ECLIPSE ACCESS SOLUTIONS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
23/06/2523 June 2025 NewTotal exemption full accounts made up to 2024-08-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-04-05 with updates

View Document

08/01/258 January 2025 Appointment of Mrs Marie Ann Rowlands as a director on 2024-10-24

View Document

08/01/258 January 2025 Appointment of Mr Philip Hughes as a director on 2024-10-24

View Document

08/01/258 January 2025 Notification of Eas Partnership Ltd as a person with significant control on 2024-10-24

View Document

08/01/258 January 2025 Cessation of Paul David Hughes as a person with significant control on 2024-10-24

View Document

08/01/258 January 2025 Termination of appointment of Paul David Hughes as a director on 2024-10-24

View Document

29/10/2429 October 2024 Registration of charge 054138100003, created on 2024-10-24

View Document

11/10/2411 October 2024 Registration of charge 054138100002, created on 2024-10-02

View Document

31/08/2431 August 2024 Annual accounts for year ending 31 Aug 2024

View Accounts

12/04/2412 April 2024 Confirmation statement made on 2024-04-05 with updates

View Document

07/12/237 December 2023 Total exemption full accounts made up to 2023-08-31

View Document

31/08/2331 August 2023 Annual accounts for year ending 31 Aug 2023

View Accounts

23/05/2323 May 2023 Total exemption full accounts made up to 2022-08-31

View Document

13/04/2313 April 2023 Confirmation statement made on 2023-04-05 with updates

View Document

21/02/2321 February 2023 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE England to Unit 10 Hyde Park Trading Estate City Road Stoke-on-Trent ST41DR on 2023-02-21

View Document

21/02/2321 February 2023 Change of details for Mr Paul David Hughes as a person with significant control on 2023-02-21

View Document

31/08/2231 August 2022 Annual accounts for year ending 31 Aug 2022

View Accounts

31/08/2131 August 2021 Annual accounts for year ending 31 Aug 2021

View Accounts

24/05/2124 May 2021 31/08/20 TOTAL EXEMPTION FULL

View Document

19/05/2119 May 2021 CONFIRMATION STATEMENT MADE ON 05/04/21, WITH UPDATES

View Document

31/08/2031 August 2020 Annual accounts for year ending 31 Aug 2020

View Accounts

26/05/2026 May 2020 31/08/19 TOTAL EXEMPTION FULL

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 05/04/20, NO UPDATES

View Document

31/08/1931 August 2019 Annual accounts for year ending 31 Aug 2019

View Accounts

30/05/1930 May 2019 31/08/18 TOTAL EXEMPTION FULL

View Document

08/04/198 April 2019 CONFIRMATION STATEMENT MADE ON 05/04/19, WITH UPDATES

View Document

31/08/1831 August 2018 Annual accounts for year ending 31 Aug 2018

View Accounts

22/05/1822 May 2018 31/08/17 TOTAL EXEMPTION FULL

View Document

05/04/185 April 2018 CONFIRMATION STATEMENT MADE ON 05/04/18, WITH UPDATES

View Document

31/08/1731 August 2017 Annual accounts for year ending 31 Aug 2017

View Accounts

26/05/1726 May 2017 Annual accounts small company total exemption made up to 31 August 2016

View Document

08/05/178 May 2017 CONFIRMATION STATEMENT MADE ON 05/04/17, WITH UPDATES

View Document

13/04/1713 April 2017 REGISTERED OFFICE CHANGED ON 13/04/2017 FROM 570-572 ETRURIA ROAD BASFORD NEWCASTLE-UNDER-LYME STAFFORDSHIRE ST5 0SU ENGLAND

View Document

31/08/1631 August 2016 Annual accounts for year ending 31 Aug 2016

View Accounts

31/05/1631 May 2016 REGISTERED OFFICE CHANGED ON 31/05/2016 FROM UNIT 6 GROVE ROAD INDUSTRIAL ESTATE GROVE ROAD STOKE-ON-TRENT STAFFORDSHIRE ST4 4LG

View Document

18/05/1618 May 2016 Annual return made up to 5 April 2016 with full list of shareholders

View Document

29/04/1629 April 2016 Annual accounts small company total exemption made up to 31 August 2015

View Document

31/08/1531 August 2015 Annual accounts for year ending 31 Aug 2015

View Accounts

26/04/1526 April 2015 12/03/15 STATEMENT OF CAPITAL GBP 100

View Document

20/04/1520 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

13/03/1513 March 2015 Annual accounts small company total exemption made up to 31 August 2014

View Document

13/01/1513 January 2015 REGISTERED OFFICE CHANGED ON 13/01/2015 FROM NETHEREND HOUSE PARK LANE HALESOWEN WEST MIDLANDS B63 2RA

View Document

31/08/1431 August 2014 Annual accounts for year ending 31 Aug 2014

View Accounts

07/04/147 April 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

07/04/147 April 2014 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HUGHES / 01/01/2014

View Document

06/03/146 March 2014 Annual accounts small company total exemption made up to 31 August 2013

View Document

31/08/1331 August 2013 Annual accounts for year ending 31 Aug 2013

View Accounts

09/04/139 April 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

09/04/139 April 2013 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 162-REG DIR 358-REC OF RES ETC

View Document

09/04/139 April 2013 APPOINTMENT TERMINATED, SECRETARY CHERYL HUGHES

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 August 2012

View Document

31/08/1231 August 2012 Annual accounts for year ending 31 Aug 2012

View Accounts

10/04/1210 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

21/01/1221 January 2012 Annual accounts small company total exemption made up to 31 August 2011

View Document

02/07/112 July 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

09/06/119 June 2011 Annual accounts small company total exemption made up to 31 August 2010

View Document

07/04/117 April 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

20/04/1020 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL DAVID HUGHES / 01/04/2010

View Document

20/04/1020 April 2010 REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 358-REC OF RES ETC

View Document

20/04/1020 April 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

20/04/1020 April 2010 SAIL ADDRESS CREATED

View Document

05/01/105 January 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

16/04/0916 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

09/03/099 March 2009 Annual accounts small company total exemption made up to 31 August 2008

View Document

10/04/0810 April 2008 REGISTERED OFFICE CHANGED ON 10/04/2008 FROM NETHEREND HOSUE PARK LANE HALESOWEN WEST MIDLANDS B63 2RA

View Document

10/04/0810 April 2008 RETURN MADE UP TO 05/04/08; FULL LIST OF MEMBERS

View Document

03/01/083 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/07

View Document

18/05/0718 May 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

05/04/075 April 2007 RETURN MADE UP TO 05/04/07; FULL LIST OF MEMBERS

View Document

04/04/074 April 2007 NEW SECRETARY APPOINTED

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

16/06/0616 June 2006 ACC. REF. DATE EXTENDED FROM 30/04/06 TO 31/08/06

View Document

16/06/0616 June 2006 REGISTERED OFFICE CHANGED ON 16/06/06 FROM: DARTMOUTH HOUSE SANDWELL ROAD WEST BROMWICH B70 8TH

View Document

26/04/0626 April 2006 RETURN MADE UP TO 05/04/06; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document


More Company Information


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