Advanced company searchLink opens in new window

CSR ECLIPSE LTD

Company number 06596588

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)
26 Feb 2015 AD01 Registered office address changed from 12 Ridgewood Drive St. Helens Merseyside WA9 3XT to Enterprise Greenhouse Suite 16 Salisbury Street St. Helens Merseyside WA10 1FY on 26 February 2015
02 Feb 2015 AR01 Annual return made up to 27 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 2
02 Feb 2015 AA Accounts for a dormant company made up to 31 May 2014
05 Sep 2014 CERTNM Company name changed custom sports retailers LIMITED\certificate issued on 05/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-09-01
04 Sep 2014 TM01 Termination of appointment of Sikander Ilyas as a director on 1 September 2014
29 Jan 2014 AR01 Annual return made up to 27 January 2014 with full list of shareholders
Statement of capital on 2014-01-29
  • GBP 2
28 Jan 2014 AD01 Registered office address changed from Csr 12 Ridgewood Drive Sutton St Helens Merseyside WA9 3XT England on 28 January 2014
28 Jan 2014 AA Accounts for a dormant company made up to 31 May 2013
04 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
02 Feb 2013 AA Accounts for a dormant company made up to 31 May 2012
14 Sep 2012 CERTNM Company name changed csr facility management LIMITED\certificate issued on 14/09/12
  • RES15 ‐ Change company name resolution on 2012-09-13
  • NM01 ‐ Change of name by resolution
28 Aug 2012 AP01 Appointment of Mr Sikander Ilyas as a director
27 Aug 2012 TM01 Termination of appointment of Lorraine Redican as a director
01 Feb 2012 AR01 Annual return made up to 31 January 2012 with full list of shareholders
27 Jan 2012 AA Accounts for a dormant company made up to 31 May 2011
03 Feb 2011 AA Accounts for a dormant company made up to 31 May 2010
01 Feb 2011 AR01 Annual return made up to 31 January 2011 with full list of shareholders
31 Jan 2011 CH01 Director's details changed for Mrs Lorraine Susan Redican on 31 January 2011
20 May 2010 AR01 Annual return made up to 19 May 2010 with full list of shareholders
20 May 2010 CH01 Director's details changed for Mrs Lorraine Susan Redican on 15 May 2010
20 May 2010 CH01 Director's details changed for Mr Colin Redican on 15 May 2010
28 Jan 2010 AA Accounts for a dormant company made up to 31 May 2009
15 Jan 2010 AD01 Registered office address changed from 2Nd Floor 145-157 St John Street London EC1V 4PY United Kingdom on 15 January 2010
04 Jun 2009 363a Return made up to 19/05/09; full list of members
19 May 2008 NEWINC Incorporation