E-BOUND AVX LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
28/07/2528 July 2025 NewChange of details for E-Bound Avx Eot Limited as a person with significant control on 2025-07-19

View Document

28/07/2528 July 2025 NewDirector's details changed for Miss Lynne Helainor Franklin on 2025-07-19

View Document

28/07/2528 July 2025 NewDirector's details changed for Mrs Hannah Goodley-Jones on 2025-07-19

View Document

28/07/2528 July 2025 NewDirector's details changed for Mr Angus Daniel Brown on 2025-07-19

View Document

28/07/2528 July 2025 NewRegistered office address changed from Southgate Hub Southgate Park Orton Southgate Peterborough PE2 6YS England to 3-4 Routeco Business Park Bakewell Road Peterborough PE2 6BW on 2025-07-28

View Document

04/04/254 April 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

13/09/2313 September 2023 Confirmation statement made on 2023-09-07 with no updates

View Document

08/08/238 August 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/11/2229 November 2022 Change of details for E-Bound Avx Eot Limited as a person with significant control on 2022-11-28

View Document

29/11/2229 November 2022 Director's details changed for Mr Angus Daniel Brown on 2022-11-28

View Document

29/11/2229 November 2022 Director's details changed for Mrs Hannah Goodley-Jones on 2022-11-28

View Document

29/11/2229 November 2022 Director's details changed for Mrs Lynne Franklin on 2022-11-28

View Document

29/11/2229 November 2022 Registered office address changed from Litton House Saville Road Peterborough PE3 7PR England to Southgate Hub Southgate Park Orton Southgate Peterborough PE2 6YS on 2022-11-29

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

13/10/2113 October 2021 Confirmation statement made on 2021-09-07 with updates

View Document

13/10/2113 October 2021 Cessation of Hannah Goodley as a person with significant control on 2021-05-31

View Document

13/10/2113 October 2021 Cessation of Lynne Franklin as a person with significant control on 2021-05-31

View Document

13/10/2113 October 2021 Cessation of Angus Daniel Brown as a person with significant control on 2021-05-31

View Document

13/10/2113 October 2021 Notification of E-Bound Avx Eot Limited as a person with significant control on 2021-05-31

View Document

12/10/2112 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Memorandum and Articles of Association

View Document

27/09/2127 September 2021 Resolutions

View Document

27/09/2127 September 2021 Resolutions

View Document

24/09/2124 September 2021 Sub-division of shares on 2021-05-31

View Document

24/09/2124 September 2021 Statement of capital following an allotment of shares on 2021-05-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

04/12/204 December 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/10/2027 October 2020 CONFIRMATION STATEMENT MADE ON 07/09/20, NO UPDATES

View Document

27/07/2027 July 2020 REGISTERED OFFICE CHANGED ON 27/07/2020 FROM 7 SWAN COURT FORDER WAY, CYGNET PARK HAMPTON PETERBOROUGH CAMBS PE7 8GX

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

03/10/193 October 2019 CONFIRMATION STATEMENT MADE ON 07/09/19, WITH UPDATES

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

09/09/199 September 2019 PSC'S CHANGE OF PARTICULARS / MRS LYNNE FRANKLIN / 07/09/2019

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/09/1826 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

13/09/1813 September 2018 PSC'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 13/09/2018

View Document

13/09/1813 September 2018 CONFIRMATION STATEMENT MADE ON 13/09/18, WITH UPDATES

View Document

22/06/1822 June 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, WITH UPDATES

View Document

22/06/1822 June 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE FRANKLIN

View Document

22/06/1822 June 2018 CESSATION OF LYNNE FRANKLIN AS A PSC

View Document

20/03/1820 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 01/03/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

29/09/1729 September 2017 31/12/16 UNAUDITED ABRIDGED

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE FRANKLIN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HANNAH LANGTHORNE

