ECLIPSE DEBT SOLUTIONS LIMITED

Company Documents

DateDescription
19/04/1619 April 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 29/02/16

View Document

13/04/1613 April 2016 Annual return made up to 21 March 2016 with full list of shareholders

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM
6 LYNCHETS CRESCENT
HOVE
EAST SUSSEX
BN3 8EL
ENGLAND

View Document

13/04/1613 April 2016 REGISTERED OFFICE CHANGED ON 13/04/2016 FROM
15 NEVILL WAY
HOVE
EAST SUSSEX
BN3 7QL

View Document

27/03/1627 March 2016 PREVEXT FROM 19/11/2015 TO 29/02/2016

View Document

29/02/1629 February 2016 Annual accounts for year ending 29 Feb 2016

View Accounts

19/08/1519 August 2015 Annual accounts small company total exemption made up to 19 November 2014

View Document

25/03/1525 March 2015 Annual return made up to 21 March 2015 with full list of shareholders

View Document

19/11/1419 November 2014 Annual accounts for year ending 19 Nov 2014

View Accounts

19/09/1419 September 2014 Annual accounts small company total exemption made up to 19 November 2013

View Document

02/04/142 April 2014 Annual return made up to 21 March 2014 with full list of shareholders

View Document

02/04/142 April 2014 REGISTERED OFFICE CHANGED ON 02/04/2014 FROM
THIRD FLOOR 31 CHATSWORTH ROAD
WORTHING
WEST SUSSEX
BN11 1LY
UNITED KINGDOM

View Document

19/11/1319 November 2013 Annual accounts for year ending 19 Nov 2013

View Accounts

10/05/1310 May 2013 Annual return made up to 21 March 2013 with full list of shareholders

View Document

07/05/137 May 2013 Annual accounts small company total exemption made up to 19 November 2012

View Document

19/11/1219 November 2012 Annual accounts for year ending 19 Nov 2012

View Accounts

17/07/1217 July 2012 Annual accounts small company total exemption made up to 19 November 2011

View Document

22/03/1222 March 2012 REGISTERED OFFICE CHANGED ON 22/03/2012 FROM SARAH NANCOLLAS, 3RD FLOOR 31 CHATSWORTH ROAD WORTHING WEST SUSSEX BN11 1LY

View Document

22/03/1222 March 2012 APPOINTMENT TERMINATED, DIRECTOR SARAH NANCOLLAS

View Document

22/03/1222 March 2012 Annual return made up to 21 March 2012 with full list of shareholders

View Document

23/03/1123 March 2011 Annual return made up to 21 March 2011 with full list of shareholders

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 19 November 2010

View Document

10/12/1010 December 2010 Annual accounts small company total exemption made up to 19 November 2009

View Document

26/11/1026 November 2010 CURRSHO FROM 31/03/2010 TO 19/11/2009

View Document

22/03/1022 March 2010 Annual return made up to 21 March 2010 with full list of shareholders

View Document

03/09/093 September 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

25/03/0925 March 2009 RETURN MADE UP TO 21/03/09; FULL LIST OF MEMBERS

View Document

14/07/0814 July 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/03/0829 March 2008 RETURN MADE UP TO 21/03/08; FULL LIST OF MEMBERS

View Document

28/03/0828 March 2008 DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MARCUS GREER / 01/10/2007

View Document

21/03/0721 March 2007 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