ECLIPSE NET SOLUTIONS LTD

Company Documents

DateDescription
04/08/254 August 2025 NewAccounts for a dormant company made up to 2024-12-31

View Document

14/01/2514 January 2025 Confirmation statement made on 2025-01-02 with no updates

View Document

01/02/241 February 2024 Confirmation statement made on 2024-01-02 with no updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

05/01/235 January 2023 Confirmation statement made on 2023-01-02 with no updates

View Document

03/01/233 January 2023 Director's details changed for Mr John Matthew Parkinson on 2022-09-17

View Document

09/05/229 May 2022 Satisfaction of charge 1 in full

View Document

03/02/223 February 2022 Confirmation statement made on 2022-01-02 with no updates

View Document

05/11/215 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

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

View Document

23/10/1423 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

14/10/1414 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, DIRECTOR HUGH BILLOT

View Document

13/10/1413 October 2014 APPOINTMENT TERMINATED, SECRETARY HUGH BILLOT

View Document

03/09/143 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

28/03/1428 March 2014 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

28/03/1428 March 2014 Annual return made up to 7 January 2014 with full list of shareholders

View Document

28/03/1428 March 2014 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

28/03/1428 March 2014 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

05/02/135 February 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

11/01/1311 January 2013 Annual return made up to 7 January 2013 with full list of shareholders

View Document

08/02/128 February 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

19/01/1219 January 2012 SECRETARY'S CHANGE OF PARTICULARS / MR MARK ANDREW KINGSTON / 07/11/2011

View Document

19/01/1219 January 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

19/01/1219 January 2012 Annual return made up to 7 January 2012 with full list of shareholders

View Document

19/01/1219 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

25/02/1125 February 2011 Annual return made up to 7 January 2011 with full list of shareholders

View Document

15/02/1115 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

27/04/1027 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

27/04/1027 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

06/03/106 March 2010 Annual return made up to 7 January 2010 with full list of shareholders

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN CHARLES PARKINSON / 01/10/2009

View Document

06/02/106 February 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

06/07/096 July 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 07/01/09; FULL LIST OF MEMBERS

View Document

30/01/0930 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

30/01/0930 January 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

24/10/0824 October 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

12/02/0812 February 2008 RETURN MADE UP TO 07/01/08; FULL LIST OF MEMBERS

View Document

28/09/0728 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

19/07/0719 July 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 RETURN MADE UP TO 03/12/06; FULL LIST OF MEMBERS

View Document

16/10/0616 October 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

24/01/0624 January 2006 RETURN MADE UP TO 03/12/05; FULL LIST OF MEMBERS

View Document

22/01/0622 January 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

02/06/052 June 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

31/03/0531 March 2005 RETURN MADE UP TO 07/01/05; FULL LIST OF MEMBERS

View Document

19/01/0519 January 2005 DIRECTOR RESIGNED

View Document

13/01/0513 January 2005 APPAUD 24/12/04

View Document

01/06/041 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

02/03/042 March 2004 RETURN MADE UP TO 07/01/04; FULL LIST OF MEMBERS

View Document

24/02/0424 February 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/05/0310 May 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

13/02/0313 February 2003 RETURN MADE UP TO 07/01/03; FULL LIST OF MEMBERS

View Document

18/03/0218 March 2002 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

18/03/0218 March 2002 ￯﾿ᄑ NC 100/200
12/03/02

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

18/03/0218 March 2002 NEW DIRECTOR APPOINTED

View Document

23/01/0223 January 2002 COMPANY NAME CHANGED
PARKINSON JV SEVENTY-FOUR LIMITE
D
CERTIFICATE ISSUED ON 23/01/02

View Document

21/01/0221 January 2002 ACC. REF. DATE SHORTENED FROM 31/01/03 TO 31/12/02

View Document

21/01/0221 January 2002 RE-REMUNERATION 10/01/02

View Document

21/01/0221 January 2002 S386 DISP APP AUDS 10/01/02

View Document

07/01/027 January 2002 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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