ECLIPSE BREAKS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
| Date | Description |
|---|---|
| 31/10/2531 October 2025 New | Termination of appointment of Scott Macdonald as a director on 2025-10-31 |
| 12/05/2512 May 2025 | Total exemption full accounts made up to 2024-08-31 |
| 22/04/2522 April 2025 | Confirmation statement made on 2025-04-09 with no updates |
| 31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
| 23/04/2423 April 2024 | Confirmation statement made on 2024-04-09 with no updates |
| 13/03/2413 March 2024 | Current accounting period extended from 2024-02-28 to 2024-08-31 |
| 31/08/2331 August 2023 | Total exemption full accounts made up to 2023-02-28 |
| 20/04/2320 April 2023 | Confirmation statement made on 2023-04-09 with updates |
| 25/01/2325 January 2023 | Director's details changed for Ms Claire Margaret Davidson on 2022-05-27 |
| 25/01/2325 January 2023 | Change of details for Ms Claire Margaret Davidson as a person with significant control on 2023-01-25 |
| 17/01/2317 January 2023 | Total exemption full accounts made up to 2022-02-28 |
| 28/02/2228 February 2022 | Annual accounts for year ending 28 Feb 2022 |
| 22/11/2122 November 2021 | Total exemption full accounts made up to 2021-02-28 |
| 26/10/2126 October 2021 | Director's details changed for Mr Scott Macdonald on 2018-12-14 |
| 26/10/2126 October 2021 | Director's details changed for Kevin Miller on 2016-07-01 |
| 26/10/2126 October 2021 | Director's details changed for Kevin Miller on 2020-07-01 |
| 28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
| 26/02/2126 February 2021 | 29/02/20 TOTAL EXEMPTION FULL |
| 09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES |
| 29/02/2029 February 2020 | Annual accounts for year ending 29 Feb 2020 |
| 30/01/2030 January 2020 | ALTER ARTICLES 31/10/2019 |
| 17/12/1917 December 2019 | CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES |
| 02/09/192 September 2019 | 28/02/19 TOTAL EXEMPTION FULL |
| 28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
| 13/12/1813 December 2018 | CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES |
| 30/11/1830 November 2018 | 28/02/18 TOTAL EXEMPTION FULL |
| 12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ALLAN MILLER |
| 12/04/1812 April 2018 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARGARET MACDONALD |
| 12/04/1812 April 2018 | PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA MORGAN MACDONALD / 14/03/2018 |
| 28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
| 03/01/183 January 2018 | CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES |
| 30/11/1730 November 2017 | 28/02/17 TOTAL EXEMPTION FULL |
| 28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
| 19/12/1619 December 2016 | REGISTERED OFFICE CHANGED ON 19/12/2016 FROM C/O MOORE & PARTNERS LLP LENNOX HOUSE LENNOX ROAD CUMBERNAULD G67 1LL |
| 19/12/1619 December 2016 | CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES |
| 30/11/1630 November 2016 | Annual accounts small company total exemption made up to 29 February 2016 |
| 29/02/1629 February 2016 | Annual accounts for year ending 29 Feb 2016 |
| 01/02/161 February 2016 | Annual return made up to 11 December 2015 with full list of shareholders |
| 30/11/1530 November 2015 | Annual accounts small company total exemption made up to 28 February 2015 |
| 28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
| 05/01/155 January 2015 | Annual return made up to 11 December 2014 with full list of shareholders |
| 09/12/149 December 2014 | DIRECTOR APPOINTED SCOTT MACDONALD |
| 22/09/1422 September 2014 | DIRECTOR APPOINTED KEVIN MILLER |
| 11/09/1411 September 2014 | Annual accounts small company total exemption made up to 28 February 2014 |
| 28/02/1428 February 2014 | Annual accounts for year ending 28 Feb 2014 |
| 20/12/1320 December 2013 | Annual return made up to 11 December 2013 with full list of shareholders |
| 21/05/1321 May 2013 | APPOINTMENT TERMINATED, DIRECTOR IAN GRANT |
| 16/05/1316 May 2013 | DIRECTOR APPOINTED MS CLAIRE MARGARET MACDONALD |
| 11/12/1211 December 2012 | CURREXT FROM 31/12/2013 TO 28/02/2014 |
| 11/12/1211 December 2012 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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