ECLIPSE COLOURS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
18/02/2518 February 2025 | Confirmation statement made on 2025-02-18 with no updates |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-08-31 |
16/12/2416 December 2024 | Appointment of Mr Richard John Bottomley as a director on 2024-12-10 |
16/12/2416 December 2024 | Termination of appointment of James Ruddy as a director on 2024-12-10 |
31/08/2431 August 2024 | Annual accounts for year ending 31 Aug 2024 |
22/05/2422 May 2024 | Total exemption full accounts made up to 2023-08-31 |
19/02/2419 February 2024 | Confirmation statement made on 2024-02-18 with no updates |
14/02/2414 February 2024 | Change of details for James Ferguson Ruddy as a person with significant control on 2024-02-10 |
14/02/2414 February 2024 | Director's details changed for James Ferguson Ruddy on 2024-02-10 |
31/08/2331 August 2023 | Annual accounts for year ending 31 Aug 2023 |
31/05/2331 May 2023 | Total exemption full accounts made up to 2022-08-31 |
21/02/2321 February 2023 | Confirmation statement made on 2023-02-18 with no updates |
18/02/2218 February 2022 | Confirmation statement made on 2022-02-18 with updates |
31/08/2131 August 2021 | Annual accounts for year ending 31 Aug 2021 |
05/07/215 July 2021 | Change of details for James Ferguson Ruddy as a person with significant control on 2021-06-30 |
18/06/2118 June 2021 | Change of details for James Ferguson Ruddy as a person with significant control on 2018-11-01 |
17/06/2117 June 2021 | Change of details for James Ferguson Ruddy as a person with significant control on 2018-07-03 |
17/06/2117 June 2021 | Director's details changed for James Ferguson Ruddy on 2018-11-01 |
16/06/2116 June 2021 | Director's details changed for James Ferguson Ruddy on 2018-07-03 |
16/06/2116 June 2021 | Director's details changed for James Ruddy on 2017-12-22 |
26/05/2126 May 2021 | 31/08/20 TOTAL EXEMPTION FULL |
16/03/2116 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6 |
16/03/2116 March 2021 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5 |
18/02/2118 February 2021 | CONFIRMATION STATEMENT MADE ON 18/02/21, WITH UPDATES |
01/10/201 October 2020 | CESSATION OF FIONA RUDDY AS A PSC |
01/10/201 October 2020 | PSC'S CHANGE OF PARTICULARS / JAMES FERGUSON RUDDY / 28/09/2020 |
01/10/201 October 2020 | APPOINTMENT TERMINATED, DIRECTOR FIONA RUDDY |
31/08/2031 August 2020 | Annual accounts for year ending 31 Aug 2020 |
28/05/2028 May 2020 | 31/08/19 TOTAL EXEMPTION FULL |
20/02/2020 February 2020 | CONFIRMATION STATEMENT MADE ON 18/02/20, NO UPDATES |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
30/05/1930 May 2019 | 31/08/18 TOTAL EXEMPTION FULL |
19/02/1919 February 2019 | CONFIRMATION STATEMENT MADE ON 18/02/19, NO UPDATES |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
30/05/1830 May 2018 | 31/08/17 TOTAL EXEMPTION FULL |
07/03/187 March 2018 | CONFIRMATION STATEMENT MADE ON 18/02/18, WITH UPDATES |
05/12/175 December 2017 | ADOPT ARTICLES 07/04/2017 |
05/12/175 December 2017 | STATEMENT OF COMPANY'S OBJECTS |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
20/05/1720 May 2017 | 31/08/16 TOTAL EXEMPTION FULL |
07/03/177 March 2017 | CONFIRMATION STATEMENT MADE ON 18/02/17, WITH UPDATES |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FERGUSON RUDDY / 11/07/2016 |
20/07/1620 July 2016 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA RUDDY / 11/07/2016 |
27/05/1627 May 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
03/03/163 March 2016 | Annual return made up to 18 February 2016 with full list of shareholders |
31/08/1531 August 2015 | Annual accounts for year ending 31 Aug 2015 |
27/05/1527 May 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
25/02/1525 February 2015 | Annual return made up to 18 February 2015 with full list of shareholders |
31/08/1431 August 2014 | Annual accounts for year ending 31 Aug 2014 |
22/05/1422 May 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
19/03/1419 March 2014 | Annual return made up to 18 February 2014 with full list of shareholders |
31/08/1331 August 2013 | Annual accounts for year ending 31 Aug 2013 |
17/05/1317 May 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
04/03/134 March 2013 | Annual return made up to 18 February 2013 with full list of shareholders |
16/04/1216 April 2012 | Annual accounts small company total exemption made up to 31 August 2011 |
13/03/1213 March 2012 | Annual return made up to 18 February 2012 with full list of shareholders |
12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / FIONA RUDDY / 18/02/2012 |
12/03/1212 March 2012 | SECRETARY'S CHANGE OF PARTICULARS / JAMES FERGUSON RUDDY / 18/02/2012 |
12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES RUDDY / 18/02/2012 |
