ECLIPSE FINANCIAL HOLDINGS LIMITED

Company Documents

DateDescription
22/07/2522 July 2025 NewAccounts for a small company made up to 2024-12-31

View Document

17/04/2517 April 2025 Confirmation statement made on 2025-03-16 with no updates

View Document

13/02/2513 February 2025 Accounts for a small company made up to 2023-12-31

View Document

20/12/2420 December 2024 Termination of appointment of Christopher Paul Little as a director on 2024-10-25

View Document

26/03/2426 March 2024 Confirmation statement made on 2024-03-16 with no updates

View Document

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

View Document

13/12/2313 December 2023 Accounts for a small company made up to 2022-12-31

View Document

16/03/2316 March 2023 Confirmation statement made on 2023-03-16 with updates

View Document

16/03/2316 March 2023 Change of details for Avanti Group Solutions Limited as a person with significant control on 2022-09-15

View Document

18/10/2218 October 2022 Termination of appointment of Paula Susan Ward as a secretary on 2022-10-18

View Document

13/10/2213 October 2022 Appointment of Ryan Howsam as a director on 2019-11-19

View Document

13/10/2213 October 2022 Termination of appointment of Ryan Howsam as a director on 2022-10-03

View Document

13/10/2213 October 2022 Appointment of Chris Sugden as a director on 2022-10-03

View Document

13/10/2213 October 2022 Appointment of Christopher Paul Little as a director on 2022-10-03

View Document

13/10/2213 October 2022 Appointment of Darren Michael Saunders as a director on 2022-10-03

View Document

06/10/226 October 2022 Accounts for a small company made up to 2021-12-31

View Document

04/10/224 October 2022 Termination of appointment of Paula Susan Ward as a director on 2022-09-15

View Document

04/10/224 October 2022 Termination of appointment of Michael Andrew Ward as a director on 2022-09-15

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-17 with no updates

View Document

06/01/226 January 2022 Accounts for a small company made up to 2020-12-31

View Document

24/09/1924 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

17/05/1917 May 2019 CONFIRMATION STATEMENT MADE ON 17/05/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

20/09/1820 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

22/05/1822 May 2018 CONFIRMATION STATEMENT MADE ON 17/05/18, WITH UPDATES

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

24/05/1724 May 2017 CONFIRMATION STATEMENT MADE ON 17/05/17, WITH UPDATES

View Document

12/05/1712 May 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

23/05/1623 May 2016 Annual return made up to 17 May 2016 with full list of shareholders

View Document

11/03/1611 March 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/06/1524 June 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

19/05/1519 May 2015 Annual return made up to 17 May 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

19/07/1419 July 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

24/05/1424 May 2014 Annual return made up to 17 May 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

12/09/1312 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/05/1321 May 2013 Annual return made up to 17 May 2013 with full list of shareholders

View Document

18/02/1318 February 2013 COMPANY NAME CHANGED PAYINGTOOMUCH.COM LIMITED CERTIFICATE ISSUED ON 18/02/13

View Document

05/02/135 February 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/02/135 February 2013 CHANGE OF NAME 31/01/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

26/06/1226 June 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

22/05/1222 May 2012 Annual return made up to 17 May 2012 with full list of shareholders

View Document

28/08/1128 August 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

01/07/111 July 2011 Annual return made up to 17 May 2011 with full list of shareholders

View Document

03/03/113 March 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/03/113 March 2011 COMPANY NAME CHANGED PAYING TOO MUCH LIMITED CERTIFICATE ISSUED ON 03/03/11

View Document

03/03/113 March 2011 REGISTERED OFFICE CHANGED ON 03/03/2011 FROM LAURELS EASTERGATE LANE, EASTERGATE CHICHESTER WEST SUSSEX PO20 3SJ

View Document

03/03/113 March 2011 Registered office address changed from , Laurels, Eastergate Lane, Eastergate, Chichester, West Sussex, PO20 3SJ on 2011-03-03

View Document

26/09/1026 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

26/05/1026 May 2010 Annual return made up to 17 May 2010 with full list of shareholders

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL ANDREW WARD / 17/05/2010

View Document

28/09/0928 September 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

09/07/099 July 2009 RETURN MADE UP TO 17/05/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

07/10/087 October 2008 COMPANY NAME CHANGED WARD MORTGAGES LIMITED CERTIFICATE ISSUED ON 07/10/08

View Document

30/06/0830 June 2008 RETURN MADE UP TO 17/05/08; FULL LIST OF MEMBERS

View Document

25/10/0725 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 RETURN MADE UP TO 17/05/07; FULL LIST OF MEMBERS

