ECLIPSE FINANCIAL HOLDINGS LIMITED
Company Documents
Date | Description |
---|---|
22/07/2522 July 2025 New | Accounts for a small company made up to 2024-12-31 |
17/04/2517 April 2025 | Confirmation statement made on 2025-03-16 with no updates |
13/02/2513 February 2025 | Accounts for a small company made up to 2023-12-31 |
20/12/2420 December 2024 | Termination of appointment of Christopher Paul Little as a director on 2024-10-25 |
26/03/2426 March 2024 | Confirmation statement made on 2024-03-16 with no updates |
10/01/2410 January 2024 | Registered office address changed from York House City Fields Way Tangmere Chichester West Sussex PO20 2FR to Britannia House 3-5 Rushmills Northampton NN4 7YB on 2024-01-10 |
13/12/2313 December 2023 | Accounts for a small company made up to 2022-12-31 |
16/03/2316 March 2023 | Confirmation statement made on 2023-03-16 with updates |
16/03/2316 March 2023 | Change of details for Avanti Group Solutions Limited as a person with significant control on 2022-09-15 |
18/10/2218 October 2022 | Termination of appointment of Paula Susan Ward as a secretary on 2022-10-18 |
13/10/2213 October 2022 | Appointment of Ryan Howsam as a director on 2019-11-19 |
13/10/2213 October 2022 | Termination of appointment of Ryan Howsam as a director on 2022-10-03 |
13/10/2213 October 2022 | Appointment of Chris Sugden as a director on 2022-10-03 |
13/10/2213 October 2022 | Appointment of Christopher Paul Little as a director on 2022-10-03 |
13/10/2213 October 2022 | Appointment of Darren Michael Saunders as a director on 2022-10-03 |
06/10/226 October 2022 | Accounts for a small company made up to 2021-12-31 |
04/10/224 October 2022 | Termination of appointment of Paula Susan Ward as a director on 2022-09-15 |
04/10/224 October 2022 | Termination of appointment of Michael Andrew Ward as a director on 2022-09-15 |
17/05/2217 May 2022 | Confirmation statement made on 2022-05-17 with no updates |
06/01/226 January 2022 | Accounts for a small company made up to 2020-12-31 |
24/09/1924 September 2019 | 31/12/18 TOTAL EXEMPTION FULL |
17/05/1917 May 2019 | CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES |
31/12/1831 December 2018 | Annual accounts for year ending 31 Dec 2018 |
20/09/1820 September 2018 | 31/12/17 TOTAL EXEMPTION FULL |
22/05/1822 May 2018 | CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES |
31/12/1731 December 2017 | Annual accounts for year ending 31 Dec 2017 |
24/05/1724 May 2017 | CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES |
12/05/1712 May 2017 | 31/12/16 TOTAL EXEMPTION FULL |
31/12/1631 December 2016 | Annual accounts for year ending 31 Dec 2016 |
23/05/1623 May 2016 | Annual return made up to 17 May 2016 with full list of shareholders |
11/03/1611 March 2016 | Annual accounts small company total exemption made up to 31 December 2015 |
31/12/1531 December 2015 | Annual accounts for year ending 31 Dec 2015 |
24/06/1524 June 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
19/05/1519 May 2015 | Annual return made up to 17 May 2015 with full list of shareholders |
31/12/1431 December 2014 | Annual accounts for year ending 31 Dec 2014 |
19/07/1419 July 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/05/1424 May 2014 | Annual return made up to 17 May 2014 with full list of shareholders |
31/12/1331 December 2013 | Annual accounts for year ending 31 Dec 2013 |
12/09/1312 September 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
21/05/1321 May 2013 | Annual return made up to 17 May 2013 with full list of shareholders |
18/02/1318 February 2013 | COMPANY NAME CHANGED PAYINGTOOMUCH.COM LIMITED CERTIFICATE ISSUED ON 18/02/13 |
05/02/135 February 2013 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
05/02/135 February 2013 | CHANGE OF NAME 31/01/2013 |
31/12/1231 December 2012 | Annual accounts for year ending 31 Dec 2012 |
26/06/1226 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
22/05/1222 May 2012 | Annual return made up to 17 May 2012 with full list of shareholders |
28/08/1128 August 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
01/07/111 July 2011 | Annual return made up to 17 May 2011 with full list of shareholders |
03/03/113 March 2011 | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION |
03/03/113 March 2011 | COMPANY NAME CHANGED PAYING TOO MUCH LIMITED CERTIFICATE ISSUED ON 03/03/11 |
03/03/113 March 2011 | REGISTERED OFFICE CHANGED ON 03/03/2011 FROM LAURELS EASTERGATE LANE, EASTERGATE CHICHESTER WEST SUSSEX PO20 3SJ |
03/03/113 March 2011 | Registered office address changed from , Laurels, Eastergate Lane, Eastergate, Chichester, West Sussex, PO20 3SJ on 2011-03-03 |
