ECLIPSE DENTAL LABORATORY LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
03/03/253 March 2025 | Confirmation statement made on 2025-03-01 with no updates |
27/06/2427 June 2024 | Total exemption full accounts made up to 2024-03-31 |
08/04/248 April 2024 | Confirmation statement made on 2024-03-01 with no updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
26/03/2426 March 2024 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
13/03/2313 March 2023 | Confirmation statement made on 2023-03-01 with no updates |
09/12/229 December 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
11/10/2111 October 2021 | Total exemption full accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
19/12/2019 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
02/03/202 March 2020 | CONFIRMATION STATEMENT MADE ON 01/03/20, NO UPDATES |
05/12/195 December 2019 | 31/03/19 TOTAL EXEMPTION FULL |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
10/03/1910 March 2019 | CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES |
20/12/1820 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/03/1815 March 2018 | CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES |
21/12/1721 December 2017 | 31/03/17 TOTAL EXEMPTION FULL |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
02/03/172 March 2017 | CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES |
12/12/1612 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
02/03/162 March 2016 | Annual return made up to 1 March 2016 with full list of shareholders |
01/10/151 October 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
02/03/152 March 2015 | Annual return made up to 1 March 2015 with full list of shareholders |
03/09/143 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
03/03/143 March 2014 | Annual return made up to 1 March 2014 with full list of shareholders |
17/01/1417 January 2014 | REGISTERED OFFICE CHANGED ON 17/01/2014 FROM 78 TELFORD ROAD CUMBERNAULD GLASGOW G67 2NJ UNITED KINGDOM |
06/09/136 September 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
12/03/1312 March 2013 | DIRECTOR'S CHANGE OF PARTICULARS / EWA MARIA KOSCIELNA / 28/02/2013 |
12/03/1312 March 2013 | SECRETARY'S CHANGE OF PARTICULARS / EWA MARIA KOSCIELNA / 28/02/2013 |
12/03/1312 March 2013 | Annual return made up to 1 March 2013 with full list of shareholders |
29/05/1229 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
08/03/128 March 2012 | Annual return made up to 1 March 2012 with full list of shareholders |
29/07/1129 July 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
22/03/1122 March 2011 | Annual return made up to 1 March 2011 with full list of shareholders |
02/03/112 March 2011 | APPOINTMENT TERMINATED, DIRECTOR PIOTR KONECKI |
02/03/112 March 2011 | DIRECTOR APPOINTED MR PIOTR MIROSLAW KONECKI |
19/05/1019 May 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
21/03/1021 March 2010 | Annual return made up to 1 March 2010 with full list of shareholders |
21/03/1021 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / EWA MARIA KOSCIELNA / 20/03/2010 |
21/03/1021 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / PIOTR MIROSLAW KONECKI / 20/03/2010 |
11/12/0911 December 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09 |
24/03/0924 March 2009 | RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS |
11/02/0911 February 2009 | REGISTERED OFFICE CHANGED ON 11/02/2009 FROM FLAT 3/2 55 WALTER STREET GLASGOW G31 3PX |
15/08/0815 August 2008 | COMPANY NAME CHANGED DMS (SHELF) NO.287 LIMITED CERTIFICATE ISSUED ON 18/08/08 |
25/07/0825 July 2008 | APPOINTMENT TERMINATED DIRECTOR FORBES LESLIE |
25/07/0825 July 2008 | DIRECTOR AND SECRETARY APPOINTED EWA MARIA KOSCIELNA |
25/07/0825 July 2008 | APPOINTMENT TERMINATED DIRECTOR MANDY QUINN |
25/07/0825 July 2008 | REGISTERED OFFICE CHANGED ON 25/07/2008 FROM DALLAS MCMILLAN, REGENT COURT 70 WEST REGENT STREET GLASGOW STRATHCLYDE G2 2QZ |
25/07/0825 July 2008 | DIRECTOR APPOINTED PIOTR MIROSLAW KONECKI |
25/07/0825 July 2008 | APPOINTMENT TERMINATED SECRETARY DM SECRETARIES LIMITED |
01/03/081 March 2008 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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