ECLIPSE ENERGY NORTH LIMITED

Company Documents

DateDescription
16/10/2516 October 2025 NewStatement of affairs

View Document

15/10/2515 October 2025 NewResolutions

View Document

06/10/256 October 2025 NewRegistered office address changed from Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT England to Suite 5 2nd Floor Bulman House Regent Centre Gosforth Newcastle upon Tyne NE3 3LS on 2025-10-06

View Document

06/10/256 October 2025 NewAppointment of a voluntary liquidator

View Document

20/08/2520 August 2025 Termination of appointment of Matthew Peter Wilkinson as a director on 2025-08-13

View Document

24/03/2524 March 2025 Appointment of Samantha Heward as a secretary on 2025-01-24

View Document

24/03/2524 March 2025 Confirmation statement made on 2025-03-21 with updates

View Document

30/01/2530 January 2025 Appointment of Mr Neil Donald as a director on 2025-01-24

View Document

29/01/2529 January 2025 Appointment of Samantha Heward as a director on 2025-01-24

View Document

10/01/2510 January 2025 Memorandum and Articles of Association

View Document

10/01/2510 January 2025 Resolutions

View Document

07/01/257 January 2025 Statement of capital following an allotment of shares on 2024-12-31

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2024-03-31

View Document

28/08/2428 August 2024 Satisfaction of charge 106839550002 in full

View Document

23/07/2423 July 2024 Registration of charge 106839550003, created on 2024-07-23

View Document

16/04/2416 April 2024 Confirmation statement made on 2024-03-21 with updates

View Document

16/04/2416 April 2024 Change of details for Eclipse Energy Holdings Ltd as a person with significant control on 2023-12-19

View Document

12/04/2412 April 2024 Change of details for Mdng Holdings Ltd as a person with significant control on 2023-08-31

View Document

12/04/2412 April 2024 Notification of Neil Wright as a person with significant control on 2023-08-31

View Document

10/04/2410 April 2024 Memorandum and Articles of Association

View Document

10/04/2410 April 2024 Particulars of variation of rights attached to shares

View Document

10/04/2410 April 2024 Change of share class name or designation

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

10/04/2410 April 2024 Resolutions

View Document

20/02/2420 February 2024 Amended total exemption full accounts made up to 2023-03-31

View Document

11/01/2411 January 2024 Change of details for Mdng Holdings Ltd as a person with significant control on 2021-04-09

View Document

10/01/2410 January 2024 Change of details for Eclipse Energy Holdings Limited as a person with significant control on 2023-12-19

View Document

18/12/2318 December 2023 Total exemption full accounts made up to 2023-03-31

View Document

05/10/235 October 2023 Termination of appointment of David Charles Grayson as a director on 2023-09-23

View Document

05/10/235 October 2023 Appointment of Mr Nicholas Bannister as a director on 2023-10-01

View Document

03/05/233 May 2023 Registered office address changed from West House King Cross Road Halifax West Yorkshire HX1 1EB United Kingdom to Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT on 2023-05-03

View Document

03/05/233 May 2023 Registered office address changed from Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT England to Unit G Ridings Business Park Hopwood Lane Halifax HX1 3TT on 2023-05-03

View Document

04/04/234 April 2023 Confirmation statement made on 2023-03-21 with no updates

View Document

31/03/2331 March 2023 Annual accounts for year ending 31 Mar 2023

View Accounts

22/04/2222 April 2022 Confirmation statement made on 2022-03-21 with updates

View Document

22/04/2222 April 2022 Change of details for Mdng Holdings Limited as a person with significant control on 2021-12-10

View Document

31/03/2231 March 2022 Annual accounts for year ending 31 Mar 2022

View Accounts

25/10/2125 October 2021 Notification of Mdng Holdings Limited as a person with significant control on 2021-04-09

View Document

25/10/2125 October 2021 Cessation of Mark Anthony Bannister as a person with significant control on 2021-04-09

View Document

24/05/2124 May 2021 31/03/21 TOTAL EXEMPTION FULL

View Document

06/04/216 April 2021 CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

12/11/2012 November 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BANNISTER / 30/10/2020

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR DAVID CHARLES GRAYSON

View Document

12/11/2012 November 2020 DIRECTOR APPOINTED MR MATTHEW PETER WILKINSON

View Document

07/08/207 August 2020 31/03/20 TOTAL EXEMPTION FULL

View Document

02/07/202 July 2020 REGISTRATION OF A CHARGE / CHARGE CODE 106839550002

View Document

30/06/2030 June 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106839550001

View Document

23/06/2023 June 2020 SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2020

View Document

22/05/2022 May 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY BANNISTER / 19/05/2020

View Document

22/05/2022 May 2020 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BANNISTER / 19/05/2020

View Document

16/04/2016 April 2020 REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 3 VICTORIA STREET HALIFAX WEST YORKSHIRE HX4 8DF

View Document

09/04/209 April 2020 PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY BANNISTER / 22/03/2018

View Document

08/04/208 April 2020 CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES

View Document

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

18/10/1918 October 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

05/07/185 July 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

10/05/1810 May 2018 APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENWOOD

View Document

09/04/189 April 2018 REGISTRATION OF A CHARGE / CHARGE CODE 106839550001

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

22/03/1822 March 2018 CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES

View Document

12/03/1812 March 2018 DIRECTOR APPOINTED MR RICHARD GREENWOOD

View Document

12/01/1812 January 2018 APPOINTMENT TERMINATED, DIRECTOR JUSTINE PYE

View Document

12/01/1812 January 2018 CESSATION OF JUSTINE RHONDA PYE AS A PSC

View Document

27/10/1727 October 2017 REGISTERED OFFICE CHANGED ON 27/10/2017 FROM HARDCASTLE & CO 3 VICTORIA STREET GREETLAND HALIFAX WEST YORKSHIRE HX4 8DF UNITED KINGDOM

View Document

22/03/1722 March 2017 22/03/17 STATEMENT OF CAPITAL GBP 100

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