ECLIPSE STRATEGIC SECURITY LTD

Company Documents

DateDescription
26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/10/2426 October 2024 Final Gazette dissolved following liquidation

View Document

26/07/2426 July 2024 Return of final meeting in a creditors' voluntary winding up

View Document

02/08/232 August 2023 Liquidators' statement of receipts and payments to 2023-05-23

View Document

11/05/2211 May 2022 Notification of Paul Forrest as a person with significant control on 2021-11-24

View Document

24/11/2124 November 2021 Confirmation statement made on 2021-11-24 with updates

View Document

23/09/2123 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

21/08/2021 August 2020 CONFIRMATION STATEMENT MADE ON 19/08/20, NO UPDATES

View Document

21/04/2021 April 2020 DIRECTOR APPOINTED MR ANDREW JAMES COURT

View Document

19/03/2019 March 2020 DIRECTOR APPOINTED MRS KATHERINE ELIZABETH FELLOWS

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

19/08/1919 August 2019 CONFIRMATION STATEMENT MADE ON 19/08/19, WITH UPDATES

View Document

30/07/1930 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

04/03/194 March 2019 APPOINTMENT TERMINATED, DIRECTOR CARLOS FERNANDES

View Document

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

View Accounts

29/11/1829 November 2018 CONFIRMATION STATEMENT MADE ON 26/11/18, NO UPDATES

View Document

09/07/189 July 2018 APPOINTMENT TERMINATED, DIRECTOR ANDREW COURT

View Document

12/04/1812 April 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

27/11/1727 November 2017 CONFIRMATION STATEMENT MADE ON 26/11/17, WITH UPDATES

View Document

25/09/1725 September 2017 REGISTERED OFFICE CHANGED ON 25/09/2017 FROM BUILDING 3 CHISWICK PARK CHISWICK HIGH ROAD LONDON W4 5YA ENGLAND

View Document

04/08/174 August 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

03/01/173 January 2017 CONFIRMATION STATEMENT MADE ON 26/11/16, WITH UPDATES

View Document

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

View Accounts

09/09/169 September 2016 DIRECTOR APPOINTED MR RAYMOND FELLOWS

View Document

25/08/1625 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

11/08/1611 August 2016 PREVEXT FROM 30/11/2015 TO 31/12/2015

View Document

05/04/165 April 2016 REGISTERED OFFICE CHANGED ON 05/04/2016 FROM SUITE 1A, 38 JERMYN STREET LONDON SW1Y 6DN

View Document

05/01/165 January 2016 Annual return made up to 26 November 2015 with full list of shareholders

View Document

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

View Accounts

19/10/1519 October 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR CARLOS DOS SANTOS FERNANDES / 19/10/2015

View Document

19/10/1519 October 2015 REGISTERED OFFICE CHANGED ON 19/10/2015 FROM 33 ST JAMES SQUARE LONDON SW1Y 4JS UNITED KINGDOM

View Document

19/10/1519 October 2015 DIRECTOR APPOINTED MR ANDREW JAMES COURT

View Document

27/11/1427 November 2014 COMPANY NAME CHANGED ECLIPSE SECURITY SOLUTIONS LTD CERTIFICATE ISSUED ON 27/11/14

View Document

26/11/1426 November 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • P5 PROJECTS LIMITED


  • 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