ECLIPSE WHOLESALE GROUP LTD
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
05/08/255 August 2025 New | Appointment of Matthew Begg as a director on 2025-08-01 |
29/07/2529 July 2025 New | Appointment of Gokhan Yilmaz as a secretary on 2025-07-23 |
30/05/2530 May 2025 | Change of details for Mr James Craig Drake as a person with significant control on 2025-05-30 |
30/05/2530 May 2025 | Director's details changed for Mr James Craig Drake on 2025-05-30 |
30/05/2530 May 2025 | Confirmation statement made on 2025-05-22 with updates |
30/05/2530 May 2025 | Director's details changed for Mr Adam Franklin on 2025-05-30 |
16/12/2416 December 2024 | Total exemption full accounts made up to 2024-06-30 |
30/06/2430 June 2024 | Annual accounts for year ending 30 Jun 2024 |
22/05/2422 May 2024 | Confirmation statement made on 2024-04-18 with no updates |
22/05/2422 May 2024 | Confirmation statement made on 2024-05-22 with updates |
29/04/2429 April 2024 | Memorandum and Articles of Association |
29/04/2429 April 2024 | Change of share class name or designation |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
29/04/2429 April 2024 | Resolutions |
25/01/2425 January 2024 | Total exemption full accounts made up to 2023-06-30 |
30/11/2330 November 2023 | Certificate of change of name |
09/10/239 October 2023 | Satisfaction of charge 041793540002 in full |
09/10/239 October 2023 | Satisfaction of charge 041793540001 in full |
30/06/2330 June 2023 | Annual accounts for year ending 30 Jun 2023 |
25/04/2325 April 2023 | Confirmation statement made on 2023-04-18 with no updates |
04/01/234 January 2023 | Total exemption full accounts made up to 2022-06-30 |
30/06/2230 June 2022 | Annual accounts for year ending 30 Jun 2022 |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Memorandum and Articles of Association |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
01/04/221 April 2022 | Resolutions |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
16/12/2016 December 2020 | 30/06/20 TOTAL EXEMPTION FULL |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
28/04/2028 April 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
25/11/1925 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
30/06/1930 June 2019 | Annual accounts for year ending 30 Jun 2019 |
29/04/1929 April 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
24/01/1924 January 2019 | 30/06/18 TOTAL EXEMPTION FULL |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
11/05/1811 May 2018 | APPOINTMENT TERMINATED, SECRETARY ALLISON DRAKE |
24/04/1824 April 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
13/02/1813 February 2018 | REGISTERED OFFICE CHANGED ON 13/02/2018 FROM 5 BANKSIDE THE WATERMARK METRO RIVERSIDE PARK GATESHEAD TYNE AND WEAR NE11 9SY |
02/01/182 January 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 041793540002 |
05/10/175 October 2017 | 30/06/17 TOTAL EXEMPTION FULL |
04/10/174 October 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 041793540001 |
30/06/1730 June 2017 | Annual accounts for year ending 30 Jun 2017 |
24/04/1724 April 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
16/03/1716 March 2017 | CONFIRMATION STATEMENT MADE ON 15/03/17, WITH UPDATES |
02/02/172 February 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
26/04/1626 April 2016 | Annual return made up to 15 March 2016 with full list of shareholders |
09/03/169 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
15/04/1515 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR JAMES CRAIG DRAKE / 14/04/2014 |
15/04/1515 April 2015 | Annual return made up to 15 March 2015 with full list of shareholders |
15/04/1515 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / MS ALLISON DRAKE / 14/04/2014 |
14/04/1514 April 2015 | Annual accounts small company total exemption made up to 30 June 2014 |
30/05/1430 May 2014 | DIRECTOR APPOINTED MR GOKHAN YILMAZ |
30/05/1430 May 2014 | DIRECTOR APPOINTED MR GOKHAN YILMAZ |
29/05/1429 May 2014 | DIRECTOR APPOINTED MR ADAM FRANKLIN |
