ECLIPSE NETWORKING LIMITED

Company Documents

DateDescription
10/06/2410 June 2024 Return of final meeting in a members' voluntary winding up

View Document

30/08/2330 August 2023 Termination of appointment of Matthew Edward Pearson as a director on 2023-08-25

View Document

30/08/2330 August 2023 Termination of appointment of Matthew Edward Pearson as a secretary on 2023-08-25

View Document

01/08/231 August 2023 Liquidators' statement of receipts and payments to 2023-05-24

View Document

05/06/235 June 2023 Termination of appointment of Samantha Rosemary Jane Booth as a director on 2022-12-15

View Document

17/05/2217 May 2022 Confirmation statement made on 2022-05-15 with no updates

View Document

05/05/225 May 2022 Appointment of Tim Shaw as a director on 2022-04-28

View Document

03/05/223 May 2022 Termination of appointment of Dale Wayne Raneberg as a director on 2022-04-20

View Document

04/01/224 January 2022 Accounts for a dormant company made up to 2021-03-31

View Document

01/10/211 October 2021 Appointment of Samantha Rosemary Jane Booth as a director on 2021-09-29

View Document

15/05/1915 May 2019 CONFIRMATION STATEMENT MADE ON 15/05/19, NO UPDATES

View Document

18/02/1918 February 2019 CESSATION OF KCOM GROUP PLC AS A PSC

View Document

10/12/1810 December 2018 APPOINTMENT TERMINATED, DIRECTOR WILLIAM HALBERT

View Document

07/12/187 December 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/03/18

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MR GRAHAM SUTHERLAND

View Document

16/11/1816 November 2018 DIRECTOR APPOINTED MISS ANNA CATHERINE BIELBY

View Document

16/11/1816 November 2018 SECRETARY APPOINTED MRS SARAH ELIZABETH JONES

View Document

21/08/1821 August 2018 APPOINTMENT TERMINATED, SECRETARY KATHARINE SMITH

View Document

21/05/1821 May 2018 CONFIRMATION STATEMENT MADE ON 15/05/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

28/12/1728 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

16/05/1716 May 2017 CONFIRMATION STATEMENT MADE ON 15/05/17, WITH UPDATES

View Document

06/01/176 January 2017 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR PAUL SIMPSON

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR WILLIAM GEORGE HALBERT

View Document

23/05/1623 May 2016 Annual return made up to 15 May 2016 with full list of shareholders

View Document

15/12/1515 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

15/05/1515 May 2015 Annual return made up to 15 May 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

23/12/1423 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

20/05/1420 May 2014 Annual return made up to 15 May 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

30/12/1330 December 2013 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

17/05/1317 May 2013 Annual return made up to 15 May 2013 with full list of shareholders

View Document

04/01/134 January 2013 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

15/05/1215 May 2012 Annual return made up to 15 May 2012 with full list of shareholders

View Document

14/12/1114 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

16/05/1116 May 2011 Annual return made up to 15 May 2011 with full list of shareholders

View Document

14/12/1014 December 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/10

View Document

24/08/1024 August 2010 SECRETARY APPOINTED MRS KATHARINE OLIVIA HELEN SMITH

View Document

24/08/1024 August 2010 APPOINTMENT TERMINATED, SECRETARY NICOLA MILLER

View Document

17/05/1017 May 2010 Annual return made up to 15 May 2010 with full list of shareholders

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

03/12/093 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MR PAUL SIMON SIMPSON / 03/12/2009

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, SECRETARY ELIZABETH MCDONALD

View Document

23/11/0923 November 2009 SECRETARY APPOINTED MS NICOLA JANE MILLER

View Document

18/05/0918 May 2009 RETURN MADE UP TO 15/05/09; FULL LIST OF MEMBERS

View Document

15/04/0915 April 2009 SECRETARY APPOINTED MRS ELIZABETH MARY MCDONALD

View Document

02/04/092 April 2009 APPOINTMENT TERMINATED SECRETARY DENISE ROBINSON

View Document

26/01/0926 January 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

12/12/0812 December 2008 APPOINTMENT TERMINATED DIRECTOR MALCOLM FALLEN

View Document

21/05/0821 May 2008 RETURN MADE UP TO 15/05/08; FULL LIST OF MEMBERS

View Document

23/12/0723 December 2007 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

10/08/0710 August 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/05/0715 May 2007 RETURN MADE UP TO 15/05/07; FULL LIST OF MEMBERS

