholders

View Document

17/10/0917 October 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

04/06/094 June 2009 RETURN MADE UP TO 01/05/09; FULL LIST OF MEMBERS

View Document

25/07/0825 July 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/06/089 June 2008 RETURN MADE UP TO 25/05/08; FULL LIST OF MEMBERS

View Document

09/07/079 July 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/06/0711 June 2007 RETURN MADE UP TO 25/05/07; FULL LIST OF MEMBERS

View Document

02/11/062 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

05/06/065 June 2006 RETURN MADE UP TO 25/05/06; FULL LIST OF MEMBERS

View Document

14/11/0514 November 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

27/05/0527 May 2005 RETURN MADE UP TO 25/05/05; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 AUDITOR'S RESIGNATION

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

05/08/045 August 2004 REGISTERED OFFICE CHANGED ON 05/08/04 FROM: 48 THORLEY HILL BISHOPS STORTFORD HERTS CM23 3NA

View Document

03/08/043 August 2004 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/07/0419 July 2004 £ IC 10000/6000 30/06/04 £ SR 4000@1=4000

View Document

12/07/0412 July 2004 NEW SECRETARY APPOINTED

View Document

12/07/0412 July 2004 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

03/06/043 June 2004 RETURN MADE UP TO 25/05/04; FULL LIST OF MEMBERS

View Document

27/11/0327 November 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0331 August 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 25/05/03; FULL LIST OF MEMBERS

View Document

01/11/021 November 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/08/0221 August 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

20/06/0220 June 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 RETURN MADE UP TO 25/05/02; FULL LIST OF MEMBERS

View Document

25/07/0125 July 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

25/06/0125 June 2001 RETURN MADE UP TO 25/05/01; FULL LIST OF MEMBERS

View Document

31/05/0131 May 2001 £ IC 9708/9100 02/05/01 £ SR 608@1=608

View Document

18/05/0118 May 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/01/0130 January 2001 £ IC 10000/9708 05/01/01 £ SR 292@1=292

View Document

02/11/002 November 2000 £900 24/10/00

View Document

07/07/007 July 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

07/06/007 June 2000 RETURN MADE UP TO 25/05/00; FULL LIST OF MEMBERS

View Document

18/02/0018 February 2000 NEW DIRECTOR APPOINTED

View Document

11/10/9911 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

11/06/9911 June 1999 RETURN MADE UP TO 25/05/99; FULL LIST OF MEMBERS

View Document

03/06/983 June 1998 RETURN MADE UP TO 25/05/98; NO CHANGE OF MEMBERS

View Document

03/06/983 June 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/07/973 July 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

09/06/979 June 1997 RETURN MADE UP TO 25/05/97; NO CHANGE OF MEMBERS

View Document

20/09/9620 September 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

19/06/9619 June 1996 RETURN MADE UP TO 25/05/96; FULL LIST OF MEMBERS

View Document

02/02/962 February 1996 NC INC ALREADY ADJUSTED 07/12/95

View Document

30/08/9530 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

31/05/9531 May 1995 RETURN MADE UP TO 25/05/95; NO CHANGE OF MEMBERS

View Document

27/04/9527 April 1995 PARTICULARS OF MORTGAGE/CHARGE

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

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

View Document

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

View Document

19/09/9419 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

07/07/947 July 1994 RETURN MADE UP TO 25/05/94; NO CHANGE OF MEMBERS

View Document

21/06/9321 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 RETURN MADE UP TO 25/05/93; FULL LIST OF MEMBERS

View Document

05/06/925 June 1992 RETURN MADE UP TO 25/05/92; CHANGE OF MEMBERS

View Document

08/04/928 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

27/11/9127 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/08/911 August 1991 NEW DIRECTOR APPOINTED

View Document

02/07/912 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

11/06/9111 June 1991 RETURN MADE UP TO 25/05/91; NO CHANGE OF MEMBERS

View Document

19/07/9019 July 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

19/07/9019 July 1990 RETURN MADE UP TO 25/05/90; FULL LIST OF MEMBERS

View Document

13/01/8913 January 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

21/12/8821 December 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

21/12/8821 December 1988 REGISTERED OFFICE CHANGED ON 21/12/88 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y 0HP

View Document

07/12/887 December 1988 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