ECLIPSE PROPERTY SW LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-05-06 with no updates

View Document

30/06/2430 June 2024 Annual accounts for year ending 30 Jun 2024

View Accounts

09/05/249 May 2024 Confirmation statement made on 2024-05-06 with no updates

View Document

28/03/2428 March 2024 Total exemption full accounts made up to 2023-06-30

View Document

26/07/2326 July 2023 Total exemption full accounts made up to 2022-06-30

View Document

30/06/2330 June 2023 Annual accounts for year ending 30 Jun 2023

View Accounts

12/06/2312 June 2023 Director's details changed for Mr Jonathan Richard Field on 2023-06-09

View Document

12/06/2312 June 2023 Change of details for Mr Jonathan Richard Field as a person with significant control on 2023-06-09

View Document

12/06/2312 June 2023 Director's details changed for Mr Oskar Milosz Nawoj on 2023-06-09

View Document

12/06/2312 June 2023 Change of details for Dr Oskar Milosz Nawoj as a person with significant control on 2023-06-09

View Document

09/06/239 June 2023 Registered office address changed from 50 Abbey Road Torquay Devon TQ2 5NH England to 5 Den Road Teignmouth Devon TQ14 8AR on 2023-06-09

View Document

24/05/2324 May 2023 Confirmation statement made on 2023-05-06 with no updates

View Document

20/01/2320 January 2023 Registered office address changed from 69 High Street Bideford Devon EX39 2AT England to 50 Abbey Road Torquay Devon TQ2 5NH on 2023-01-20

View Document

13/09/2213 September 2022 Unaudited abridged accounts made up to 2021-06-30

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

28/03/2228 March 2022 Previous accounting period shortened from 2021-06-29 to 2021-06-28

View Document

09/12/219 December 2021 Change of details for Mr Jonathan Richard Field as a person with significant control on 2021-10-29

View Document

08/12/218 December 2021 Director's details changed for Mr Jonathan Richard Field on 2021-10-29

View Document

03/12/213 December 2021 Change of details for Mr Jonathan Richard Field as a person with significant control on 2021-10-29

View Document

03/12/213 December 2021 Director's details changed for Mr Jonathan Richard Field on 2021-10-29

View Document

20/07/2120 July 2021 Unaudited abridged accounts made up to 2020-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

14/09/2014 September 2020 30/06/19 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

18/06/2018 June 2020 PSC'S CHANGE OF PARTICULARS / MR OSKAR MILOSZ NAWOJ / 17/06/2020

View Document

18/06/2018 June 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR OSKAR MILOSZ NAWOJ / 17/06/2020

View Document

11/06/2011 June 2020 CONFIRMATION STATEMENT MADE ON 06/05/20, WITH UPDATES

View Document

07/05/207 May 2020 REGISTERED OFFICE CHANGED ON 07/05/2020 FROM 68 WINDSOR ROAD TORQUAY TQ1 1SZ

View Document

31/03/2031 March 2020 PREVSHO FROM 30/06/2019 TO 29/06/2019

View Document

05/12/195 December 2019 PREVEXT FROM 29/04/2019 TO 30/06/2019

View Document

22/11/1922 November 2019 30/04/18 UNAUDITED ABRIDGED

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

23/05/1923 May 2019 CONFIRMATION STATEMENT MADE ON 06/05/19, WITH UPDATES

View Document

29/04/1929 April 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD FIELD / 29/04/2019

View Document

29/04/1929 April 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD FIELD / 29/04/2019

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR OSKAR MILOSZ NAWOJ / 06/04/2016

View Document

07/03/197 March 2019 PSC'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD FIELD / 06/04/2016

View Document

29/01/1929 January 2019 PREVSHO FROM 30/04/2018 TO 29/04/2018

View Document

15/06/1815 June 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

14/05/1814 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

10/05/1810 May 2018 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/17

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

31/01/1831 January 2018 30/04/17 TOTAL EXEMPTION FULL

View Document

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

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

30/01/1730 January 2017 REGISTRATION OF A CHARGE / CHARGE CODE 080448770001

View Document

30/01/1730 January 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

02/06/162 June 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

29/01/1629 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

26/05/1526 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

30/01/1530 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

04/06/144 June 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

27/02/1427 February 2014 COMPANY NAME CHANGED ECLIPSE CONSTRUCTION SW LTD CERTIFICATE ISSUED ON 27/02/14

View Document

24/01/1424 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN RICHARD FIELD / 01/11/2013

View Document

10/09/1310 September 2013 REGISTERED OFFICE CHANGED ON 10/09/2013 FROM WHITEHAVENS COTTAGE LANSDOWNE COURT LANSDOWNE ROAD TORQUAY DEVON TQ2 5BP UNITED KINGDOM

View Document

14/05/1314 May 2013 Annual return made up to 25 April 2013 with full list of shareholders

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

11/10/1211 October 2012 COMPANY NAME CHANGED O J HOMES LIMITED CERTIFICATE ISSUED ON 11/10/12

View Document

25/04/1225 April 2012 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