ECLIPSE INTEGRATED SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
05/06/255 June 2025 Confirmation statement made on 2025-05-03 with updates

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Resolutions

View Document

04/06/254 June 2025 Memorandum and Articles of Association

View Document

03/06/253 June 2025 Particulars of variation of rights attached to shares

View Document

03/06/253 June 2025 Change of share class name or designation

View Document

02/06/252 June 2025 Change of details for Simon Martin as a person with significant control on 2025-05-27

View Document

02/06/252 June 2025 Statement of capital following an allotment of shares on 2025-05-27

View Document

02/06/252 June 2025 Appointment of Mr Gary Barden as a director on 2025-05-27

View Document

02/06/252 June 2025 Notification of Gary Barden as a person with significant control on 2025-05-27

View Document

18/11/2418 November 2024 Micro company accounts made up to 2024-03-31

View Document

07/05/247 May 2024 Confirmation statement made on 2024-05-03 with updates

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

11/03/2411 March 2024 Director's details changed for Mr Simon Lee Martin on 2024-03-11

View Document

22/11/2322 November 2023 Micro company accounts made up to 2023-03-31

View Document

08/06/238 June 2023 Confirmation statement made on 2023-05-31 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

07/11/227 November 2022 Micro company accounts made up to 2022-03-31

View Document

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/09/1919 September 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/11/1728 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

08/12/168 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

20/06/1620 June 2016 Annual return made up to 31 May 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

25/06/1525 June 2015 31/03/15 TOTAL EXEMPTION FULL

View Document

24/06/1524 June 2015 Annual return made up to 31 May 2015 with full list of shareholders

View Document

24/06/1524 June 2015 APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

28/10/1428 October 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

30/07/1430 July 2014 Annual return made up to 22 July 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

16/10/1316 October 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

01/08/131 August 2013 Annual return made up to 22 July 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

02/08/122 August 2012 Annual return made up to 22 July 2012 with full list of shareholders

View Document

02/08/122 August 2012 REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 18 HARTLIP HILL HARTLIP SITTINGBOURNE KENT ME9 7PA ENGLAND

View Document

30/07/1230 July 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

03/10/113 October 2011 Annual return made up to 22 July 2011 with full list of shareholders

View Document

30/06/1130 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

21/03/1121 March 2011 CURRSHO FROM 31/07/2011 TO 31/03/2011

View Document

27/07/1027 July 2010 22/07/10 STATEMENT OF CAPITAL GBP 2

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR SIMON LEE MARTIN

View Document

26/07/1026 July 2010 REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 29 RUMANIA WALK GRAVESEND KENT DA12 4HW UNITED KINGDOM

View Document

26/07/1026 July 2010 DIRECTOR APPOINTED MR DAVID MATTHEW MARTIN

View Document

22/07/1022 July 2010 APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS

View Document

22/07/1022 July 2010 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