ECLIPSE INVENTORIES LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
12/05/2512 May 2025 | Confirmation statement made on 2025-05-08 with no updates |
02/12/242 December 2024 | Micro company accounts made up to 2024-03-31 |
08/05/248 May 2024 | Confirmation statement made on 2024-05-08 with updates |
08/05/248 May 2024 | Change of details for Cathryn Kinsella as a person with significant control on 2024-05-08 |
08/05/248 May 2024 | Termination of appointment of Oliver Charles Anderson as a director on 2024-05-08 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
06/12/236 December 2023 | Micro company accounts made up to 2023-03-31 |
04/12/234 December 2023 | Confirmation statement made on 2023-11-22 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
17/12/2217 December 2022 | Micro company accounts made up to 2022-03-31 |
22/11/2222 November 2022 | Confirmation statement made on 2022-11-22 with no updates |
20/11/2220 November 2022 | Confirmation statement made on 2022-11-12 with no updates |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
13/01/2213 January 2022 | Amended micro company accounts made up to 2021-03-31 |
16/11/2116 November 2021 | Confirmation statement made on 2021-11-12 with no updates |
13/07/2113 July 2021 | Accounts for a dormant company made up to 2021-03-31 |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
15/12/2015 December 2020 | 31/03/20 TOTAL EXEMPTION FULL |
12/11/2012 November 2020 | CONFIRMATION STATEMENT MADE ON 12/11/20, NO UPDATES |
16/04/2016 April 2020 | CONFIRMATION STATEMENT MADE ON 06/04/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
30/10/1930 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
08/04/198 April 2019 | CONFIRMATION STATEMENT MADE ON 06/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
24/12/1824 December 2018 | 31/03/18 TOTAL EXEMPTION FULL |
18/04/1818 April 2018 | CONFIRMATION STATEMENT MADE ON 06/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
15/08/1715 August 2017 | 31/03/17 TOTAL EXEMPTION FULL |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 06/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
20/12/1620 December 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
21/04/1621 April 2016 | Annual return made up to 6 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
21/12/1521 December 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
01/05/151 May 2015 | Annual return made up to 6 April 2015 with full list of shareholders |
24/03/1524 March 2015 | REGISTERED OFFICE CHANGED ON 24/03/2015 FROM 24 LYNFORD AVENUE WINCHESTER HAMPSHIRE SO22 6BN |
29/12/1429 December 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
15/04/1415 April 2014 | Annual return made up to 6 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
15/08/1315 August 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
25/04/1325 April 2013 | Annual return made up to 6 April 2013 with full list of shareholders |
24/04/1324 April 2013 | REGISTERED OFFICE CHANGED ON 24/04/2013 FROM 23 FORDINGTON AVENUE WINCHESTER HAMPSHIRE SO22 5AN UNITED KINGDOM |
11/12/1211 December 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
11/04/1211 April 2012 | Annual return made up to 6 April 2012 with full list of shareholders |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN KINSELLA / 22/11/2011 |
22/11/1122 November 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES ANDERSON / 22/11/2011 |
22/11/1122 November 2011 | REGISTERED OFFICE CHANGED ON 22/11/2011 FROM 10 ADELAIDE PLACE WEYBRIDGE SURREY KT13 9PU |
28/06/1128 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
02/06/112 June 2011 | PREVSHO FROM 30/04/2011 TO 31/03/2011 |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER CHARLES ANDERSON / 06/04/2011 |
06/04/116 April 2011 | Annual return made up to 6 April 2011 with full list of shareholders |
06/04/116 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / CATHRYN KINSELLA / 06/04/2011 |
25/08/1025 August 2010 | 30/06/10 STATEMENT OF CAPITAL GBP 100 |
24/05/1024 May 2010 | DIRECTOR APPOINTED MR OLIVER CHARLES ANDERSON |
06/04/106 April 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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