Advanced company searchLink opens in new window

ABER ELECTRONICS LIMITED

Company number 07400511

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)
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
24 Nov 2021 AD02 Register inspection address has been changed to 2 Temple Back East Temple Quay Bristol BS1 6EG
16 Nov 2021 PSC07 Cessation of Andrew William Haynes as a person with significant control on 11 November 2021
16 Nov 2021 PSC02 Notification of Creo Medical Limited as a person with significant control on 11 November 2021
16 Nov 2021 TM01 Termination of appointment of Andrew William Haynes as a director on 11 November 2021
16 Nov 2021 TM02 Termination of appointment of Anne Catherine Quy as a secretary on 11 November 2021
16 Nov 2021 AP03 Appointment of Mr Richard Gary Craven as a secretary on 11 November 2021
16 Nov 2021 AP01 Appointment of Mr Richard John Rees as a director on 11 November 2021
16 Nov 2021 AD01 Registered office address changed from Unit 17 Peartree Road Stanway Colchester CO3 0AB England to Creo House, Unit 2 Beaufort Park Beaufort Park Way Chepstow NP16 5UH on 16 November 2021
09 Nov 2021 RP04CS01 Second filing of Confirmation Statement dated 7 October 2018
03 Nov 2021 CS01 Confirmation statement made on 7 October 2021 with no updates
03 Nov 2021 CH03 Secretary's details changed for Mrs Anne Catherine Quy on 3 November 2021
26 Jul 2021 AA Total exemption full accounts made up to 31 October 2020
28 Jan 2021 DISS40 Compulsory strike-off action has been discontinued
27 Jan 2021 CS01 Confirmation statement made on 7 October 2020 with updates
27 Jan 2021 TM01 Termination of appointment of Graham Richard Leighton as a director on 27 January 2021
26 Jan 2021 GAZ1 First Gazette notice for compulsory strike-off
14 Jan 2021 AP01 Appointment of Mr Graham Richard Leighton as a director on 1 October 2019