View Document

18/10/0618 October 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05

View Document

17/07/0617 July 2006 RETURN MADE UP TO 17/05/06; FULL LIST OF MEMBERS

View Document

15/08/0515 August 2005 RETURN MADE UP TO 17/05/05; FULL LIST OF MEMBERS

View Document

01/06/051 June 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

31/08/0431 August 2004 RETURN MADE UP TO 17/05/04; FULL LIST OF MEMBERS

View Document

05/04/045 April 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/03

View Document

13/07/0313 July 2003 RETURN MADE UP TO 17/05/03; FULL LIST OF MEMBERS

View Document

05/02/035 February 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 17/05/02; FULL LIST OF MEMBERS

View Document

19/02/0219 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01

View Document

20/09/0120 September 2001 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00

View Document

20/09/0120 September 2001 REGISTERED OFFICE CHANGED ON 20/09/01 FROM: 156A FLEET ROAD FLEET HAMPSHIRE GU13 8BE

View Document

20/09/0120 September 2001

View Document

25/06/0125 June 2001 RETURN MADE UP TO 17/05/01; FULL LIST OF MEMBERS

View Document

11/09/0011 September 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

17/07/0017 July 2000 RETURN MADE UP TO 17/05/00; FULL LIST OF MEMBERS

View Document

24/09/9924 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

22/05/9922 May 1999 RETURN MADE UP TO 17/05/99; NO CHANGE OF MEMBERS

View Document

15/09/9815 September 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

20/05/9820 May 1998 RETURN MADE UP TO 17/05/98; NO CHANGE OF MEMBERS

View Document

07/05/987 May 1998 NEW SECRETARY APPOINTED

View Document

07/05/987 May 1998 SECRETARY RESIGNED

View Document

24/04/9824 April 1998 COMPANY NAME CHANGED DIRECT LIFE + PENSION SERVICES L TD CERTIFICATE ISSUED ON 27/04/98

View Document

25/07/9725 July 1997 AMENDED FULL ACCOUNTS MADE UP TO 31/12/96

View Document

30/05/9730 May 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

22/05/9722 May 1997 RETURN MADE UP TO 17/05/97; FULL LIST OF MEMBERS

View Document

02/01/972 January 1997 SECRETARY RESIGNED

View Document

02/01/972 January 1997 NEW SECRETARY APPOINTED

View Document

20/09/9620 September 1996 COMPANY NAME CHANGED DIRECT PENSION SERVICES LIMITED CERTIFICATE ISSUED ON 23/09/96

View Document

21/05/9621 May 1996 RETURN MADE UP TO 17/05/96; NO CHANGE OF MEMBERS

View Document

03/04/963 April 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

31/05/9531 May 1995 RETURN MADE UP TO 17/05/95; FULL LIST OF MEMBERS

View Document

31/05/9531 May 1995 FULL ACCOUNTS MADE UP TO 31/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

27/05/9427 May 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/93

View Document

20/05/9420 May 1994 RETURN MADE UP TO 17/05/94; NO CHANGE OF MEMBERS

View Document

28/09/9328 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/92

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

26/05/9326 May 1993 RETURN MADE UP TO 17/05/93; NO CHANGE OF MEMBERS

View Document

26/05/9326 May 1993 DIRECTOR RESIGNED

View Document

08/06/928 June 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/91

View Document

08/06/928 June 1992 RETURN MADE UP TO 17/05/92; FULL LIST OF MEMBERS

View Document

24/04/9224 April 1992 ACCOUNTING REF. DATE SHORT FROM 31/05 TO 31/12

View Document

05/11/915 November 1991 DIRECTOR RESIGNED

View Document

18/10/9118 October 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/10/9118 October 1991 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

18/10/9118 October 1991 NEW DIRECTOR APPOINTED

View Document

04/06/914 June 1991 SECRETARY RESIGNED

View Document

04/06/914 June 1991 DIRECTOR RESIGNED

View Document

04/06/914 June 1991

View Document

04/06/914 June 1991 REGISTERED OFFICE CHANGED ON 04/06/91 FROM: SOMERSET HOUSE TEMPLE STREET BIRMINGHAM WEST MIDLANDS B2 5DP

View Document

17/05/9117 May 1991 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