E-CLIPSE PLUMBING AND HEATING LTD

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
03/09/253 September 2025 NewChange of details for John Wadsworth as a person with significant control on 2020-10-28

View Document

16/08/2516 August 2025 Confirmation statement made on 2025-08-01 with no updates

View Document

12/05/2512 May 2025 Micro company accounts made up to 2024-07-31

View Document

25/08/2425 August 2024 Confirmation statement made on 2024-08-01 with no updates

View Document

31/07/2431 July 2024 Annual accounts for year ending 31 Jul 2024

View Accounts

23/04/2423 April 2024 Total exemption full accounts made up to 2023-07-31

View Document

02/10/232 October 2023 Registered office address changed from 46 Campinot Vale Slaithwaite Huddersfield HD7 5EY England to 113 Cowlersley Lane Huddersfield HD4 5UX on 2023-10-02

View Document

14/08/2314 August 2023 Confirmation statement made on 2023-08-01 with no updates

View Document

31/07/2331 July 2023 Annual accounts for year ending 31 Jul 2023

View Accounts

30/05/2330 May 2023 Total exemption full accounts made up to 2022-07-31

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

10/08/2110 August 2021 Confirmation statement made on 2021-08-01 with no updates

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

30/07/2130 July 2021 Total exemption full accounts made up to 2020-07-31

View Document

28/08/2028 August 2020 CONFIRMATION STATEMENT MADE ON 01/08/20, WITH UPDATES

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

20/09/1920 September 2019 REGISTERED OFFICE CHANGED ON 20/09/2019 FROM 13 VICTORIA AVENUE ELLAND HX5 0AZ UNITED KINGDOM

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR DALE SMITH

View Document

20/09/1920 September 2019 Registered office address changed from , 13 Victoria Avenue, Elland, HX5 0AZ, United Kingdom to 113 Cowlersley Lane Huddersfield HD4 5UX on 2019-09-20

View Document

20/09/1920 September 2019 CESSATION OF DALE SMITH AS A PSC

View Document

11/09/1911 September 2019 31/07/19 UNAUDITED ABRIDGED

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 01/08/19, NO UPDATES

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

17/07/1917 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/07/18

View Document

15/07/1915 July 2019 PREVSHO FROM 31/10/2018 TO 31/07/2018

View Document

01/08/181 August 2018 CONFIRMATION STATEMENT MADE ON 01/08/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

26/06/1826 June 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/17

View Document

29/05/1829 May 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DALE SMITH

View Document

29/05/1829 May 2018 PSC'S CHANGE OF PARTICULARS / JOHN WADSWORTH / 24/05/2018

View Document

29/05/1829 May 2018 Registered office address changed from , 35 Western Road, Huddersfield, HD4 5th, England to 113 Cowlersley Lane Huddersfield HD4 5UX on 2018-05-29

View Document

29/05/1829 May 2018 DIRECTOR APPOINTED DALE SMITH

View Document

29/05/1829 May 2018 REGISTERED OFFICE CHANGED ON 29/05/2018 FROM 35 WESTERN ROAD HUDDERSFIELD HD4 5TH ENGLAND

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 28/10/17, WITH UPDATES

View Document

01/11/171 November 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN WADSWORTH

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

24/08/1724 August 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/16

View Document

12/08/1712 August 2017 Registered office address changed from , 1 Hall Farm Drive, Thurnscoe, Rotherham, South Yorkshire, S63 0JJ to 113 Cowlersley Lane Huddersfield HD4 5UX on 2017-08-12

View Document

12/08/1712 August 2017 REGISTERED OFFICE CHANGED ON 12/08/2017 FROM 1 HALL FARM DRIVE THURNSCOE ROTHERHAM SOUTH YORKSHIRE S63 0JJ

View Document

04/07/174 July 2017 APPOINTMENT TERMINATED, DIRECTOR DENNY MELLOR

View Document

04/07/174 July 2017 CESSATION OF DENNY JAMES MELLOR AS A PSC

View Document

16/11/1616 November 2016 CONFIRMATION STATEMENT MADE ON 28/10/16, WITH UPDATES

View Document

31/10/1631 October 2016 Annual accounts for year ending 31 Oct 2016

View Accounts

11/07/1611 July 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/15

View Document

20/11/1520 November 2015 Annual return made up to 28 October 2015 with full list of shareholders

View Document

31/10/1531 October 2015 Annual accounts for year ending 31 Oct 2015

View Accounts

28/10/1428 October 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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