ECLIPSE BREAKS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
12/05/2512 May 2025 Total exemption full accounts made up to 2024-08-31

View Document

22/04/2522 April 2025 Confirmation statement made on 2025-04-09 with no updates

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

23/04/2423 April 2024 Confirmation statement made on 2024-04-09 with no updates

View Document

13/03/2413 March 2024 Current accounting period extended from 2024-02-28 to 2024-08-31

View Document

31/08/2331 August 2023 Total exemption full accounts made up to 2023-02-28

View Document

20/04/2320 April 2023 Confirmation statement made on 2023-04-09 with updates

View Document

25/01/2325 January 2023 Change of details for Ms Claire Margaret Davidson as a person with significant control on 2023-01-25

View Document

25/01/2325 January 2023 Director's details changed for Ms Claire Margaret Davidson on 2022-05-27

View Document

17/01/2317 January 2023 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

22/11/2122 November 2021 Total exemption full accounts made up to 2021-02-28

View Document

26/10/2126 October 2021 Director's details changed for Mr Scott Macdonald on 2018-12-14

View Document

26/10/2126 October 2021 Director's details changed for Kevin Miller on 2020-07-01

View Document

26/10/2126 October 2021 Director's details changed for Kevin Miller on 2016-07-01

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 29/02/20 TOTAL EXEMPTION FULL

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 09/04/20, WITH UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

30/01/2030 January 2020 ALTER ARTICLES 31/10/2019

View Document

17/12/1917 December 2019 CONFIRMATION STATEMENT MADE ON 11/12/19, NO UPDATES

View Document

02/09/192 September 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

13/12/1813 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, WITH UPDATES

View Document

30/11/1830 November 2018 28/02/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 PSC'S CHANGE OF PARTICULARS / MRS ALEXANDRA MORGAN MACDONALD / 14/03/2018

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL KEVIN ALLAN MILLER

View Document

12/04/1812 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL CLAIRE MARGARET MACDONALD

View Document

28/02/1828 February 2018 Annual accounts for year ending 28 Feb 2018

View Accounts

03/01/183 January 2018 CONFIRMATION STATEMENT MADE ON 11/12/17, NO UPDATES

View Document

30/11/1730 November 2017 28/02/17 TOTAL EXEMPTION FULL

View Document

28/02/1728 February 2017 Annual accounts for year ending 28 Feb 2017

View Accounts

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

View Document

19/12/1619 December 2016 CONFIRMATION STATEMENT MADE ON 11/12/16, WITH UPDATES

View Document

30/11/1630 November 2016 Annual accounts small company total exemption made up to 29 February 2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

01/02/161 February 2016 Annual return made up to 11 December 2015 with full list of shareholders

View Document

30/11/1530 November 2015 Annual accounts small company total exemption made up to 28 February 2015

View Document

28/02/1528 February 2015 Annual accounts for year ending 28 Feb 2015

View Accounts

05/01/155 January 2015 Annual return made up to 11 December 2014 with full list of shareholders

View Document

09/12/149 December 2014 DIRECTOR APPOINTED SCOTT MACDONALD

View Document

22/09/1422 September 2014 DIRECTOR APPOINTED KEVIN MILLER

View Document

11/09/1411 September 2014 Annual accounts small company total exemption made up to 28 February 2014

View Document

28/02/1428 February 2014 Annual accounts for year ending 28 Feb 2014

View Accounts

20/12/1320 December 2013 Annual return made up to 11 December 2013 with full list of shareholders

View Document

21/05/1321 May 2013 APPOINTMENT TERMINATED, DIRECTOR IAN GRANT

View Document

16/05/1316 May 2013 DIRECTOR APPOINTED MS CLAIRE MARGARET MACDONALD

View Document

11/12/1211 December 2012 CURREXT FROM 31/12/2013 TO 28/02/2014

View Document

11/12/1211 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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