ABLETECH ELECTRONICS LIMITED - COLCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with no updates. 2023-09-21 View Report
Accounts. Accounts type total exemption full. 2023-04-27 View Report
Confirmation statement. Statement with no updates. 2022-09-13 View Report
Accounts. Accounts type total exemption full. 2022-05-31 View Report
Confirmation statement. Statement with no updates. 2021-09-14 View Report
Accounts. Accounts type total exemption full. 2021-05-13 View Report
Confirmation statement. Statement with no updates. 2020-09-14 View Report
Accounts. Accounts type total exemption full. 2020-05-18 View Report
Confirmation statement. Statement with no updates. 2019-09-12 View Report
Accounts. Accounts type total exemption full. 2019-05-28 View Report
Address. New address: 31 Broomfield House Lanswoodpark Colchester Essex CO7 7FD. Old address: C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX. Change date: 2018-11-22. 2018-11-22 View Report
Confirmation statement. Statement with updates. 2018-11-13 View Report
Accounts. Accounts type total exemption full. 2018-05-15 View Report
Confirmation statement. Statement with no updates. 2017-11-01 View Report
Accounts. Accounts type total exemption small. 2017-05-23 View Report
Confirmation statement. Statement with updates. 2016-11-11 View Report
Accounts. Accounts type total exemption small. 2016-05-26 View Report
Annual return. With made up date full list shareholders. 2015-11-13 View Report
Accounts. Accounts type total exemption small. 2015-05-15 View Report
Address. New address: C/O Sas Accounting Services Hawkins Road Colchester CO2 8JX. Change date: 2014-11-07. Old address: 34 Rosebery Avenue Colchester CO1 2UL. 2014-11-07 View Report
Annual return. With made up date full list shareholders. 2014-11-07 View Report
Officers. Termination date: 2014-11-07. Officer name: Gregory William Wood. 2014-11-07 View Report
Accounts. Accounts type total exemption small. 2014-05-12 View Report
Annual return. With made up date full list shareholders. 2013-11-05 View Report
Accounts. Accounts type total exemption small. 2013-05-31 View Report
Annual return. With made up date full list shareholders. 2012-12-10 View Report
Officers. Officer name: Stephen Paul Wood. Change date: 2012-10-19. 2012-10-19 View Report
Address. Change date: 2012-10-19. Old address: 47 Margaret Road Colchester CO1 1RZ United Kingdom. 2012-10-19 View Report
Accounts. Accounts type total exemption small. 2012-05-31 View Report
Annual return. With made up date full list shareholders. 2011-10-31 View Report
Annual return. With made up date full list shareholders. 2011-10-11 View Report
Address. Change date: 2011-04-04. Old address: 11 Hubert Road Colchester CO3 3SA England. 2011-04-04 View Report
Accounts. Accounts type total exemption small. 2011-03-03 View Report
Annual return. With made up date full list shareholders. 2010-10-21 View Report
Officers. Officer name: Stephen Paul Wood. Change date: 2010-09-11. 2010-10-21 View Report
Accounts. Accounts type total exemption small. 2010-07-30 View Report
Address. Old address: 47 Margaret Road Colchester Essex CO1 1RZ. Change date: 2010-07-29. 2010-07-29 View Report
Annual return. Legacy. 2009-09-30 View Report
Officers. Description: Secretary's change of particulars / gregory wood / 30/09/2009. 2009-09-30 View Report
Accounts. Accounts type total exemption small. 2009-07-03 View Report
Annual return. Legacy. 2008-10-02 View Report
Accounts. Accounts type total exemption small. 2008-01-25 View Report
Annual return. Legacy. 2007-10-08 View Report
Accounts. Accounts type total exemption small. 2007-02-20 View Report
Annual return. Legacy. 2006-09-14 View Report
Accounts. Accounts type total exemption small. 2005-12-19 View Report
Annual return. Legacy. 2005-10-04 View Report
Accounts. Accounts type total exemption small. 2005-07-05 View Report
Annual return. Legacy. 2004-09-28 View Report
Accounts. Legacy. 2003-10-08 View Report