ECLIPSE DIGITAL SOLUTIONS LIMITED
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
29/07/2529 July 2025 New | Cessation of Mark Andrew Almond as a person with significant control on 2025-07-25 |
29/07/2529 July 2025 New | Statement of capital following an allotment of shares on 2025-07-25 |
24/01/2524 January 2025 | Confirmation statement made on 2025-01-23 with no updates |
05/12/245 December 2024 | Total exemption full accounts made up to 2024-03-31 |
31/03/2431 March 2024 | Annual accounts for year ending 31 Mar 2024 |
09/02/249 February 2024 | Confirmation statement made on 2024-01-23 with updates |
08/02/248 February 2024 | Second filing of a statement of capital following an allotment of shares on 2023-12-31 |
17/01/2417 January 2024 | Resolutions |
17/01/2417 January 2024 | Resolutions |
11/01/2411 January 2024 | Statement of capital following an allotment of shares on 2023-12-31 |
30/12/2330 December 2023 | Memorandum and Articles of Association |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
30/12/2330 December 2023 | Resolutions |
22/09/2322 September 2023 | Total exemption full accounts made up to 2023-03-31 |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
06/02/236 February 2023 | Confirmation statement made on 2023-01-23 with no updates |
19/01/2319 January 2023 | Director's details changed for Mr Alan John Drinkwater on 2023-01-05 |
19/01/2319 January 2023 | Director's details changed for Mr. Mark Andrew Almond on 2023-01-05 |
27/09/2227 September 2022 | Total exemption full accounts made up to 2022-03-31 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
24/01/2224 January 2022 | Confirmation statement made on 2022-01-23 with no updates |
01/12/211 December 2021 | Current accounting period extended from 2021-12-31 to 2022-03-31 |
09/11/219 November 2021 | Appointment of Mr Christopher Charles Daniel as a secretary on 2021-11-01 |
01/11/211 November 2021 | Termination of appointment of Kathleen Anne White as a secretary on 2021-11-01 |
24/09/2124 September 2021 | Registered office address changed from Tydu Fleet Hill Finchampstead Wokingham Berkshire RG40 4LJ to Pera Business Park Nottingham Road Melton Mowbray LE13 0PB on 2021-09-24 |
19/07/2119 July 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
10/08/2010 August 2020 | 31/12/19 TOTAL EXEMPTION FULL |
03/02/203 February 2020 | CONFIRMATION STATEMENT MADE ON 23/01/20, NO UPDATES |
31/12/1931 December 2019 | Annual accounts for year ending 31 Dec 2019 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
23/01/1923 January 2019 | CONFIRMATION STATEMENT MADE ON 23/01/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
18/09/1818 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
09/04/189 April 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN JOHN DRINKWATER / 04/04/2018 |
09/04/189 April 2018 | PSC'S CHANGE OF PARTICULARS / MR ALAN JOHN DRINKWATER / 04/04/2018 |
04/03/184 March 2018 | CONFIRMATION STATEMENT MADE ON 23/01/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
30/09/1730 September 2017 | 31/12/16 TOTAL EXEMPTION FULL |
16/02/1716 February 2017 | VARYING SHARE RIGHTS AND NAMES |
31/01/1731 January 2017 | CONFIRMATION STATEMENT MADE ON 23/01/17, WITH UPDATES |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
26/06/1626 June 2016 | RETURN OF PURCHASE OF OWN SHARES |
26/06/1626 June 2016 | 04/04/16 STATEMENT OF CAPITAL GBP 280 |
14/06/1614 June 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
10/03/1610 March 2016 | Annual return made up to 23 January 2016 with full list of shareholders |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
13/05/1513 May 2015 | APPOINTMENT TERMINATED, DIRECTOR ROBERT RODGERS |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
24/01/1524 January 2015 | Annual return made up to 23 January 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
12/05/1412 May 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
