ECLIPSE WEB LIMITED

Company Documents

DateDescription
15/05/2515 May 2025 Director's details changed for Mrs Caroline Anne Shephard on 2025-05-06

View Document

14/05/2514 May 2025 Confirmation statement made on 2025-05-09 with no updates

View Document

23/09/2423 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

15/05/2415 May 2024 Confirmation statement made on 2024-05-09 with no updates

View Document

12/10/2312 October 2023 Accounts for a dormant company made up to 2022-12-31

View Document

03/10/233 October 2023 Termination of appointment of Patrick John Headley as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Mrs Caroline Anne Shephard as a director on 2023-09-15

View Document

18/09/2318 September 2023 Appointment of Dimitrios Kyprianou as a director on 2023-09-15

View Document

26/06/2326 June 2023 Satisfaction of charge 054470200002 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 054470200004 in full

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with no updates

View Document

02/02/232 February 2023 Termination of appointment of Sotos Constantinides as a director on 2023-01-31

View Document

13/12/2213 December 2022 Accounts for a dormant company made up to 2022-03-31

View Document

27/10/2227 October 2022 Current accounting period shortened from 2023-03-31 to 2022-12-31

View Document

18/05/2218 May 2022 Confirmation statement made on 2022-05-09 with no updates

View Document

15/11/2115 November 2021 Accounts for a dormant company made up to 2021-03-31

View Document

29/10/2129 October 2021 Satisfaction of charge 054470200003 in full

View Document

22/10/2122 October 2021 Registration of charge 054470200006, created on 2021-10-14

View Document

20/10/2120 October 2021 Registration of charge 054470200005, created on 2021-10-14

View Document

11/09/1911 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/19

View Document

09/05/199 May 2019 CONFIRMATION STATEMENT MADE ON 09/05/19, NO UPDATES

View Document

27/12/1827 December 2018 FULL ACCOUNTS MADE UP TO 31/03/18

View Document

10/05/1810 May 2018 CONFIRMATION STATEMENT MADE ON 09/05/18, NO UPDATES

View Document

09/11/179 November 2017 FULL ACCOUNTS MADE UP TO 31/03/17

View Document

17/05/1717 May 2017 CONFIRMATION STATEMENT MADE ON 09/05/17, WITH UPDATES

View Document

17/05/1717 May 2017 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC REG PSC

View Document

17/05/1717 May 2017 SAIL ADDRESS CREATED

View Document

16/05/1716 May 2017 APPOINTMENT TERMINATED, SECRETARY SIMON LISSER

View Document

07/03/177 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

03/03/173 March 2017 STATEMENT OF COMPANY'S OBJECTS

View Document

03/03/173 March 2017 ADOPT ARTICLES 08/02/2017

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, SECRETARY MICHAEL KOBUTA

View Document

17/02/1717 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

17/02/1717 February 2017 REGISTERED OFFICE CHANGED ON 17/02/2017 FROM RILEY ROAD KETTERING NORTHAMPTONSHIRE NN16 8NN

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES

View Document

17/02/1717 February 2017 DIRECTOR APPOINTED MR PATRICK JOHN HEADLEY

View Document

17/02/1717 February 2017 SECRETARY APPOINTED MR SIMON SHAUN LISSER

View Document

17/02/1717 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054470200004

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR CARON MOORE

View Document

17/02/1717 February 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL KOBUTA

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054470200003

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 054470200002

View Document

01/07/161 July 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

17/05/1617 May 2016 Annual return made up to 9 May 2016 with full list of shareholders

View Document

07/12/157 December 2015 DIRECTOR APPOINTED CARON MOORE

View Document

04/09/154 September 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

13/05/1513 May 2015 Annual return made up to 9 May 2015 with full list of shareholders

