ECLIPSE INTEGRATED SERVICES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/06/255 June 2025 | Confirmation statement made on 2025-05-03 with updates |
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Resolutions |
04/06/254 June 2025 | Memorandum and Articles of Association |
03/06/253 June 2025 | Particulars of variation of rights attached to shares |
03/06/253 June 2025 | Change of share class name or designation |
02/06/252 June 2025 | Change of details for Simon Martin as a person with significant control on 2025-05-27 |
02/06/252 June 2025 | Statement of capital following an allotment of shares on 2025-05-27 |
02/06/252 June 2025 | Appointment of Mr Gary Barden as a director on 2025-05-27 |
02/06/252 June 2025 | Notification of Gary Barden as a person with significant control on 2025-05-27 |
18/11/2418 November 2024 | Micro company accounts made up to 2024-03-31 |
07/05/247 May 2024 | Confirmation statement made on 2024-05-03 with updates |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
11/03/2411 March 2024 | Director's details changed for Mr Simon Lee Martin on 2024-03-11 |
22/11/2322 November 2023 | Micro company accounts made up to 2023-03-31 |
08/06/238 June 2023 | Confirmation statement made on 2023-05-31 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
07/11/227 November 2022 | Micro company accounts made up to 2022-03-31 |
13/12/2113 December 2021 | Micro company accounts made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
19/09/1919 September 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/06/1910 June 2019 | CONFIRMATION STATEMENT MADE ON 31/05/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
14/12/1814 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
15/06/1815 June 2018 | CONFIRMATION STATEMENT MADE ON 31/05/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
28/11/1728 November 2017 | 31/03/17 TOTAL EXEMPTION FULL |
19/06/1719 June 2017 | CONFIRMATION STATEMENT MADE ON 31/05/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
08/12/168 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
20/06/1620 June 2016 | Annual return made up to 31 May 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
25/06/1525 June 2015 | 31/03/15 TOTAL EXEMPTION FULL |
24/06/1524 June 2015 | Annual return made up to 31 May 2015 with full list of shareholders |
24/06/1524 June 2015 | APPOINTMENT TERMINATED, DIRECTOR DAVID MARTIN |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
28/10/1428 October 2014 | 31/03/14 TOTAL EXEMPTION FULL |
30/07/1430 July 2014 | Annual return made up to 22 July 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
16/10/1316 October 2013 | 31/03/13 TOTAL EXEMPTION FULL |
01/08/131 August 2013 | Annual return made up to 22 July 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
02/08/122 August 2012 | Annual return made up to 22 July 2012 with full list of shareholders |
02/08/122 August 2012 | REGISTERED OFFICE CHANGED ON 02/08/2012 FROM 18 HARTLIP HILL HARTLIP SITTINGBOURNE KENT ME9 7PA ENGLAND |
30/07/1230 July 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
03/10/113 October 2011 | Annual return made up to 22 July 2011 with full list of shareholders |
30/06/1130 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
21/03/1121 March 2011 | CURRSHO FROM 31/07/2011 TO 31/03/2011 |
27/07/1027 July 2010 | 22/07/10 STATEMENT OF CAPITAL GBP 2 |
26/07/1026 July 2010 | DIRECTOR APPOINTED MR SIMON LEE MARTIN |
26/07/1026 July 2010 | REGISTERED OFFICE CHANGED ON 26/07/2010 FROM 29 RUMANIA WALK GRAVESEND KENT DA12 4HW UNITED KINGDOM |
26/07/1026 July 2010 | DIRECTOR APPOINTED MR DAVID MATTHEW MARTIN |
22/07/1022 July 2010 | APPOINTMENT TERMINATED, DIRECTOR YOMTOV JACOBS |
22/07/1022 July 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