ECLIPSE POWER NETWORKS LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
10/06/2510 June 2025 NewRegistered office address changed from 25 Osier Way Olney MK46 5FP England to 100 Avebury Boulevard Milton Keynes MK9 1FH on 2025-06-10

View Document

30/01/2530 January 2025 Accounts for a small company made up to 2024-03-31

View Document

15/08/2415 August 2024 Confirmation statement made on 2024-08-15 with no updates

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

18/03/2418 March 2024 Resolutions

View Document

13/03/2413 March 2024 Memorandum and Articles of Association

View Document

07/01/247 January 2024 Accounts for a small company made up to 2023-03-31

View Document

18/09/2318 September 2023 Director's details changed for Mr Thomas Andrew Mccarty on 2023-06-16

View Document

31/08/2331 August 2023 Confirmation statement made on 2023-08-16 with no updates

View Document

21/09/2221 September 2022 Appointment of Mr Thomas Andrew Mccarty as a director on 2022-09-21

View Document

14/09/2214 September 2022 Termination of appointment of Ian Robert Dunn as a director on 2022-09-09

View Document

14/09/2214 September 2022 Appointment of Ms Fiona Jane Hanson Osman as a director on 2022-09-09

View Document

14/09/2214 September 2022 Termination of appointment of Peter Edward Dias as a director on 2022-09-09

View Document

13/05/2213 May 2022 Termination of appointment of Gary Alvin Gay as a director on 2022-04-30

View Document

04/01/224 January 2022 Amended accounts for a small company made up to 2020-11-30

View Document

05/08/215 August 2021 Satisfaction of charge 096335060001 in full

View Document

03/08/213 August 2021 Appointment of Mr Ian Robert Dunn as a director on 2021-07-02

View Document

03/08/213 August 2021 Termination of appointment of Jacquleine Miller as a secretary on 2021-07-02

View Document

03/08/213 August 2021 Appointment of Mr Peter Edward Dias as a director on 2021-07-02

View Document

25/06/2025 June 2020 30/11/19 TOTAL EXEMPTION FULL

View Document

30/11/1930 November 2019 Annual accounts for year ending 30 Nov 2019

View Accounts

21/08/1921 August 2019 CONFIRMATION STATEMENT MADE ON 17/08/19, NO UPDATES

View Document

18/07/1918 July 2019 30/11/18 TOTAL EXEMPTION FULL

View Document

09/05/199 May 2019 REGISTERED OFFICE CHANGED ON 09/05/2019 FROM OLNEY OFFICE PARK 1 OSIER WAY OLNEY BUCKS MK46 5FP ENGLAND

View Document

09/01/199 January 2019 APPOINTMENT TERMINATED, DIRECTOR KELVIN RUCK

View Document

09/01/199 January 2019 ADOPT ARTICLES 20/12/2018

View Document

02/01/192 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 096335060001

View Document

14/12/1814 December 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 14/12/2018

View Document

14/12/1814 December 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECLIPSE POWER LIMITED

View Document

30/08/1830 August 2018 30/11/17 TOTAL EXEMPTION FULL

View Document

17/08/1817 August 2018 CONFIRMATION STATEMENT MADE ON 17/08/18, WITH UPDATES

View Document

26/06/1826 June 2018 NOTIFICATION OF PSC STATEMENT ON 14/06/2018

View Document

20/06/1820 June 2018 CONFIRMATION STATEMENT MADE ON 11/06/18, WITH UPDATES

View Document

14/06/1814 June 2018 CESSATION OF GARY ALVIN GAY AS A PSC

View Document

04/05/184 May 2018 COMPANY NAME CHANGED G2 ENERGY IDNO LIMITED CERTIFICATE ISSUED ON 04/05/18

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD BOOTY

View Document

12/03/1812 March 2018 PSC'S CHANGE OF PARTICULARS / MR GARY ALVIN GAY / 20/02/2018

View Document

01/03/181 March 2018 REGISTERED OFFICE CHANGED ON 01/03/2018 FROM 25 OLNEY OFFICE PARK 25 OSIER WAY OLNEY BUCKINGHAMSHIRE MK46 5FP ENGLAND

View Document

30/01/1830 January 2018 APPOINTMENT TERMINATED, DIRECTOR PETER HILL

View Document

07/12/177 December 2017 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS COOKE

View Document

30/11/1730 November 2017 Annual accounts for year ending 30 Nov 2017

View Accounts

04/07/174 July 2017 DIRECTOR APPOINTED MR RICHARD BOOTY

View Document

12/06/1712 June 2017 CONFIRMATION STATEMENT MADE ON 11/06/17, WITH UPDATES

View Document

17/02/1717 February 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/16

View Document

30/11/1630 November 2016 Annual accounts for year ending 30 Nov 2016

View Accounts

11/11/1611 November 2016 CURREXT FROM 30/06/2016 TO 30/11/2016

View Document

22/06/1622 June 2016 Annual return made up to 11 June 2016 with full list of shareholders

View Document

22/06/1622 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER DENNIS HILL / 01/03/2016

View Document

02/11/152 November 2015 DIRECTOR APPOINTED MR KELVIN JOHN RUCK

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR NICHOLAS MARK COOKE

View Document

30/10/1530 October 2015 DIRECTOR APPOINTED MR PETER DENNIS HILL

View Document

30/10/1530 October 2015 COMPANY NAME CHANGED G2 ENERGY NETWORKS NO2 LIMITED CERTIFICATE ISSUED ON 30/10/15

View Document

30/10/1530 October 2015 SECRETARY APPOINTED MS JACQULEINE MILLER

View Document

13/08/1513 August 2015 REGISTERED OFFICE CHANGED ON 13/08/2015 FROM PETERBRIDGE HOUSE THE LAKES NORTHAMPTON NN4 7HB UNITED KINGDOM

View Document

11/06/1511 June 2015 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