EASBY ELECTRONICS LIMITED

Company Documents

DateDescription
08/05/258 May 2025 Termination of appointment of Phillip Clarke as a director on 2025-04-30

View Document

02/05/252 May 2025 Confirmation statement made on 2025-02-26 with no updates

View Document

13/01/2513 January 2025 Appointment of Mr Andrew John Tompkins as a director on 2025-01-02

View Document

08/11/248 November 2024 Director's details changed for Mr Jason Terrance Crabtree on 2024-10-25

View Document

05/11/245 November 2024 Termination of appointment of Nigel Dorrien Copely as a director on 2024-10-12

View Document

29/08/2429 August 2024 Appointment of Mr Jason Terrance Crabtree as a director on 2024-08-05

View Document

29/08/2429 August 2024 Termination of appointment of William Russell-Smith as a director on 2024-08-05

View Document

12/07/2412 July 2024 Full accounts made up to 2023-12-31

View Document

03/04/243 April 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

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

View Accounts

27/07/2327 July 2023 Registered office address changed from 4 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN England to 4 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QL on 2023-07-27

View Document

10/07/2310 July 2023 Full accounts made up to 2022-12-31

View Document

07/07/237 July 2023 Registered office address changed from Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ United Kingdom to 4 Bailey Court Colburn Business Park Catterick Garrison North Yorkshire DL9 4QN on 2023-07-07

View Document

30/03/2330 March 2023 Termination of appointment of Gregor John Ross as a director on 2023-02-22

View Document

30/03/2330 March 2023 Confirmation statement made on 2023-03-30 with no updates

View Document

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

View Accounts

07/10/227 October 2022 Full accounts made up to 2021-12-31

View Document

29/03/2229 March 2022 Memorandum and Articles of Association

View Document

24/02/2224 February 2022 Registration of charge 015379520012, created on 2022-02-22

View Document

24/02/2224 February 2022 Satisfaction of charge 11 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 9 in full

View Document

24/02/2224 February 2022 Satisfaction of charge 10 in full

View Document

24/02/2224 February 2022 Registration of charge 015379520014, created on 2022-02-22

View Document

24/02/2224 February 2022 Registration of charge 015379520013, created on 2022-02-22

View Document

23/02/2223 February 2022 Termination of appointment of Cecilia Taylor as a secretary on 2022-02-22

View Document

23/02/2223 February 2022 Appointment of Mr Jonathan Andrew Simpson-Dent as a director on 2022-02-22

View Document

23/02/2223 February 2022 Termination of appointment of Peter Laugharne Griffith-Jones as a director on 2022-02-22

View Document

23/02/2223 February 2022 Registered office address changed from Rivergate House Newbury Business Park Newbury Berkshire RG14 2PZ England to Unit 4 Mercury Road Gallowfields Trading Estate Richmond North Yorkshire DL10 4TQ on 2022-02-23

View Document

23/02/2223 February 2022 Termination of appointment of Stephen John Madley as a director on 2022-02-22

View Document

23/02/2223 February 2022 Termination of appointment of Simon Lee Thake as a director on 2022-02-22

View Document

23/02/2223 February 2022 Notification of Easby Group Bidco Limited as a person with significant control on 2022-02-22

View Document

23/02/2223 February 2022 Cessation of Rebound Technology Group Holdings Limited as a person with significant control on 2022-02-22

View Document

06/04/206 April 2020 CONFIRMATION STATEMENT MADE ON 30/03/20, NO UPDATES

View Document

01/10/191 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 30/03/19, NO UPDATES

View Document

17/07/1817 July 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

03/04/183 April 2018 CONFIRMATION STATEMENT MADE ON 30/03/18, NO UPDATES

View Document

06/12/176 December 2017 REGISTERED OFFICE CHANGED ON 06/12/2017 FROM 2100 FIRST AVENUE, NEWBURY BUSINESS PARK LONDON ROAD NEWBURY BERKSHIRE RG14 2PZ

View Document

28/06/1728 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES

View Document

10/11/1610 November 2016 APPOINTMENT TERMINATED, DIRECTOR STEPHEN GRIFFITHS

View Document

04/11/164 November 2016 DIRECTOR APPOINTED MR PETER LAUGHARNE GRIFFITH-JONES

View Document

05/09/165 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

30/03/1630 March 2016 Annual return made up to 30 March 2016 with full list of shareholders

View Document

09/02/169 February 2016 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN GRIFFITHS / 22/01/2016

View Document

10/08/1510 August 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

07/05/157 May 2015 Annual return made up to 26 April 2015 with full list of shareholders

View Document

28/11/1428 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON LEE THAKE / 18/06/2014

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

14/05/1414 May 2014 Annual return made up to 26 April 2014 with full list of shareholders

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR JOHN HODGETTS

View Document

01/11/131 November 2013 APPOINTMENT TERMINATED, DIRECTOR TIMOTHY MORRIS

View Document

20/10/1320 October 2013 DIRECTOR APPOINTED MR NIGEL DORRIEN COPELY

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

07/05/137 May 2013 Annual return made up to 26 April 2013 with full list of shareholders

