ECLIPSE COMPUTING (HOLDINGS) LIMITED

Company Documents

DateDescription
19/06/2419 June 2024 Confirmation statement made on 2024-06-14 with updates

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

29/09/2329 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

14/06/2314 June 2023 Confirmation statement made on 2023-06-14 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

29/09/2129 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

14/06/2114 June 2021 Confirmation statement made on 2021-06-14 with updates

View Document

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

View Accounts

14/06/1914 June 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

17/10/1817 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

14/06/1814 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

06/10/176 October 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

13/07/1713 July 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACQUELINE MARY WAYLETT

View Document

12/07/1712 July 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GARY JAMES WAYLETT

View Document

11/10/1611 October 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

17/06/1617 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/06/1515 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

17/06/1417 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

07/10/137 October 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/06/1321 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

03/10/123 October 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

09/08/129 August 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

06/10/116 October 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

14/07/1114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

14/07/1114 July 2011 RETURN OF PURCHASE OF OWN SHARES

View Document

01/07/111 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/111 July 2011 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

01/07/111 July 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

30/06/1130 June 2011 ADOPT ARTICLES 07/06/2011

View Document

21/04/1121 April 2011 APPOINTMENT TERMINATED, DIRECTOR PAUL WAYLETT

View Document

03/10/103 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / JACQUELINE MARY WAYLETT / 14/06/2010

View Document

01/07/101 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL MARTIN WAYLETT / 14/06/2010

View Document

06/07/096 July 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

06/07/096 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAYLETT / 14/06/2009

View Document

02/07/092 July 2009 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WAYLETT / 14/06/2009

View Document

24/03/0924 March 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

22/10/0822 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

16/06/0816 June 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

13/11/0713 November 2007 NEW SECRETARY APPOINTED

View Document

12/11/0712 November 2007 SECRETARY RESIGNED

View Document

02/11/072 November 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

25/07/0725 July 2007 RETURN MADE UP TO 14/06/07; FULL LIST OF MEMBERS

View Document

24/07/0724 July 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

21/07/0621 July 2006 RETURN MADE UP TO 14/06/06; FULL LIST OF MEMBERS

View Document

06/06/066 June 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

03/05/063 May 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 30/06/05

View Document

01/02/061 February 2006 ACC. REF. DATE SHORTENED FROM 30/06/06 TO 31/12/05

View Document

30/07/0530 July 2005 ACC. REF. DATE EXTENDED FROM 31/12/04 TO 30/06/05

View Document

19/07/0519 July 2005 RETURN MADE UP TO 14/06/05; FULL LIST OF MEMBERS

View Document

06/06/056 June 2005 REGISTERED OFFICE CHANGED ON 06/06/05 FROM: 8TH FLOOR IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

