ECLIPSE CARE SOLUTIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
09/07/259 July 2025 New | Resolutions |
09/07/259 July 2025 New | Statement of affairs |
09/07/259 July 2025 New | Appointment of a voluntary liquidator |
09/07/259 July 2025 New | Registered office address changed from 52-54 the Bold Business Centre Bold Lane St. Helens WA9 4TX England to 2Frp Advisory Trading Limited the Manor House 260 Ecclesall Road South Sheffield S11 9PS on 2025-07-09 |
16/01/2516 January 2025 | Confirmation statement made on 2025-01-13 with no updates |
14/10/2414 October 2024 | Micro company accounts made up to 2024-01-31 |
31/01/2431 January 2024 | Annual accounts for year ending 31 Jan 2024 |
18/01/2418 January 2024 | Confirmation statement made on 2024-01-13 with no updates |
10/10/2310 October 2023 | Micro company accounts made up to 2023-01-31 |
12/06/2312 June 2023 | Registered office address changed from 14 the Bold Business Centre Bold Lane St. Helens WA9 4TX England to 52-54 the Bold Business Centre Bold Lane St. Helens WA9 4TX on 2023-06-12 |
31/01/2331 January 2023 | Annual accounts for year ending 31 Jan 2023 |
26/01/2326 January 2023 | Confirmation statement made on 2023-01-13 with updates |
26/01/2326 January 2023 | Termination of appointment of Rob Caddock as a director on 2023-01-12 |
26/01/2326 January 2023 | Termination of appointment of Jon Hughes as a director on 2023-01-12 |
26/01/2326 January 2023 | Termination of appointment of Keith Normanton as a director on 2023-01-12 |
31/01/2231 January 2022 | Annual accounts for year ending 31 Jan 2022 |
25/01/2225 January 2022 | Registered office address changed from Unit 14 Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX England to Unit 21 the Bold Business Centre Bold Lane St. Helens WA9 4TX on 2022-01-25 |
25/01/2225 January 2022 | Confirmation statement made on 2022-01-13 with updates |
10/08/2110 August 2021 | Change of details for Mr Matthew Hughes as a person with significant control on 2021-08-07 |
10/08/2110 August 2021 | Change of details for Miss Stephanie Anderson as a person with significant control on 2021-08-07 |
10/08/2110 August 2021 | Change of details for Mrs Julie Hughes as a person with significant control on 2021-07-07 |
06/08/216 August 2021 | Registered office address changed from Unit 21 the Bold Business Centre Bold Lane St. Helens WA9 4TX England to Unit 14 Bold Business Centre Bold Lane St. Helens Merseyside WA9 4TX on 2021-08-06 |
12/07/2112 July 2021 | Director's details changed for Mr Matthew Hughes on 2021-07-12 |
12/07/2112 July 2021 | Director's details changed for Mrs Julie Hughes on 2021-07-12 |
12/07/2112 July 2021 | Termination of appointment of Tyler Winnard as a director on 2021-07-11 |
12/07/2112 July 2021 | Director's details changed for Mrs Julie Hughes on 2021-07-12 |
12/07/2112 July 2021 | Director's details changed for Mr Matthew Hughes on 2021-07-12 |
12/07/2112 July 2021 | Director's details changed for Mr Jon Hughes on 2021-07-12 |
12/07/2112 July 2021 | Director's details changed for Mr Jon Hughes on 2021-07-12 |
12/07/2112 July 2021 | Director's details changed for Mr Keith Normanton on 2021-07-12 |
31/01/2131 January 2021 | Annual accounts for year ending 31 Jan 2021 |
04/08/204 August 2020 | REGISTERED OFFICE CHANGED ON 04/08/2020 FROM SUITE 8 WESTWAY HOUSE BRIDGE STREET NEWTON-LE-WILLOWS WA12 9QT ENGLAND |
01/07/201 July 2020 | MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20 |
31/01/2031 January 2020 | Annual accounts for year ending 31 Jan 2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR TYLER WINNARD / 13/01/2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR ROB CADDOCK / 13/01/2020 |
13/01/2013 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE ANDERSON / 13/01/2020 |
13/01/2013 January 2020 | CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MRS JULIE HUGHES / 06/01/2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HUGHES / 06/01/2020 |
06/01/206 January 2020 | PSC'S CHANGE OF PARTICULARS / MR MATTHEW HUGHES / 06/01/2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NORMANTON / 06/01/2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HUGHES / 06/01/2020 |
06/01/206 January 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JON HUGHES / 06/01/2020 |
11/03/1911 March 2019 | REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 34 BROOKHOUSE GROVE ECCLESTON ST. HELENS WA10 5AR ENGLAND |
21/01/1921 January 2019 | REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND |
14/01/1914 January 2019 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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