ELECTRON BEAM PROCESSES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

12/02/2512 February 2025 Termination of appointment of Donald Peter Vincent as a director on 2025-02-05

View Document

12/02/2512 February 2025 Appointment of Mrs Tina Loraine Vincent as a secretary on 2025-02-06

View Document

12/02/2512 February 2025 Confirmation statement made on 2025-01-31 with no updates

View Document

12/02/2512 February 2025 Termination of appointment of Donald Peter Vincent as a secretary on 2024-02-05

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

03/10/243 October 2024 Total exemption full accounts made up to 2023-10-31

View Document

31/01/2431 January 2024 Registration of charge 008702860012, created on 2024-01-29

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-31 with updates

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

21/07/2321 July 2023 Current accounting period extended from 2023-07-31 to 2023-10-31

View Document

10/05/2310 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/01/2331 January 2023 Confirmation statement made on 2023-01-31 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

13/02/2213 February 2022 Confirmation statement made on 2022-01-31 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

17/06/2017 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/06/2016 June 2020 31/07/19 TOTAL EXEMPTION FULL

View Document

12/02/2012 February 2020 CONFIRMATION STATEMENT MADE ON 31/01/20, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

14/02/1914 February 2019 CONFIRMATION STATEMENT MADE ON 31/01/19, NO UPDATES

View Document

11/02/1911 February 2019 31/07/18 TOTAL EXEMPTION FULL

View Document

18/10/1818 October 2018 PSC'S CHANGE OF PARTICULARS / MR DONALD PETER VINCENT / 01/08/2018

View Document

18/10/1818 October 2018 SECRETARY'S CHANGE OF PARTICULARS / MR DONALD PETER VINCENT / 01/08/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PETER VINCENT / 01/08/2018

View Document

18/10/1818 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LORAINE VINCENT / 01/08/2018

View Document

22/02/1822 February 2018 31/07/17 TOTAL EXEMPTION FULL

View Document

13/02/1813 February 2018 Confirmation statement made on 2018-01-31 with no updates

View Document

13/02/1813 February 2018 CONFIRMATION STATEMENT MADE ON 31/01/18, NO UPDATES

View Document

12/04/1712 April 2017 Annual accounts small company total exemption made up to 31 July 2016

View Document

07/02/177 February 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

06/05/166 May 2016 Annual accounts small company total exemption made up to 31 July 2015

View Document

25/02/1625 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 July 2014

View Document

05/02/155 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

24/04/1424 April 2014 Annual accounts small company total exemption made up to 31 July 2013

View Document

13/03/1413 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

12/07/1312 July 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008702860011

View Document

04/06/134 June 2013 REGISTRATION OF A CHARGE / CHARGE CODE 008702860010

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

06/03/136 March 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

06/02/136 February 2013 STATEMENT OF COMPANY'S OBJECTS

View Document

06/02/136 February 2013 ADOPT ARTICLES 31/01/2013

View Document

31/01/1331 January 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

07/01/137 January 2013 31/07/12 TOTAL EXEMPTION FULL

View Document

07/02/127 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

10/01/1210 January 2012 31/07/11 TOTAL EXEMPTION FULL

View Document

14/02/1114 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

20/01/1120 January 2011 31/07/10 TOTAL EXEMPTION FULL

View Document

27/04/1027 April 2010 Annual accounts small company total exemption made up to 31 July 2009

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR DONALD PETER VINCENT / 31/01/2010

View Document

09/03/109 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS TINA LORAINE VINCENT / 31/01/2010

View Document

09/03/109 March 2010 Annual return made up to 31 January 2010 with full list of shareholders

View Document

11/03/0911 March 2009 RETURN MADE UP TO 31/01/09; FULL LIST OF MEMBERS

View Document

22/01/0922 January 2009 Annual accounts small company total exemption made up to 31 July 2008

View Document

29/02/0829 February 2008 RETURN MADE UP TO 31/01/08; FULL LIST OF MEMBERS

View Document

30/01/0830 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

30/01/0830 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/10/0715 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/07/07

View Document

17/09/0717 September 2007 ACC. REF. DATE SHORTENED FROM 30/11/07 TO 31/07/07

View Document

29/05/0729 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06

View Document

15/02/0715 February 2007 RETURN MADE UP TO 31/01/07; FULL LIST OF MEMBERS

View Document

20/01/0720 January 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/11/064 November 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0619 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05

