THE ELECTRONICS HUB LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
09/04/259 April 2025 Confirmation statement made on 2025-04-03 with no updates

View Document

06/01/256 January 2025 Micro company accounts made up to 2024-04-30

View Document

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

View Accounts

08/04/248 April 2024 Confirmation statement made on 2024-04-03 with no updates

View Document

16/01/2416 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

12/04/2312 April 2023 Confirmation statement made on 2023-04-03 with no updates

View Document

11/01/2311 January 2023 Micro company accounts made up to 2022-04-30

View Document

23/11/2223 November 2022 Director's details changed for Mr Adam Clifford Eyles on 2022-11-23

View Document

23/11/2223 November 2022 Change of details for Mr Adam Clifford Eyles as a person with significant control on 2022-11-23

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

08/04/228 April 2022 Confirmation statement made on 2022-04-03 with no updates

View Document

12/01/2212 January 2022 Micro company accounts made up to 2021-04-30

View Document

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

View Accounts

22/01/2122 January 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/20

View Document

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

View Accounts

03/04/203 April 2020 CONFIRMATION STATEMENT MADE ON 03/04/20, NO UPDATES

View Document

12/12/1912 December 2019 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

09/04/199 April 2019 PSC'S CHANGE OF PARTICULARS / MR ASHLEY RAYMOND LILLYWHITE / 22/10/2018

View Document

09/04/199 April 2019 CONFIRMATION STATEMENT MADE ON 03/04/19, WITH UPDATES

View Document

31/10/1831 October 2018 PSC'S CHANGE OF PARTICULARS / MR ADAM CLIFFORD EYLES / 31/10/2018

View Document

22/10/1822 October 2018 15/10/18 STATEMENT OF CAPITAL GBP 1

View Document

22/10/1822 October 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADAM CLIFFORD EYLES

View Document

20/10/1820 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY RAYMOND LILLYWHITE / 20/10/2018

View Document

20/10/1820 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLIFFORD EYLES / 20/10/2018

View Document

20/10/1820 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ADAM CLIFFORD EYLES / 20/10/2018

View Document

20/10/1820 October 2018 PSC'S CHANGE OF PARTICULARS / MR ASHLEY RAYMOND LILLYWHITE / 20/10/2018

View Document

11/10/1811 October 2018 DIRECTOR APPOINTED MR ADAM CLIFFORD EYLES

View Document

10/10/1810 October 2018 REGISTERED OFFICE CHANGED ON 10/10/2018 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

27/09/1827 September 2018 APPOINTMENT TERMINATED, DIRECTOR RAYMOND LILLYWHITE

View Document

04/04/184 April 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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