ECLIPSE TECHNOLOGY SERVICES LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
15/04/2515 April 2025 Confirmation statement made on 2025-04-14 with updates

View Document

05/12/245 December 2024 Purchase of own shares.

View Document

03/12/243 December 2024 Cancellation of shares. Statement of capital on 2024-10-10

View Document

21/11/2421 November 2024 Cessation of Piers Chandler as a person with significant control on 2024-10-10

View Document

30/10/2430 October 2024 Total exemption full accounts made up to 2024-03-31

View Document

14/04/2414 April 2024 Confirmation statement made on 2024-04-14 with no updates

View Document

16/11/2316 November 2023 Total exemption full accounts made up to 2023-03-31

View Document

14/04/2314 April 2023 Confirmation statement made on 2023-04-14 with no updates

View Document

30/03/2330 March 2023 Total exemption full accounts made up to 2022-03-31

View Document

27/04/2227 April 2022 Confirmation statement made on 2022-04-14 with no updates

View Document

04/11/214 November 2021 Termination of appointment of Piers Chandler as a secretary on 2021-10-01

View Document

04/11/214 November 2021 Termination of appointment of Piers Chandler as a director on 2021-10-01

View Document

28/05/2028 May 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037525620001

View Document

28/04/2028 April 2020 CONFIRMATION STATEMENT MADE ON 14/04/20, NO UPDATES

View Document

30/12/1930 December 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

03/07/193 July 2019 DISS40 (DISS40(SOAD))

View Document

02/07/192 July 2019 FIRST GAZETTE

View Document

27/06/1927 June 2019 CONFIRMATION STATEMENT MADE ON 14/04/19, WITH UPDATES

View Document

21/12/1821 December 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

28/11/1828 November 2018 31/05/17 STATEMENT OF CAPITAL GBP 150

View Document

25/04/1825 April 2018 CONFIRMATION STATEMENT MADE ON 14/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

19/06/1719 June 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

09/06/179 June 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037525620001

View Document

21/04/1721 April 2017 CONFIRMATION STATEMENT MADE ON 14/04/17, WITH UPDATES

View Document

19/12/1619 December 2016 31/03/16 TOTAL EXEMPTION FULL

View Document

11/05/1611 May 2016 Annual return made up to 14 April 2016 with full list of shareholders

View Document

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

View Accounts

07/01/167 January 2016 31/03/15 TOTAL EXEMPTION FULL

View Document

29/04/1529 April 2015 Annual return made up to 14 April 2015 with full list of shareholders

View Document

22/12/1422 December 2014 31/03/14 TOTAL EXEMPTION FULL

View Document

14/04/1414 April 2014 Annual return made up to 14 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

23/12/1323 December 2013 31/03/13 TOTAL EXEMPTION FULL

View Document

30/05/1330 May 2013 Annual return made up to 14 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

23/11/1223 November 2012 31/03/12 TOTAL EXEMPTION FULL

View Document

09/05/129 May 2012 Annual return made up to 14 April 2012 with full list of shareholders

View Document

16/12/1116 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

15/04/1115 April 2011 Annual return made up to 14 April 2011 with full list of shareholders

View Document

04/03/114 March 2011 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/02/1122 February 2011 31/03/10 TOTAL EXEMPTION FULL

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN CHRISTOPHER HOWLETT / 14/04/2010

View Document

01/06/101 June 2010 Annual return made up to 14 April 2010 with full list of shareholders

View Document

01/06/101 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PIERS CHANDLER / 14/04/2010

View Document

02/02/102 February 2010 31/03/09 TOTAL EXEMPTION FULL

View Document

23/04/0923 April 2009 RETURN MADE UP TO 14/04/09; FULL LIST OF MEMBERS

View Document

17/04/0917 April 2009 31/03/08 TOTAL EXEMPTION FULL

View Document

13/03/0913 March 2009 RETURN MADE UP TO 14/04/08; FULL LIST OF MEMBERS

View Document

31/01/0831 January 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/07

View Document

12/09/0712 September 2007 RETURN MADE UP TO 14/04/07; FULL LIST OF MEMBERS

View Document

11/09/0711 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

11/09/0711 September 2007 DIRECTOR RESIGNED

View Document

23/08/0723 August 2007 REGISTERED OFFICE CHANGED ON 23/08/07 FROM: HARMER SLATER QUOIN HOUSE ALFRED ROAD SUTTON SURREY SM1 4RR

View Document

06/02/076 February 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

27/07/0627 July 2006 DIRECTOR RESIGNED

View Document

27/07/0627 July 2006 RETURN MADE UP TO 14/04/06; FULL LIST OF MEMBERS

View Document

04/02/064 February 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/04/05; FULL LIST OF MEMBERS

View Document

10/03/0510 March 2005 £ NC 100/1000 31/12/0

View Document

10/03/0510 March 2005 NC INC ALREADY ADJUSTED 31/12/04

View Document

03/02/053 February 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

15/07/0415 July 2004 RETURN MADE UP TO 14/04/04; FULL LIST OF MEMBERS

View Document

02/07/032 July 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 14/04/03; FULL LIST OF MEMBERS

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

03/03/033 March 2003 NEW DIRECTOR APPOINTED

View Document

07/02/037 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

01/02/021 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

05/07/015 July 2001 RETURN MADE UP TO 14/04/01; FULL LIST OF MEMBERS

View Document

06/02/016 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

15/05/0015 May 2000 RETURN MADE UP TO 14/04/00; FULL LIST OF MEMBERS

View Document

22/05/9922 May 1999 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/03/00

View Document

22/04/9922 April 1999 DIRECTOR RESIGNED

View Document

22/04/9922 April 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/04/9922 April 1999 SECRETARY RESIGNED

View Document

22/04/9922 April 1999 NEW DIRECTOR APPOINTED

View Document

14/04/9914 April 1999 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