ECLIPSE RENEWABLE SOLUTIONS LIMITED

Company Documents

DateDescription
20/04/2220 April 2022 Final Gazette dissolved following liquidation

View Document

20/01/2220 January 2022 Return of final meeting in a creditors' voluntary winding up

View Document

23/11/2123 November 2021 Liquidators' statement of receipts and payments to 2021-10-20

View Document

11/09/1911 September 2019 DISS40 (DISS40(SOAD))

View Document

10/09/1910 September 2019 FIRST GAZETTE

View Document

04/09/194 September 2019 CONFIRMATION STATEMENT MADE ON 15/06/19, WITH UPDATES

View Document

07/05/197 May 2019 REGISTERED OFFICE CHANGED ON 07/05/2019 FROM ICON ENVIRONMENTAL INNOVATION CENTRE EASTERN WAY DAVENTRY NORTHANTS NN11 0QB ENGLAND

View Document

30/03/1930 March 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

19/12/1819 December 2018 PREVEXT FROM 31/03/2018 TO 30/06/2018

View Document

23/08/1823 August 2018 CONFIRMATION STATEMENT MADE ON 15/06/18, WITH UPDATES

View Document

03/04/183 April 2018 DIRECTOR APPOINTED MRS DAWN ELIZABETH MUNDELL

View Document

30/03/1830 March 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/17

View Document

27/03/1827 March 2018 CURRSHO FROM 30/06/2018 TO 31/03/2018

View Document

11/12/1711 December 2017 APPOINTMENT TERMINATED, DIRECTOR BRADLEY REDFORD

View Document

06/10/176 October 2017 DIRECTOR APPOINTED MR DARREN FORBES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STUART ROBERT MUNDELL

View Document

26/09/1726 September 2017 APPOINTMENT TERMINATED, DIRECTOR DAWN MUNDELL

View Document

30/06/1730 June 2017 Annual accounts for year ending 30 Jun 2017

View Accounts

26/06/1726 June 2017 CONFIRMATION STATEMENT MADE ON 15/06/17, NO UPDATES

View Document

08/05/178 May 2017 DIRECTOR APPOINTED MRS DAWN ELIZABETH MUNDELL

View Document

03/05/173 May 2017 APPOINTMENT TERMINATED, DIRECTOR DAWN MUNDELL

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR BRADLEY PETER ROTHERHAM REDFORD

View Document

03/05/173 May 2017 DIRECTOR APPOINTED MR STUART ROBERT MUNDELL

View Document

03/05/173 May 2017 SECRETARY APPOINTED MRS DAWN ELIZABETH MUNDELL

View Document

13/04/1713 April 2017 30/06/16 TOTAL EXEMPTION FULL

View Document

30/03/1730 March 2017 REGISTERED OFFICE CHANGED ON 30/03/2017 FROM KEMP HOUSE CITY ROAD LONDON EC1V 2NX UNITED KINGDOM

View Document

16/01/1716 January 2017 COMPANY RESTORED ON 16/01/2017

View Document

16/01/1716 January 2017 Annual return made up to 15 June 2016 with full list of shareholders

View Document

29/11/1629 November 2016 STRUCK OFF AND DISSOLVED

View Document

13/09/1613 September 2016 FIRST GAZETTE

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

15/06/1515 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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