ECLIPTIC SOLUTIONS GROUP CIC

Company Documents

DateDescription
24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

24/06/2524 June 2025 First Gazette notice for compulsory strike-off

View Document

02/01/252 January 2025 Appointment of Mrs Kirsty Northam as a director on 2024-12-30

View Document

30/12/2430 December 2024 Termination of appointment of Harry Thomas Smith as a director on 2024-12-01

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

28/12/2428 December 2024 Compulsory strike-off action has been discontinued

View Document

27/12/2427 December 2024 Registered office address changed from PO Box 4385 15626566 - Companies House Default Address Cardiff CF14 8LH to Castle Hill House 12 Castle Hill Windsor Berkshire SL4 1PD on 2024-12-27

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

03/12/243 December 2024 First Gazette notice for compulsory strike-off

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024 Registered office address changed to PO Box 4385, 15626566 - Companies House Default Address, Cardiff, CF14 8LH on 2024-10-22

View Document

22/10/2422 October 2024

View Document

22/10/2422 October 2024

View Document

30/07/2430 July 2024 Director's details changed for Mrs Yassmin Benrejdal on 2024-07-30

View Document

30/07/2430 July 2024 Appointment of Mr Callum Jones as a director on 2024-07-24

View Document

30/07/2430 July 2024 Director's details changed for Mrs Emily Marcroft on 2024-07-30

View Document

27/07/2427 July 2024 Appointment of Mr Harry Thomas Smith as a director on 2024-07-26

View Document

27/07/2427 July 2024 Director's details changed for Mr Joshua George Joseph Nesbitt on 2024-07-26

View Document

27/07/2427 July 2024 Director's details changed for Mr Taylor Joey Gibbs on 2024-07-26

View Document

23/04/2423 April 2024 Termination of appointment of Callum Jones as a director on 2024-04-23

View Document

22/04/2422 April 2024 Appointment of Mrs Emily Marcroft as a director on 2024-04-20

View Document

22/04/2422 April 2024 Appointment of Mr Callum Jones as a director on 2024-04-19

View Document

22/04/2422 April 2024 Appointment of Mrs Yassmin Benrejdal as a director on 2024-04-21

View Document

20/04/2420 April 2024 Director's details changed for Mr Joshua George Joseph Nesbitt on 2024-04-20

View Document

20/04/2420 April 2024 Registered office address changed from 42 42-44 High St , Slough, SL11EL Slough SL1 1EL United Kingdom to 42-44 High Street Slough SL1 1EL on 2024-04-20

View Document

15/04/2415 April 2024 Appointment of Mr Taylor Joey Gibbs as a director on 2024-04-08

View Document

08/04/248 April 2024 Incorporation of a Community Interest Company

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