ECLIPSE SOFTWARE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
07/05/257 May 2025 Memorandum and Articles of Association

View Document

29/04/2529 April 2025 Sub-division of shares on 2025-03-20

View Document

29/04/2529 April 2025 Change of share class name or designation

View Document

29/04/2529 April 2025 Resolutions

View Document

15/04/2515 April 2025 Change of details for Mr Pankaj Meghji Shah as a person with significant control on 2025-03-19

View Document

03/03/253 March 2025 Confirmation statement made on 2025-02-09 with updates

View Document

09/12/249 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

03/10/243 October 2024 Director's details changed for Mr Andrew Martyn Cunningham on 2024-08-29

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

14/02/2414 February 2024 Confirmation statement made on 2024-02-09 with updates

View Document

11/12/2311 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

13/03/2313 March 2023 Amended total exemption full accounts made up to 2022-03-31

View Document

01/03/231 March 2023 Confirmation statement made on 2023-02-09 with updates

View Document

21/12/2221 December 2022 Total exemption full accounts made up to 2022-03-31

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

28/02/2228 February 2022 Confirmation statement made on 2022-02-09 with updates

View Document

21/12/2121 December 2021 Total exemption full accounts made up to 2021-03-31

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/03/2112 March 2021 31/03/20 TOTAL EXEMPTION FULL

View Document

30/10/2030 October 2020 REGISTRATION OF A CHARGE / CHARGE CODE 068127230001

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

23/03/2023 March 2020 CONFIRMATION STATEMENT MADE ON 09/02/20, WITH UPDATES

View Document

05/03/205 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN CUNNINGHAM / 01/02/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN CUNNINGHAM / 31/01/2020

View Document

04/03/204 March 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN CUNNINGHAM / 04/03/2020

View Document

18/02/2018 February 2020 PSC'S CHANGE OF PARTICULARS / MR PANKAJ MEGHJI SHAH / 01/02/2020

View Document

16/12/1916 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

09/10/199 October 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LOGAN / 29/03/2019

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

08/03/198 March 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 08/02/2019

View Document

08/03/198 March 2019 CONFIRMATION STATEMENT MADE ON 09/02/19, WITH UPDATES

View Document

14/12/1814 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

27/06/1827 June 2018 REGISTERED OFFICE CHANGED ON 27/06/2018 FROM MANCHESTER ONE 53 PORTLAND STREET MANCHESTER M1 3LD UNITED KINGDOM

View Document

26/06/1826 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LOGAN / 13/06/2018

View Document

08/03/188 March 2018 CONFIRMATION STATEMENT MADE ON 09/02/18, NO UPDATES

View Document

07/03/187 March 2018 REGISTERED OFFICE CHANGED ON 07/03/2018 FROM MANCHESTER ONE 53 PORTLAND STREET MANCHESTER M1 3LF

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN CUNNINGHAM / 07/09/2017

View Document

07/03/187 March 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LOGAN / 07/09/2017

View Document

14/12/1714 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

10/02/1710 February 2017 CONFIRMATION STATEMENT MADE ON 09/02/17, WITH UPDATES

View Document

30/12/1630 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LOGAN / 14/05/2016

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

24/03/1624 March 2016 Annual return made up to 9 February 2016 with full list of shareholders

View Document

22/03/1622 March 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LOGAN / 05/01/2016

View Document

09/01/169 January 2016 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/03/1523 March 2015 Annual return made up to 9 February 2015 with full list of shareholders

View Document

22/12/1422 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/02/1412 February 2014 Annual return made up to 9 February 2014 with full list of shareholders

View Document

09/01/149 January 2014 REGISTERED OFFICE CHANGED ON 09/01/2014 FROM PORTLAND TOWER 53 PORTLAND STREET MANCHESTER M1 3LF UNITED KINGDOM

View Document

06/01/146 January 2014 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/02/1312 February 2013 Annual return made up to 9 February 2013 with full list of shareholders

View Document

12/02/1312 February 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 11/02/2013

View Document

06/01/136 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

06/07/126 July 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN CUNNINGHAM / 05/07/2012

View Document

04/04/124 April 2012 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 03/04/2012

View Document

26/03/1226 March 2012 REGISTERED OFFICE CHANGED ON 26/03/2012 FROM FIRST FLOOR ALPINE HOUSE UNIT 2 HONEYPOT LANE LONDON NW9 9RX

View Document

10/02/1210 February 2012 Annual return made up to 9 February 2012 with full list of shareholders

View Document

12/10/1112 October 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

07/03/117 March 2011 Annual return made up to 9 February 2011 with full list of shareholders

View Document

08/11/108 November 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

03/03/103 March 2010 Annual return made up to 9 February 2010 with full list of shareholders

View Document

03/03/103 March 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / ABC SECRETARIES LIMITED / 02/03/2010

View Document

03/03/103 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTYN CUNNINGHAM / 02/03/2010

View Document

03/11/093 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN JAMES LOGAN / 03/11/2009

View Document

03/03/093 March 2009 CURREXT FROM 28/02/2010 TO 31/03/2010

View Document

23/02/0923 February 2009 APPOINTMENT TERMINATED DIRECTOR JUSTYN RANDALL

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR STEVEN JAMES LOGAN

View Document

23/02/0923 February 2009 DIRECTOR APPOINTED MR ANDREW MARTYN CUNNINGHAM

View Document

09/02/099 February 2009 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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