ECLIPSE COLOURS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
18/02/2518 February 2025 Confirmation statement made on 2025-02-18 with no updates

View Document

16/12/2416 December 2024 Total exemption full accounts made up to 2024-08-31

View Document

16/12/2416 December 2024 Appointment of Mr Richard John Bottomley as a director on 2024-12-10

View Document

16/12/2416 December 2024 Termination of appointment of James Ruddy as a director on 2024-12-10

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

22/05/2422 May 2024 Total exemption full accounts made up to 2023-08-31

View Document

19/02/2419 February 2024 Confirmation statement made on 2024-02-18 with no updates

View Document

14/02/2414 February 2024 Change of details for James Ferguson Ruddy as a person with significant control on 2024-02-10

View Document

14/02/2414 February 2024 Director's details changed for James Ferguson Ruddy on 2024-02-10

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

31/05/2331 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

21/02/2321 February 2023 Confirmation statement made on 2023-02-18 with no updates

View Document

18/02/2218 February 2022 Confirmation statement made on 2022-02-18 with updates

View Document

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

05/07/215 July 2021 Change of details for James Ferguson Ruddy as a person with significant control on 2021-06-30

View Document

18/06/2118 June 2021 Change of details for James Ferguson Ruddy as a person with significant control on 2018-11-01

View Document

17/06/2117 June 2021 Change of details for James Ferguson Ruddy as a person with significant control on 2018-07-03

View Document

17/06/2117 June 2021 Director's details changed for James Ferguson Ruddy on 2018-11-01

View Document

16/06/2116 June 2021 Director's details changed for James Ferguson Ruddy on 2018-07-03

View Document

16/06/2116 June 2021 Director's details changed for James Ruddy on 2017-12-22

View Document

26/05/2126 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

16/03/2116 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

16/03/2116 March 2021 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

18/02/2118 February 2021 CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES

View Document

01/10/201 October 2020 CESSATION OF FIONA RUDDY AS A PSC

View Document

01/10/201 October 2020 PSC'S CHANGE OF PARTICULARS / JAMES FERGUSON RUDDY / 28/09/2020

View Document

01/10/201 October 2020 APPOINTMENT TERMINATED, DIRECTOR FIONA RUDDY

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

28/05/2028 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

20/02/2020 February 2020 CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

19/02/1919 February 2019 CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

30/05/1830 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

07/03/187 March 2018 CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES

View Document

05/12/175 December 2017 ADOPT ARTICLES 07/04/2017

View Document

05/12/175 December 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

20/05/1720 May 2017 31/08/16 TOTAL EXEMPTION FULL

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FERGUSON RUDDY / 11/07/2016

View Document

20/07/1620 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / FIONA RUDDY / 11/07/2016

View Document

27/05/1627 May 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

03/03/163 March 2016 Annual return made up to 18 February 2016 with full list of shareholders

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

27/05/1527 May 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

25/02/1525 February 2015 Annual return made up to 18 February 2015 with full list of shareholders

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

22/05/1422 May 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

19/03/1419 March 2014 Annual return made up to 18 February 2014 with full list of shareholders

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

17/05/1317 May 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

04/03/134 March 2013 Annual return made up to 18 February 2013 with full list of shareholders

View Document

16/04/1216 April 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

13/03/1213 March 2012 Annual return made up to 18 February 2012 with full list of shareholders

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / FIONA RUDDY / 18/02/2012

View Document

12/03/1212 March 2012 SECRETARY'S CHANGE OF PARTICULARS / JAMES FERGUSON RUDDY / 18/02/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUDDY / 18/02/2012

View Document

12/03/1212 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / JAMES FERGUSON RUDDY / 18/02/2012

View Document

14/06/1114 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

24/02/1124 February 2011 Annual return made up to 18 February 2011 with full list of shareholders

View Document

28/04/1028 April 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

18/03/1018 March 2010 Annual return made up to 18 February 2010 with full list of shareholders

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC

View Document

16/03/1016 March 2010 SAIL ADDRESS CREATED

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI

View Document

16/03/1016 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR

View Document

14/05/0914 May 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

25/02/0925 February 2009 RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS

View Document

23/05/0823 May 2008 Annual accounts small company total exemption made up to 31 August 2007

View Document

07/03/087 March 2008 RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 LOCATION OF DEBENTURE REGISTER

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

07/03/087 March 2008 LOCATION OF REGISTER OF MEMBERS

View Document

24/10/0724 October 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS

View Document

10/02/0710 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

13/02/0613 February 2006 RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS

View Document

21/12/0521 December 2005 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

15/12/0515 December 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

18/05/0518 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

12/04/0512 April 2005 RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

01/12/041 December 2004 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/04/045 April 2004 RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS

View Document

08/12/038 December 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03

View Document

09/07/039 July 2003 £ IC 290000/230000 23/05/03 £ SR 60000@1=60000

View Document

09/06/039 June 2003 £ IC 320000/290000 23/05/03 £ SR 30000@1=30000

View Document

29/05/0329 May 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/02/0325 February 2003 RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS

View Document

06/01/036 January 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02

View Document

30/11/0230 November 2002 £ IC 350000/320000 30/04/02 £ SR 30000@1=30000

View Document

12/07/0212 July 2002 LOCATION OF REGISTER OF MEMBERS

View Document

18/03/0218 March 2002 RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS

View Document

10/01/0210 January 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01

View Document

16/06/0116 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

07/03/017 March 2001 RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 DIRECTOR RESIGNED

View Document

26/09/0026 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/05/003 May 2000 COMPANY NAME CHANGED TAKESHADE LIMITED CERTIFICATE ISSUED ON 04/05/00

View Document

10/03/0010 March 2000 RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS

View Document

03/02/003 February 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

21/10/9921 October 1999 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/08/99

View Document

21/09/9921 September 1999 REGISTERED OFFICE CHANGED ON 21/09/99 FROM: YORK HOUSE VALLEY COURT CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SP

View Document

24/05/9924 May 1999 ADOPT MEM AND ARTS 30/04/99

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/05/9914 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

13/05/9913 May 1999 NEW DIRECTOR APPOINTED

View Document

13/05/9913 May 1999 £ NC 1000/350000 30/04/99

View Document

07/05/997 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/05/996 May 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

30/03/9930 March 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS

View Document

30/03/9930 March 1999 NEW DIRECTOR APPOINTED

View Document

30/03/9930 March 1999 SECRETARY RESIGNED

View Document

30/03/9930 March 1999 DIRECTOR RESIGNED

View Document

18/02/9918 February 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