Advanced company searchLink opens in new window

THE ELECTRONICS HUB LTD

Company number 11289093

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
08 Apr 2024 CS01 Confirmation statement made on 3 April 2024 with no updates
16 Jan 2024 AA Micro company accounts made up to 30 April 2023
12 Apr 2023 CS01 Confirmation statement made on 3 April 2023 with no updates
11 Jan 2023 AA Micro company accounts made up to 30 April 2022
23 Nov 2022 CH01 Director's details changed for Mr Adam Clifford Eyles on 23 November 2022
23 Nov 2022 PSC04 Change of details for Mr Adam Clifford Eyles as a person with significant control on 23 November 2022
08 Apr 2022 CS01 Confirmation statement made on 3 April 2022 with no updates
12 Jan 2022 AA Micro company accounts made up to 30 April 2021
07 Sep 2021 AD01 Registered office address changed from 30a Bedford Place Southampton SO15 2DG England to 29 Victoria Road Woolston Southampton Hampshire SO19 9DY on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Adam Clifford Eyles on 7 September 2021
07 Sep 2021 CH01 Director's details changed for Mr Ashley Raymond Lillywhite on 7 September 2021
07 Sep 2021 PSC04 Change of details for Mr Ashley Raymond Lillywhite as a person with significant control on 7 September 2021
07 Sep 2021 PSC04 Change of details for Mr Adam Clifford Eyles as a person with significant control on 7 September 2021
05 Apr 2021 CS01 Confirmation statement made on 3 April 2021 with no updates
22 Jan 2021 AA Micro company accounts made up to 30 April 2020
03 Apr 2020 CS01 Confirmation statement made on 3 April 2020 with no updates
12 Dec 2019 AA Micro company accounts made up to 30 April 2019
09 Apr 2019 PSC04 Change of details for Mr Ashley Raymond Lillywhite as a person with significant control on 22 October 2018
09 Apr 2019 CS01 Confirmation statement made on 3 April 2019 with updates
31 Oct 2018 PSC04 Change of details for Mr Adam Clifford Eyles as a person with significant control on 31 October 2018
22 Oct 2018 PSC01 Notification of Adam Clifford Eyles as a person with significant control on 15 October 2018
22 Oct 2018 SH01 Statement of capital following an allotment of shares on 15 October 2018
  • GBP 1
20 Oct 2018 CH01 Director's details changed for Mr Adam Clifford Eyles on 20 October 2018
20 Oct 2018 PSC04 Change of details for Mr Ashley Raymond Lillywhite as a person with significant control on 20 October 2018
20 Oct 2018 CH01 Director's details changed for Mr Adam Clifford Eyles on 20 October 2018