YRG ECLIPSE LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
25/10/2425 October 2024 Confirmation statement made on 2024-10-16 with no updates

View Document

27/09/2427 September 2024 Accounts for a small company made up to 2023-12-31

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

27/10/2327 October 2023 Confirmation statement made on 2023-10-16 with no updates

View Document

28/09/2328 September 2023 Accounts for a small company made up to 2022-12-31

View Document

24/03/2324 March 2023 Director's details changed for Mr Mark Charles Gration on 2022-03-10

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Confirmation statement made on 2022-10-16 with no updates

View Document

05/10/225 October 2022 Accounts for a small company made up to 2021-12-31

View Document

21/01/2221 January 2022 Satisfaction of charge 4 in full

View Document

23/12/2123 December 2021 Registration of charge 016064560006, created on 2021-12-15

View Document

16/12/2116 December 2021 Registration of charge 016064560005, created on 2021-12-15

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-10-16 with no updates

View Document

29/09/2129 September 2021 Accounts for a small company made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

18/09/2018 September 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

25/10/1925 October 2019 CONFIRMATION STATEMENT MADE ON 16/10/19, NO UPDATES

View Document

19/07/1919 July 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 16/10/18, NO UPDATES

View Document

22/08/1822 August 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

18/10/1718 October 2017 CONFIRMATION STATEMENT MADE ON 16/10/17, NO UPDATES

View Document

17/08/1717 August 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

19/10/1619 October 2016 CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES

View Document

12/07/1612 July 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

21/10/1521 October 2015 Annual return made up to 16 October 2015 with full list of shareholders

View Document

17/08/1517 August 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

03/03/153 March 2015 COMPANY NAME CHANGED ECLIPSE MARKETING SOLUTIONS LIMITED CERTIFICATE ISSUED ON 03/03/15

View Document

22/10/1422 October 2014 Annual return made up to 16 October 2014 with full list of shareholders

View Document

17/06/1417 June 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/01/1417 January 2014 REGISTERED OFFICE CHANGED ON 17/01/2014 FROM MEDINA HOUSE 2 STATION AVENUE BRIDLINGTON EAST YORKSHIRE YO16 4LZ

View Document

18/10/1318 October 2013 Annual return made up to 16 October 2013 with full list of shareholders

View Document

18/09/1318 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

04/01/134 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK CHARLES GRATION / 04/01/2013

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK GRATTON / 16/10/2012

View Document

24/10/1224 October 2012 Annual return made up to 16 October 2012 with full list of shareholders

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODWARD / 16/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID COWLEY / 16/10/2012

View Document

24/10/1224 October 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES TINKER / 16/10/2012

View Document

24/10/1224 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MARK GRATTON / 16/10/2012

View Document

17/08/1217 August 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11

View Document

14/08/1214 August 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW WOODWARD / 26/07/2012

View Document

10/05/1210 May 2012 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR JAMES TINKER

View Document

04/05/124 May 2012 REGISTERED OFFICE CHANGED ON 04/05/2012 FROM BAY TREE HOUSE THE GREEN ASTON ROWANT OXON OX49 5ST

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MARK GRATTON

View Document

04/05/124 May 2012 DIRECTOR APPOINTED MR DAVID COWLEY

View Document

04/05/124 May 2012 DIRECTOR APPOINTED ANDREW WOODWARD

View Document

04/05/124 May 2012 SECRETARY APPOINTED MARK GRATTON

View Document

04/05/124 May 2012 AUDITOR'S RESIGNATION

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR JEAN COOKE

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, DIRECTOR BRIAN COOKE

View Document

04/05/124 May 2012 APPOINTMENT TERMINATED, SECRETARY JEAN COOKE

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

26/01/1226 January 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

06/01/126 January 2012 Annual return made up to 16 October 2011 with full list of shareholders

View Document

04/10/114 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

08/12/108 December 2010 Annual return made up to 16 October 2010 with full list of shareholders

View Document

02/10/102 October 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

05/01/105 January 2010 Annual return made up to 16 October 2009 with full list of shareholders

