- Company Overview for AELECTO LIMITED (05441711)
- Filing history for AELECTO LIMITED (05441711)
- People for AELECTO LIMITED (05441711)
- More for AELECTO LIMITED (05441711)
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 Dec 2024 | AA | Total exemption full accounts made up to 31 March 2024 | |
04 May 2024 | CS01 | Confirmation statement made on 3 May 2024 with no updates | |
17 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
03 May 2023 | CS01 | Confirmation statement made on 3 May 2023 with no updates | |
30 Jul 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
04 May 2022 | CS01 | Confirmation statement made on 3 May 2022 with no updates | |
21 Dec 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
06 May 2021 | CS01 | Confirmation statement made on 3 May 2021 with updates | |
25 Jan 2021 | AA | Total exemption full accounts made up to 31 March 2020 | |
21 Dec 2020 | TM01 | Termination of appointment of Linda Carol Lewsley as a director on 18 December 2020 | |
20 Nov 2020 | PSC04 | Change of details for Mr David Martin Lewsley Fca as a person with significant control on 1 November 2020 | |
20 Nov 2020 | CH03 | Secretary's details changed for Mr David Martin Lewsley on 1 November 2020 | |
20 Nov 2020 | CH01 | Director's details changed for Mr David Martin Lewsley on 1 November 2020 | |
20 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
20 Nov 2020 | PSC04 | Change of details for Mrs Linda Carol Lewsley as a person with significant control on 1 November 2020 | |
20 Nov 2020 | PSC04 | Change of details for Mr David Martin Lewsley Fca as a person with significant control on 1 November 2020 | |
20 Nov 2020 | CH03 | Secretary's details changed for Mr David Martin Lewsley on 1 October 2020 | |
19 Nov 2020 | SH01 |
Statement of capital following an allotment of shares on 1 November 2020
|
|
10 Nov 2020 | CH01 | Director's details changed for Mrs Linda Carol Lewsley on 1 October 2020 | |
10 Nov 2020 | AD01 | Registered office address changed from The Granary, Crowhill Farm Ravensden Road Wilden Bedford MK44 2QS to Brook House 91 High Street Offord D'arcy St. Neots Cambs PE19 5RH on 10 November 2020 | |
10 Nov 2020 | CH01 | Director's details changed for Mrs Linda Carol Gregory on 1 October 2020 | |
10 Nov 2020 | PSC04 | Change of details for Mrs Linda Carol Gregory as a person with significant control on 1 October 2020 | |
08 Jun 2020 | CS01 | Confirmation statement made on 3 May 2020 with no updates | |
04 Nov 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
07 May 2019 | CS01 | Confirmation statement made on 3 May 2019 with no updates |