ECLIPSE FIRST ENGINEERING LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
30/07/2530 July 2025 NewConfirmation statement made on 2025-07-29 with updates

View Document

11/06/2511 June 2025 NewMicro company accounts made up to 2024-10-31

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

13/08/2413 August 2024 Confirmation statement made on 2024-07-29 with no updates

View Document

30/04/2430 April 2024 Micro company accounts made up to 2023-10-31

View Document

03/03/243 March 2024 Secretary's details changed for Patricia Catherine Henaghan on 2023-11-03

View Document

31/10/2331 October 2023 Annual accounts for year ending 31 Oct 2023

View Accounts

01/09/231 September 2023 Confirmation statement made on 2023-07-31 with no updates

View Document

19/07/2319 July 2023 Micro company accounts made up to 2022-10-31

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

27/07/2127 July 2021 Unaudited abridged accounts made up to 2020-10-31

View Document

12/08/2012 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

03/07/203 July 2020 31/10/19 UNAUDITED ABRIDGED

View Document

13/08/1913 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

16/07/1916 July 2019 31/10/18 UNAUDITED ABRIDGED

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

14/08/1814 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, NO UPDATES

View Document

27/07/1827 July 2018 31/10/17 UNAUDITED ABRIDGED

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

10/08/1710 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

10/08/1710 August 2017 REGISTERED OFFICE CHANGED ON 10/08/2017 FROM UNIT 18 FRONTIER WORKS KING EDWARD ROAD THORNE DN8 4HU

View Document

11/07/1711 July 2017 31/10/16 UNAUDITED ABRIDGED

View Document

12/08/1612 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

17/06/1617 June 2016 Annual accounts small company total exemption made up to 31 October 2015

View Document

27/08/1527 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

27/08/1527 August 2015 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/14

View Document

10/07/1510 July 2015 Annual accounts small company total exemption made up to 31 October 2014

View Document

29/08/1429 August 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

17/07/1417 July 2014 Annual accounts small company total exemption made up to 31 October 2013

View Document

29/08/1329 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

12/04/1312 April 2013 Annual accounts small company total exemption made up to 31 October 2012

View Document

24/08/1224 August 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

13/07/1213 July 2012 Annual accounts small company total exemption made up to 31 October 2011

View Document

30/08/1130 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

22/07/1122 July 2011 Annual accounts small company total exemption made up to 31 October 2010

View Document

26/08/1026 August 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

29/06/1029 June 2010 Annual accounts small company total exemption made up to 31 October 2009

View Document

26/08/0926 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

10/08/0910 August 2009 Annual accounts small company total exemption made up to 31 October 2008

View Document

20/08/0820 August 2008 RETURN MADE UP TO 31/07/08; FULL LIST OF MEMBERS

View Document

08/08/088 August 2008 Annual accounts small company total exemption made up to 31 October 2007

View Document

22/08/0722 August 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06

View Document

01/08/071 August 2007 RETURN MADE UP TO 31/07/07; FULL LIST OF MEMBERS

View Document

21/08/0621 August 2006 RETURN MADE UP TO 07/07/06; FULL LIST OF MEMBERS

View Document

18/08/0618 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

06/12/056 December 2005 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

10/08/0510 August 2005 RETURN MADE UP TO 07/07/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04

View Document

18/02/0518 February 2005 DIRECTOR RESIGNED

View Document

23/12/0423 December 2004 SECRETARY RESIGNED

View Document

23/12/0423 December 2004 NEW SECRETARY APPOINTED

View Document

03/08/043 August 2004 RETURN MADE UP TO 07/07/04; FULL LIST OF MEMBERS

View Document

03/08/043 August 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/03

View Document

26/08/0326 August 2003 RETURN MADE UP TO 07/07/03; FULL LIST OF MEMBERS

View Document

20/06/0320 June 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

02/08/022 August 2002 RETURN MADE UP TO 07/07/02; FULL LIST OF MEMBERS

View Document

30/07/0230 July 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

14/08/0114 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

01/08/011 August 2001 RETURN MADE UP TO 07/07/01; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

27/07/0027 July 2000 RETURN MADE UP TO 07/07/00; FULL LIST OF MEMBERS

View Document

03/09/993 September 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

03/09/993 September 1999 RETURN MADE UP TO 07/07/99; NO CHANGE OF MEMBERS

View Document

07/09/987 September 1998 RETURN MADE UP TO 07/07/98; FULL LIST OF MEMBERS

View Document

03/08/983 August 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

22/08/9722 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

30/07/9730 July 1997 RETURN MADE UP TO 07/07/97; NO CHANGE OF MEMBERS

View Document

28/08/9628 August 1996 RETURN MADE UP TO 07/07/96; NO CHANGE OF MEMBERS

View Document

20/08/9620 August 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

24/08/9524 August 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

View Document

21/07/9521 July 1995 RETURN MADE UP TO 20/06/95; FULL LIST OF MEMBERS

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

08/08/948 August 1994 RETURN MADE UP TO 31/05/94; NO CHANGE OF MEMBERS

View Document

29/07/9429 July 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

19/08/9319 August 1993 RETURN MADE UP TO 07/07/93; NO CHANGE OF MEMBERS

View Document

19/08/9319 August 1993 FULL ACCOUNTS MADE UP TO 31/10/92

View Document

14/10/9214 October 1992 FULL ACCOUNTS MADE UP TO 31/10/91

View Document

30/09/9230 September 1992 RETURN MADE UP TO 07/07/92; FULL LIST OF MEMBERS

View Document

06/05/926 May 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/11/9123 November 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/10/9111 October 1991 RETURN MADE UP TO 07/07/91; NO CHANGE OF MEMBERS

View Document

11/09/9111 September 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

10/07/9110 July 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

04/06/914 June 1991 RETURN MADE UP TO 16/01/91; FULL LIST OF MEMBERS

View Document

16/10/9016 October 1990 ACCOUNTING REF. DATE SHORT FROM 30/11 TO 31/10

View Document

28/02/9028 February 1990 NEW DIRECTOR APPOINTED

View Document

05/01/905 January 1990 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/11

View Document

05/01/905 January 1990 REGISTERED OFFICE CHANGED ON 05/01/90 FROM: 253 STOOPS LANE BESSACARR DONCASTER S. YORKSHIRE DN4 7HT

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/12/898 December 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/10/8927 October 1989 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/09/898 September 1989 REGISTERED OFFICE CHANGED ON 08/09/89 FROM: 84 TEMPLE CHAMBERS TEMPLE AVENUE LONDON EC4Y OHP

View Document

08/09/898 September 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/07/897 July 1989 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information