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS JEAN ELIZABETH COOKE / 05/01/2010

View Document

05/01/105 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN ANTHONY COOKE / 05/01/2010

View Document

11/09/0911 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

07/01/097 January 2009 RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS

View Document

01/11/081 November 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

09/11/079 November 2007 RETURN MADE UP TO 16/10/07; NO CHANGE OF MEMBERS

View Document

30/10/0730 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

15/01/0715 January 2007 RETURN MADE UP TO 16/10/06; FULL LIST OF MEMBERS

View Document

04/11/064 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

02/11/052 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

21/10/0521 October 2005 RETURN MADE UP TO 16/10/05; FULL LIST OF MEMBERS

View Document

23/10/0423 October 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/10/0419 October 2004 RETURN MADE UP TO 16/10/04; FULL LIST OF MEMBERS

View Document

20/05/0420 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03

View Document

07/10/037 October 2003 RETURN MADE UP TO 16/10/03; FULL LIST OF MEMBERS

View Document

11/07/0311 July 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 16/10/02; FULL LIST OF MEMBERS

View Document

09/10/029 October 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

26/04/0226 April 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/12/0129 December 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/10/0131 October 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

31/10/0131 October 2001 RETURN MADE UP TO 16/10/01; FULL LIST OF MEMBERS

View Document

18/12/0018 December 2000 COMPANY NAME CHANGED PENDULUM PRESS LIMITED CERTIFICATE ISSUED ON 19/12/00

View Document

30/10/0030 October 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/98

View Document

06/12/996 December 1999 RETURN MADE UP TO 16/10/99; FULL LIST OF MEMBERS

View Document

19/11/9819 November 1998 RETURN MADE UP TO 16/10/98; FULL LIST OF MEMBERS

View Document

29/10/9829 October 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/97

View Document

03/11/973 November 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/96

View Document

04/11/964 November 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/95

View Document

22/10/9622 October 1996 RETURN MADE UP TO 16/10/96; NO CHANGE OF MEMBERS

View Document

19/12/9519 December 1995 RETURN MADE UP TO 16/10/95; FULL LIST OF MEMBERS

View Document

25/10/9525 October 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

18/10/9418 October 1994 RETURN MADE UP TO 16/10/94; NO CHANGE OF MEMBERS

View Document

28/09/9428 September 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/12/9320 December 1993 RETURN MADE UP TO 16/10/93; FULL LIST OF MEMBERS

View Document

05/11/935 November 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

02/03/932 March 1993 RETURN MADE UP TO 16/10/92; NO CHANGE OF MEMBERS

View Document

31/10/9231 October 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

28/04/9228 April 1992 RETURN MADE UP TO 16/10/91; NO CHANGE OF MEMBERS

View Document

28/04/9228 April 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/90

View Document

31/01/9131 January 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/89

View Document

22/10/9022 October 1990 RETURN MADE UP TO 16/10/90; FULL LIST OF MEMBERS

View Document

29/05/9029 May 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/88

View Document

29/11/8929 November 1989 RETURN MADE UP TO 20/11/89; FULL LIST OF MEMBERS

View Document

06/01/896 January 1989 RETURN MADE UP TO 25/10/88; FULL LIST OF MEMBERS

View Document

07/10/887 October 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/87

View Document

05/08/885 August 1988 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/86

View Document

15/12/8715 December 1987 RETURN MADE UP TO 04/09/87; FULL LIST OF MEMBERS

View Document

28/09/8728 September 1987 DIRECTOR'S PARTICULARS CHANGED

View Document

19/08/8719 August 1987 REGISTERED OFFICE CHANGED ON 19/08/87 FROM: THE THATCH CHURCH STREET WATLINGTON OXFORDSHIRE

View Document

17/02/8717 February 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/85

View Document

17/12/8617 December 1986 RETURN MADE UP TO 11/06/86; FULL LIST OF MEMBERS

View Document

17/12/8617 December 1986 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/84

View Document

04/01/824 January 1982 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

04/01/824 January 1982 CERTIFICATE OF INCORPORATION

View Document


More Company Information