26/09/1026 September 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
26/05/1026 May 2010 | Annual return made up to 17 May 2010 with full list of shareholders |
26/05/1026 May 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WARD / 17/05/2010 |
28/09/0928 September 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
09/07/099 July 2009 | RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS |
22/10/0822 October 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
07/10/087 October 2008 | COMPANY NAME CHANGED WARD MORTGAGES LIMITED CERTIFICATE ISSUED ON 07/10/08 |
30/06/0830 June 2008 | RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS |
25/10/0725 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
16/07/0716 July 2007 | RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS |
18/10/0618 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/07/0617 July 2006 | RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS |
15/08/0515 August 2005 | RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS |
01/06/051 June 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
31/08/0431 August 2004 | RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS |
05/04/045 April 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03 |
13/07/0313 July 2003 | RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS |
05/02/035 February 2003 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02 |
24/05/0224 May 2002 | RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS |
19/02/0219 February 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
20/09/0120 September 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
20/09/0120 September 2001 | REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 156A FLEET ROAD FLEET HAMPSHIRE GU13 8BE |
20/09/0120 September 2001 | |
25/06/0125 June 2001 | RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS |
11/09/0011 September 2000 | FULL ACCOUNTS MADE UP TO 31/12/99 |
17/07/0017 July 2000 | RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS |
24/09/9924 September 1999 | FULL ACCOUNTS MADE UP TO 31/12/98 |
22/05/9922 May 1999 | RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS |
15/09/9815 September 1998 | FULL ACCOUNTS MADE UP TO 31/12/97 |
20/05/9820 May 1998 | RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS |
07/05/987 May 1998 | NEW SECRETARY APPOINTED |
07/05/987 May 1998 | SECRETARY RESIGNED |
24/04/9824 April 1998 | COMPANY NAME CHANGED DIRECT LIFE + PENSION SERVICES L TD CERTIFICATE ISSUED ON 27/04/98 |
25/07/9725 July 1997 | AMENDED FULL ACCOUNTS MADE UP TO 31/12/96 |
30/05/9730 May 1997 | FULL ACCOUNTS MADE UP TO 31/12/96 |
22/05/9722 May 1997 | RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS |
02/01/972 January 1997 | SECRETARY RESIGNED |
02/01/972 January 1997 | NEW SECRETARY APPOINTED |
20/09/9620 September 1996 | COMPANY NAME CHANGED DIRECT PENSION SERVICES LIMITED CERTIFICATE ISSUED ON 23/09/96 |
21/05/9621 May 1996 | RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS |
03/04/963 April 1996 | FULL ACCOUNTS MADE UP TO 31/12/95 |
31/05/9531 May 1995 | RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS |
31/05/9531 May 1995 | FULL ACCOUNTS MADE UP TO 31/12/94 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
01/01/951 January 1995 | A selection of documents registered before 1 January 1995 |
27/05/9427 May 1994 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93 |
20/05/9420 May 1994 | RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS |
28/09/9328 September 1993 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92 |
26/05/9326 May 1993 | DIRECTOR RESIGNED |
26/05/9326 May 1993 | RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS |
26/05/9326 May 1993 | DIRECTOR RESIGNED |
08/06/928 June 1992 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91 |
08/06/928 June 1992 | RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS |
24/04/9224 April 1992 | ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12 |
05/11/915 November 1991 | DIRECTOR RESIGNED |
18/10/9118 October 1991 | SECRETARY RESIGNED;NEW SECRETARY APPOINTED |
18/10/9118 October 1991 | DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED |
18/10/9118 October 1991 | NEW DIRECTOR APPOINTED |
04/06/914 June 1991 | SECRETARY RESIGNED |
04/06/914 June 1991 | DIRECTOR RESIGNED |
04/06/914 June 1991 | |
04/06/914 June 1991 | REGISTERED OFFICE CHANGED ON 04/06/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP |
17/05/9117 May 1991 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
Recently Viewed
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