ECLECTIC FINANCIAL SOLUTIONS LIMITED

Company Documents

DateDescription
11/04/1811 April 2018 CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES

View Document

21/03/1821 March 2018 DIRECTOR APPOINTED MR CARL WILLIAM MILLS

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR ALLAN FREEMAN

View Document

21/03/1821 March 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL PATTERSON

View Document

14/03/1814 March 2018 DISS40 (DISS40(SOAD))

View Document

13/03/1813 March 2018 31/03/17 TOTAL EXEMPTION FULL

View Document

10/03/1810 March 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

06/03/186 March 2018 FIRST GAZETTE

View Document

05/04/175 April 2017 CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATTERSON / 23/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ALLAN MALCOLM JOHN FREEMAN / 23/02/2017

View Document

23/02/1723 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL PATTERSON / 23/02/2017

View Document

31/12/1631 December 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

31/03/1631 March 2016 Annual return made up to 31 March 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

17/03/1617 March 2016 DIRECTOR APPOINTED MR ALLAN FREEMAN

View Document

17/03/1617 March 2016 DIRECTOR APPOINTED MR MICHAEL PATTERSON

View Document

17/03/1617 March 2016 APPOINTMENT TERMINATED, DIRECTOR CARL MILLS

View Document

21/12/1521 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

17/09/1517 September 2015 Annual return made up to 13 August 2015 with full list of shareholders

View Document

06/01/156 January 2015 Annual accounts small company total exemption made up to 31 March 2014

View Document

28/10/1428 October 2014 Annual return made up to 13 August 2014 with full list of shareholders

View Document

28/10/1428 October 2014 APPOINTMENT TERMINATED, SECRETARY JENNIFER TAPPIN

View Document

11/12/1311 December 2013 DISS40 (DISS40(SOAD))

View Document

10/12/1310 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 Annual return made up to 13 August 2013 with full list of shareholders

View Document

10/12/1310 December 2013 FIRST GAZETTE

View Document

04/01/134 January 2013 Annual accounts small company total exemption made up to 31 March 2012

View Document

21/08/1221 August 2012 Annual return made up to 13 August 2012 with full list of shareholders

View Document

22/12/1122 December 2011 31/03/11 TOTAL EXEMPTION FULL

View Document

06/10/116 October 2011 SECRETARY APPOINTED JENNIFER TAPPIN

View Document

19/08/1119 August 2011 Annual return made up to 13 August 2011 with full list of shareholders

View Document

19/07/1119 July 2011 31/08/10 TOTAL EXEMPTION FULL

View Document

19/07/1119 July 2011 PREVSHO FROM 31/08/2011 TO 31/03/2011

View Document

25/09/1025 September 2010 Annual return made up to 13 August 2010 with full list of shareholders

View Document

09/09/109 September 2010 Annual accounts small company total exemption made up to 31 August 2009

View Document

21/06/1021 June 2010 REGISTERED OFFICE CHANGED ON 21/06/2010 FROM EF SOLUTIONS KINGFISHER EXCHANGE KINGFISHER HOUSE WALTON STREET AYLESBURY BUCKINGHAMSHIRE HP21 7AY

View Document

18/05/1018 May 2010 DIRECTOR APPOINTED MR CARL MILLS

View Document

05/03/105 March 2010 APPOINTMENT TERMINATED, DIRECTOR BRETT AYRES

View Document

30/09/0930 September 2009 RETURN MADE UP TO 13/08/09; FULL LIST OF MEMBERS

View Document

30/09/0930 September 2009 APPOINTMENT TERMINATED SECRETARY BRETT AYRES

View Document

18/02/0918 February 2009 APPOINTMENT TERMINATED DIRECTOR HAYLEY SHEPPARD

View Document

11/02/0911 February 2009 REGISTERED OFFICE CHANGED ON 11/02/2009 FROM 30 FLOREY GARDENS AYLESBURY BUCKS HP20 1RW ENGLAND

View Document

13/08/0813 August 2008 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