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANGUS DANIEL BROWN

View Document

10/07/1710 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LYNNE FRANKLIN

View Document

10/07/1710 July 2017 CESSATION OF LYNNE FRANKLIN AS A PSC

View Document

03/07/173 July 2017 CONFIRMATION STATEMENT MADE ON 10/06/17, WITH UPDATES

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

05/12/165 December 2016 05/12/16 STATEMENT OF CAPITAL GBP 115

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FRANKLIN / 24/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 24/10/2016

View Document

26/10/1626 October 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS DANIEL BROWN / 24/10/2016

View Document

23/09/1623 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

12/08/1612 August 2016 Annual return made up to 10 June 2016 with full list of shareholders

View Document

19/04/1619 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 18/04/2016

View Document

13/01/1613 January 2016 APPOINTMENT TERMINATED, DIRECTOR GARY LANGTHORNE

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

25/08/1525 August 2015 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

25/08/1525 August 2015 SAIL ADDRESS CHANGED FROM: 4 TESLA COURT, INNOVATION WAY LYNCH WOOD PETERBOROUGH PE2 6FL ENGLAND

View Document

25/08/1525 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MRS HANNAH LANGTHORNE / 30/06/2014

View Document

25/08/1525 August 2015 Annual return made up to 10 June 2015 with full list of shareholders

View Document

17/08/1517 August 2015 30/06/15 STATEMENT OF CAPITAL GBP 100

View Document

21/05/1521 May 2015 REGISTERED OFFICE CHANGED ON 21/05/2015 FROM LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR ENGLAND

View Document

25/02/1525 February 2015 REGISTERED OFFICE CHANGED ON 25/02/2015 FROM 20 TESLA COURT INNOVATION WAY LYNCH WOOD PETERBOROUGH CAMBRIDGESHIRE PE2 6FL ENGLAND

View Document

25/02/1525 February 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/10/1424 October 2014 REGISTERED OFFICE CHANGED ON 24/10/2014 FROM 4 TESLA COURT INNOVATION WAY LYNCH WOOD PETERBOROUGH PE2 6FL

View Document

24/06/1424 June 2014 SAIL ADDRESS CHANGED FROM: LITTON HOUSE SAVILLE ROAD PETERBOROUGH PE3 7PR ENGLAND

View Document

24/06/1424 June 2014 Annual return made up to 10 June 2014 with full list of shareholders

View Document

23/06/1423 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GARY LANGTHORNE / 23/06/2014

View Document

12/06/1412 June 2014 REGISTERED OFFICE CHANGED ON 12/06/2014 FROM LITTON HOUSE SAVILLE ROAD PETERBOROUGH CAMBS PE3 7PR ENGLAND

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

31/07/1331 July 2013 Annual return made up to 10 June 2013 with full list of shareholders

View Document

13/06/1313 June 2013 CURREXT FROM 30/06/2013 TO 31/12/2013

View Document

28/05/1328 May 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

04/07/124 July 2012 DISS40 (DISS40(SOAD))

View Document

03/07/123 July 2012 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC

View Document

03/07/123 July 2012 FIRST GAZETTE

View Document

03/07/123 July 2012 Annual return made up to 10 June 2012 with full list of shareholders

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MR GARY LANGTHORNE

View Document

03/07/123 July 2012 DIRECTOR APPOINTED MRS HANNAH LANGTHORNE

View Document

03/07/123 July 2012 SAIL ADDRESS CREATED

View Document

03/07/123 July 2012 Annual accounts small company total exemption made up to 30 June 2011

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

10/06/1110 June 2011 Annual return made up to 10 June 2011 with full list of shareholders

View Document

10/03/1110 March 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10

View Document

08/01/118 January 2011 DISS40 (DISS40(SOAD))

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR ANGUS BROWN / 01/01/2010

View Document

05/01/115 January 2011 Annual return made up to 10 June 2010 with full list of shareholders

View Document

05/01/115 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / LYNNE FRANKLIN / 01/01/2010

View Document

14/12/1014 December 2010 FIRST GAZETTE

View Document

21/09/0921 September 2009 DIRECTOR APPOINTED LYNNE FRANKLIN

View Document

10/06/0910 June 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company