ECLIPSE CONSULTANCY LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
19/11/2419 November 2024 Confirmation statement made on 2024-11-10 with updates

View Document

15/05/2415 May 2024 Director's details changed for Mr Minseh Patel on 2024-04-01

View Document

01/05/241 May 2024 Micro company accounts made up to 2024-03-31

View Document

26/04/2426 April 2024 Second filing for the termination of Dipen Patel as a director

View Document

15/04/2415 April 2024 Registered office address changed from Unit F6a Addington Business Centre Vulcan Way New Addington Croydon CR0 9UG England to The Courtyard 14 a Sydenham Road Croydon CR0 2EE on 2024-04-15

View Document

15/04/2415 April 2024 Appointment of Mr Minseh Patel as a director on 2024-04-01

View Document

15/04/2415 April 2024 Cessation of Dipen Kumar Patel as a person with significant control on 2024-04-01

View Document

15/04/2415 April 2024 Appointment of Mr Maulik Patel as a director on 2024-04-01

View Document

15/04/2415 April 2024 Termination of appointment of Dipen Patel as a director on 2024-03-01

View Document

15/04/2415 April 2024 Termination of appointment of Joanna Alice Jay as a director on 2024-04-01

View Document

15/04/2415 April 2024 Termination of appointment of Dipen Patel as a secretary on 2024-04-01

View Document

03/04/243 April 2024 Notification of Paperchase Business Services Limited as a person with significant control on 2024-04-01

View Document

31/03/2431 March 2024 Annual accounts for year ending 31 Mar 2024

View Accounts

18/12/2318 December 2023 Micro company accounts made up to 2023-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-10 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

17/12/2217 December 2022 Micro company accounts made up to 2022-03-31

View Document

10/11/2210 November 2022 Confirmation statement made on 2022-11-10 with no updates

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

13/12/2113 December 2021 Micro company accounts made up to 2021-03-31

View Document

10/11/2110 November 2021 Confirmation statement made on 2021-11-10 with no updates

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

30/11/2030 November 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/20

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

03/12/193 December 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/19

View Document

15/11/1915 November 2019 CONFIRMATION STATEMENT MADE ON 10/11/19, NO UPDATES

View Document

14/08/1914 August 2019 REGISTERED OFFICE CHANGED ON 14/08/2019 FROM 9 LIMES ROAD BECKENHAM KENT BR3 6NS

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

14/11/1814 November 2018 CONFIRMATION STATEMENT MADE ON 10/11/18, NO UPDATES

View Document

13/08/1813 August 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

15/11/1715 November 2017 CONFIRMATION STATEMENT MADE ON 10/11/17, NO UPDATES

View Document

17/10/1717 October 2017 APPOINTMENT TERMINATED, DIRECTOR INDEPENDENT DIRECTORSHIP LIMITED

View Document

05/09/175 September 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/17

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

15/12/1615 December 2016 CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES

View Document

13/12/1613 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

01/07/161 July 2016 DIRECTOR APPOINTED MRS JOANNA ALICE JAY

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

01/02/161 February 2016 10/11/15 STATEMENT OF CAPITAL GBP 1.30

View Document

13/01/1613 January 2016 SUB-DIVISION 10/11/15

View Document

13/01/1613 January 2016 SUB DIV 10/11/2015

View Document

23/12/1523 December 2015 APPOINTMENT TERMINATED, DIRECTOR JEREMY HARDING-EDGAR

View Document

23/12/1523 December 2015 Annual return made up to 10 November 2015 with full list of shareholders

View Document

16/12/1516 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

16/12/1516 December 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

29/01/1529 January 2015 CORPORATE DIRECTOR APPOINTED INDEPENDENT DIRECTORSHIP LIMITED

View Document

20/11/1420 November 2014 Annual return made up to 10 November 2014 with full list of shareholders

View Document

28/10/1428 October 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

22/05/1422 May 2014 APPOINTMENT TERMINATED, DIRECTOR INDEPENDENT DIRECTORSHIP LIMITED

View Document

15/11/1315 November 2013 Annual return made up to 10 November 2013 with full list of shareholders

View Document

16/10/1316 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

20/11/1220 November 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

13/11/1213 November 2012 Annual return made up to 10 November 2012 with full list of shareholders

View Document

10/08/1210 August 2012 CORPORATE DIRECTOR APPOINTED INDEPENDENT DIRECTORSHIP LIMITED

View Document

16/11/1116 November 2011 Annual return made up to 10 November 2011 with full list of shareholders

