ECLYPSE RECRUITMENT LTD

Company Documents

DateDescription
15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

15/04/2515 April 2025 Voluntary strike-off action has been suspended

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

25/02/2525 February 2025 First Gazette notice for voluntary strike-off

View Document

14/02/2514 February 2025 Application to strike the company off the register

View Document

13/06/2413 June 2024 Total exemption full accounts made up to 2024-03-31

View Document

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

View Accounts

20/03/2420 March 2024 Confirmation statement made on 2024-03-18 with no updates

View Document

09/11/239 November 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

21/03/2321 March 2023 Confirmation statement made on 2023-03-18 with no updates

View Document

15/12/2215 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

29/03/2229 March 2022 Confirmation statement made on 2022-03-18 with no updates

View Document

02/12/212 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

01/09/201 September 2020 APPOINTMENT TERMINATED, DIRECTOR REBECCA ARMSTRONG

View Document

12/08/2012 August 2020 REGISTERED OFFICE CHANGED ON 12/08/2020 FROM GROUND FLOOR, UNIT 2 LOWER VICTORIA STREET CHADDERTON OLDHAM OL9 9TU ENGLAND

View Document

29/06/2029 June 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

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

View Accounts

18/03/2018 March 2020 CONFIRMATION STATEMENT MADE ON 18/03/20, NO UPDATES

View Document

28/11/1928 November 2019 REGISTERED OFFICE CHANGED ON 28/11/2019 FROM UNIT 23 BROADGATE, OLDHAM BROADWAY BUSINESS PARK CHADDERTON OLDHAM OL9 9XA ENGLAND

View Document

19/11/1919 November 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 18/03/19, NO UPDATES

View Document

20/11/1820 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

29/03/1829 March 2018 CONFIRMATION STATEMENT MADE ON 18/03/18, NO UPDATES

View Document

03/11/173 November 2017 31/03/17 TOTAL EXEMPTION FULL

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 18/03/17, WITH UPDATES

View Document

29/03/1729 March 2017 REGISTERED OFFICE CHANGED ON 29/03/2017 FROM UNIT 437 CHAMBERS BUSINESS CENTRE CHAPEL ROAD OLDHAM OL8 4QQ

View Document

01/11/161 November 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

13/09/1613 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE FRANCE-THOMAS / 12/09/2016

View Document

12/04/1612 April 2016 Annual return made up to 18 March 2016 with full list of shareholders

View Document

17/10/1517 October 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

23/04/1523 April 2015 DIRECTOR'S CHANGE OF PARTICULARS / CAROLINE LOUISE FRANCE / 04/04/2015

View Document

31/03/1531 March 2015 Annual return made up to 18 March 2015 with full list of shareholders

View Document

25/11/1425 November 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

12/08/1412 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LE'ANNE GIBBONS / 01/08/2014

View Document

31/03/1431 March 2014 REGISTERED OFFICE CHANGED ON 31/03/2014 FROM UNIT 4 HOWARTH COURT OLDHAM BROADWAY BUSINESS PARK OLDHAM OL9 9XB

View Document

27/03/1427 March 2014 Annual return made up to 18 March 2014 with full list of shareholders

View Document

25/09/1325 September 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

12/04/1312 April 2013 Annual return made up to 18 March 2013 with full list of shareholders

View Document

30/01/1330 January 2013 SECOND FILING FOR FORM SH01

View Document

02/01/132 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

11/04/1211 April 2012 Annual return made up to 18 March 2012 with full list of shareholders

View Document

10/04/1210 April 2012 15/03/12 STATEMENT OF CAPITAL GBP 100

View Document

10/04/1210 April 2012 REGISTERED OFFICE CHANGED ON 10/04/2012 FROM OFFICE FF 12, UNIT 4 HOWARTH COURT GATEWAY CRESCENT BROADWAY BUSINESS PARK OLDHAM OL9 9XB UNITED KINGDOM

View Document

02/12/112 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

19/04/1119 April 2011 Annual return made up to 18 March 2011 with full list of shareholders

View Document

02/08/102 August 2010 DIRECTOR'S CHANGE OF PARTICULARS / REBECCA LE'ANNE GIBBONS / 02/08/2010

View Document

24/03/1024 March 2010 REGISTERED OFFICE CHANGED ON 24/03/2010 FROM OFFICE SF12 HOWARTH COURT GATEWAY CRESCENT, CHADDERTON OLDHAM OL9 9XB UNITED KINGDOM

View Document

18/03/1018 March 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