VECLIPSE HOLDINGS LIMITED

Company Documents

DateDescription
13/02/2513 February 2025 Confirmation statement made on 2025-02-13 with no updates

View Document

29/11/2429 November 2024 Accounts for a small company made up to 2024-02-28

View Document

13/11/2413 November 2024 Registered office address changed from Nicholas House River Front Enfield Middlesex EN1 3FG to East Wing Goffs Oak House Goffs Lane Goffs Oak Hertfordshire EN7 5GE on 2024-11-13

View Document

28/02/2428 February 2024 Confirmation statement made on 2024-02-26 with no updates

View Document

28/02/2428 February 2024 Annual accounts for year ending 28 Feb 2024

View Accounts

30/11/2330 November 2023 Accounts for a small company made up to 2023-02-28

View Document

11/04/2311 April 2023 Confirmation statement made on 2023-02-26 with no updates

View Document

25/11/2225 November 2022 Accounts for a small company made up to 2022-02-28

View Document

28/02/2228 February 2022 Annual accounts for year ending 28 Feb 2022

View Accounts

30/11/2130 November 2021 Accounts for a small company made up to 2021-02-28

View Document

28/02/2128 February 2021 Annual accounts for year ending 28 Feb 2021

View Accounts

26/02/2126 February 2021 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/20

View Document

28/01/2128 January 2021 DIRECTOR APPOINTED MS GWEN VENTRIS

View Document

11/03/2011 March 2020 CONFIRMATION STATEMENT MADE ON 26/02/20, NO UPDATES

View Document

28/02/2028 February 2020 Annual accounts for year ending 28 Feb 2020

View Accounts

28/11/1928 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/19

View Document

12/03/1912 March 2019 CONFIRMATION STATEMENT MADE ON 26/02/19, WITH UPDATES

View Document

28/02/1928 February 2019 Annual accounts for year ending 28 Feb 2019

View Accounts

06/12/186 December 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 28/02/18

View Document

28/03/1828 March 2018 CONFIRMATION STATEMENT MADE ON 26/02/18, WITH UPDATES

View Document

05/01/185 January 2018 FULL ACCOUNTS MADE UP TO 28/02/17

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 26/02/17, WITH UPDATES

View Document

08/12/168 December 2016 FULL ACCOUNTS MADE UP TO 28/02/16

View Document

20/04/1620 April 2016 Annual return made up to 26 February 2016 with full list of shareholders

View Document

13/04/1613 April 2016 SECRETARY APPOINTED MR ROBERT CONNOLLY

View Document

08/04/168 April 2016 APPOINTMENT TERMINATED, SECRETARY IAN HAMILTON

View Document

03/12/153 December 2015 FULL ACCOUNTS MADE UP TO 28/02/15

View Document

17/04/1517 April 2015 Annual return made up to 26 February 2015 with full list of shareholders

View Document

04/12/144 December 2014 FULL ACCOUNTS MADE UP TO 28/02/14

View Document

14/08/1414 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR NEIL KENNETH GRAY / 08/07/2014

View Document

04/08/144 August 2014 REGISTERED OFFICE CHANGED ON 04/08/2014 FROM 57 LONDON ROAD ENFIELD EN2 6SW

View Document

04/06/144 June 2014 APPOINTMENT TERMINATED, DIRECTOR IAN HAMILTON

View Document

11/03/1411 March 2014 Annual return made up to 26 February 2014 with full list of shareholders

View Document

04/03/144 March 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANDREW WODHAMS / 04/03/2014

View Document

11/11/1311 November 2013 FULL ACCOUNTS MADE UP TO 28/02/13

View Document

27/02/1327 February 2013 Annual return made up to 26 February 2013 with full list of shareholders

View Document

08/11/128 November 2012 FULL ACCOUNTS MADE UP TO 28/02/12

View Document

05/03/125 March 2012 Annual return made up to 26 February 2012 with full list of shareholders

View Document

21/12/1121 December 2011 FULL ACCOUNTS MADE UP TO 28/02/11

View Document

03/03/113 March 2011 Annual return made up to 26 February 2011 with full list of shareholders

View Document

26/10/1026 October 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 28/02/10

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED NEIL GRAY

View Document

20/04/1020 April 2010 COMPANY NAME CHANGED SPEAKERBUS NETWORKS LIMITED CERTIFICATE ISSUED ON 20/04/10

View Document

16/04/1016 April 2010 08/04/10 STATEMENT OF CAPITAL GBP 2000

View Document

31/03/1031 March 2010 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

25/03/1025 March 2010 Annual return made up to 26 February 2010 with full list of shareholders

View Document

13/03/0913 March 2009 DIRECTOR AND SECRETARY APPOINTED IAN NOEL CRAIG HAMILTON

View Document

13/03/0913 March 2009 APPOINTMENT TERMINATED DIRECTOR JOANNA SABAN

View Document

13/03/0913 March 2009 DIRECTOR APPOINTED ANDREW WODHAMS

View Document

26/02/0926 February 2009 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