ECLIPSE GROUP SOLUTIONS LTD

Company Documents

DateDescription
20/12/2420 December 2024 Termination of appointment of Roderick Guy Barrow as a director on 2024-12-20

View Document

20/12/2420 December 2024 Termination of appointment of Leanne Wall as a secretary on 2024-12-20

View Document

22/08/2422 August 2024 Accounts for a small company made up to 2023-12-31

View Document

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

View Document

01/08/231 August 2023 Termination of appointment of Steven Liddle as a director on 2023-07-31

View Document

27/07/2327 July 2023 Termination of appointment of Permjeet Singh Ghattaura as a director on 2023-06-30

View Document

27/07/2327 July 2023 Termination of appointment of Timothy Stainthorpe as a director on 2023-06-30

View Document

21/07/2321 July 2023 Accounts for a small company made up to 2022-12-31

View Document

10/11/2210 November 2022 Director's details changed for Mr John Matthew Parkinson on 2022-09-17

View Document

10/11/2210 November 2022 Director's details changed for Miss Sydney Jane Parkinson on 2022-09-17

View Document

21/09/2221 September 2022 Satisfaction of charge 5 in full

View Document

01/02/221 February 2022 Registration of charge 031299500008, created on 2022-01-28

View Document

28/01/2228 January 2022 Satisfaction of charge 031299500007 in full

View Document

27/01/2227 January 2022 Satisfaction of charge 6 in full

View Document

02/01/222 January 2022 Accounts for a small company made up to 2020-12-31

View Document

04/11/214 November 2021 Director's details changed for Mr John Matthew Parkinson on 2018-06-01

View Document

04/11/214 November 2021 Director's details changed for Mr John Charles Parkinson on 2017-08-01

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

14/01/1514 January 2015 Annual return made up to 23 November 2014 with full list of shareholders

View Document

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

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 DIRECTOR APPOINTED MR CRAIG GORDON VIDLER

View Document

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

View Document

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

View Document

27/01/1427 January 2014 Annual return made up to 23 November 2013 with full list of shareholders

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR PERMJEET SINGH GHATTAURA

View Document

03/10/133 October 2013 DIRECTOR APPOINTED MR TIMOTHY STAINTHORPE

View Document

12/08/1312 August 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

28/03/1328 March 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

28/03/1328 March 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

08/01/138 January 2013 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 01/10/2011

View Document

08/01/138 January 2013 APPOINTMENT TERMINATED, DIRECTOR JONATHAN ELDER

View Document

08/01/138 January 2013 Annual return made up to 23 November 2012 with full list of shareholders

View Document

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

View Document

19/03/1219 March 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

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

View Document

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

View Document

11/01/1211 January 2012 Annual return made up to 23 November 2011 with full list of shareholders

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

17/05/1117 May 2011 DIRECTOR APPOINTED JONATHON PETER ELDER

View Document

25/01/1125 January 2011 Annual return made up to 23 November 2010 with full list of shareholders

View Document

25/01/1125 January 2011 APPOINTMENT TERMINATED, DIRECTOR NICOLA FOX

View Document

04/10/104 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

20/04/1020 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ALAN SCHOFIELD / 01/10/2009

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009

View Document

12/01/1012 January 2010 Annual return made up to 23 November 2009 with full list of shareholders

View Document

12/01/1012 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA FOX / 01/10/2009

View Document

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

View Document

01/10/091 October 2009 DIRECTOR APPOINTED NICOLA FOX

View Document

21/09/0921 September 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY FEENEY

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

16/01/0916 January 2009 APPOINTMENT TERMINATED DIRECTOR ANTHONY PRIOR

View Document

15/01/0915 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

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

View Document

22/12/0822 December 2008 RETURN MADE UP TO 23/11/08; FULL LIST OF MEMBERS

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ANTHONY KIM FEENEY

View Document

04/11/084 November 2008 DIRECTOR APPOINTED ALAN SCHOFIELD

View Document

24/10/0824 October 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

14/10/0814 October 2008 CONVE

View Document

07/03/087 March 2008 DIRECTOR APPOINTED CHRISTOPHER ROBERT HARVEY

View Document

16/01/0816 January 2008 RETURN MADE UP TO 23/11/07; FULL LIST OF MEMBERS

View Document

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

View Document

27/09/0727 September 2007 DIRECTOR RESIGNED

View Document

04/05/074 May 2007 DIRECTOR RESIGNED

View Document

04/01/074 January 2007 RETURN MADE UP TO 23/11/06; FULL LIST OF MEMBERS

View Document

05/12/065 December 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

02/11/062 November 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

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

View Document

22/01/0622 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

22/12/0522 December 2005 RETURN MADE UP TO 23/11/05; FULL LIST OF MEMBERS

View Document

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

View Document

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

View Document

15/08/0515 August 2005 NEW DIRECTOR APPOINTED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

