ECLIPSE CARE SOLUTIONS LTD

Company Documents

DateDescription
09/07/259 July 2025 NewResolutions

View Document

09/07/259 July 2025 NewStatement of affairs

View Document

09/07/259 July 2025 NewAppointment of a voluntary liquidator

View Document

09/07/259 July 2025 NewRegistered 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

View Document

16/01/2516 January 2025 Confirmation statement made on 2025-01-13 with no updates

View Document

14/10/2414 October 2024 Micro company accounts made up to 2024-01-31

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

18/01/2418 January 2024 Confirmation statement made on 2024-01-13 with no updates

View Document

10/10/2310 October 2023 Micro company accounts made up to 2023-01-31

View Document

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

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

26/01/2326 January 2023 Confirmation statement made on 2023-01-13 with updates

View Document

26/01/2326 January 2023 Termination of appointment of Rob Caddock as a director on 2023-01-12

View Document

26/01/2326 January 2023 Termination of appointment of Jon Hughes as a director on 2023-01-12

View Document

26/01/2326 January 2023 Termination of appointment of Keith Normanton as a director on 2023-01-12

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

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

View Document

25/01/2225 January 2022 Confirmation statement made on 2022-01-13 with updates

View Document

10/08/2110 August 2021 Change of details for Mr Matthew Hughes as a person with significant control on 2021-08-07

View Document

10/08/2110 August 2021 Change of details for Miss Stephanie Anderson as a person with significant control on 2021-08-07

View Document

10/08/2110 August 2021 Change of details for Mrs Julie Hughes as a person with significant control on 2021-07-07

View Document

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

View Document

12/07/2112 July 2021 Director's details changed for Mr Matthew Hughes on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mrs Julie Hughes on 2021-07-12

View Document

12/07/2112 July 2021 Termination of appointment of Tyler Winnard as a director on 2021-07-11

View Document

12/07/2112 July 2021 Director's details changed for Mrs Julie Hughes on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Matthew Hughes on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Jon Hughes on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Jon Hughes on 2021-07-12

View Document

12/07/2112 July 2021 Director's details changed for Mr Keith Normanton on 2021-07-12

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

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

View Document

01/07/201 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/01/20

View Document

31/01/2031 January 2020 Annual accounts for year ending 31 Jan 2020

View Accounts

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR TYLER WINNARD / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR ROB CADDOCK / 13/01/2020

View Document

13/01/2013 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MISS STEPHANIE ANDERSON / 13/01/2020

View Document

13/01/2013 January 2020 CONFIRMATION STATEMENT MADE ON 13/01/20, NO UPDATES

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MRS JULIE HUGHES / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW HUGHES / 06/01/2020

View Document

06/01/206 January 2020 PSC'S CHANGE OF PARTICULARS / MR MATTHEW HUGHES / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH NORMANTON / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE HUGHES / 06/01/2020

View Document

06/01/206 January 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR JON HUGHES / 06/01/2020

View Document

11/03/1911 March 2019 REGISTERED OFFICE CHANGED ON 11/03/2019 FROM 34 BROOKHOUSE GROVE ECCLESTON ST. HELENS WA10 5AR ENGLAND

View Document

21/01/1921 January 2019 REGISTERED OFFICE CHANGED ON 21/01/2019 FROM 20-22 WENLOCK ROAD LONDON N1 7GU ENGLAND

View Document

14/01/1914 January 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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