Advanced company searchLink opens in new window

AELECTO LIMITED

Company number 05441711

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)
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
  • GBP 440
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
  • GBP 360
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