Advanced company searchLink opens in new window

ABER ELECTRONICS LIMITED

Company number 07400511

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Oct 2025 CS01 Confirmation statement made on 7 October 2025 with updates
16 Jul 2025 AA Unaudited abridged accounts made up to 31 December 2024
17 Jun 2025 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/24
17 Jun 2025 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/24
07 Apr 2025 MR01 Registration of charge 074005110001, created on 19 March 2025
26 Mar 2025 RESOLUTIONS Resolutions
  • RES13 ‐ Re: each director be auth at any meeting of directors to count in the quorum and vote on any resolution relating to sale of entire issued share capital of the co. Not withstanding any conflict or possible conflict with interests of co. As per article 14(1) is disapplied in accordance with article 14(3) 19/03/2025
26 Mar 2025 AD02 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
25 Mar 2025 AD04 Register(s) moved to registered office address 17 Angora Business Park, Peartree Road Stanway Colchester Essex CO3 0AB
25 Mar 2025 PSC01 Notification of Andrew William Haynes as a person with significant control on 19 March 2025
25 Mar 2025 PSC07 Cessation of Creo Medical Limited as a person with significant control on 19 March 2025
20 Mar 2025 TM01 Termination of appointment of Richard John Rees as a director on 19 March 2025
20 Mar 2025 TM01 Termination of appointment of Craig Jonathan Gulliford as a director on 19 March 2025
20 Mar 2025 AD01 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 20 March 2025
20 Mar 2025 TM02 Termination of appointment of Richard Gary Craven as a secretary on 19 March 2025
20 Mar 2025 AP01 Appointment of Mr Andrew William Haynes as a director on 19 March 2025
08 Oct 2024 CS01 Confirmation statement made on 7 October 2024 with no updates
07 Jun 2024 AA Unaudited abridged accounts made up to 31 December 2023
23 Oct 2023 CS01 Confirmation statement made on 7 October 2023 with no updates
30 May 2023 AA Unaudited abridged accounts made up to 31 December 2022
19 Apr 2023 AD02 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
13 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with updates
29 Jun 2022 AA Unaudited abridged accounts made up to 31 October 2021
25 Nov 2021 AA01 Current accounting period extended from 31 October 2022 to 31 December 2022
24 Nov 2021 AP01 Appointment of Mr Craig Jonathan Gulliford as a director on 11 November 2021
24 Nov 2021 AD03 Register(s) moved to registered inspection location 2 Temple Back East Temple Quay Bristol BS1 6EG