View Document

06/02/066 February 2006 RETURN MADE UP TO 31/01/06; FULL LIST OF MEMBERS

View Document

25/01/0625 January 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/054 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/04

View Document

08/02/058 February 2005 RETURN MADE UP TO 31/01/05; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/03

View Document

12/02/0412 February 2004 RETURN MADE UP TO 31/01/04; FULL LIST OF MEMBERS

View Document

28/08/0328 August 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/07/033 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/02

View Document

27/02/0327 February 2003 RETURN MADE UP TO 31/01/03; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/01

View Document

13/02/0213 February 2002 RETURN MADE UP TO 31/01/02; FULL LIST OF MEMBERS

View Document

08/11/018 November 2001 REGISTERED OFFICE CHANGED ON 08/11/01 FROM: BRIDGE WHARF BRIDGE ROAD CHERTSEY SURREY KT16 8LG

View Document

28/10/0128 October 2001 DIRECTOR RESIGNED

View Document

27/09/0127 September 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/0128 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/11/00

View Document

28/02/0128 February 2001 RETURN MADE UP TO 31/01/01; FULL LIST OF MEMBERS

View Document

01/11/001 November 2000 DIRECTOR RESIGNED

View Document

23/08/0023 August 2000 ACC. REF. DATE EXTENDED FROM 31/08/00 TO 30/11/00

View Document

07/02/007 February 2000 RETURN MADE UP TO 31/01/00; FULL LIST OF MEMBERS

View Document

07/02/007 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

07/02/007 February 2000 DIRECTOR'S PARTICULARS CHANGED

View Document

01/05/991 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/04/9927 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/02/9921 February 1999 RETURN MADE UP TO 31/01/99; NO CHANGE OF MEMBERS

View Document

17/02/9817 February 1998 RETURN MADE UP TO 31/01/98; FULL LIST OF MEMBERS

View Document

17/02/9817 February 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/97

View Document

05/03/975 March 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/96

View Document

03/03/973 March 1997 RETURN MADE UP TO 31/01/97; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/95

View Document

04/03/964 March 1996 RETURN MADE UP TO 31/01/96; FULL LIST OF MEMBERS

View Document

31/01/9631 January 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

22/02/9522 February 1995 RETURN MADE UP TO 31/01/95; NO CHANGE OF MEMBERS

View Document

22/02/9522 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/94

View Document

14/09/9414 September 1994 NEW DIRECTOR APPOINTED

View Document

24/02/9424 February 1994 RETURN MADE UP TO 31/01/94; NO CHANGE OF MEMBERS

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

24/02/9424 February 1994 DIRECTOR RESIGNED

View Document

24/02/9424 February 1994 LOCATION OF DEBENTURE REGISTER ADDRESS CHANGED

View Document

18/01/9418 January 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/93

View Document

17/02/9317 February 1993 RETURN MADE UP TO 31/01/93; FULL LIST OF MEMBERS

View Document

19/01/9319 January 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/92

View Document

18/11/9218 November 1992 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

16/07/9216 July 1992 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/04/9225 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/91

View Document

22/04/9222 April 1992 DIRECTOR RESIGNED

View Document

13/02/9213 February 1992 RETURN MADE UP TO 31/01/92; NO CHANGE OF MEMBERS

View Document

14/01/9214 January 1992 NEW DIRECTOR APPOINTED

View Document

15/11/9115 November 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

21/02/9121 February 1991 RETURN MADE UP TO 31/01/91; NO CHANGE OF MEMBERS

View Document

21/02/9121 February 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/90

View Document

11/06/9011 June 1990 RETURN MADE UP TO 04/05/90; FULL LIST OF MEMBERS

View Document

11/06/9011 June 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/89

View Document

24/08/8924 August 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/88

View Document

31/07/8931 July 1989 RETURN MADE UP TO 23/05/89; NO CHANGE OF MEMBERS

View Document

04/02/894 February 1989 RETURN MADE UP TO 31/12/88; NO CHANGE OF MEMBERS

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/8816 August 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/887 June 1988 DIRECTOR'S PARTICULARS CHANGED

View Document

23/05/8823 May 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/03/881 March 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/87

View Document

15/06/8715 June 1987 RETURN MADE UP TO 08/05/87; FULL LIST OF MEMBERS

View Document

15/06/8715 June 1987 FULL ACCOUNTS MADE UP TO 31/08/86

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