Advanced company searchLink opens in new window

ECLECTIC COMPONENTS LIMITED

Company number 06290366

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • GBP 1,000
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