12/03/1212 March 2012 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES FERGUSON RUDDY / 18/02/2012 |
14/06/1114 June 2011 | Annual accounts small company total exemption made up to 31 August 2010 |
24/02/1124 February 2011 | Annual return made up to 18 February 2011 with full list of shareholders |
28/04/1028 April 2010 | Annual accounts small company total exemption made up to 31 August 2009 |
18/03/1018 March 2010 | Annual return made up to 18 February 2010 with full list of shareholders |
16/03/1016 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 275-REG SEC |
16/03/1016 March 2010 | SAIL ADDRESS CREATED |
16/03/1016 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM |
16/03/1016 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 358-REC OF RES ETC |
16/03/1016 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 877-INST CREATE CHARGES:EW & NI |
16/03/1016 March 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR |
14/05/0914 May 2009 | Annual accounts small company total exemption made up to 31 August 2008 |
25/02/0925 February 2009 | RETURN MADE UP TO 18/02/09; FULL LIST OF MEMBERS |
23/05/0823 May 2008 | Annual accounts small company total exemption made up to 31 August 2007 |
07/03/087 March 2008 | RETURN MADE UP TO 18/02/08; FULL LIST OF MEMBERS |
07/03/087 March 2008 | LOCATION OF DEBENTURE REGISTER |
07/03/087 March 2008 | LOCATION OF DEBENTURE REGISTER |
07/03/087 March 2008 | LOCATION OF REGISTER OF MEMBERS |
07/03/087 March 2008 | LOCATION OF REGISTER OF MEMBERS |
24/10/0724 October 2007 | NEW DIRECTOR APPOINTED |
01/03/071 March 2007 | RETURN MADE UP TO 18/02/07; FULL LIST OF MEMBERS |
10/02/0710 February 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06 |
13/02/0613 February 2006 | RETURN MADE UP TO 18/02/06; FULL LIST OF MEMBERS |
21/12/0521 December 2005 | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED |
15/12/0515 December 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05 |
18/05/0518 May 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04 |
12/04/0512 April 2005 | RETURN MADE UP TO 18/02/05; FULL LIST OF MEMBERS |
01/12/041 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/12/041 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/12/041 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
01/12/041 December 2004 | DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE |
05/04/045 April 2004 | RETURN MADE UP TO 18/02/04; FULL LIST OF MEMBERS |
08/12/038 December 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/03 |
09/07/039 July 2003 | £ IC 290000/230000 23/05/03 £ SR 60000@1=60000 |
09/06/039 June 2003 | £ IC 320000/290000 23/05/03 £ SR 30000@1=30000 |
29/05/0329 May 2003 | PARTICULARS OF MORTGAGE/CHARGE |
25/02/0325 February 2003 | RETURN MADE UP TO 18/02/03; FULL LIST OF MEMBERS |
06/01/036 January 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/02 |
30/11/0230 November 2002 | £ IC 350000/320000 30/04/02 £ SR 30000@1=30000 |
12/07/0212 July 2002 | LOCATION OF REGISTER OF MEMBERS |
18/03/0218 March 2002 | RETURN MADE UP TO 18/02/02; FULL LIST OF MEMBERS |
10/01/0210 January 2002 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/01 |
16/06/0116 June 2001 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00 |
07/03/017 March 2001 | RETURN MADE UP TO 18/02/01; FULL LIST OF MEMBERS |
19/02/0119 February 2001 | DIRECTOR RESIGNED |
26/09/0026 September 2000 | PARTICULARS OF MORTGAGE/CHARGE |
03/05/003 May 2000 | COMPANY NAME CHANGED TAKESHADE LIMITED CERTIFICATE ISSUED ON 04/05/00 |
10/03/0010 March 2000 | RETURN MADE UP TO 18/02/00; FULL LIST OF MEMBERS |
03/02/003 February 2000 | FULL ACCOUNTS MADE UP TO 31/08/99 |
21/10/9921 October 1999 | ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/08/99 |
21/09/9921 September 1999 | REGISTERED OFFICE CHANGED ON 21/09/99 FROM: YORK HOUSE VALLEY COURT CANAL ROAD BRADFORD WEST YORKSHIRE BD1 4SP |
24/05/9924 May 1999 | ADOPT MEM AND ARTS 30/04/99 |
14/05/9914 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
14/05/9914 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
13/05/9913 May 1999 | NEW DIRECTOR APPOINTED |
13/05/9913 May 1999 | £ NC 1000/350000 30/04/99 |
07/05/997 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
06/05/996 May 1999 | PARTICULARS OF MORTGAGE/CHARGE |
30/03/9930 March 1999 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
30/03/9930 March 1999 | REGISTERED OFFICE CHANGED ON 30/03/99 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
30/03/9930 March 1999 | NEW DIRECTOR APPOINTED |
30/03/9930 March 1999 | SECRETARY RESIGNED |
30/03/9930 March 1999 | DIRECTOR RESIGNED |
18/02/9918 February 1999 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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