ECLIPSE ENERGY NORTH LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
16/10/2516 October 2025 New | Statement of affairs |
15/10/2515 October 2025 New | Resolutions |
06/10/256 October 2025 New | Registered 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 |
06/10/256 October 2025 New | Appointment of a voluntary liquidator |
20/08/2520 August 2025 | Termination of appointment of Matthew Peter Wilkinson as a director on 2025-08-13 |
24/03/2524 March 2025 | Appointment of Samantha Heward as a secretary on 2025-01-24 |
24/03/2524 March 2025 | Confirmation statement made on 2025-03-21 with updates |
30/01/2530 January 2025 | Appointment of Mr Neil Donald as a director on 2025-01-24 |
29/01/2529 January 2025 | Appointment of Samantha Heward as a director on 2025-01-24 |
10/01/2510 January 2025 | Memorandum and Articles of Association |
10/01/2510 January 2025 | Resolutions |
07/01/257 January 2025 | Statement of capital following an allotment of shares on 2024-12-31 |
24/12/2424 December 2024 | Total exemption full accounts made up to 2024-03-31 |
28/08/2428 August 2024 | Satisfaction of charge 106839550002 in full |
23/07/2423 July 2024 | Registration of charge 106839550003, created on 2024-07-23 |
16/04/2416 April 2024 | Confirmation statement made on 2024-03-21 with updates |
16/04/2416 April 2024 | Change of details for Eclipse Energy Holdings Ltd as a person with significant control on 2023-12-19 |
12/04/2412 April 2024 | Change of details for Mdng Holdings Ltd as a person with significant control on 2023-08-31 |
12/04/2412 April 2024 | Notification of Neil Wright as a person with significant control on 2023-08-31 |
10/04/2410 April 2024 | Memorandum and Articles of Association |
10/04/2410 April 2024 | Particulars of variation of rights attached to shares |
10/04/2410 April 2024 | Change of share class name or designation |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
10/04/2410 April 2024 | Resolutions |
20/02/2420 February 2024 | Amended total exemption full accounts made up to 2023-03-31 |
11/01/2411 January 2024 | Change of details for Mdng Holdings Ltd as a person with significant control on 2021-04-09 |
10/01/2410 January 2024 | Change of details for Eclipse Energy Holdings Limited as a person with significant control on 2023-12-19 |
18/12/2318 December 2023 | Total exemption full accounts made up to 2023-03-31 |
05/10/235 October 2023 | Termination of appointment of David Charles Grayson as a director on 2023-09-23 |
05/10/235 October 2023 | Appointment of Mr Nicholas Bannister as a director on 2023-10-01 |
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 |
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 |
04/04/234 April 2023 | Confirmation statement made on 2023-03-21 with no updates |
31/03/2331 March 2023 | Annual accounts for year ending 31 Mar 2023 |
22/04/2222 April 2022 | Confirmation statement made on 2022-03-21 with updates |
22/04/2222 April 2022 | Change of details for Mdng Holdings Limited as a person with significant control on 2021-12-10 |
31/03/2231 March 2022 | Annual accounts for year ending 31 Mar 2022 |
25/10/2125 October 2021 | Notification of Mdng Holdings Limited as a person with significant control on 2021-04-09 |
25/10/2125 October 2021 | Cessation of Mark Anthony Bannister as a person with significant control on 2021-04-09 |
24/05/2124 May 2021 | 31/03/21 TOTAL EXEMPTION FULL |
06/04/216 April 2021 | CONFIRMATION STATEMENT MADE ON 21/03/21, NO UPDATES |
31/03/2131 March 2021 | Annual accounts for year ending 31 Mar 2021 |
12/11/2012 November 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BANNISTER / 30/10/2020 |
12/11/2012 November 2020 | DIRECTOR APPOINTED MR DAVID CHARLES GRAYSON |
12/11/2012 November 2020 | DIRECTOR APPOINTED MR MATTHEW PETER WILKINSON |
07/08/207 August 2020 | 31/03/20 TOTAL EXEMPTION FULL |
02/07/202 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 106839550002 |
30/06/2030 June 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 106839550001 |
23/06/2023 June 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 21/03/2020 |
22/05/2022 May 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY BANNISTER / 19/05/2020 |
22/05/2022 May 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR MARK ANTHONY BANNISTER / 19/05/2020 |
16/04/2016 April 2020 | REGISTERED OFFICE CHANGED ON 16/04/2020 FROM 3 VICTORIA STREET HALIFAX WEST YORKSHIRE HX4 8DF |
09/04/209 April 2020 | PSC'S CHANGE OF PARTICULARS / MR MARK ANTHONY BANNISTER / 22/03/2018 |
08/04/208 April 2020 | CONFIRMATION STATEMENT MADE ON 21/03/20, NO UPDATES |
31/03/2031 March 2020 | Annual accounts for year ending 31 Mar 2020 |
18/10/1918 October 2019 | 31/03/19 TOTAL EXEMPTION FULL |
10/04/1910 April 2019 | CONFIRMATION STATEMENT MADE ON 21/03/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
05/07/185 July 2018 | 31/03/18 TOTAL EXEMPTION FULL |
10/05/1810 May 2018 | APPOINTMENT TERMINATED, DIRECTOR RICHARD GREENWOOD |
09/04/189 April 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 106839550001 |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
22/03/1822 March 2018 | CONFIRMATION STATEMENT MADE ON 21/03/18, WITH UPDATES |
12/03/1812 March 2018 | DIRECTOR APPOINTED MR RICHARD GREENWOOD |
12/01/1812 January 2018 | APPOINTMENT TERMINATED, DIRECTOR JUSTINE PYE |
12/01/1812 January 2018 | CESSATION OF JUSTINE RHONDA PYE AS A PSC |
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 |
22/03/1722 March 2017 | 22/03/17 STATEMENT OF CAPITAL GBP 100 |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of ECLIPSE ENERGY NORTH LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
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