ECLIPSE EDUCATION LTD

Company Documents

DateDescription
29/08/2529 August 2025 NewTotal exemption full accounts made up to 2024-11-30

View Document

28/02/2528 February 2025 Director's details changed for Mr Gregory Charles Martin on 2025-02-27

View Document

27/02/2527 February 2025 Change of details for Mr Gregory Charles Martin as a person with significant control on 2025-02-27

View Document

27/02/2527 February 2025 Registered office address changed from 1st Floor Flat 11 Iddesleigh Rd Bristol BS6 6YL to 19 Mitre Pitch Wotton-Under-Edge GL12 7JP on 2025-02-27

View Document

30/11/2430 November 2024 Annual accounts for year ending 30 Nov 2024

View Accounts

18/11/2418 November 2024 Confirmation statement made on 2024-11-13 with no updates

View Document

30/08/2430 August 2024 Total exemption full accounts made up to 2023-11-30

View Document

30/11/2330 November 2023 Annual accounts for year ending 30 Nov 2023

View Accounts

16/11/2316 November 2023 Director's details changed for Mr Gregory Charles Martin on 2023-11-16

View Document

16/11/2316 November 2023 Confirmation statement made on 2023-11-13 with no updates

View Document

18/09/2318 September 2023 Total exemption full accounts made up to 2022-11-30

View Document

13/09/2313 September 2023 Confirmation statement made on 2022-11-13 with updates

View Document

13/09/2313 September 2023 Director's details changed for Mr Gregory Charles Martin on 2023-05-10

View Document

06/06/236 June 2023 Total exemption full accounts made up to 2021-11-30

View Document

10/05/2310 May 2023 Registered office address changed from Flat 39 Braid House 25 Redcliff Street Bristol BS1 6WN United Kingdom to 1st Floor Flat 11 Iddesleigh Rd Bristol BS6 6YL on 2023-05-10

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

28/04/2328 April 2023 Compulsory strike-off action has been discontinued

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

25/04/2325 April 2023 First Gazette notice for compulsory strike-off

View Document

30/11/2230 November 2022 Annual accounts for year ending 30 Nov 2022

View Accounts

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

04/11/224 November 2022 Compulsory strike-off action has been discontinued

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

01/11/221 November 2022 First Gazette notice for compulsory strike-off

View Document

30/11/2130 November 2021 Annual accounts for year ending 30 Nov 2021

View Accounts

30/11/2130 November 2021 Director's details changed for Mr Gregory Charles Martin on 2021-11-30

View Document

30/11/2130 November 2021 Confirmation statement made on 2021-11-13 with no updates

View Document

02/06/212 June 2021 30/11/20 TOTAL EXEMPTION FULL

View Document

05/01/215 January 2021 CONFIRMATION STATEMENT MADE ON 13/11/20, NO UPDATES

View Document

05/01/215 January 2021 REGISTERED OFFICE CHANGED ON 05/01/2021 FROM 24 VANDYCK AVENUE KEYNSHAM BRISTOL BS31 2UH UNITED KINGDOM

View Document

05/01/215 January 2021 DIRECTOR'S CHANGE OF PARTICULARS / MR GREGORY CHARLES MARTIN / 05/01/2021

View Document

05/01/215 January 2021 PSC'S CHANGE OF PARTICULARS / MR GREGORY CHARLES MARTIN / 05/01/2021

View Document

30/11/2030 November 2020 Annual accounts for year ending 30 Nov 2020

View Accounts

03/12/193 December 2019 COMPANY NAME CHANGED SPICE CONSULTING LTD CERTIFICATE ISSUED ON 03/12/19

View Document

14/11/1914 November 2019 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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