View Document

15/11/1115 November 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

20/12/1020 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

10/11/1010 November 2010 Annual return made up to 10 November 2010 with full list of shareholders

View Document

22/04/1022 April 2010 ADOPT ARTICLES 19/04/2010

View Document

08/01/108 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / DIPEN PATEL / 10/11/2009

View Document

02/12/092 December 2009 Annual return made up to 10 November 2009 with full list of shareholders

View Document

02/12/092 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR JEREMY PETER CHARLES HARDING-EDGAR / 10/11/2009

View Document

07/01/097 January 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

18/12/0818 December 2008 RETURN MADE UP TO 10/11/08; FULL LIST OF MEMBERS

View Document

17/12/0817 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / JEREMY HARDING-EDGAR / 27/11/2002

View Document

15/01/0815 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/11/0720 November 2007 RETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS

View Document

02/01/072 January 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

13/11/0613 November 2006 RETURN MADE UP TO 10/11/06; FULL LIST OF MEMBERS

View Document

31/01/0631 January 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

30/11/0530 November 2005 RETURN MADE UP TO 10/11/05; FULL LIST OF MEMBERS

View Document

06/07/056 July 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/04

View Document

15/06/0515 June 2005 ACC. REF. DATE SHORTENED FROM 31/08/05 TO 31/03/05

View Document

15/06/0515 June 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

25/10/0425 October 2004 RETURN MADE UP TO 30/09/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/03

View Document

08/10/038 October 2003 RETURN MADE UP TO 30/09/03; FULL LIST OF MEMBERS

View Document

21/06/0321 June 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/02

View Document

07/10/027 October 2002 RETURN MADE UP TO 30/09/02; FULL LIST OF MEMBERS

View Document

12/06/0212 June 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/01

View Document

04/10/014 October 2001 RETURN MADE UP TO 30/09/01; FULL LIST OF MEMBERS

View Document

04/07/014 July 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/08/00

View Document

23/10/0023 October 2000 RETURN MADE UP TO 12/10/00; FULL LIST OF MEMBERS

View Document

13/06/0013 June 2000 FULL ACCOUNTS MADE UP TO 31/08/99

View Document

28/02/0028 February 2000 FULL ACCOUNTS MADE UP TO 30/04/99

View Document

01/02/001 February 2000 ACC. REF. DATE SHORTENED FROM 30/04/00 TO 31/08/99

View Document

11/10/9911 October 1999 RETURN MADE UP TO 30/09/99; FULL LIST OF MEMBERS

View Document

11/10/9911 October 1999 RETURN MADE UP TO 12/10/99; FULL LIST OF MEMBERS

View Document

20/07/9920 July 1999 REGISTERED OFFICE CHANGED ON 20/07/99 FROM: 755 FULHAM ROAD LONDON SW6 5UU

View Document

05/07/995 July 1999 NEW DIRECTOR APPOINTED

View Document

24/06/9924 June 1999 COMPANY NAME CHANGED PARSONS GREEN ACCOUNTANTS LIMITE D CERTIFICATE ISSUED ON 25/06/99

View Document

12/03/9912 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

14/10/9814 October 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/9814 October 1998 RETURN MADE UP TO 12/10/98; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

26/10/9726 October 1997 RETURN MADE UP TO 22/10/97; NO CHANGE OF MEMBERS

View Document

28/10/9628 October 1996 RETURN MADE UP TO 25/10/96; NO CHANGE OF MEMBERS

View Document

21/08/9621 August 1996 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

13/05/9613 May 1996 COMPANY NAME CHANGED CERTIFICATE ISSUED ON 13/05/96

View Document

13/05/9613 May 1996 COMPANY NAME CHANGED PARSONS GREEN ACCOUNTANCY LTD CERTIFICATE ISSUED ON 14/05/96

View Document

18/04/9618 April 1996 ACC. REF. DATE EXTENDED FROM 30/11/95 TO 30/04/96

View Document

08/11/958 November 1995 RETURN MADE UP TO 01/11/95; FULL LIST OF MEMBERS

View Document

25/01/9525 January 1995 CHANGE OF NAME 11/11/94

View Document

25/01/9525 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

24/01/9524 January 1995 COMPANY NAME CHANGED ACCOUNTING FACILITIES MANAGEMENT LIMITED CERTIFICATE ISSUED ON 25/01/95

View Document

20/01/9520 January 1995 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

20/01/9520 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/11/9410 November 1994 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