ECLIPSE (KETTERING) LIMITED

Company Documents

DateDescription
15/08/2515 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

27/02/2527 February 2025 Confirmation statement made on 2025-02-11 with no updates

View Document

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

View Document

15/02/2415 February 2024 Confirmation statement made on 2024-02-15 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 037137210001 in full

View Document

26/06/2326 June 2023 Satisfaction of charge 037137210003 in full

View Document

28/02/2328 February 2023 Confirmation statement made on 2023-02-15 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

02/02/232 February 2023 Appointment of Patrick John Headley 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

22/02/2222 February 2022 Confirmation statement made on 2022-02-15 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 037137210002 in full

View Document

22/10/2122 October 2021 Registration of charge 037137210005, created on 2021-10-14

View Document

21/10/2121 October 2021 Registration of charge 037137210004, created on 2021-10-14

View Document

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

View Document

20/02/1920 February 2019 CONFIRMATION STATEMENT MADE ON 15/02/19, WITH UPDATES

View Document

28/12/1828 December 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/18

View Document

27/07/1827 July 2018 SECOND FILING OF CONFIRMATION STATEMENT DATED 15/02/2017

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 15/02/18, NO UPDATES

View Document

08/12/178 December 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/17

View Document

07/07/177 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ECLIPSE WEB LIMITED

View Document

17/05/1717 May 2017 SAIL ADDRESS CREATED

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

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

View Document

16/05/1716 May 2017 DIRECTOR APPOINTED MR SOTOS CONSTANTINIDES

View Document

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

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

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 15/02/17, WITH UPDATES

View Document

20/02/1720 February 2017 CURREXT FROM 31/12/2016 TO 31/03/2017

View Document

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

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 REGISTRATION OF A CHARGE / CHARGE CODE 037137210003

View Document

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

View Document

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

View Document

10/02/1710 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037137210002

View Document

09/02/179 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037137210001

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

03/03/163 March 2016 Annual return made up to 15 February 2016 with full list of shareholders

View Document

04/09/154 September 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

24/02/1524 February 2015 Annual return made up to 15 February 2015 with full list of shareholders

View Document

30/07/1430 July 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

21/02/1421 February 2014 Annual return made up to 15 February 2014 with full list of shareholders

View Document

24/07/1324 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

21/02/1321 February 2013 Annual return made up to 15 February 2013 with full list of shareholders

View Document

14/05/1214 May 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

23/02/1223 February 2012 Annual return made up to 15 February 2012 with full list of shareholders

View Document

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

View Document

08/03/118 March 2011 Annual return made up to 15 February 2011 with full list of shareholders

View Document

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

View Document

24/02/1024 February 2010 Annual return made up to 15 February 2010 with full list of shareholders

View Document

24/02/1024 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / SIMON ERNEST MOORE / 24/02/2010

View Document

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

View Document

03/03/093 March 2009 RETURN MADE UP TO 15/02/09; FULL LIST OF MEMBERS

View Document

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

View Document

20/02/0820 February 2008 SECRETARY'S PARTICULARS CHANGED

View Document

20/02/0820 February 2008 RETURN MADE UP TO 15/02/08; FULL LIST OF MEMBERS

View Document

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

View Document

26/03/0726 March 2007 RETURN MADE UP TO 15/02/07; FULL LIST OF MEMBERS

View Document

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

View Document

14/03/0614 March 2006 RETURN MADE UP TO 15/02/06; FULL LIST OF MEMBERS

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

18/08/0518 August 2005 DIRECTOR RESIGNED

View Document

18/08/0518 August 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/08/0518 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0518 August 2005 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/08/0518 August 2005 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

12/05/0512 May 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

03/03/053 March 2005 RETURN MADE UP TO 15/02/05; FULL LIST OF MEMBERS

View Document

26/10/0426 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

28/02/0428 February 2004 RETURN MADE UP TO 15/02/04; FULL LIST OF MEMBERS

View Document

18/07/0318 July 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

26/03/0326 March 2003 RETURN MADE UP TO 15/02/03; FULL LIST OF MEMBERS

View Document

21/02/0321 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

21/02/0321 February 2003 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/022 September 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

12/04/0212 April 2002 RETURN MADE UP TO 15/02/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 REGISTERED OFFICE CHANGED ON 03/09/01 FROM: THE GEORGE PRESS TRAFALGAR ROAD KETTERING NORTHAMPTONSHIRE NN16 8HA

View Document

23/04/0123 April 2001 £ NC 200/300 22/03/01

View Document

13/04/0113 April 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

13/04/0113 April 2001 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

07/03/017 March 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/02/0127 February 2001 RETURN MADE UP TO 15/02/01; FULL LIST OF MEMBERS

View Document

06/06/006 June 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

06/06/006 June 2000 ACC. REF. DATE SHORTENED FROM 29/02/00 TO 31/12/99

View Document

18/05/0018 May 2000 NEW SECRETARY APPOINTED

View Document

18/05/0018 May 2000 REGISTERED OFFICE CHANGED ON 18/05/00

View Document

18/05/0018 May 2000 RETURN MADE UP TO 15/02/00; FULL LIST OF MEMBERS

View Document

15/04/0015 April 2000 NEW SECRETARY APPOINTED

View Document

16/07/9916 July 1999 SECRETARY RESIGNED

View Document

16/07/9916 July 1999 NEW SECRETARY APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

21/06/9921 June 1999 NEW DIRECTOR APPOINTED

View Document

14/06/9914 June 1999 DIRECTOR RESIGNED

View Document

14/06/9914 June 1999 SECRETARY RESIGNED

View Document

27/04/9927 April 1999 COMPANY NAME CHANGED PEGASIGN LIMITED CERTIFICATE ISSUED ON 28/04/99

View Document

15/02/9915 February 1999 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