ECLIPSE RECRUITMENT LIMITED
Company Documents
Date | Description |
---|---|
01/08/251 August 2025 New | Director's details changed for Mr Stuart Roy Lodge on 2025-07-28 |
30/04/2530 April 2025 | Accounts for a small company made up to 2024-07-31 |
28/02/2528 February 2025 | Cessation of Stuart Roy Lodge as a person with significant control on 2016-10-03 |
28/02/2528 February 2025 | Register(s) moved to registered inspection location 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
28/02/2528 February 2025 | Register inspection address has been changed to 130 Shaftesbury Avenue 2nd Floor London W1D 5EU |
28/02/2528 February 2025 | Notification of Lodge Service International Limited as a person with significant control on 2020-05-31 |
28/10/2428 October 2024 | Confirmation statement made on 2024-10-26 with no updates |
31/07/2431 July 2024 | Annual accounts for year ending 31 Jul 2024 |
30/04/2430 April 2024 | Accounts for a small company made up to 2023-07-31 |
07/11/237 November 2023 | Confirmation statement made on 2023-10-26 with no updates |
31/07/2331 July 2023 | Annual accounts for year ending 31 Jul 2023 |
19/04/2319 April 2023 | Accounts for a small company made up to 2022-07-31 |
31/10/2231 October 2022 | Confirmation statement made on 2022-10-26 with no updates |
31/07/2231 July 2022 | Annual accounts for year ending 31 Jul 2022 |
27/10/2127 October 2021 | Confirmation statement made on 2021-10-26 with no updates |
31/07/2131 July 2021 | Annual accounts for year ending 31 Jul 2021 |
28/04/2128 April 2021 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/20 |
03/11/203 November 2020 | CONFIRMATION STATEMENT MADE ON 26/10/20, WITH UPDATES |
10/08/2010 August 2020 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/19 |
31/07/2031 July 2020 | Annual accounts for year ending 31 Jul 2020 |
01/06/201 June 2020 | APPOINTMENT TERMINATED, DIRECTOR PAUL LAWTON-JONES |
08/11/198 November 2019 | CONFIRMATION STATEMENT MADE ON 26/10/19, WITH UPDATES |
27/06/1927 June 2019 | REGISTERED OFFICE CHANGED ON 27/06/2019 FROM 15 GOSDITCH STREET CIRENCESTER GLOUCESTERSHIRE GL7 6AG |
27/06/1927 June 2019 | APPOINTMENT TERMINATED, SECRETARY LODGE SERVICE INTERNATIONAL LIMITED |
02/05/192 May 2019 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18 |
26/03/1926 March 2019 | ARTICLES OF ASSOCIATION |
26/03/1926 March 2019 | ADOPT ARTICLES 08/03/2019 |
08/03/198 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 9 |
08/03/198 March 2019 | DIRECTOR APPOINTED MR PAUL LAWTON-JONES |
08/03/198 March 2019 | 28/02/19 STATEMENT OF CAPITAL GBP 12 |
18/01/1918 January 2019 | PSC'S CHANGE OF PARTICULARS / MR STUART ROY LODGE / 18/01/2019 |
29/10/1829 October 2018 | CONFIRMATION STATEMENT MADE ON 26/10/18, NO UPDATES |
28/07/1828 July 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 074188740001 |
03/05/183 May 2018 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17 |
23/02/1823 February 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 074188740002 |
09/11/179 November 2017 | CONFIRMATION STATEMENT MADE ON 26/10/17, NO UPDATES |
18/04/1718 April 2017 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16 |
03/11/163 November 2016 | CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES |
08/05/168 May 2016 | FULL ACCOUNTS MADE UP TO 31/07/15 |
29/10/1529 October 2015 | Annual return made up to 26 October 2015 with full list of shareholders |
29/04/1529 April 2015 | FULL ACCOUNTS MADE UP TO 31/07/14 |
14/11/1414 November 2014 | Annual return made up to 26 October 2014 with full list of shareholders |
23/06/1423 June 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 074188740001 |
04/03/144 March 2014 | FULL ACCOUNTS MADE UP TO 31/07/13 |
29/11/1329 November 2013 | Annual return made up to 26 October 2013 with full list of shareholders |
14/03/1314 March 2013 | FULL ACCOUNTS MADE UP TO 31/07/12 |
26/11/1226 November 2012 | Annual return made up to 26 October 2012 with full list of shareholders |
23/01/1223 January 2012 | PREVSHO FROM 31/10/2011 TO 31/07/2011 |
23/01/1223 January 2012 | FULL ACCOUNTS MADE UP TO 31/07/11 |
28/11/1128 November 2011 | Annual return made up to 26 October 2011 with full list of shareholders |
26/10/1026 October 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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 RECRUITMENT LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
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