CSR ECLIPSE LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/05/2531 May 2025 Annual accounts for year ending 31 May 2025

View Accounts

14/02/2514 February 2025 Confirmation statement made on 2025-02-14 with updates

View Document

25/11/2425 November 2024 Unaudited abridged accounts made up to 2024-05-31

View Document

19/11/2419 November 2024 Second filing of Confirmation Statement dated 2024-06-16

View Document

03/07/243 July 2024 Confirmation statement made on 2024-06-16 with no updates

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

20/11/2320 November 2023 Unaudited abridged accounts made up to 2023-05-31

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-16 with no updates

View Document

20/06/2320 June 2023 Registered office address changed from 18 Mulberry Avenue Turnstone Park Widnes Cheshire WA8 0WN England to Suite 1 Foundry House Waterside Lane Widnes Cheshire WA8 8GT on 2023-06-20

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

06/08/216 August 2021 Unaudited abridged accounts made up to 2021-05-31

View Document

01/07/211 July 2021 Confirmation statement made on 2021-06-16 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

29/07/2029 July 2020 31/05/20 UNAUDITED ABRIDGED

View Document

30/06/2030 June 2020 CONFIRMATION STATEMENT MADE ON 16/06/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

25/09/1925 September 2019 31/05/19 UNAUDITED ABRIDGED

View Document

02/07/192 July 2019 CONFIRMATION STATEMENT MADE ON 16/06/19, NO UPDATES

View Document

01/07/191 July 2019 SECRETARY'S CHANGE OF PARTICULARS / MR COLIN REDICAN / 30/06/2019

View Document

01/07/191 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN REDICAN / 30/06/2019

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

01/08/181 August 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 16/06/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

16/03/1816 March 2018 REGISTERED OFFICE CHANGED ON 16/03/2018 FROM ENTERPRISE GREENHOUSE SUITE 16 SALISBURY STREET ST. HELENS MERSEYSIDE WA10 1FY

View Document

06/07/176 July 2017 31/05/17 TOTAL EXEMPTION FULL

View Document

16/06/1716 June 2017 16/06/17 Statement of Capital gbp 100

View Document

16/06/1716 June 2017 CONFIRMATION STATEMENT MADE ON 16/06/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

05/07/165 July 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

28/06/1628 June 2016 Annual return made up to 18 June 2016 with full list of shareholders

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

12/08/1512 August 2015 Annual accounts small company total exemption made up to 31 May 2015

View Document

18/06/1518 June 2015 Annual return made up to 18 June 2015 with full list of shareholders

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

26/02/1526 February 2015 REGISTERED OFFICE CHANGED ON 26/02/2015 FROM 12 RIDGEWOOD DRIVE ST. HELENS MERSEYSIDE WA9 3XT

View Document

02/02/152 February 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/14

View Document

02/02/152 February 2015 Annual return made up to 27 January 2015 with full list of shareholders

View Document

05/09/145 September 2014 COMPANY NAME CHANGED CUSTOM SPORTS RETAILERS LIMITED CERTIFICATE ISSUED ON 05/09/14

View Document

04/09/144 September 2014 APPOINTMENT TERMINATED, DIRECTOR SIKANDER ILYAS

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

29/01/1429 January 2014 Annual return made up to 27 January 2014 with full list of shareholders

View Document

28/01/1428 January 2014 REGISTERED OFFICE CHANGED ON 28/01/2014 FROM CSR 12 RIDGEWOOD DRIVE SUTTON ST HELENS MERSEYSIDE WA9 3XT ENGLAND

View Document

28/01/1428 January 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/13

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

04/02/134 February 2013 Annual return made up to 31 January 2013 with full list of shareholders

View Document

02/02/132 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/12

View Document

14/09/1214 September 2012 COMPANY NAME CHANGED CSR FACILITY MANAGEMENT LIMITED CERTIFICATE ISSUED ON 14/09/12

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED MR SIKANDER ILYAS

View Document

27/08/1227 August 2012 APPOINTMENT TERMINATED, DIRECTOR LORRAINE REDICAN

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

01/02/121 February 2012 Annual return made up to 31 January 2012 with full list of shareholders

View Document

27/01/1227 January 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/11

View Document

03/02/113 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/10

View Document

01/02/111 February 2011 Annual return made up to 31 January 2011 with full list of shareholders

View Document

31/01/1131 January 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE SUSAN REDICAN / 31/01/2011

View Document

20/05/1020 May 2010 Annual return made up to 19 May 2010 with full list of shareholders

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR COLIN REDICAN / 15/05/2010

View Document

20/05/1020 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORRAINE SUSAN REDICAN / 15/05/2010

View Document

28/01/1028 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/05/09

View Document

15/01/1015 January 2010 REGISTERED OFFICE CHANGED ON 15/01/2010 FROM 2ND FLOOR 145-157 ST JOHN STREET LONDON EC1V 4PY UNITED KINGDOM

View Document

04/06/094 June 2009 RETURN MADE UP TO 19/05/09; FULL LIST OF MEMBERS

View Document

19/05/0819 May 2008 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