Download leads from Nexok and grow your business. Find out more

Altron Communications Equipment Limited

Documents

Total Documents171
Total Pages1,234

Filing History

17 December 2020Confirmation statement made on 16 December 2020 with no updates
18 March 2020Full accounts made up to 30 June 2019
16 December 2019Confirmation statement made on 16 December 2019 with no updates
27 March 2019Full accounts made up to 30 June 2018
17 December 2018Confirmation statement made on 16 December 2018 with no updates
3 April 2018Full accounts made up to 30 June 2017
18 December 2017Confirmation statement made on 16 December 2017 with no updates
27 March 2017Full accounts made up to 30 June 2016
27 March 2017Full accounts made up to 30 June 2016
16 December 2016Confirmation statement made on 16 December 2016 with updates
16 December 2016Confirmation statement made on 16 December 2016 with updates
6 April 2016Accounts for a medium company made up to 30 June 2015
6 April 2016Accounts for a medium company made up to 30 June 2015
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200,000
16 December 2015Annual return made up to 16 December 2015 with a full list of shareholders
Statement of capital on 2015-12-16
  • GBP 200,000
17 March 2015Accounts for a medium company made up to 30 June 2014
17 March 2015Accounts for a medium company made up to 30 June 2014
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200,000
16 December 2014Annual return made up to 16 December 2014 with a full list of shareholders
Statement of capital on 2014-12-16
  • GBP 200,000
27 March 2014Accounts for a medium company made up to 30 June 2013
27 March 2014Accounts for a medium company made up to 30 June 2013
24 February 2014Satisfaction of charge 7 in full
24 February 2014Satisfaction of charge 4 in full
24 February 2014Satisfaction of charge 2 in full
24 February 2014Satisfaction of charge 4 in full
24 February 2014Satisfaction of charge 6 in full
24 February 2014Satisfaction of charge 6 in full
24 February 2014Satisfaction of charge 3 in full
24 February 2014Satisfaction of charge 3 in full
24 February 2014Satisfaction of charge 5 in full
24 February 2014Satisfaction of charge 7 in full
24 February 2014Satisfaction of charge 5 in full
24 February 2014Satisfaction of charge 2 in full
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 200,000
17 December 2013Annual return made up to 16 December 2013 with a full list of shareholders
Statement of capital on 2013-12-17
  • GBP 200,000
5 April 2013Accounts for a medium company made up to 30 June 2012
5 April 2013Accounts for a medium company made up to 30 June 2012
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
18 December 2012Annual return made up to 16 December 2012 with a full list of shareholders
8 March 2012Accounts for a medium company made up to 30 June 2011
8 March 2012Accounts for a medium company made up to 30 June 2011
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
30 January 2012Annual return made up to 16 December 2011 with a full list of shareholders
25 March 2011Accounts for a medium company made up to 30 June 2010
25 March 2011Accounts for a medium company made up to 30 June 2010
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
24 January 2011Annual return made up to 16 December 2010 with a full list of shareholders
1 April 2010Termination of appointment of Gillian Barraclough as a secretary
1 April 2010Termination of appointment of Gillian Barraclough as a secretary
1 April 2010Appointment of Mr Stephen Royston Jones as a secretary
1 April 2010Appointment of Mr Stephen Royston Jones as a secretary
31 March 2010Termination of appointment of Gillian Barraclough as a director
31 March 2010Termination of appointment of Gillian Barraclough as a director
22 March 2010Accounts for a medium company made up to 30 June 2009
22 March 2010Accounts for a medium company made up to 30 June 2009
8 January 2010Director's details changed for Stephen Royston Jones on 23 December 2009
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
8 January 2010Director's details changed for Stephen Royston Jones on 23 December 2009
8 January 2010Annual return made up to 16 December 2009 with a full list of shareholders
8 January 2010Director's details changed for Gillian Margaret Barraclough on 23 December 2009
8 January 2010Director's details changed for Gillian Margaret Barraclough on 23 December 2009
8 January 2010Director's details changed for Erol Barraclough on 23 December 2009
8 January 2010Director's details changed for Erol Barraclough on 23 December 2009
18 March 2009Accounts for a medium company made up to 30 June 2008
18 March 2009Accounts for a medium company made up to 30 June 2008
7 January 2009Return made up to 16/12/08; full list of members
7 January 2009Return made up to 16/12/08; full list of members
1 May 2008Accounts for a medium company made up to 30 June 2007
1 May 2008Accounts for a medium company made up to 30 June 2007
7 April 2008Appointment terminated director john bastiani
7 April 2008Appointment terminated director ursula bastiani
7 April 2008Appointment terminated director john bastiani
7 April 2008Appointment terminated director ursula bastiani
9 January 2008Return made up to 16/12/07; full list of members
9 January 2008Director's particulars changed
9 January 2008Return made up to 16/12/07; full list of members
9 January 2008Director's particulars changed
10 May 2007Accounts for a medium company made up to 30 June 2006
10 May 2007Accounts for a medium company made up to 30 June 2006
10 March 2007Particulars of mortgage/charge
10 March 2007Particulars of mortgage/charge
9 January 2007Director's particulars changed
9 January 2007Director's particulars changed
9 January 2007Return made up to 16/12/06; full list of members
9 January 2007Return made up to 16/12/06; full list of members
9 January 2007Director's particulars changed
