ECLIPSE NET SOLUTIONS LTD
Company Documents
Date | Description |
---|---|
04/08/254 August 2025 New | Accounts for a dormant company made up to 2024-12-31 |
14/01/2514 January 2025 | Confirmation statement made on 2025-01-02 with no updates |
01/02/241 February 2024 | Confirmation statement made on 2024-01-02 with no updates |
12/09/2312 September 2023 | Accounts for a dormant company made up to 2022-12-31 |
05/01/235 January 2023 | Confirmation statement made on 2023-01-02 with no updates |
03/01/233 January 2023 | Director's details changed for Mr John Matthew Parkinson on 2022-09-17 |
09/05/229 May 2022 | Satisfaction of charge 1 in full |
03/02/223 February 2022 | Confirmation statement made on 2022-01-02 with no updates |
05/11/215 November 2021 | Accounts for a dormant company made up to 2020-12-31 |
05/10/215 October 2021 | Registered office address changed from Wellington House Church Road Ashford Kent TN23 1RE to The Cedars Church Road Ashford Kent TN23 1RQ on 2021-10-05 |
23/10/1423 October 2014 | DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON |
14/10/1414 October 2014 | SECRETARY APPOINTED JOHN MATTHEW PARKINSON |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT |
13/10/1413 October 2014 | APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT |
03/09/143 September 2014 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON |
28/03/1428 March 2014 | APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON |
28/03/1428 March 2014 | Annual return made up to 7 January 2014 with full list of shareholders |
28/03/1428 March 2014 | SECRETARY APPOINTED DR HUGH EDWARD BILLOT |
28/03/1428 March 2014 | DIRECTOR APPOINTED DR HUGH EDWARD BILLOT |
05/02/135 February 2013 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 |
11/01/1311 January 2013 | Annual return made up to 7 January 2013 with full list of shareholders |
08/02/128 February 2012 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 |
19/01/1219 January 2012 | SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 07/11/2011 |
19/01/1219 January 2012 | DIRECTOR APPOINTED MR MARK ANDREW KINGSTON |
19/01/1219 January 2012 | Annual return made up to 7 January 2012 with full list of shareholders |
19/01/1219 January 2012 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY |
25/02/1125 February 2011 | Annual return made up to 7 January 2011 with full list of shareholders |
15/02/1115 February 2011 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 |
27/04/1027 April 2010 | DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY |
27/04/1027 April 2010 | APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON |
06/03/106 March 2010 | Annual return made up to 7 January 2010 with full list of shareholders |
05/03/105 March 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009 |
06/02/106 February 2010 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09 |
06/07/096 July 2009 | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08 |
09/02/099 February 2009 | RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS |
30/01/0930 January 2009 | APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR |
30/01/0930 January 2009 | SECRETARY APPOINTED MARK ANDREW KINGSTON |
24/10/0824 October 2008 | FULL ACCOUNTS MADE UP TO 31/12/07 |
12/02/0812 February 2008 | RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS |
28/09/0728 September 2007 | FULL ACCOUNTS MADE UP TO 31/12/06 |
19/07/0719 July 2007 | DIRECTOR RESIGNED |
20/04/0720 April 2007 | RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS |
16/10/0616 October 2006 | FULL ACCOUNTS MADE UP TO 31/12/05 |
24/01/0624 January 2006 | RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS |
22/01/0622 January 2006 | DIRECTOR'S PARTICULARS CHANGED |
02/06/052 June 2005 | FULL ACCOUNTS MADE UP TO 31/12/04 |
31/03/0531 March 2005 | RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS |
19/01/0519 January 2005 | DIRECTOR RESIGNED |
13/01/0513 January 2005 | APPAUD 24/12/04 |
01/06/041 June 2004 | FULL ACCOUNTS MADE UP TO 31/12/03 |
02/03/042 March 2004 | RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS |
24/02/0424 February 2004 | PARTICULARS OF MORTGAGE/CHARGE |
10/05/0310 May 2003 | FULL ACCOUNTS MADE UP TO 31/12/02 |
13/02/0313 February 2003 | RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS |
18/03/0218 March 2002 | ALTERATION TO MEMORANDUM AND ARTICLES |
18/03/0218 March 2002 | ᄑ NC 100/200 12/03/02 |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
18/03/0218 March 2002 | NEW DIRECTOR APPOINTED |
23/01/0223 January 2002 | COMPANY NAME CHANGED PARKINSON JV SEVENTY-FOUR LIMITE D CERTIFICATE ISSUED ON 23/01/02 |
21/01/0221 January 2002 | ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02 |
21/01/0221 January 2002 | RE-REMUNERATION 10/01/02 |
21/01/0221 January 2002 | S386 DISP APP AUDS 10/01/02 |
07/01/027 January 2002 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
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