Having been setup in 1988, Astute Electronics Ltd have registered office in Hertfordshire. We do not know the number of employees at Astute Electronics Ltd. There are 2 directors listed as Fantham, Ian, Fraser, Ronald Mcpherson for Astute Electronics Ltd in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
FANTHAM, Ian | 07 February 2000 | - | 1 |
FRASER, Ronald Mcpherson | 28 June 1991 | 30 June 2004 | 1 |
Name/DOB | Type | Nationality/ Country of residence |
Natures of control |
---|---|---|---|
Mr Geoffrey Ian Hill/
1963-08 |
Individual person with significant control |
British/
England |
|
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 12 June 2020 | |
CS01 - N/A | 14 May 2020 | |
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares | 17 March 2020 | |
SH08 - Notice of name or other designation of class of shares | 17 March 2020 | |
CH01 - Change of particulars for director | 13 March 2020 | |
CH01 - Change of particulars for director | 13 March 2020 | |
CH03 - Change of particulars for secretary | 13 March 2020 | |
SH01 - Return of Allotment of shares | 11 March 2020 | |
AA - Annual Accounts | 07 October 2019 | |
AUD - Auditor's letter of resignation | 08 August 2019 | |
AUD - Auditor's letter of resignation | 08 August 2019 | |
AA01 - Change of accounting reference date | 19 July 2019 | |
AA - Annual Accounts | 04 July 2019 | |
CS01 - N/A | 10 May 2019 | |
AA01 - Change of accounting reference date | 07 October 2018 | |
CS01 - N/A | 15 May 2018 | |
AA - Annual Accounts | 17 July 2017 | |
CS01 - N/A | 16 May 2017 | |
MR01 - N/A | 15 December 2016 | |
AA - Annual Accounts | 29 September 2016 | |
AD01 - Change of registered office address | 08 August 2016 | |
AR01 - Annual Return | 23 May 2016 | |
MR01 - N/A | 31 March 2016 | |
AA - Annual Accounts | 22 September 2015 | |
AR01 - Annual Return | 27 May 2015 | |
AA - Annual Accounts | 07 October 2014 | |
MR01 - N/A | 01 October 2014 | |
AR01 - Annual Return | 21 May 2014 | |
AA - Annual Accounts | 04 October 2013 | |
AR01 - Annual Return | 15 May 2013 | |
AA - Annual Accounts | 01 October 2012 | |
AR01 - Annual Return | 14 May 2012 | |
AA - Annual Accounts | 03 October 2011 | |
AR01 - Annual Return | 11 May 2011 | |
MG01 - Particulars of a mortgage or charge | 28 January 2011 | |
AA - Annual Accounts | 16 September 2010 | |
AR01 - Annual Return | 19 May 2010 | |
CH01 - Change of particulars for director | 19 May 2010 | |
AA - Annual Accounts | 17 October 2009 | |
363a - Annual Return | 04 June 2009 | |
AA - Annual Accounts | 25 July 2008 | |
363a - Annual Return | 09 June 2008 | |
AA - Annual Accounts | 09 July 2007 | |
363a - Annual Return | 11 June 2007 | |
AA - Annual Accounts | 02 November 2006 | |
363a - Annual Return | 05 June 2006 | |
AA - Annual Accounts | 14 November 2005 | |
363s - Annual Return | 27 May 2005 | |
MISC - Miscellaneous document | 18 November 2004 | |
AA - Annual Accounts | 09 September 2004 | |
287 - Change in situation or address of Registered Office | 05 August 2004 | |
RESOLUTIONS - N/A | 03 August 2004 | |
RESOLUTIONS - N/A | 03 August 2004 | |
169 - Return by a company purchasing its own shares | 19 July 2004 | |
288b - Notice of resignation of directors or secretaries | 12 July 2004 | |
288a - Notice of appointment of directors or secretaries | 12 July 2004 | |
363s - Annual Return | 03 June 2004 | |
288c - Notice of change of directors or secretaries or in their particulars | 27 November 2003 | |
AA - Annual Accounts | 31 August 2003 | |
363s - Annual Return | 12 June 2003 | |
395 - Particulars of a mortgage or charge | 01 November 2002 | |
AA - Annual Accounts | 21 August 2002 | |
395 - Particulars of a mortgage or charge | 20 June 2002 | |
363s - Annual Return | 07 June 2002 | |
AA - Annual Accounts | 25 July 2001 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 26 June 2001 | |
363s - Annual Return | 25 June 2001 | |
169 - Return by a company purchasing its own shares | 31 May 2001 | |
395 - Particulars of a mortgage or charge | 18 May 2001 | |
169 - Return by a company purchasing its own shares | 30 January 2001 | |
RESOLUTIONS - N/A | 02 November 2000 | |
AA - Annual Accounts | 07 July 2000 | |
363s - Annual Return | 07 June 2000 | |
288a - Notice of appointment of directors or secretaries | 18 February 2000 | |
AA - Annual Accounts | 11 October 1999 | |
363s - Annual Return | 11 June 1999 | |
363s - Annual Return | 03 June 1998 | |
AA - Annual Accounts | 03 June 1998 | |
AA - Annual Accounts | 03 July 1997 | |
363s - Annual Return | 09 June 1997 | |
AA - Annual Accounts | 20 September 1996 | |
363s - Annual Return | 19 June 1996 | |
RESOLUTIONS - N/A | 02 February 1996 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 12 January 1996 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 January 1996 | |
AA - Annual Accounts | 30 August 1995 | |
363s - Annual Return | 31 May 1995 | |
395 - Particulars of a mortgage or charge | 27 April 1995 | |
AA - Annual Accounts | 19 September 1994 | |
363s - Annual Return | 07 July 1994 | |
AA - Annual Accounts | 21 June 1993 | |
363s - Annual Return | 26 May 1993 | |
363s - Annual Return | 05 June 1992 | |
AA - Annual Accounts | 08 April 1992 | |
395 - Particulars of a mortgage or charge | 27 November 1991 | |
288 - N/A | 01 August 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 1991 | |
AA - Annual Accounts | 02 July 1991 | |
363b - Annual Return | 11 June 1991 | |
AA - Annual Accounts | 19 July 1990 | |
363 - Annual Return | 19 July 1990 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 13 January 1989 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 12 January 1989 | |
288 - N/A | 21 December 1988 | |
287 - Change in situation or address of Registered Office | 21 December 1988 | |
NEWINC - New incorporation documents | 07 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 December 2016 | Outstanding |
N/A |
A registered charge | 30 March 2016 | Outstanding |
N/A |
A registered charge | 25 September 2014 | Outstanding |
N/A |
Charge of deposit | 25 January 2011 | Outstanding |
N/A |
Fixed and floating charge | 29 October 2002 | Outstanding |
N/A |
Legal charge | 14 June 2002 | Outstanding |
N/A |
Charge of deposit | 11 May 2001 | Outstanding |
N/A |
Legal mortgage | 07 April 1995 | Outstanding |
N/A |
Mortgage debenture | 19 November 1991 | Outstanding |
N/A |