View Document

17/10/0617 October 2006 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

28/09/0628 September 2006 AUDITOR'S RESIGNATION

View Document

16/05/0616 May 2006 RETURN MADE UP TO 15/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 NEW SECRETARY APPOINTED

View Document

24/04/0624 April 2006 SECRETARY RESIGNED

View Document

23/12/0523 December 2005 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

18/10/0518 October 2005 RE ELECTIVE RES 28/09/05

View Document

18/10/0518 October 2005 S366A DISP HOLDING AGM 28/09/05

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

16/06/0516 June 2005 RETURN MADE UP TO 15/05/05; FULL LIST OF MEMBERS

View Document

12/05/0512 May 2005 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

22/03/0522 March 2005 ACC. REF. DATE SHORTENED FROM 31/05/05 TO 31/03/05

View Document

22/03/0522 March 2005 CHNG ACCT REF DATE FILE 14/03/05

View Document

10/03/0510 March 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/04

View Document

29/12/0429 December 2004 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

29/12/0429 December 2004 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

06/12/046 December 2004 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS; AMEND

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

29/10/0429 October 2004 NEW DIRECTOR APPOINTED

View Document

25/10/0425 October 2004 NEW SECRETARY APPOINTED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 REGISTERED OFFICE CHANGED ON 22/10/04 FROM: PORTLAND HOUSE LONGBROOK STREET EXETER DEVON EX4 6AB

View Document

22/10/0422 October 2004 SECRETARY RESIGNED

View Document

01/10/041 October 2004 98 SHARES AT £1 31/07/01 AMENDIN

View Document

24/09/0424 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

22/09/0422 September 2004 NC INC ALREADY ADJUSTED 31/08/01

View Document

22/09/0422 September 2004 £ NC 100/1000 31/08/01

View Document

15/09/0415 September 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS; AMEND

View Document

28/05/0428 May 2004 RETURN MADE UP TO 15/05/04; FULL LIST OF MEMBERS

View Document

09/01/049 January 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/03

View Document

23/05/0323 May 2003 RETURN MADE UP TO 15/05/03; FULL LIST OF MEMBERS

View Document

25/03/0325 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/05/02

View Document

24/05/0224 May 2002 RETURN MADE UP TO 15/05/02; FULL LIST OF MEMBERS

View Document

02/04/022 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

11/09/0111 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

11/09/0111 September 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

12/06/0112 June 2001 S80A AUTH TO ALLOT SEC 15/05/01

View Document

21/05/0121 May 2001 RETURN MADE UP TO 15/05/01; FULL LIST OF MEMBERS

View Document

04/05/014 May 2001 AUDITOR'S RESIGNATION

View Document

02/04/012 April 2001 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

24/08/0024 August 2000 SECRETARY'S PARTICULARS CHANGED

View Document

02/06/002 June 2000 RETURN MADE UP TO 15/05/00; FULL LIST OF MEMBERS

View Document

02/06/002 June 2000 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

17/02/0017 February 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/05/9927 May 1999 RETURN MADE UP TO 15/05/99; FULL LIST OF MEMBERS

View Document

06/04/996 April 1999 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

24/08/9824 August 1998 NEW DIRECTOR APPOINTED

View Document

17/06/9817 June 1998 RETURN MADE UP TO 15/05/98; NO CHANGE OF MEMBERS

View Document

24/05/9824 May 1998 FULL ACCOUNTS MADE UP TO 31/05/97

View Document

17/07/9717 July 1997 RETURN MADE UP TO 15/05/97; NO CHANGE OF MEMBERS

View Document

20/05/9720 May 1997 REGISTERED OFFICE CHANGED ON 20/05/97 FROM: NORTHERNHAY HOUSE NORTHERNHAY PLACE EXETER DEVON EX4 3RY

View Document

14/05/9714 May 1997 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

03/06/963 June 1996 RETURN MADE UP TO 15/05/96; FULL LIST OF MEMBERS

View Document

04/07/954 July 1995 NEW DIRECTOR APPOINTED

View Document

04/07/954 July 1995 DIRECTOR RESIGNED

View Document

04/07/954 July 1995 SECRETARY RESIGNED

View Document

04/07/954 July 1995 NEW SECRETARY APPOINTED

View Document

04/07/954 July 1995 REGISTERED OFFICE CHANGED ON 04/07/95 FROM: 7 BRUNSWICK SQUARE BRISTOL AVON BS2 8PE

View Document

15/05/9515 May 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