26/01/0526 January 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/03

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

21/07/0421 July 2004 RETURN MADE UP TO 14/06/04; FULL LIST OF MEMBERS

View Document

12/07/0412 July 2004 AUDITOR'S RESIGNATION

View Document

05/07/045 July 2004 AUDITOR'S RESIGNATION

View Document

04/11/034 November 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/02

View Document

23/06/0323 June 2003 RETURN MADE UP TO 14/06/03; FULL LIST OF MEMBERS

View Document

07/02/037 February 2003 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

07/02/037 February 2003 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

11/11/0211 November 2002 S-DIV 09/08/02

View Document

11/11/0211 November 2002 SUB DIV 09/08/02

View Document

05/11/025 November 2002 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/01

View Document

02/09/022 September 2002 NEW SECRETARY APPOINTED

View Document

02/09/022 September 2002 SECRETARY RESIGNED

View Document

06/07/026 July 2002 RETURN MADE UP TO 14/06/02; FULL LIST OF MEMBERS

View Document

28/10/0128 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/00

View Document

25/07/0125 July 2001 RETURN MADE UP TO 14/06/01; FULL LIST OF MEMBERS

View Document

09/04/019 April 2001 S-DIV 08/03/01

View Document

09/04/019 April 2001 SUB DIV SHARES 08/03/01

View Document

12/10/0012 October 2000 STAT RE S394

View Document

12/10/0012 October 2000 AUDITOR'S RESIGNATION

View Document

29/08/0029 August 2000 FULL GROUP ACCOUNTS MADE UP TO 31/12/99

View Document

06/07/006 July 2000 RETURN MADE UP TO 14/06/00; FULL LIST OF MEMBERS

View Document

22/10/9922 October 1999 REGISTERED OFFICE CHANGED ON 22/10/99 FROM: 8TH FLOOR, IBEX HOUSE 42-47 MINORIES LONDON EC3N 1DY

View Document

28/09/9928 September 1999 RETURN MADE UP TO 14/06/99; FULL LIST OF MEMBERS

View Document

11/08/9911 August 1999 REGISTERED OFFICE CHANGED ON 11/08/99 FROM: MANSELL COURT 69 MANSELL STREET LONDON E1 8AN

View Document

02/08/992 August 1999 FULL GROUP ACCOUNTS MADE UP TO 31/12/98

View Document

02/09/982 September 1998 £ IC 1249/1187 10/08/98 £ SR 62@1=62

View Document

02/09/982 September 1998 AUTH. TO PURCHASE SHARES OUT OF CAPITAL 10/08/98

View Document

27/07/9827 July 1998 RETURN MADE UP TO 14/06/98; FULL LIST OF MEMBERS

View Document

24/07/9824 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/12/97

View Document

27/10/9727 October 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

07/08/977 August 1997 RETURN MADE UP TO 16/04/97; FULL LIST OF MEMBERS

View Document

15/07/9715 July 1997 NEW DIRECTOR APPOINTED

View Document

14/01/9714 January 1997 ADOPT MEM AND ARTS 16/12/96

View Document

14/01/9714 January 1997 £ NC 1000/1300 16/12/96

View Document

14/01/9714 January 1997 NC INC ALREADY ADJUSTED 16/12/96

View Document

14/01/9714 January 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 16/12/96

View Document

14/01/9714 January 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 16/12/96

View Document

14/01/9714 January 1997 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/09/965 September 1996 RETURN MADE UP TO 14/06/96; FULL LIST OF MEMBERS

View Document

04/08/964 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/12/95

View Document

26/06/9526 June 1995 SECRETARY'S PARTICULARS CHANGED

View Document

26/06/9526 June 1995 RETURN MADE UP TO 14/06/95; FULL LIST OF MEMBERS

View Document

26/06/9526 June 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

View Document

26/06/9526 June 1995 DIRECTOR'S PARTICULARS CHANGED

View Document

05/11/945 November 1994 REGISTERED OFFICE CHANGED ON 05/11/94 FROM: C/O ECLIPSE COMPUTING (UK) LTD 106-114 BOROUGH HIGH STREET LONDON SE1 1LB

View Document

15/06/9415 June 1994 RETURN MADE UP TO 14/06/94; FULL LIST OF MEMBERS

View Document

04/05/944 May 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

17/11/9317 November 1993 RETURN MADE UP TO 10/11/93; FULL LIST OF MEMBERS

View Document

03/08/933 August 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

20/11/9220 November 1992 RETURN MADE UP TO 10/11/92; FULL LIST OF MEMBERS

View Document

17/09/9217 September 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/05/9211 May 1992 COMPANY NAME CHANGED ECLIPSE COMPUTING LIMITED CERTIFICATE ISSUED ON 12/05/92

View Document

30/04/9230 April 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

27/02/9227 February 1992 RETURN MADE UP TO 10/11/91; NO CHANGE OF MEMBERS

View Document

17/12/9117 December 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/90

View Document

23/04/9123 April 1991 COMPANY NAME CHANGED ORRIS LIMITED CERTIFICATE ISSUED ON 24/04/91

View Document

11/04/9111 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/12/89

View Document

04/04/914 April 1991 RETURN MADE UP TO 10/11/90; NO CHANGE OF MEMBERS

View Document

31/01/9031 January 1990 RETURN MADE UP TO 10/11/89; FULL LIST OF MEMBERS

View Document

21/01/9021 January 1990 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/88

View Document

21/01/9021 January 1990 EXEMPTION FROM APPOINTING AUDITORS 27/10/89

View Document

19/10/8919 October 1989 REGISTERED OFFICE CHANGED ON 19/10/89 FROM: PREMIER HOUSE 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

26/01/8926 January 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/08/8818 August 1988 WD 11/07/88 AD 06/05/88--------- £ SI 998@1=998 £ IC 2/1000

View Document

23/06/8823 June 1988 ALTER MEM AND ARTS 060588

View Document

23/06/8823 June 1988 REGISTERED OFFICE CHANGED ON 23/06/88 FROM: 500 CHESHAM HOUSE 150 REGENT STREET LONDON W1R 5FA

View Document

23/06/8823 June 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

23/06/8823 June 1988 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

23/06/8823 June 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

27/04/8827 April 1988 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