ECLIPSE ENVIRONMENTAL SERVICES LTD

Company Documents

DateDescription
01/09/251 September 2025 NewConfirmation statement made on 2025-04-04 with no updates

View Document

02/02/252 February 2025 Termination of appointment of Nicholas Allen Mccann as a director on 2025-02-02

View Document

31/01/2531 January 2025 Accounts for a dormant company made up to 2024-04-30

View Document

10/12/2410 December 2024 Confirmation statement made on 2024-04-04 with no updates

View Document

30/04/2430 April 2024 Annual accounts for year ending 30 Apr 2024

View Accounts

30/12/2330 December 2023 Micro company accounts made up to 2023-04-30

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

15/08/2315 August 2023 Voluntary strike-off action has been suspended

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

27/06/2327 June 2023 First Gazette notice for voluntary strike-off

View Document

21/06/2321 June 2023 Application to strike the company off the register

View Document

01/05/231 May 2023 Confirmation statement made on 2023-04-04 with no updates

View Document

30/04/2330 April 2023 Annual accounts for year ending 30 Apr 2023

View Accounts

05/03/235 March 2023 Micro company accounts made up to 2022-04-30

View Document

30/04/2230 April 2022 Annual accounts for year ending 30 Apr 2022

View Accounts

26/02/2226 February 2022 Micro company accounts made up to 2021-04-30

View Document

30/04/2130 April 2021 CONFIRMATION STATEMENT MADE ON 04/04/21, NO UPDATES

View Document

30/04/2130 April 2021 Annual accounts for year ending 30 Apr 2021

View Accounts

30/04/2030 April 2020 Annual accounts for year ending 30 Apr 2020

View Accounts

27/04/2027 April 2020 CONFIRMATION STATEMENT MADE ON 04/04/20, NO UPDATES

View Document

25/01/2025 January 2020 30/04/19 UNAUDITED ABRIDGED

View Document

30/04/1930 April 2019 Annual accounts for year ending 30 Apr 2019

View Accounts

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 04/04/19, NO UPDATES

View Document

07/04/197 April 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL NICHOLAS ALLEN MCCANN

View Document

24/02/1924 February 2019 30/04/18 UNAUDITED ABRIDGED

View Document

12/05/1812 May 2018 COMPULSORY STRIKE OFF SUSPENDED (DISS16(SOAS))

View Document

12/05/1812 May 2018 DISS40 (DISS40(SOAD))

View Document

11/05/1811 May 2018 30/04/17 UNAUDITED ABRIDGED

View Document

11/05/1811 May 2018 CONFIRMATION STATEMENT MADE ON 04/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

03/04/183 April 2018 FIRST GAZETTE

View Document

30/11/1730 November 2017 CONFIRMATION STATEMENT MADE ON 04/04/17, WITH UPDATES

View Document

14/06/1714 June 2017 Annual accounts small company total exemption made up to 30 April 2016

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

01/04/171 April 2017 DISS40 (DISS40(SOAD))

View Document

28/03/1728 March 2017 FIRST GAZETTE

View Document

17/10/1617 October 2016 APPOINTMENT TERMINATED, DIRECTOR NIALL CLEMENTS

View Document

11/05/1611 May 2016 Annual return made up to 4 April 2016 with full list of shareholders

View Document

24/03/1624 March 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

11/04/1511 April 2015 Annual return made up to 4 April 2015 with full list of shareholders

View Document

16/02/1516 February 2015 REGISTERED OFFICE CHANGED ON 16/02/2015 FROM 5A PINE HILL SAINTFIELD ROAD LISBURN CO. ANTRIM BT27 5PL UNITED KINGDOM

View Document

07/11/147 November 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

07/11/147 November 2014 COMPANY NAME CHANGED INVESTIGATION AND REMEDIATION SERVICES LIMITED CERTIFICATE ISSUED ON 07/11/14

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR NICOLA COEY

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR STANLEY COEY

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH COEY

View Document

31/10/1431 October 2014 APPOINTMENT TERMINATED, SECRETARY NICOLA COEY

View Document

04/04/144 April 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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