ECLIPSE FINANCIAL MANAGEMENT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Accounts for a small company made up to 2024-12-31 |
10/02/2510 February 2025 | Accounts for a small company made up to 2023-12-31 |
20/12/2420 December 2024 | Termination of appointment of Christopher Paul Little as a director on 2024-10-25 |
19/12/2419 December 2024 | Confirmation statement made on 2024-10-19 with no updates |
10/01/2410 January 2024 | Registered office address changed from York House City Fields Way Tangmere Chichester West Sussex PO20 2FR to Britannia House 3-5 Rushmills Northampton NN4 7YB on 2024-01-10 |
13/12/2313 December 2023 | Accounts for a small company made up to 2022-12-31 |
31/10/2331 October 2023 | Confirmation statement made on 2023-10-19 with no updates |
02/11/222 November 2022 | Confirmation statement made on 2022-10-19 with no updates |
13/10/2213 October 2022 | Appointment of Christopher Paul Little as a director on 2022-10-03 |
13/10/2213 October 2022 | Termination of appointment of Ryan Howsam as a director on 2022-10-03 |
13/10/2213 October 2022 | Appointment of Darren Michael Saunders as a director on 2022-10-03 |
13/10/2213 October 2022 | Appointment of Mr Chris David Sugden as a director on 2022-10-03 |
06/10/226 October 2022 | Accounts for a small company made up to 2021-12-31 |
04/10/224 October 2022 | Termination of appointment of Paula Susan Ward as a director on 2022-09-15 |
04/10/224 October 2022 | Termination of appointment of Michael Andrew Ward as a director on 2022-09-15 |
12/11/2112 November 2021 | Confirmation statement made on 2021-10-19 with no updates |
05/10/215 October 2021 | Accounts for a small company made up to 2020-12-31 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
28/10/1828 October 2018 | CONFIRMATION STATEMENT MADE ON 19/10/18, NO UPDATES |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/10/1724 October 2017 | CONFIRMATION STATEMENT MADE ON 19/10/17, NO UPDATES |
12/05/1712 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
19/10/1619 October 2016 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
29/10/1529 October 2015 | Annual return made up to 19 October 2015 with full list of shareholders |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
22/10/1422 October 2014 | Annual return made up to 19 October 2014 with full list of shareholders |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
21/10/1321 October 2013 | Annual return made up to 19 October 2013 with full list of shareholders |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
30/10/1230 October 2012 | Annual return made up to 19 October 2012 with full list of shareholders |
20/03/1220 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
20/10/1120 October 2011 | Annual return made up to 19 October 2011 with full list of shareholders |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM LAURELS EASTERGATE LANE EASTERGATE CHICHESTER PO20 3SJ UNITED KINGDOM |
11/01/1111 January 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
11/01/1111 January 2011 | COMPANY NAME CHANGED ADMR FINANCIAL SERVICES LIMITED CERTIFICATE ISSUED ON 11/01/11 |
27/10/1027 October 2010 | CURREXT FROM 31/10/2011 TO 31/12/2011 |
19/10/1019 October 2010 | 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