ECLIPSE PARTNERS LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/12/2431 December 2024 Previous accounting period shortened from 2025-02-28 to 2024-12-31

View Document

29/11/2429 November 2024 Total exemption full accounts made up to 2024-02-29

View Document

29/02/2429 February 2024 Annual accounts for year ending 29 Feb 2024

View Accounts

29/11/2329 November 2023 Total exemption full accounts made up to 2023-02-28

View Document

24/07/2324 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

28/02/2328 February 2023 Annual accounts for year ending 28 Feb 2023

View Accounts

30/11/2230 November 2022 Total exemption full accounts made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

25/02/2225 February 2022 Change of details for Odile Lesley Griffith as a person with significant control on 2022-01-31

View Document

25/02/2225 February 2022 Notification of John Patrick Connolly as a person with significant control on 2022-01-31

View Document

03/12/213 December 2021 Total exemption full accounts made up to 2021-02-28

View Document

01/11/211 November 2021 Withdraw the company strike off application

View Document

01/11/211 November 2021 Application to strike the company off the register

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

30/11/2030 November 2020 29/02/20 TOTAL EXEMPTION FULL

View Document

03/09/203 September 2020 CONFIRMATION STATEMENT MADE ON 10/07/20, NO UPDATES

View Document

29/02/2029 February 2020 Annual accounts for year ending 29 Feb 2020

View Accounts

29/11/1929 November 2019 28/02/19 TOTAL EXEMPTION FULL

View Document

31/07/1931 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / JOHN PATRICK CONNOLLY / 28/07/2019

View Document

30/07/1930 July 2019 DIRECTOR'S CHANGE OF PARTICULARS / ODILE LESLEY GRIFFITH / 28/07/2019

View Document

30/07/1930 July 2019 SECRETARY'S CHANGE OF PARTICULARS / ODILE LESLEY GRIFFITH / 28/07/2019

View Document

30/07/1930 July 2019 PSC'S CHANGE OF PARTICULARS / ODILE LESLEY GRIFFITH / 28/06/2019

View Document

18/07/1918 July 2019 CESSATION OF JOHN PATRICK CONNOLLY AS A PSC

View Document

18/07/1918 July 2019 PREVSHO FROM 31/07/2019 TO 28/02/2019

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, WITH UPDATES

View Document

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/07/18

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

14/01/1914 January 2019 REGISTERED OFFICE CHANGED ON 14/01/2019 FROM 16 OLD BAILEY LONDON EC4M 7EG UNITED KINGDOM

View Document

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

View Accounts

17/07/1817 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES

View Document

11/07/1711 July 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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