29/05/1429 May 2014 | APPOINTMENT TERMINATED, DIRECTOR ALLISON DRAKE |
16/05/1416 May 2014 | ADOPT ARTICLES 14/04/2014 |
31/03/1431 March 2014 | Annual return made up to 15 March 2014 with full list of shareholders |
24/03/1424 March 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
30/06/1330 June 2013 | Annual accounts for year ending 30 Jun 2013 |
09/05/139 May 2013 | Annual return made up to 15 March 2013 with full list of shareholders |
25/03/1325 March 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
14/07/1214 July 2012 | DISS40 (DISS40(SOAD)) |
12/07/1212 July 2012 | Annual return made up to 15 March 2012 with full list of shareholders |
10/07/1210 July 2012 | FIRST GAZETTE |
26/03/1226 March 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
13/07/1113 July 2011 | Annual return made up to 15 March 2011 with full list of shareholders |
07/03/117 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
01/06/101 June 2010 | Annual return made up to 15 March 2010 with full list of shareholders |
22/01/1022 January 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
17/03/0917 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLISON DRAKE / 06/03/2009 |
17/03/0917 March 2009 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLISON DRAKE / 06/03/2009 |
17/03/0917 March 2009 | DIRECTOR'S CHANGE OF PARTICULARS / JAMES DRAKE / 06/03/2009 |
17/03/0917 March 2009 | RETURN MADE UP TO 15/03/09; FULL LIST OF MEMBERS |
18/12/0818 December 2008 | Annual accounts small company total exemption made up to 30 June 2008 |
09/12/089 December 2008 | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / ALLISON MANSFIELD / 26/09/2008 |
19/03/0819 March 2008 | RETURN MADE UP TO 15/03/08; FULL LIST OF MEMBERS |
23/09/0723 September 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/07 |
18/09/0718 September 2007 | REGISTERED OFFICE CHANGED ON 18/09/07 FROM: ST MARYS TRAINING & ENTERPRISE CENTRE OYSTERSHELL LANE NEWCASTLE UPON TYNE TYNE & WEAR NE4 5QS |
15/03/0715 March 2007 | RETURN MADE UP TO 15/03/07; FULL LIST OF MEMBERS |
25/10/0625 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
24/03/0624 March 2006 | RETURN MADE UP TO 14/03/06; FULL LIST OF MEMBERS |
22/08/0522 August 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
28/04/0528 April 2005 | RETURN MADE UP TO 14/03/05; FULL LIST OF MEMBERS |
21/03/0521 March 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/04 |
17/01/0517 January 2005 | DIRECTOR RESIGNED |
17/01/0517 January 2005 | SECRETARY RESIGNED |
17/01/0517 January 2005 | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | NEW DIRECTOR APPOINTED |
17/01/0517 January 2005 | REGISTERED OFFICE CHANGED ON 17/01/05 FROM: 7 HEPTON COURT YORK ROAD LEEDS YORKSHIRE LS9 6PW |
07/07/047 July 2004 | ACC. REF. DATE EXTENDED FROM 31/03/04 TO 30/06/04 |
30/03/0430 March 2004 | RETURN MADE UP TO 14/03/04; FULL LIST OF MEMBERS |
21/01/0421 January 2004 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 |
16/10/0316 October 2003 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
03/10/033 October 2003 | COMPANY NAME CHANGED NETACTIVE SUPPORT LIMITED CERTIFICATE ISSUED ON 03/10/03 |
10/04/0310 April 2003 | RETURN MADE UP TO 14/03/03; FULL LIST OF MEMBERS |
24/10/0224 October 2002 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02 |
30/04/0230 April 2002 | MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
18/04/0218 April 2002 | COMPANY NAME CHANGED AURBITAL LIMITED CERTIFICATE ISSUED ON 18/04/02 |
03/04/023 April 2002 | RETURN MADE UP TO 14/03/02; FULL LIST OF MEMBERS |
24/04/0124 April 2001 | NEW DIRECTOR APPOINTED |
24/04/0124 April 2001 | REGISTERED OFFICE CHANGED ON 24/04/01 FROM: 12 YORK PLACE LEEDS WEST YORKSHIRE LS1 2DS |
24/04/0124 April 2001 | SECRETARY RESIGNED |
24/04/0124 April 2001 | NEW SECRETARY APPOINTED |
24/04/0124 April 2001 | DIRECTOR RESIGNED |
14/03/0114 March 2001 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ECLIPSE WHOLESALE GROUP LTD
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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