ECLIPSE SOUND AND LIGHT LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
01/11/241 November 2024 | Confirmation statement made on 2024-11-01 with updates |
30/07/2430 July 2024 | Total exemption full accounts made up to 2023-10-31 |
01/11/231 November 2023 | Confirmation statement made on 2023-11-01 with updates |
31/10/2331 October 2023 | Annual accounts for year ending 31 Oct 2023 |
31/07/2331 July 2023 | Total exemption full accounts made up to 2022-10-31 |
01/11/221 November 2022 | Confirmation statement made on 2022-11-01 with updates |
31/10/2231 October 2022 | Annual accounts for year ending 31 Oct 2022 |
02/11/212 November 2021 | Confirmation statement made on 2021-11-01 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
30/07/2130 July 2021 | Total exemption full accounts made up to 2020-10-31 |
29/01/2129 January 2021 | 31/10/19 TOTAL EXEMPTION FULL |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
02/10/202 October 2020 | CONFIRMATION STATEMENT MADE ON 02/10/20, WITH UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
07/10/197 October 2019 | CONFIRMATION STATEMENT MADE ON 02/10/19, WITH UPDATES |
26/04/1926 April 2019 | MICRO COMPANY ACCOUNTS MADE UP TO 31/10/18 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
08/10/188 October 2018 | CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES |
31/07/1831 July 2018 | 31/10/17 TOTAL EXEMPTION FULL |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
02/10/172 October 2017 | CONFIRMATION STATEMENT MADE ON 02/10/17, WITH UPDATES |
25/09/1725 September 2017 | CESSATION OF JOHN VINCENT COLLINS AS A PSC |
14/02/1714 February 2017 | Annual accounts small company total exemption made up to 31 October 2016 |
06/02/176 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049190300005 |
03/02/173 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 049190300004 |
02/02/172 February 2017 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3 |
31/10/1631 October 2016 | Annual accounts for year ending 31 Oct 2016 |
05/10/165 October 2016 | CONFIRMATION STATEMENT MADE ON 02/10/16, WITH UPDATES |
24/05/1624 May 2016 | Annual accounts small company total exemption made up to 31 October 2015 |
31/10/1531 October 2015 | Annual accounts for year ending 31 Oct 2015 |
26/10/1526 October 2015 | Annual accounts small company total exemption made up to 31 October 2014 |
16/10/1516 October 2015 | Annual return made up to 2 October 2015 with full list of shareholders |
31/10/1431 October 2014 | Annual accounts for year ending 31 Oct 2014 |
06/10/146 October 2014 | Annual return made up to 2 October 2014 with full list of shareholders |
21/07/1421 July 2014 | Annual accounts small company total exemption made up to 31 October 2013 |
31/10/1331 October 2013 | Annual accounts for year ending 31 Oct 2013 |
03/10/133 October 2013 | Annual return made up to 2 October 2013 with full list of shareholders |
19/07/1319 July 2013 | Annual accounts small company total exemption made up to 31 October 2012 |
31/10/1231 October 2012 | Annual accounts for year ending 31 Oct 2012 |
29/10/1229 October 2012 | Annual return made up to 2 October 2012 with full list of shareholders |
24/07/1224 July 2012 | Annual accounts small company total exemption made up to 31 October 2011 |
02/04/122 April 2012 | REGISTERED OFFICE CHANGED ON 02/04/2012 FROM 41 TENNYSON CLOSE WOODBRIDGE SUFFOLK IP12 4LB |
22/11/1122 November 2011 | Annual return made up to 2 October 2011 with full list of shareholders |
02/08/112 August 2011 | 31/10/10 TOTAL EXEMPTION FULL |
10/03/1110 March 2011 | DUPLICATE MORTGAGE CERTIFICATECHARGE NO:3 |
24/02/1124 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
28/10/1028 October 2010 | Annual return made up to 2 October 2010 with full list of shareholders |
26/10/1026 October 2010 | 31/10/09 TOTAL EXEMPTION FULL |
27/10/0927 October 2009 | Annual return made up to 2 October 2009 with full list of shareholders |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JOHN VINCENT COLLINS / 27/10/2009 |
27/10/0927 October 2009 | DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JOHN COLLINS / 27/10/2009 |
20/05/0920 May 2009 | 31/10/08 TOTAL EXEMPTION FULL |
16/01/0916 January 2009 | RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS |
19/08/0819 August 2008 | 31/10/07 TOTAL EXEMPTION FULL |
11/01/0811 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
11/01/0811 January 2008 | PARTICULARS OF MORTGAGE/CHARGE |
05/11/075 November 2007 | RETURN MADE UP TO 02/10/07; NO CHANGE OF MEMBERS |
29/08/0729 August 2007 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 |
24/10/0624 October 2006 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 |
20/10/0620 October 2006 | RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS |
06/12/056 December 2005 | RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS |
27/07/0527 July 2005 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 |
09/12/049 December 2004 | RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS |
30/10/0330 October 2003 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/10/0330 October 2003 | NEW DIRECTOR APPOINTED |
22/10/0322 October 2003 | REGISTERED OFFICE CHANGED ON 22/10/03 FROM: IFIELD HOUSE, BRADY ROAD LYMINGE FOLKESTONE KENT CT18 8EY |
22/10/0322 October 2003 | SECRETARY RESIGNED |
22/10/0322 October 2003 | DIRECTOR RESIGNED |
02/10/032 October 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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