View Document

19/04/1319 April 2013 PREVSHO FROM 28/02/2013 TO 31/12/2012

View Document

07/02/137 February 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7

View Document

19/12/1219 December 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11

View Document

05/11/125 November 2012 FULL ACCOUNTS MADE UP TO 29/02/12

View Document

01/11/121 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THAKE / 01/11/2012

View Document

06/09/126 September 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10

View Document

04/05/124 May 2012 Annual return made up to 26 April 2012 with full list of shareholders

View Document

04/05/124 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON THAKE / 28/02/2012

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, SECRETARY JOHN HODGETTS

View Document

22/03/1222 March 2012 SECRETARY APPOINTED CECILIA TAYLOR

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED STEPHEN JOHN MADLEY

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED STEPHEN GRIFFITHS

View Document

22/03/1222 March 2012 DIRECTOR APPOINTED SIMON THAKE

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM MERCURY ROAD GALLOWFIELDS TRADING ESTATE RICHMOND NORTH YORKSHIRE DL10 4TQ

View Document

20/03/1220 March 2012 ADOPT ARTICLES 27/02/2012

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8

View Document

19/03/1219 March 2012 AUDITOR'S RESIGNATION

View Document

19/03/1219 March 2012 ARTICLES OF ASSOCIATION

View Document

07/03/127 March 2012 FACILITY AGREEMENT/BUSINESS OF ENTRY 27/02/2012

View Document

01/03/121 March 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9

View Document

06/08/116 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8

View Document

22/06/1122 June 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/11

View Document

17/05/1117 May 2011 Annual return made up to 26 April 2011 with full list of shareholders

View Document

17/05/1117 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR TIMOTHY JOHN MORRIS / 01/01/2011

View Document

03/08/103 August 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/10

View Document

12/05/1012 May 2010 Annual return made up to 26 April 2010 with full list of shareholders

View Document

01/12/091 December 2009 FULL ACCOUNTS MADE UP TO 28/02/09

View Document

27/04/0927 April 2009 RETURN MADE UP TO 26/04/09; FULL LIST OF MEMBERS

View Document

30/07/0830 July 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/08

View Document

11/06/0811 June 2008 RETURN MADE UP TO 26/04/08; FULL LIST OF MEMBERS

View Document

20/06/0720 June 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/07

View Document

26/04/0726 April 2007 RETURN MADE UP TO 26/04/07; FULL LIST OF MEMBERS

View Document

26/04/0726 April 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

20/09/0620 September 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/06

View Document

03/05/063 May 2006 RETURN MADE UP TO 26/04/06; FULL LIST OF MEMBERS

View Document

28/06/0528 June 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/05

View Document

26/05/0526 May 2005 RETURN MADE UP TO 26/04/05; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/04

View Document

30/04/0430 April 2004 RETURN MADE UP TO 26/04/04; FULL LIST OF MEMBERS

View Document

30/07/0330 July 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/03

View Document

08/05/038 May 2003 RETURN MADE UP TO 26/04/03; FULL LIST OF MEMBERS

View Document

07/08/027 August 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/02

View Document

01/06/021 June 2002 RETURN MADE UP TO 26/04/02; FULL LIST OF MEMBERS

View Document

23/01/0223 January 2002 NEW SECRETARY APPOINTED

View Document

17/07/0117 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/017 July 2001 REGISTERED OFFICE CHANGED ON 07/07/01 FROM: THE MANOR HOUSE SKEEBY RICHMOND NORTH YORKSHIRE DL10 5DX

View Document

07/07/017 July 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/017 July 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

07/07/017 July 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/07/016 July 2001 DIRECTOR RESIGNED

View Document

06/07/016 July 2001 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/06/0127 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/05/0125 May 2001 RETURN MADE UP TO 26/04/01; FULL LIST OF MEMBERS

View Document

24/05/0124 May 2001 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 28/02/01

View Document

18/09/0018 September 2000 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 29/02/00

View Document

22/06/0022 June 2000 RETURN MADE UP TO 26/04/00; FULL LIST OF MEMBERS

View Document

13/07/9913 July 1999 FULL ACCOUNTS MADE UP TO 28/02/99

View Document

20/04/9920 April 1999 DIRECTOR'S PARTICULARS CHANGED

View Document

20/04/9920 April 1999 RETURN MADE UP TO 26/04/99; FULL LIST OF MEMBERS

View Document

20/04/9920 April 1999 NEW DIRECTOR APPOINTED

View Document

29/10/9829 October 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/07/9816 July 1998 RETURN MADE UP TO 26/04/98; NO CHANGE OF MEMBERS