13/01/0513 January 2005 APP AUD 24/12/04

View Document

10/12/0410 December 2004 RETURN MADE UP TO 23/11/04; FULL LIST OF MEMBERS

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

04/02/044 February 2004 RETURN MADE UP TO 23/11/03; FULL LIST OF MEMBERS

View Document

05/07/035 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/07/035 July 2003 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/06/0324 June 2003 COMPANY NAME CHANGED ECLIPSE PERSONNEL LIMITED CERTIFICATE ISSUED ON 24/06/03

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

02/01/032 January 2003 RETURN MADE UP TO 23/11/02; FULL LIST OF MEMBERS

View Document

02/08/022 August 2002 NEW DIRECTOR APPOINTED

View Document

02/08/022 August 2002 DIRECTOR RESIGNED

View Document

23/05/0223 May 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

31/12/0131 December 2001 RETURN MADE UP TO 23/11/01; FULL LIST OF MEMBERS

View Document

17/09/0117 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

29/12/0029 December 2000 RETURN MADE UP TO 23/11/00; FULL LIST OF MEMBERS

View Document

26/05/0026 May 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

15/12/9915 December 1999 RETURN MADE UP TO 23/11/99; FULL LIST OF MEMBERS

View Document

14/09/9914 September 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

24/08/9924 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

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

View Document

03/02/993 February 1999 RE AUD APP 09/10/98

View Document

08/01/998 January 1999 RETURN MADE UP TO 23/11/98; FULL LIST OF MEMBERS

View Document

01/10/981 October 1998 AUDITOR'S RESIGNATION

View Document

09/09/989 September 1998 APP OF AUDITORS 13/08/98

View Document

04/08/984 August 1998 AUDITOR'S RESIGNATION

View Document

04/08/984 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

30/03/9830 March 1998 S386 DISP APP AUDS 18/02/98

View Document

30/03/9830 March 1998 S366A DISP HOLDING AGM 18/02/98

View Document

30/03/9830 March 1998 S252 DISP LAYING ACC 18/02/98

View Document

09/01/989 January 1998 RETURN MADE UP TO 23/11/97; NO CHANGE OF MEMBERS

View Document

19/06/9719 June 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

28/11/9628 November 1996 RETURN MADE UP TO 23/11/96; FULL LIST OF MEMBERS

View Document

10/10/9610 October 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/10/9610 October 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/10/9610 October 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

10/10/9610 October 1996 DECLARATION OF MORTGAGE CHARGE RELEASED/CEASED

View Document

24/04/9624 April 1996 NEW DIRECTOR APPOINTED

View Document

22/04/9622 April 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/02/9619 February 1996 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 01/02/96

View Document

19/02/9619 February 1996 NC INC ALREADY ADJUSTED 01/02/96

View Document

19/02/9619 February 1996 NEW DIRECTOR APPOINTED

View Document

19/02/9619 February 1996 � NC 100/200 01/02/96

View Document

19/02/9619 February 1996 ADOPT MEM AND ARTS 01/02/96

View Document

19/02/9619 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/02/9612 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/02/9612 February 1996 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/02/968 February 1996 SECRETARY RESIGNED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 DIRECTOR RESIGNED

View Document

08/02/968 February 1996 NEW SECRETARY APPOINTED

View Document

08/02/968 February 1996 NEW DIRECTOR APPOINTED

View Document

08/02/968 February 1996 REGISTERED OFFICE CHANGED ON 08/02/96 FROM: G OFFICE CHANGED 08/02/96 CROWN HOUSE 64 WHITCHURCH ROAD CARDIFF SOUTH GLAMORGAN CF4 3LX

View Document

24/01/9624 January 1996 COMPANY NAME CHANGED HADENBORNE LIMITED CERTIFICATE ISSUED ON 25/01/96

View Document

23/11/9523 November 1995 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