- Company Overview for ECLECTIC COMPONENTS LIMITED (06290366)
- Filing history for ECLECTIC COMPONENTS LIMITED (06290366)
- People for ECLECTIC COMPONENTS LIMITED (06290366)
- More for ECLECTIC COMPONENTS LIMITED (06290366)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
21 Aug 2023 | AA | Unaudited abridged accounts made up to 30 November 2022 | |
08 Jun 2023 | CS01 | Confirmation statement made on 1 June 2023 with no updates | |
08 Jun 2023 | CH01 | Director's details changed for Mr Mark Robert Palmer on 31 May 2023 | |
08 Jun 2023 | CH01 | Director's details changed for Mr John Michael Palmer on 31 May 2023 | |
06 Jun 2023 | AD01 | Registered office address changed from 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ England to Office 3 South Staffs Freight Terminal Lynn Lane Shenstone Lichfield WS14 0ED on 6 June 2023 | |
12 Jul 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
10 Jun 2022 | CS01 | Confirmation statement made on 1 June 2022 with no updates | |
10 Jun 2022 | CH01 | Director's details changed for Mr Mark Robert Palmer on 1 June 2022 | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with no updates | |
21 May 2021 | AA | Micro company accounts made up to 30 November 2020 | |
03 Dec 2020 | CH01 | Director's details changed for John Michael Palmer on 20 November 2020 | |
16 Nov 2020 | AA | Micro company accounts made up to 30 November 2019 | |
01 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
23 Aug 2019 | AA | Micro company accounts made up to 30 November 2018 | |
08 Jul 2019 | CS01 | Confirmation statement made on 22 June 2019 with no updates | |
06 Aug 2018 | AA | Micro company accounts made up to 30 November 2017 | |
27 Jul 2018 | CS01 | Confirmation statement made on 22 June 2018 with no updates | |
18 Apr 2018 | AD01 | Registered office address changed from 25 Maney Corner Birmingham Sutton Coldfield West Midlands B72 1QL to 406a Birmingham Road Wylde Green Sutton Coldfield West Midlands B72 1YJ on 18 April 2018 | |
23 Aug 2017 | AA | Micro company accounts made up to 30 November 2016 | |
13 Jul 2017 | PSC01 | Notification of Mark Palmer as a person with significant control on 22 June 2017 | |
13 Jul 2017 | PSC01 | Notification of John Palmer as a person with significant control on 22 June 2017 | |
13 Jul 2017 | CS01 | Confirmation statement made on 22 June 2017 with no updates | |
23 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Jul 2016 | AR01 |
Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-25
|
|
20 Nov 2015 | AD01 | Registered office address changed from C/O Arundales Stowe House 1688 High Street, Knowle Solihull West Midlands B93 0LY to 25 Maney Corner Birmingham Sutton Coldfield West Midlands B72 1QL on 20 November 2015 |