ECLIPSE OUTSOURCING LIMITED

Company Documents

DateDescription
31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

31/01/2331 January 2023 Final Gazette dissolved via voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

15/11/2215 November 2022 First Gazette notice for voluntary strike-off

View Document

08/11/228 November 2022 Application to strike the company off the register

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-12 with no updates

View Document

04/11/214 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

29/04/2029 April 2020 CONFIRMATION STATEMENT MADE ON 12/02/20, NO UPDATES

View Document

10/07/1910 July 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

20/03/1920 March 2019 CONFIRMATION STATEMENT MADE ON 12/02/19, NO UPDATES

View Document

10/05/1810 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

20/03/1820 March 2018 CONFIRMATION STATEMENT MADE ON 12/02/18, NO UPDATES

View Document

10/05/1710 May 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

19/04/1719 April 2017 CONFIRMATION STATEMENT MADE ON 12/02/17, WITH UPDATES

View Document

02/10/162 October 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

07/03/167 March 2016 Annual return made up to 12 February 2016 with full list of shareholders

View Document

29/09/1529 September 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

13/04/1513 April 2015 Annual return made up to 12 February 2015 with full list of shareholders

View Document

15/10/1415 October 2014 SECRETARY APPOINTED JOHN MATTHEW PARKINSON

View Document

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

View Document

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

View Document

13/10/1413 October 2014 DIRECTOR APPOINTED MR JOHN MATTHEW PARKINSON

View Document

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

View Document

28/03/1428 March 2014 Annual return made up to 12 February 2014 with full list of shareholders

View Document

21/05/1321 May 2013 Annual return made up to 12 February 2013 with full list of shareholders

View Document

20/05/1320 May 2013 DIRECTOR APPOINTED DR HUGH EDWARD BILLOT

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, DIRECTOR MARK KINGSTON

View Document

20/05/1320 May 2013 SECRETARY APPOINTED DR HUGH EDWARD BILLOT

View Document

20/05/1320 May 2013 APPOINTMENT TERMINATED, SECRETARY MARK KINGSTON

View Document

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

View Document

01/03/121 March 2012 Annual return made up to 12 February 2012 with full list of shareholders

View Document

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

View Document

27/01/1227 January 2012 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARVEY

View Document

27/01/1227 January 2012 DIRECTOR APPOINTED MR MARK ANDREW KINGSTON

View Document

11/04/1111 April 2011 Annual return made up to 12 February 2011 with full list of shareholders

View Document

08/02/118 February 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

23/04/1023 April 2010 Annual return made up to 12 February 2010 with full list of shareholders

View Document

13/04/1013 April 2010 DIRECTOR APPOINTED MR CHRISTOPHER ROBERT HARVEY

View Document

13/04/1013 April 2010 APPOINTMENT TERMINATED, DIRECTOR JOHN PARKINSON

View Document

30/01/1030 January 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

17/04/0917 April 2009 RETURN MADE UP TO 12/02/09; FULL LIST OF MEMBERS

View Document

19/02/0919 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08

View Document

27/01/0927 January 2009 SECRETARY APPOINTED MARK ANDREW KINGSTON

View Document

27/01/0927 January 2009 APPOINTMENT TERMINATED SECRETARY ANTHONY PRIOR

View Document

10/11/0810 November 2008 COMPANY NAME CHANGED HR GO IT RECRUITMENT LIMITED CERTIFICATE ISSUED ON 12/11/08

View Document

23/09/0823 September 2008 COMPANY NAME CHANGED NURSERY & GARDEN CENTRE RECRUITMENT LTD CERTIFICATE ISSUED ON 24/09/08

View Document

01/05/081 May 2008 RETURN MADE UP TO 12/02/08; FULL LIST OF MEMBERS

View Document

22/01/0822 January 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

26/10/0726 October 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

23/05/0723 May 2007 RETURN MADE UP TO 12/02/07; FULL LIST OF MEMBERS

View Document

25/08/0625 August 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

07/04/067 April 2006 RETURN MADE UP TO 12/02/06; FULL LIST OF MEMBERS

View Document

21/10/0521 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

27/04/0527 April 2005 RETURN MADE UP TO 12/02/05; FULL LIST OF MEMBERS

View Document

12/10/0412 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

07/05/047 May 2004 RETURN MADE UP TO 12/02/04; FULL LIST OF MEMBERS

View Document

29/10/0329 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/02

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED HAYDEN PEARSE COMPUTER SERVICES LIMITED CERTIFICATE ISSUED ON 27/06/03

View Document

17/04/0317 April 2003 RETURN MADE UP TO 12/02/03; FULL LIST OF MEMBERS

View Document

29/10/0229 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/01

View Document

15/04/0215 April 2002 RETURN MADE UP TO 12/02/02; FULL LIST OF MEMBERS

View Document

01/11/011 November 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/00

View Document

09/04/019 April 2001 RETURN MADE UP TO 12/02/01; FULL LIST OF MEMBERS

View Document

12/06/0012 June 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/99

View Document

16/03/0016 March 2000 RETURN MADE UP TO 12/02/00; FULL LIST OF MEMBERS

View Document

23/11/9923 November 1999 COMPANY NAME CHANGED ASPECTS (HRC) LTD CERTIFICATE ISSUED ON 24/11/99

View Document

13/09/9913 September 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98

View Document

07/07/997 July 1999 REGISTERED OFFICE CHANGED ON 07/07/99 FROM: THE CEDARS CHURCH ROAD ASHFORD KENT TN23 1RQ

View Document

22/03/9922 March 1999 RETURN MADE UP TO 12/02/99; FULL LIST OF MEMBERS

View Document

21/10/9821 October 1998 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/97

View Document

05/05/985 May 1998 RE REMUNERATION OF AUD 27/04/98

View Document

05/05/985 May 1998 S386 DISP APP AUDS 27/04/98

View Document

10/03/9810 March 1998 RETURN MADE UP TO 12/02/98; NO CHANGE OF MEMBERS

View Document

30/10/9730 October 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/96

View Document

30/10/9730 October 1997 EXEMPTION FROM APPOINTING AUDITORS 20/10/97

View Document

07/05/977 May 1997 COMPANY NAME CHANGED BOND STREET SECRETARIAL BUREAU L IMITED CERTIFICATE ISSUED ON 08/05/97

View Document

11/04/9711 April 1997 RETURN MADE UP TO 12/02/97; FULL LIST OF MEMBERS

View Document

10/05/9610 May 1996 COMPANY NAME CHANGED PARKINSON JV THREE LIMITED CERTIFICATE ISSUED ON 13/05/96

View Document

23/02/9623 February 1996 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

12/02/9612 February 1996 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