9 January 2007Director's particulars changed
19 July 2006Accounts for a medium company made up to 30 June 2005
19 July 2006Accounts for a medium company made up to 30 June 2005
21 April 2006New director appointed
21 April 2006New director appointed
9 January 2006Return made up to 16/12/05; full list of members
9 January 2006Return made up to 16/12/05; full list of members
21 July 2005Accounts for a medium company made up to 30 June 2004
21 July 2005Accounts for a medium company made up to 30 June 2004
11 January 2005Return made up to 16/12/04; full list of members
11 January 2005Return made up to 16/12/04; full list of members
11 May 2004Accounts for a medium company made up to 30 June 2003
11 May 2004Accounts for a medium company made up to 30 June 2003
23 December 2003Return made up to 16/12/03; full list of members
23 December 2003Return made up to 16/12/03; full list of members
23 July 2003New director appointed
23 July 2003New director appointed
18 July 2003Accounting reference date extended from 31/12/02 to 30/06/03
18 July 2003Accounting reference date extended from 31/12/02 to 30/06/03
10 July 2003New director appointed
10 July 2003New director appointed
6 February 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
6 February 2003Accounts for a medium company made up to 31 December 2001
6 February 2003Particulars of mortgage/charge
6 February 2003Particulars of mortgage/charge
6 February 2003Accounts for a medium company made up to 31 December 2001
6 February 2003Return made up to 16/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
25 January 2003Particulars of mortgage/charge
25 January 2003Particulars of mortgage/charge
10 October 2002Registered office changed on 10/10/02 from: plot 20 heol parc mawr cross hands business park cross hands llanelli carms SA14 6RE
10 October 2002Registered office changed on 10/10/02 from: plot 20 heol parc mawr cross hands business park cross hands llanelli carms SA14 6RE
12 February 2002Particulars of mortgage/charge
12 February 2002Particulars of mortgage/charge
14 January 2002Return made up to 16/12/01; full list of members
14 January 2002Return made up to 16/12/01; full list of members
19 December 2001Memorandum and Articles of Association
19 December 2001Nc inc already adjusted 14/12/01
19 December 2001Ad 14/12/01--------- £ si 150000@1=150000 £ ic 50000/200000
19 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 December 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 December 2001Ad 14/12/01--------- £ si 150000@1=150000 £ ic 50000/200000
19 December 2001Memorandum and Articles of Association
19 December 2001Nc inc already adjusted 14/12/01
1 November 2001Accounts for a medium company made up to 31 December 2000
1 November 2001Accounts for a medium company made up to 31 December 2000
10 January 2001Return made up to 16/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
10 January 2001Return made up to 16/12/00; full list of members
  • 363(190) ‐ Location of debenture register address changed
4 October 2000Accounts for a small company made up to 31 December 1999
4 October 2000Accounts for a small company made up to 31 December 1999
18 January 2000Return made up to 16/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
18 January 2000Return made up to 16/12/99; full list of members
  • 363(190) ‐ Location of debenture register address changed
21 September 1999Accounts for a small company made up to 31 December 1998
21 September 1999Accounts for a small company made up to 31 December 1998
22 December 1998Return made up to 16/12/98; no change of members
  • 363(287) ‐ Registered office changed on 22/12/98
22 December 1998Return made up to 16/12/98; no change of members
  • 363(287) ‐ Registered office changed on 22/12/98
28 July 1998Accounts for a small company made up to 31 December 1997
28 July 1998Accounts for a small company made up to 31 December 1997
6 February 1998Return made up to 16/12/97; full list of members
6 February 1998Return made up to 16/12/97; full list of members
22 October 1997Particulars of mortgage/charge
22 October 1997Particulars of mortgage/charge
22 October 1997Particulars of mortgage/charge
22 October 1997Particulars of mortgage/charge
24 September 1997Accounts for a small company made up to 31 December 1996
24 September 1997Accounts for a small company made up to 31 December 1996
11 March 1997Memorandum and Articles of Association
11 March 1997£ nc 100/50000 04/03/97
11 March 1997Ad 04/03/97--------- £ si 49900@1=49900 £ ic 100/50000
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 March 1997£ nc 100/50000 04/03/97
11 March 1997Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
11 March 1997Ad 04/03/97--------- £ si 49900@1=49900 £ ic 100/50000
11 March 1997Memorandum and Articles of Association
15 January 1997Return made up to 16/12/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/97
  • 363(288) ‐ Director's particulars changed
15 January 1997Return made up to 16/12/96; no change of members
  • 363(287) ‐ Registered office changed on 15/01/97
  • 363(288) ‐ Director's particulars changed
17 September 1996Accounts for a small company made up to 31 December 1995
17 September 1996Accounts for a small company made up to 31 December 1995
9 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
9 January 1996Return made up to 16/12/95; full list of members
  • 363(288) ‐ Secretary's particulars changed
27 October 1995Full accounts made up to 31 December 1994
27 October 1995Full accounts made up to 31 December 1994
1 September 1988Company name changed alan positioners LIMITED\certificate issued on 02/09/88
1 September 1988Company name changed alan positioners LIMITED\certificate issued on 02/09/88
21 September 1971Certificate of incorporation
21 September 1971Certificate of incorporation
Sign up now to grow your client base. Plans & Pricing