13/03/1413 March 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 041460870001 |
26/01/1426 January 2014 | Annual return made up to 23 January 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
15/03/1315 March 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
07/03/137 March 2013 | Annual return made up to 23 January 2013 with full list of shareholders |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
03/02/123 February 2012 | Annual return made up to 23 January 2012 with full list of shareholders |
22/03/1122 March 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
25/01/1125 January 2011 | Annual return made up to 23 January 2011 with full list of shareholders |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RODGERS / 29/10/2010 |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ALMOND / 29/10/2010 |
29/10/1029 October 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ALAN JOHN DRINKWATER / 29/10/2010 |
11/03/1011 March 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW ALMOND / 08/02/2010 |
08/02/108 February 2010 | Annual return made up to 23 January 2010 with full list of shareholders |
08/02/108 February 2010 | DIRECTOR'S CHANGE OF PARTICULARS / ROBERT WILLIAM RODGERS / 08/02/2010 |
10/06/0910 June 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
28/01/0928 January 2009 | RETURN MADE UP TO 23/01/09; FULL LIST OF MEMBERS |
08/07/088 July 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
01/04/081 April 2008 | RETURN MADE UP TO 23/01/08; FULL LIST OF MEMBERS |
12/06/0712 June 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
07/03/077 March 2007 | DIRECTOR RESIGNED |
07/03/077 March 2007 | SECRETARY RESIGNED |
07/03/077 March 2007 | RETURN MADE UP TO 23/01/07; FULL LIST OF MEMBERS |
13/12/0613 December 2006 | REGISTERED OFFICE CHANGED ON 13/12/06 FROM: 143 HIGH STREET ROWLEY REGIS WEST MIDLANDS B65 0EA |
13/12/0613 December 2006 | NEW SECRETARY APPOINTED |
01/11/061 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06 |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
24/07/0624 July 2006 | NEW DIRECTOR APPOINTED |
13/02/0613 February 2006 | ACC. REF. DATE SHORTENED FROM 31/01/07 TO 31/12/06 |
01/02/061 February 2006 | SECRETARY RESIGNED |
01/02/061 February 2006 | NEW SECRETARY APPOINTED |
01/02/061 February 2006 | COMPANY NAME CHANGED ECLIPSE DIGITAL SOFTWARE LIMITED CERTIFICATE ISSUED ON 01/02/06 |
23/01/0623 January 2006 | RETURN MADE UP TO 23/01/06; FULL LIST OF MEMBERS |
19/09/0519 September 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05 |
03/02/053 February 2005 | RETURN MADE UP TO 23/01/05; FULL LIST OF MEMBERS |
26/07/0426 July 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/04 |
10/06/0410 June 2004 | SECRETARY'S PARTICULARS CHANGED |
10/06/0410 June 2004 | DIRECTOR'S PARTICULARS CHANGED |
05/02/045 February 2004 | RETURN MADE UP TO 23/01/04; FULL LIST OF MEMBERS |
15/09/0315 September 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03 |
03/07/033 July 2003 | SECRETARY'S PARTICULARS CHANGED |
24/01/0324 January 2003 | RETURN MADE UP TO 23/01/03; FULL LIST OF MEMBERS |
15/11/0215 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/02 |
13/08/0213 August 2002 | DIRECTOR RESIGNED |
06/03/026 March 2002 | RETURN MADE UP TO 23/01/02; FULL LIST OF MEMBERS |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
13/11/0113 November 2001 | NEW DIRECTOR APPOINTED |
06/03/016 March 2001 | NEW SECRETARY APPOINTED |
06/03/016 March 2001 | REGISTERED OFFICE CHANGED ON 06/03/01 FROM: 52 MUCKLOW HILL HALESOWEN BIRMINGHAM WEST MIDLANDS B62 8BL |
06/03/016 March 2001 | NEW DIRECTOR APPOINTED |
30/01/0130 January 2001 | SECRETARY RESIGNED |
30/01/0130 January 2001 | DIRECTOR RESIGNED |
23/01/0123 January 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ECLIPSE DIGITAL SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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