ECLIPSE RECRUITMENT LIMITED

Company Documents

DateDescription
01/08/251 August 2025 NewDirector's details changed for Mr Stuart Roy Lodge on 2025-07-28

View Document

30/04/2530 April 2025 Accounts for a small company made up to 2024-07-31

View Document

28/02/2528 February 2025 Cessation of Stuart Roy Lodge as a person with significant control on 2016-10-03

View Document

28/02/2528 February 2025 Register(s) moved to registered inspection location 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

View Document

28/02/2528 February 2025 Register inspection address has been changed to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU

View Document

28/02/2528 February 2025 Notification of Lodge Service International Limited as a person with significant control on 2020-05-31

View Document

28/10/2428 October 2024 Confirmation statement made on 2024-10-26 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

30/04/2430 April 2024 Accounts for a small company made up to 2023-07-31

View Document

07/11/237 November 2023 Confirmation statement made on 2023-10-26 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

19/04/2319 April 2023 Accounts for a small company made up to 2022-07-31

View Document

31/10/2231 October 2022 Confirmation statement made on 2022-10-26 with no updates

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

27/10/2127 October 2021 Confirmation statement made on 2021-10-26 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

28/04/2128 April 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20

View Document

03/11/203 November 2020 CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES

View Document

10/08/2010 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

01/06/201 June 2020 APPOINTMENT TERMINATED, DIRECTOR PAUL LAWTON-JONES

View Document

08/11/198 November 2019 CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES

View Document

27/06/1927 June 2019 REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 15 GOSDITCH STREET CIRENCESTER GLOUCESTERSHIRE GL7 6AG

View Document

27/06/1927 June 2019 APPOINTMENT TERMINATED, SECRETARY LODGE SERVICE INTERNATIONAL LIMITED

View Document

02/05/192 May 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

26/03/1926 March 2019 ARTICLES OF ASSOCIATION

View Document

26/03/1926 March 2019 ADOPT ARTICLES 08/03/2019

View Document

08/03/198 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 9

View Document

08/03/198 March 2019 DIRECTOR APPOINTED MR PAUL LAWTON-JONES

View Document

08/03/198 March 2019 28/02/19 STATEMENT OF CAPITAL GBP 12

View Document

18/01/1918 January 2019 PSC'S CHANGE OF PARTICULARS / MR STUART ROY LODGE / 18/01/2019

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES

View Document

28/07/1828 July 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074188740001

View Document

03/05/183 May 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

23/02/1823 February 2018 REGISTRATION OF A CHARGE / CHARGE CODE 074188740002

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES

View Document

18/04/1718 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES

View Document

08/05/168 May 2016 FULL ACCOUNTS MADE UP TO 31/07/15

View Document

29/10/1529 October 2015 Annual return made up to 26 October 2015 with full list of shareholders

View Document

29/04/1529 April 2015 FULL ACCOUNTS MADE UP TO 31/07/14

View Document

14/11/1414 November 2014 Annual return made up to 26 October 2014 with full list of shareholders

View Document

23/06/1423 June 2014 REGISTRATION OF A CHARGE / CHARGE CODE 074188740001

View Document

04/03/144 March 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

29/11/1329 November 2013 Annual return made up to 26 October 2013 with full list of shareholders

View Document

14/03/1314 March 2013 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

26/11/1226 November 2012 Annual return made up to 26 October 2012 with full list of shareholders

View Document

23/01/1223 January 2012 PREVSHO FROM 31/10/2011 TO 31/07/2011

View Document

23/01/1223 January 2012 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

28/11/1128 November 2011 Annual return made up to 26 October 2011 with full list of shareholders

View Document

26/10/1026 October 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