ECLIPSE BUSINESS SERVICES LIMITED

Company Documents

DateDescription
05/08/255 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

17/10/2317 October 2023 Termination of appointment of Leanne Wall as a secretary on 2023-10-16

View Document

18/09/2318 September 2023 Confirmation statement made on 2023-08-19 with updates

View Document

11/08/2311 August 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

25/07/2325 July 2023

View Document

12/01/2212 January 2022 Audit exemption subsidiary accounts made up to 2020-12-31

View Document

12/01/2212 January 2022

View Document

05/10/215 October 2021 Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05

View Document

27/09/2127 September 2021 Confirmation statement made on 2021-08-19 with no updates

View Document

04/08/214 August 2021

View Document

17/06/2117 June 2021

View Document

19/09/1919 September 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, NO UPDATES

View Document

25/07/1925 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

30/01/1930 January 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER

View Document

04/10/184 October 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

29/08/1829 August 2018 CONFIRMATION STATEMENT MADE ON 19/08/18, NO UPDATES

View Document

07/10/177 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

05/09/175 September 2017 DIRECTOR APPOINTED MR STEVEN MARK CARTER

View Document

29/08/1729 August 2017 CONFIRMATION STATEMENT MADE ON 19/08/17, NO UPDATES

View Document

18/08/1718 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEVEN CARTER

View Document

17/10/1617 October 2016 CONFIRMATION STATEMENT MADE ON 19/08/16, WITH UPDATES

View Document

13/10/1613 October 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/01/1627 January 2016 DIRECTOR APPOINTED MR JOHN CHARLES PARKINSON

View Document

27/01/1627 January 2016 APPOINTMENT TERMINATED, DIRECTOR CRAIG VIDLER

View Document

09/10/159 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/09/152 September 2015 Annual return made up to 19 August 2015 with full list of shareholders

View Document

20/05/1520 May 2015 AUDITOR'S RESIGNATION

View Document

09/10/149 October 2014 FULL ACCOUNTS MADE UP TO 30/12/13

View Document

08/10/148 October 2014 Annual return made up to 19 August 2014 with full list of shareholders

View Document

15/09/1415 September 2014 DIRECTOR APPOINTED MR CRAIG GORDON VIDLER

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

15/09/1415 September 2014 SECRETARY APPOINTED MR RODERICK GUY BARROW

View Document

15/09/1415 September 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

08/10/138 October 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

08/10/138 October 2013 Annual return made up to 19 August 2013 with full list of shareholders

View Document

08/10/138 October 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

07/10/137 October 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

08/10/128 October 2012 Annual return made up to 19 August 2012 with full list of shareholders

View Document

08/10/128 October 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

16/02/1216 February 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

16/02/1216 February 2012 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

27/09/1127 September 2011 Annual return made up to 19 August 2011 with full list of shareholders

View Document

27/09/1127 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

05/10/105 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

05/10/105 October 2010 Annual return made up to 19 August 2010 with full list of shareholders

View Document

24/03/1024 March 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

24/03/1024 March 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

01/11/091 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

29/10/0929 October 2009 Annual return made up to 19 August 2009 with full list of shareholders

View Document

29/10/0929 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MARK CARTER / 18/10/2005

View Document

15/06/0915 June 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/06/0915 June 2009 NC INC ALREADY ADJUSTED 28/05/09

View Document

19/01/0919 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

15/01/0915 January 2009 SECRETARY APPOINTED MR MARK ANDREW KINGSTON

View Document

01/11/081 November 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

14/10/0814 October 2008 CONVE

View Document

14/10/0814 October 2008 CONVE

View Document

10/10/0810 October 2008 RETURN MADE UP TO 19/08/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

26/09/0726 September 2007 RETURN MADE UP TO 19/08/07; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

06/10/066 October 2006 RETURN MADE UP TO 19/08/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

10/10/0510 October 2005 RETURN MADE UP TO 19/08/05; FULL LIST OF MEMBERS

View Document

15/09/0515 September 2005 NEW DIRECTOR APPOINTED

View Document

15/09/0515 September 2005 NC INC ALREADY ADJUSTED 29/06/05

View Document

15/09/0515 September 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/06/0517 June 2005 COMPANY NAME CHANGED BELLE RECRUITMENT LIMITED CERTIFICATE ISSUED ON 17/06/05

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

05/10/045 October 2004 RETURN MADE UP TO 19/08/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

02/10/032 October 2003 RETURN MADE UP TO 19/08/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

10/10/0210 October 2002 RETURN MADE UP TO 19/08/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

05/10/015 October 2001 RETURN MADE UP TO 19/08/01; FULL LIST OF MEMBERS

View Document

13/09/0013 September 2000 RETURN MADE UP TO 19/08/00; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

31/08/9931 August 1999 RETURN MADE UP TO 19/08/99; FULL LIST OF MEMBERS

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ

View Document

05/11/985 November 1998 COMPANY NAME CHANGED PARKINSON JV FORTY-FOUR LIMITED CERTIFICATE ISSUED ON 06/11/98

View Document

27/08/9827 August 1998 S366A DISP HOLDING AGM 24/08/98

View Document

27/08/9827 August 1998 S252 DISP LAYING ACC 24/08/98

View Document

27/08/9827 August 1998 S386 DISP APP AUDS 24/08/98

View Document

26/08/9826 August 1998 ACC. REF. DATE EXTENDED FROM 31/08/99 TO 31/12/99

View Document

19/08/9819 August 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

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