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 Sep 2020 AD01 Registered office address changed from Unit 9 Bellhouse Farm Church Lane Stanway Colchester Essex CO3 8LS to Unit 17 Peartree Road Stanway Colchester CO3 0AB on 23 September 2020
27 Jan 2020 AA Total exemption full accounts made up to 31 October 2019
30 Oct 2019 CS01 Confirmation statement made on 7 October 2019 with no updates
25 Mar 2019 AA Total exemption full accounts made up to 31 October 2018
07 Nov 2018 CS01 Confirmation statement made on 7 October 2018 with no updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 09.11.2021.
31 Jul 2018 AA Micro company accounts made up to 31 October 2017
25 Oct 2017 CS01 Confirmation statement made on 7 October 2017 with no updates
21 Jul 2017 AA Total exemption small company accounts made up to 31 October 2016
26 Oct 2016 CS01 Confirmation statement made on 7 October 2016 with updates
31 Jul 2016 AA Total exemption small company accounts made up to 31 October 2015
04 Nov 2015 AR01 Annual return made up to 7 October 2015 with full list of shareholders
Statement of capital on 2015-11-04
  • GBP 4
20 Mar 2015 AA Total exemption small company accounts made up to 31 October 2014
29 Jan 2015 AA Total exemption small company accounts made up to 31 October 2013
08 Nov 2014 DISS40 Compulsory strike-off action has been discontinued
05 Nov 2014 AR01 Annual return made up to 7 October 2014 with full list of shareholders
Statement of capital on 2014-11-05
  • GBP 4
04 Nov 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Dec 2013 AR01 Annual return made up to 7 October 2013 with full list of shareholders
Statement of capital on 2013-12-11
  • GBP 4
31 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
02 Jan 2013 AR01 Annual return made up to 7 October 2012 with full list of shareholders
02 Jan 2013 CH03 Secretary's details changed for Anne Catherine Quy on 26 October 2012
02 Oct 2012 AD01 Registered office address changed from Unit 3 Griggs Business Centre West Street Coggeshall Colchester Essex CO6 1NT on 2 October 2012
03 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
17 Nov 2011 AR01 Annual return made up to 7 October 2011 with full list of shareholders
17 Nov 2011 CH03 Secretary's details changed for Anne Catherine Quy on 31 December 2010
07 Oct 2010 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted