ELECTRON BEAM SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

04/11/244 November 2024 Micro company accounts made up to 2024-04-30

View Document

02/05/242 May 2024 Confirmation statement made on 2024-04-05 with updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

19/01/2419 January 2024 Micro company accounts made up to 2023-04-30

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

31/03/2331 March 2023 Confirmation statement made on 2023-03-31 with updates

View Document

31/03/2331 March 2023 Confirmation statement made on 2023-03-14 with updates

View Document

31/03/2331 March 2023 Statement of capital following an allotment of shares on 2023-03-23

View Document

31/01/2331 January 2023 Micro company accounts made up to 2022-04-30

View Document

14/05/2214 May 2022 Termination of appointment of Kevin Osborn as a secretary on 2022-04-01

View Document

13/05/2213 May 2022 Appointment of Mr Kevin Osborn as a director on 2022-04-01

View Document

26/01/2226 January 2022 Micro company accounts made up to 2021-04-30

View Document

15/11/2115 November 2021 Appointment of Mr Matthew Grant Hadfield as a director on 2021-11-15

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 14/03/20, NO UPDATES

View Document

14/01/2014 January 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/19

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 14/03/19, NO UPDATES

View Document

30/01/1930 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

26/03/1826 March 2018 CONFIRMATION STATEMENT MADE ON 14/03/18, NO UPDATES

View Document

25/01/1825 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

28/03/1728 March 2017 CONFIRMATION STATEMENT MADE ON 14/03/17, WITH UPDATES

View Document

27/01/1727 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

31/03/1631 March 2016 Annual return made up to 14 March 2016 with full list of shareholders

View Document

17/03/1617 March 2016 31/03/15 STATEMENT OF CAPITAL GBP 111.3

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

23/03/1523 March 2015 Annual return made up to 14 March 2015 with full list of shareholders

View Document

29/01/1529 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

26/03/1426 March 2014 Annual return made up to 14 March 2014 with full list of shareholders

View Document

20/01/1420 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

03/04/133 April 2013 Annual return made up to 14 March 2013 with full list of shareholders

View Document

29/01/1329 January 2013 30/04/12 TOTAL EXEMPTION FULL

View Document

21/03/1221 March 2012 Annual return made up to 14 March 2012 with full list of shareholders

View Document

27/01/1227 January 2012 Annual accounts small company total exemption made up to 30 April 2011

View Document

19/04/1119 April 2011 Annual return made up to 14 March 2011 with full list of shareholders

View Document

23/12/1023 December 2010 Annual accounts small company total exemption made up to 30 April 2010

View Document

19/04/1019 April 2010 SECRETARY'S CHANGE OF PARTICULARS / KEVIN OSBORN / 13/03/2010

View Document

19/04/1019 April 2010 Annual return made up to 14 March 2010 with full list of shareholders

View Document

19/04/1019 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROLAND CLIVE EDMONDS / 13/03/2010

View Document

22/01/1022 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

31/03/0931 March 2009 RETURN MADE UP TO 14/03/09; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 30/04/08 TOTAL EXEMPTION FULL

View Document

24/04/0824 April 2008 RETURN MADE UP TO 14/03/08; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/07

View Document

03/05/073 May 2007 RETURN MADE UP TO 14/03/07; FULL LIST OF MEMBERS

View Document

31/01/0731 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

16/03/0616 March 2006 RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS

View Document

16/03/0616 March 2006 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/061 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/05

View Document

04/05/054 May 2005 NEW SECRETARY APPOINTED

View Document

04/05/054 May 2005 SECRETARY RESIGNED

View Document

04/05/054 May 2005 RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS

View Document

01/02/051 February 2005 REGISTERED OFFICE CHANGED ON 01/02/05 FROM: EBBERNS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RD

View Document

07/12/047 December 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/04

View Document

19/11/0419 November 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS

View Document

25/02/0425 February 2004 £ NC 1000/3000 11/02/0

View Document

25/02/0425 February 2004 NC INC ALREADY ADJUSTED 11/02/04

View Document

25/02/0425 February 2004 S-DIV 11/02/04

View Document

05/02/045 February 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/03

View Document

26/03/0326 March 2003 RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS

View Document

06/03/036 March 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/02

View Document

03/04/023 April 2002 RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS

View Document

16/01/0216 January 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/01

View Document

22/03/0122 March 2001 RETURN MADE UP TO 14/03/01; FULL LIST OF MEMBERS

View Document

16/01/0116 January 2001 FULL ACCOUNTS MADE UP TO 30/04/00

View Document

28/03/0028 March 2000 RETURN MADE UP TO 14/03/00; FULL LIST OF MEMBERS

View Document

24/11/9924 November 1999 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

12/03/9912 March 1999 RETURN MADE UP TO 14/03/99; NO CHANGE OF MEMBERS

View Document

21/10/9821 October 1998 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

24/05/9824 May 1998 RETURN MADE UP TO 14/03/98; FULL LIST OF MEMBERS

View Document

15/05/9715 May 1997 REGISTERED OFFICE CHANGED ON 15/05/97 FROM: EBBERNS ROAD HEMEL HEMPSTEAD HERTFORDSHIRE HP3 9RD

View Document

30/04/9730 April 1997 NEW SECRETARY APPOINTED

View Document

30/04/9730 April 1997 DIRECTOR RESIGNED

View Document

30/04/9730 April 1997 NEW DIRECTOR APPOINTED

View Document

30/04/9730 April 1997 SECRETARY RESIGNED

View Document

08/04/978 April 1997 ACC. REF. DATE EXTENDED FROM 31/03/98 TO 30/04/98

View Document

08/04/978 April 1997 REGISTERED OFFICE CHANGED ON 08/04/97 FROM: 3RD FLOOR 124-130 TABERNACLE STREET LONDON EC2A 4SD

View Document

14/03/9714 March 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information