View Document

28/05/9828 May 1998 FULL ACCOUNTS MADE UP TO 28/02/98

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

16/07/9716 July 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

12/06/9712 June 1997 FULL ACCOUNTS MADE UP TO 28/02/97

View Document

22/05/9722 May 1997 RETURN MADE UP TO 26/04/97; NO CHANGE OF MEMBERS

View Document

29/01/9729 January 1997 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

21/01/9721 January 1997 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/07/9629 July 1996 FULL ACCOUNTS MADE UP TO 28/02/96

View Document

21/06/9621 June 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

21/06/9621 June 1996 NC INC ALREADY ADJUSTED 28/02/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 26/04/96; FULL LIST OF MEMBERS

View Document

13/07/9513 July 1995 RETURN MADE UP TO 26/04/95; FULL LIST OF MEMBERS

View Document

14/06/9514 June 1995 FULL ACCOUNTS MADE UP TO 28/02/95

View Document

22/07/9422 July 1994 FULL ACCOUNTS MADE UP TO 28/02/94

View Document

22/07/9422 July 1994 Full accounts made up to 1994-02-28

View Document

20/06/9420 June 1994 RETURN MADE UP TO 26/04/94; FULL LIST OF MEMBERS

View Document

16/03/9416 March 1994

View Document

16/03/9416 March 1994 £ IC 376249/302498 01/01/94 £ SR [email protected]=73751

View Document

16/03/9416 March 1994 £ IC 400000/376249 01/07/93 £ SR [email protected]=23751

View Document

28/11/9328 November 1993 RETURN MADE UP TO 26/04/93; FULL LIST OF MEMBERS

View Document

28/11/9328 November 1993

View Document

07/07/937 July 1993

View Document

07/07/937 July 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/9329 June 1993

View Document

18/06/9318 June 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/93

View Document

18/06/9318 June 1993 Accounts for a small company made up to 1993-02-28

View Document

06/10/926 October 1992 FULL ACCOUNTS MADE UP TO 29/02/92

View Document

06/10/926 October 1992 Full accounts made up to 1992-02-29

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992 NEW DIRECTOR APPOINTED

View Document

01/10/921 October 1992

View Document

01/10/921 October 1992 £ NC 100000/200000 22/07/92

View Document

01/10/921 October 1992

View Document

22/05/9222 May 1992

View Document

22/05/9222 May 1992 RETURN MADE UP TO 26/04/92; CHANGE OF MEMBERS

View Document

22/05/9222 May 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

01/07/911 July 1991 Full accounts made up to 1991-02-28

View Document

01/07/911 July 1991 RETURN MADE UP TO 26/04/91; NO CHANGE OF MEMBERS

View Document

01/07/911 July 1991

View Document

01/07/911 July 1991 FULL ACCOUNTS MADE UP TO 28/02/91

View Document

30/05/9030 May 1990 RETURN MADE UP TO 26/04/90; FULL LIST OF MEMBERS

View Document

30/05/9030 May 1990 Full accounts made up to 1990-02-28

View Document

30/05/9030 May 1990 FULL ACCOUNTS MADE UP TO 28/02/90

View Document

30/05/9030 May 1990

View Document

06/06/896 June 1989 FULL ACCOUNTS MADE UP TO 28/02/89

View Document

06/06/896 June 1989

View Document

06/06/896 June 1989 Full accounts made up to 1989-02-28

View Document

06/06/896 June 1989 RETURN MADE UP TO 24/04/89; FULL LIST OF MEMBERS

View Document

17/02/8917 February 1989 ADOPT MEM AND ARTS 080289

View Document

09/02/899 February 1989 ARTICLES OF ASSOCIATION

View Document

08/02/898 February 1989 VARYING SHARE RIGHTS AND NAMES 24/01/89

View Document

08/02/898 February 1989

View Document

08/02/898 February 1989 S-DIV

View Document

22/06/8822 June 1988 RETURN MADE UP TO 18/05/88; FULL LIST OF MEMBERS

View Document

22/06/8822 June 1988

View Document

22/06/8822 June 1988 FULL ACCOUNTS MADE UP TO 28/02/88

View Document

22/06/8822 June 1988 Full accounts made up to 1988-02-28

View Document

08/06/888 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/06/888 June 1988

View Document

17/06/8717 June 1987 Full accounts made up to 1987-02-28

View Document

17/06/8717 June 1987 RETURN MADE UP TO 07/05/87; FULL LIST OF MEMBERS

View Document

17/06/8717 June 1987 FULL ACCOUNTS MADE UP TO 28/02/87

View Document

02/12/862 December 1986

View Document

02/12/862 December 1986 RETURN MADE UP TO 24/04/86; FULL LIST OF MEMBERS

View Document

08/09/868 September 1986 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/868 September 1986

View Document

27/08/8627 August 1986 Full accounts made up to 1986-02-28

View Document

27/08/8627 August 1986 FULL ACCOUNTS MADE UP TO 28/02/86

View Document

09/01/819 January 1981 Incorporation

View Document

09/01/819 January 1981 Incorporation

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