ECLIPSE RENOVATIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
11/03/2511 March 2025 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
27/06/2427 June 2024 | Confirmation statement made on 2024-06-27 with no updates |
11/01/2411 January 2024 | Total exemption full accounts made up to 2023-06-30 |
11/07/2311 July 2023 | Change of details for Mrs Helen Louise Anderson as a person with significant control on 2023-07-11 |
11/07/2311 July 2023 | Change of details for Mr Ross David Anderson as a person with significant control on 2023-07-11 |
11/07/2311 July 2023 | Director's details changed for Mrs Helen Louise Anderson on 2023-07-11 |
10/07/2310 July 2023 | Change of details for Mr Ross David Anderson as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Change of details for Mrs Helen Louise Anderson as a person with significant control on 2023-07-10 |
10/07/2310 July 2023 | Confirmation statement made on 2023-06-27 with no updates |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
28/04/2328 April 2023 | Registered office address changed from 21 st Andrews Crescent Cardiff CF10 3DB United Kingdom to 22 Northleigh Bradford-on-Avon BA15 2RG on 2023-04-28 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
03/11/213 November 2021 | Total exemption full accounts made up to 2021-06-30 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
28/06/2128 June 2021 | Confirmation statement made on 2021-06-27 with no updates |
04/01/214 January 2021 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | CONFIRMATION STATEMENT MADE ON 27/06/20, NO UPDATES |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
12/02/2012 February 2020 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
28/06/1928 June 2019 | CONFIRMATION STATEMENT MADE ON 27/06/19, NO UPDATES |
08/02/198 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ANDERSON / 07/12/2018 |
10/12/1810 December 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROSS DAVID ANDERSON / 07/12/2018 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MR ROSS DAVID ANDERSON / 07/12/2018 |
10/12/1810 December 2018 | PSC'S CHANGE OF PARTICULARS / MRS HELEN LOUISE ANDERSON / 07/12/2018 |
04/07/184 July 2018 | CONFIRMATION STATEMENT MADE ON 27/06/18, NO UPDATES |
10/01/1810 January 2018 | ARTICLES OF ASSOCIATION |
02/01/182 January 2018 | COMPANY NAME CHANGED BATHSTONE BUILDERS LTD CERTIFICATE ISSUED ON 02/01/18 |
10/08/1710 August 2017 | 30/06/17 TOTAL EXEMPTION FULL |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ROSS DAVID ANDERSON |
30/06/1730 June 2017 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL HELEN LOUISE ANDERSON |
30/06/1730 June 2017 | CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES |
29/06/1629 June 2016 | Annual return made up to 27 June 2016 with full list of shareholders |
23/06/1623 June 2016 | 20/06/16 STATEMENT OF CAPITAL GBP 100 |
21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
21/06/1621 June 2016 | DIRECTOR APPOINTED MR ROSS DAVID ANDERSON |
21/06/1621 June 2016 | DIRECTOR APPOINTED MRS HELEN LOUISE ANDERSON |
21/06/1621 June 2016 | APPOINTMENT TERMINATED, DIRECTOR GRAHAM STEPHENS |
20/06/1620 June 2016 | 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