ECLIPSE EXECUTIVE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
22/11/2422 November 2024 Confirmation statement made on 2024-11-19 with no updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/11/2329 November 2023 Confirmation statement made on 2023-11-19 with no updates

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

02/12/222 December 2022 Confirmation statement made on 2022-11-19 with no updates

View Document

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

23/11/2123 November 2021 Confirmation statement made on 2021-11-19 with no updates

View Document

14/07/2114 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/09/2021 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

23/04/2023 April 2020 REGISTERED OFFICE CHANGED ON 23/04/2020 FROM 11A LOWER BRIDGE STREET CHESTER CHESHIRE CH1 1RS

View Document

23/04/2023 April 2020 APPOINTMENT TERMINATED, SECRETARY JOHN RYDER

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/11/1919 November 2019 CONFIRMATION STATEMENT MADE ON 19/11/19, NO UPDATES

View Document

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

11/12/1811 December 2018 CONFIRMATION STATEMENT MADE ON 11/12/18, NO UPDATES

View Document

27/09/1827 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

12/02/1812 February 2018 CONFIRMATION STATEMENT MADE ON 12/12/17, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

30/09/1730 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 12/12/16, WITH UPDATES

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

29/01/1629 January 2016 Annual return made up to 12 December 2015 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

02/02/152 February 2015 Annual return made up to 12 December 2014 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

03/01/143 January 2014 Annual return made up to 12 December 2013 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

17/10/1317 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

24/01/1324 January 2013 Annual return made up to 12 December 2012 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

02/10/122 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

06/01/126 January 2012 Annual return made up to 12 December 2011 with full list of shareholders

View Document

06/09/116 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

24/01/1124 January 2011 Annual return made up to 12 December 2010 with full list of shareholders

View Document

07/01/117 January 2011 Annual return made up to 12 December 2009 with full list of shareholders

View Document

07/01/117 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / PAULINE FRANCES BROWN / 12/12/2009

View Document

15/09/1015 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

20/10/0920 October 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

23/12/0823 December 2008 RETURN MADE UP TO 12/12/08; FULL LIST OF MEMBERS

View Document

31/10/0831 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

14/01/0814 January 2008 RETURN MADE UP TO 12/12/07; FULL LIST OF MEMBERS

View Document

27/12/0727 December 2007 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

01/11/071 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

26/01/0726 January 2007 RETURN MADE UP TO 12/12/06; FULL LIST OF MEMBERS

View Document

01/09/061 September 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

17/08/0617 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

21/06/0621 June 2006 DIRECTOR RESIGNED

View Document

21/06/0621 June 2006 SECRETARY RESIGNED

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

10/04/0610 April 2006 RETURN MADE UP TO 12/12/05; FULL LIST OF MEMBERS

View Document

03/06/053 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

05/04/055 April 2005 ACC. REF. DATE EXTENDED FROM 30/06/04 TO 31/12/04

View Document

01/03/051 March 2005 RETURN MADE UP TO 12/12/04; FULL LIST OF MEMBERS

View Document

13/10/0413 October 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03

View Document

22/09/0422 September 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

13/09/0413 September 2004 ACC. REF. DATE SHORTENED FROM 31/12/04 TO 30/06/04

View Document

07/07/047 July 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/07/047 July 2004 REGISTERED OFFICE CHANGED ON 07/07/04 FROM: COLOURSTYLE HOUSE LEES ROAD, KNOWSLEY INDUSTRIAL PARK NORTH, LIVERPOOL MERSEYSIDE L33 7SE

View Document

08/01/048 January 2004 RETURN MADE UP TO 12/12/03; FULL LIST OF MEMBERS

View Document

11/05/0311 May 2003 NEW DIRECTOR APPOINTED

View Document

20/03/0320 March 2003 SECRETARY RESIGNED

View Document

20/03/0320 March 2003 NEW SECRETARY APPOINTED

View Document

19/03/0319 March 2003 VARYING SHARE RIGHTS AND NAMES

View Document

18/03/0318 March 2003 COMPANY NAME CHANGED M & M PERSONNEL LIMITED CERTIFICATE ISSUED ON 18/03/03

View Document

09/03/039 March 2003 REGISTERED OFFICE CHANGED ON 09/03/03 FROM: 116 DUKE STREET LIVERPOOL MERSEYSIDE L1 5JW

View Document

25/01/0325 January 2003 RETURN MADE UP TO 12/12/02; FULL LIST OF MEMBERS

View Document

07/10/027 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

06/03/026 March 2002 RETURN MADE UP TO 12/12/01; FULL LIST OF MEMBERS

View Document

08/02/028 February 2002 REGISTERED OFFICE CHANGED ON 08/02/02 FROM: PENNINE HOUSE BRADMAN ROAD KNOWSLEY IND PARK LIVERPOOL MERSEYSIDE L33 7UX

View Document

15/01/0115 January 2001 NEW DIRECTOR APPOINTED

View Document

15/01/0115 January 2001 SECRETARY RESIGNED

View Document

15/01/0115 January 2001 DIRECTOR RESIGNED

View Document

15/01/0115 January 2001 REGISTERED OFFICE CHANGED ON 15/01/01 FROM: NEWFOUNDLAND CHAMBERS 43A WHITCHURCH ROAD, CARDIFF SOUTH GLAMORGAN CF14 3JN

View Document

15/01/0115 January 2001 NEW SECRETARY APPOINTED

View Document

12/12/0012 December 2000 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