View Document

08/01/158 January 2015 SECOND FILING WITH MUD 09/05/14 FOR FORM AR01

View Document

30/07/1430 July 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

29/07/1429 July 2014 29/07/14 STATEMENT OF CAPITAL GBP 200.00

View Document

29/07/1429 July 2014 SOLVENCY STATEMENT DATED 17/07/14

View Document

29/07/1429 July 2014 17/07/14 STATEMENT OF CAPITAL GBP 1735076.00

View Document

29/07/1429 July 2014 REDUCE ISSUED CAPITAL 17/07/2014

View Document

29/07/1429 July 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

29/07/1429 July 2014 STATEMENT BY DIRECTORS

View Document

23/05/1423 May 2014 Annual return made up to 9 May 2014 with full list of shareholders

View Document

17/10/1317 October 2013 REDUCE ISSUED CAPITAL 27/09/2013

View Document

17/10/1317 October 2013 SOLVENCY STATEMENT DATED 27/09/13

View Document

17/10/1317 October 2013 STATEMENT BY DIRECTORS

View Document

17/10/1317 October 2013 17/10/13 STATEMENT OF CAPITAL GBP 200

View Document

24/07/1324 July 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

13/05/1313 May 2013 Annual return made up to 9 May 2013 with full list of shareholders

View Document

13/05/1313 May 2013 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KOBUTA / 09/05/2013

View Document

15/05/1215 May 2012 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERNEST MOORE / 15/05/2012

View Document

15/05/1215 May 2012 Annual return made up to 9 May 2012 with full list of shareholders

View Document

14/05/1214 May 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

24/05/1124 May 2011 Annual return made up to 9 May 2011 with full list of shareholders

View Document

08/04/118 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/03/1116 March 2011 DIRECTOR APPOINTED MR MICHAEL KOBUTA

View Document

11/03/1111 March 2011 ARTICLES OF ASSOCIATION

View Document

11/03/1111 March 2011 ALTER ARTICLES 24/02/2011

View Document

19/08/1019 August 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

17/06/1017 June 2010 Annual return made up to 9 May 2010 with full list of shareholders

View Document

18/08/0918 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

08/07/098 July 2009 AUDITOR'S RESIGNATION

View Document

12/05/0912 May 2009 RETURN MADE UP TO 09/05/09; FULL LIST OF MEMBERS

View Document

02/06/082 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MICHAEL KOBUTA / 15/02/2008

View Document

02/06/082 June 2008 RETURN MADE UP TO 09/05/08; FULL LIST OF MEMBERS

View Document

25/03/0825 March 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

17/08/0717 August 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

21/05/0721 May 2007 RETURN MADE UP TO 09/05/07; FULL LIST OF MEMBERS

View Document

02/03/072 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

04/10/064 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

07/06/067 June 2006 SECRETARY'S PARTICULARS CHANGED

View Document

07/06/067 June 2006 RETURN MADE UP TO 09/05/06; FULL LIST OF MEMBERS

View Document

11/10/0511 October 2005 SHARES AGREEMENT OTC

View Document

23/09/0523 September 2005 ACC. REF. DATE SHORTENED FROM 31/05/06 TO 31/12/05

View Document

03/09/053 September 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

22/08/0522 August 2005 S-DIV 08/08/05

View Document

22/08/0522 August 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

22/08/0522 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

22/08/0522 August 2005 SUB DIVISION OF SHARES 08/08/05

View Document

21/07/0521 July 2005 NEW DIRECTOR APPOINTED

View Document

21/07/0521 July 2005 SECRETARY RESIGNED

View Document

21/07/0521 July 2005 REGISTERED OFFICE CHANGED ON 21/07/05 FROM: WITAN GATE HOUSE, 500-600 WITAN GATE WEST, MILTON KEYNES, BUCKINGHAMSHIRE MK9 1SH

View Document

21/07/0521 July 2005 NEW SECRETARY APPOINTED

View Document

21/07/0521 July 2005 DIRECTOR RESIGNED

View Document

23/06/0523 June 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/06/0520 June 2005 COMPANY NAME CHANGED SHOO 158 LIMITED CERTIFICATE ISSUED ON 20/06/05

View Document

09/05/059 May 2005 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