ECLECTIC COMPONENTS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
04/06/254 June 2025 Confirmation statement made on 2025-06-01 with no updates

View Document

23/08/2423 August 2024 Unaudited abridged accounts made up to 2023-11-30

View Document

04/06/244 June 2024 Confirmation statement made on 2024-06-01 with no updates

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

21/08/2321 August 2023 Unaudited abridged accounts made up to 2022-11-30

View Document

08/06/238 June 2023 Director's details changed for Mr John Michael Palmer on 2023-05-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-06-01 with no updates

View Document

08/06/238 June 2023 Director's details changed for Mr Mark Robert Palmer on 2023-05-31

View Document

06/06/236 June 2023 Registered office address changed from 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ England to Office 3 South Staffs Freight Terminal Lynn Lane Shenstone Lichfield WS14 0ED on 2023-06-06

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

21/05/2121 May 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/20

View Document

03/12/203 December 2020 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PALMER / 20/11/2020

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

16/11/2016 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/19

View Document

01/06/201 June 2020 CONFIRMATION STATEMENT MADE ON 01/06/20, NO UPDATES

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

23/08/1923 August 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/18

View Document

08/07/198 July 2019 CONFIRMATION STATEMENT MADE ON 22/06/19, NO UPDATES

View Document

30/11/1830 November 2018 Annual accounts for year ending 30 Nov 2018

View Accounts

06/08/186 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/17

View Document

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 22/06/18, NO UPDATES

View Document

18/04/1818 April 2018 REGISTERED OFFICE CHANGED ON 18/04/2018 FROM 25 MANEY CORNER BIRMINGHAM SUTTON COLDFIELD WEST MIDLANDS B72 1QL

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

23/08/1723 August 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/11/16

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 22/06/17, NO UPDATES

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN PALMER

View Document

13/07/1713 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARK PALMER

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

23/08/1623 August 2016 Annual accounts small company total exemption made up to 30 November 2015

View Document

25/07/1625 July 2016 Annual return made up to 22 June 2016 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts for year ending 30 Nov 2015

View Accounts

20/11/1520 November 2015 REGISTERED OFFICE CHANGED ON 20/11/2015 FROM C/O ARUNDALES STOWE HOUSE 1688 HIGH STREET, KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

08/09/158 September 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/14

View Document

14/07/1514 July 2015 Annual return made up to 22 June 2015 with full list of shareholders

View Document

01/06/151 June 2015 Annual accounts small company total exemption made up to 30 November 2014

View Document

03/07/143 July 2014 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/13

View Document

26/06/1426 June 2014 Annual return made up to 22 June 2014 with full list of shareholders

View Document

26/06/1426 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PALMER / 18/06/2014

View Document

08/05/148 May 2014 Annual accounts small company total exemption made up to 30 November 2013

View Document

30/08/1330 August 2013 Annual accounts small company total exemption made up to 30 November 2012

View Document

08/07/138 July 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PALMER / 01/06/2012

View Document

08/07/138 July 2013 Annual return made up to 22 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

10/07/1210 July 2012 Annual return made up to 22 June 2012 with full list of shareholders

View Document

29/06/1129 June 2011 Annual return made up to 22 June 2011 with full list of shareholders

View Document

12/04/1112 April 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

03/09/103 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

24/08/1024 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PALMER / 24/08/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ROBERT PALMER / 22/06/2010

View Document

24/06/1024 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN MICHAEL PALMER / 22/06/2010

View Document

24/06/1024 June 2010 Annual return made up to 22 June 2010 with full list of shareholders

View Document

22/06/0922 June 2009 RETURN MADE UP TO 22/06/09; FULL LIST OF MEMBERS

View Document

05/03/095 March 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

02/09/082 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 22/06/2008

View Document

16/07/0816 July 2008 LOCATION OF REGISTER OF MEMBERS

View Document

16/07/0816 July 2008 DIRECTOR'S CHANGE OF PARTICULARS / MARK PALMER / 22/06/2008

View Document

16/07/0816 July 2008 REGISTERED OFFICE CHANGED ON 16/07/2008 FROM C/O ARUNDALES, STOWE HOUSE 1688 HIGH STREET, KNOWLE SOLIHULL WEST MIDLANDS B93 0LY

View Document

16/07/0816 July 2008 LOCATION OF DEBENTURE REGISTER

View Document

16/07/0816 July 2008 RETURN MADE UP TO 22/06/08; FULL LIST OF MEMBERS

View Document

12/02/0812 February 2008 ACC. REF. DATE EXTENDED FROM 31/03/08 TO 30/11/08

View Document

19/07/0719 July 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/03/08

View Document

22/06/0722 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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