- Company Overview for ASPEN ELECTRONICS LIMITED (01166826)
- Filing history for ASPEN ELECTRONICS LIMITED (01166826)
- People for ASPEN ELECTRONICS LIMITED (01166826)
- Charges for ASPEN ELECTRONICS LIMITED (01166826)
- More for ASPEN ELECTRONICS LIMITED (01166826)
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) |
---|---|---|---|
20 Mar 2019 | TM01 | Termination of appointment of Michael Peter Thompson as a director on 8 March 2019 | |
19 Dec 2018 | CS01 | Confirmation statement made on 11 December 2018 with updates | |
28 Sep 2018 | MR01 | Registration of charge 011668260004, created on 26 September 2018 | |
16 Aug 2018 | AP03 | Appointment of Mr Hugh Francis Edmonds as a secretary on 15 August 2018 | |
31 Jul 2018 | AD01 | Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 6 Stirling Park Laker Road Rochester ME1 3QR on 31 July 2018 | |
30 Jul 2018 | AA01 | Current accounting period extended from 30 June 2018 to 31 August 2018 | |
30 Jul 2018 | PSC02 | Notification of Apc Technology Group Plc as a person with significant control on 26 July 2018 | |
30 Jul 2018 | PSC07 | Cessation of Howard Charles Venning as a person with significant control on 26 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Howard Charles Venning as a director on 26 July 2018 | |
30 Jul 2018 | TM01 | Termination of appointment of Robert Anthony Johnson as a director on 26 July 2018 | |
30 Jul 2018 | TM02 | Termination of appointment of Peter Ross Cox as a secretary on 26 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Michael Peter Thompson as a director on 26 July 2018 | |
30 Jul 2018 | AP01 | Appointment of Mr Richard George Hodgson as a director on 26 July 2018 | |
16 Jul 2018 | RESOLUTIONS |
Resolutions
|
|
06 Mar 2018 | AA | Total exemption full accounts made up to 30 June 2017 | |
22 Dec 2017 | CS01 | Confirmation statement made on 11 December 2017 with no updates | |
09 Mar 2017 | AA | Total exemption small company accounts made up to 30 June 2016 | |
27 Jan 2017 | CS01 | Confirmation statement made on 11 December 2016 with updates | |
25 Feb 2016 | AA | Accounts for a small company made up to 30 June 2015 | |
12 Feb 2016 | AR01 |
Annual return made up to 11 December 2015 with full list of shareholders
Statement of capital on 2016-02-12
|
|
21 Aug 2015 | AD01 | Registered office address changed from Iveco House Station Road Watford Herts WD17 1DL to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 21 August 2015 | |
25 Feb 2015 | AA | Accounts for a small company made up to 30 June 2014 | |
05 Jan 2015 | AR01 |
Annual return made up to 11 December 2014 with full list of shareholders
Statement of capital on 2015-01-05
|
|
13 Mar 2014 | AA | Accounts for a small company made up to 30 June 2013 | |
17 Jan 2014 | AR01 |
Annual return made up to 11 December 2013 with full list of shareholders
Statement of capital on 2014-01-17
|