ECLIPSE AUTOMOTIVE TECHNOLOGY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/06/2520 June 2025 NewTotal exemption full accounts made up to 2024-10-31

View Document

06/03/256 March 2025 Confirmation statement made on 2025-02-19 with updates

View Document

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

View Accounts

16/05/2416 May 2024 Total exemption full accounts made up to 2023-10-31

View Document

21/02/2421 February 2024 Confirmation statement made on 2024-02-19 with updates

View Document

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

View Accounts

16/08/2316 August 2023 Satisfaction of charge 051244130004 in full

View Document

24/07/2324 July 2023 Total exemption full accounts made up to 2022-10-31

View Document

08/03/238 March 2023 Confirmation statement made on 2023-02-28 with no updates

View Document

07/03/237 March 2023 Director's details changed for Mr Richard Matthew Parkin on 2022-11-16

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

16/05/2216 May 2022 Total exemption full accounts made up to 2021-10-31

View Document

03/03/223 March 2022 Director's details changed for Mr Mark Conrad Graham on 2022-02-01

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

14/07/2114 July 2021 Satisfaction of charge 051244130002 in full

View Document

14/07/2114 July 2021 Satisfaction of charge 1 in full

View Document

22/02/2122 February 2021 31/10/20 TOTAL EXEMPTION FULL

View Document

20/01/2120 January 2021 PSC'S CHANGE OF PARTICULARS / ECLIPSE DIAGNOSTICS GROUP LIMITED / 18/01/2021

View Document

19/01/2119 January 2021 CESSATION OF RICHARD MATTHEW PARKIN AS A PSC

View Document

19/01/2119 January 2021 PSC'S CHANGE OF PARTICULARS / ECLIPSE DIAGNOSTICS GROUP LIMITED / 18/01/2021

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

17/07/2017 July 2020 DIRECTOR APPOINTED MRS ELAINE ANN PARKIN

View Document

17/07/2017 July 2020 CESSATION OF DAVID JOHN REES AS A PSC

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, SECRETARY GEMMA REES

View Document

17/07/2017 July 2020 APPOINTMENT TERMINATED, DIRECTOR DAVID REES

View Document

17/07/2017 July 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECLIPSE DIAGNOSTICS GROUP LIMITED

View Document

26/06/2026 June 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

16/04/2016 April 2020 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE CODE 051244130003

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 29/02/20, WITH UPDATES

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

15/03/1915 March 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

07/03/197 March 2019 CONFIRMATION STATEMENT MADE ON 28/02/19, WITH UPDATES

View Document

10/12/1810 December 2018 SECRETARY'S CHANGE OF PARTICULARS / RICHARD MATTHEW PARKIN / 06/12/2018

View Document

06/12/186 December 2018 PSC'S CHANGE OF PARTICULARS / RICHARD MATTHEW PARKIN / 06/12/2018

View Document

06/12/186 December 2018 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW PARKIN / 06/12/2018

View Document

06/12/186 December 2018 SECRETARY'S CHANGE OF PARTICULARS / ELAINE PARKIN / 06/12/2018

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

11/09/1811 September 2018 31/10/17 UNAUDITED ABRIDGED

View Document

20/04/1820 April 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 28/02/18, WITH UPDATES

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / DAVID JOHN REES / 01/02/2018

View Document

06/03/186 March 2018 PSC'S CHANGE OF PARTICULARS / RICHARD MATTHEW PARKIN / 01/02/2018

View Document

25/07/1725 July 2017 Annual accounts small company total exemption made up to 31 October 2016

View Document

15/03/1715 March 2017 CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES

View Document

15/03/1615 March 2016 Annual return made up to 28 February 2016 with full list of shareholders

View Document

22/02/1622 February 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/04/1527 April 2015 Annual return made up to 28 February 2015 with full list of shareholders

View Document

24/04/1524 April 2015 SUB-DIVISION 31/03/15

View Document

24/04/1524 April 2015 SECRETARY APPOINTED GEMMA REES

View Document

17/04/1517 April 2015 SECRETARY APPOINTED ELAINE PARKIN

View Document

17/04/1517 April 2015 ADOPT ARTICLES 31/03/2015

View Document

11/03/1511 March 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

31/10/1431 October 2014 Annual accounts for year ending 31 Oct 2014

View Accounts

24/03/1424 March 2014 Annual return made up to 28 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MATTHEW PARKIN / 27/02/2014

View Document

27/02/1427 February 2014 APPOINTMENT TERMINATED, SECRETARY JOHN REES

View Document

27/02/1427 February 2014 REGISTERED OFFICE CHANGED ON 27/02/2014 FROM ECLIPSE HOUSE GRANARY WHARF WESTMORE ROAD BURTON ON TRENT STAFFS DE14 1QU

View Document

27/02/1427 February 2014 SECRETARY APPOINTED RICHARD MATTHEW PARKIN

View Document

27/02/1427 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN REES / 27/02/2014

View Document

14/02/1414 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 051244130003

View Document

04/09/134 September 2013 REGISTRATION OF A CHARGE / CHARGE CODE 051244130002

View Document

05/03/135 March 2013 Annual return made up to 28 February 2013 with full list of shareholders

View Document

11/01/1311 January 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

16/03/1216 March 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

01/03/121 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / DAVID JOHN REES / 01/01/2012

View Document

01/03/121 March 2012 Annual return made up to 28 February 2012 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

14/03/1114 March 2011 Annual return made up to 28 February 2011 with full list of shareholders

View Document

13/05/1013 May 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

16/04/1016 April 2010 Annual return made up to 28 February 2010 with full list of shareholders

View Document

20/07/0920 July 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

16/07/0916 July 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

21/04/0921 April 2009 RETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS

View Document

15/12/0815 December 2008 REGISTERED OFFICE CHANGED ON 15/12/2008 FROM CLAY HOUSE 5 HORNINGLOW STREET BURTON ON TRENT STAFFORDSHIRE DE14 1NG

View Document

08/10/088 October 2008 SECRETARY APPOINTED JOHN RODERICK REES

View Document

17/09/0817 September 2008 RETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

12/08/0812 August 2008 APPOINTMENT TERMINATED SECRETARY PATRICIA REES

View Document

13/09/0713 September 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

23/03/0723 March 2007 RETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS

View Document

06/04/066 April 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

21/03/0621 March 2006 RETURN MADE UP TO 28/02/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/06/0510 June 2005 DIRECTOR RESIGNED

View Document

09/06/059 June 2005 ACC. REF. DATE EXTENDED FROM 31/05/05 TO 31/10/05

View Document

31/05/0531 May 2005 RETURN MADE UP TO 11/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

15/03/0515 March 2005 REGISTERED OFFICE CHANGED ON 15/03/05 FROM: 47 PENYMYNYDD ROAD PENYFFORDD CHESTER FLINTSHIRE CH4 0LF

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

15/03/0515 March 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW DIRECTOR APPOINTED

View Document

11/01/0511 January 2005 NEW SECRETARY APPOINTED

View Document

11/01/0511 January 2005 REGISTERED OFFICE CHANGED ON 11/01/05 FROM: 69 WOODLAND ROAD WHITBEY SOUTH WIRRAL CH65 6PP

View Document

15/12/0415 December 2004 REGISTERED OFFICE CHANGED ON 15/12/04 FROM: SUITE 72, CARIOCCA BUSINESS PARK 2 SAWLEY ROAD MANCHESTER GREATER MANCHESTER M40 8BB

View Document

28/05/0428 May 2004 SECRETARY RESIGNED

View Document

28/05/0428 May 2004 DIRECTOR RESIGNED

View Document

11/05/0411 May 2004 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