Advanced company searchLink opens in new window

ECLIPSE COMBUSTION LIMITED

Company number 01569988

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
16 Feb 2017 AUD Auditor's resignation
09 Nov 2016 AA Full accounts made up to 31 December 2015
01 Nov 2016 CS01 Confirmation statement made on 26 October 2016 with updates
21 Apr 2016 AD01 Registered office address changed from , 11th Floor Colmore Plaza, 20 Colmore Circus Queensway, Birmingham, West Midlands, B4 6AT to 1 More London Place London SE1 2AF on 21 April 2016
16 Mar 2016 TM02 Termination of appointment of Adam David Christopher Westley as a secretary on 22 December 2015
07 Mar 2016 TM01 Termination of appointment of Garry Elliot Barnes as a director on 22 December 2015
07 Mar 2016 TM01 Termination of appointment of Adam David Christopher Westley as a director on 22 December 2015
03 Mar 2016 AP01 Appointment of Kolja Kress as a director on 18 December 2015
03 Mar 2016 AP01 Appointment of Lindsay Howard as a director on 18 December 2015
27 Oct 2015 AR01 Annual return made up to 26 October 2015 with full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100,000
13 Oct 2015 AA Full accounts made up to 31 December 2014
22 Dec 2014 TM01 Termination of appointment of Stefan Van Wolffelaar as a director on 31 October 2014
19 Dec 2014 AA01 Current accounting period shortened from 31 March 2015 to 31 December 2014
19 Dec 2014 AD01 Registered office address changed from , Unit 13 Roman Way Business, Centre, Droitwich, Worcestershire, WR99AJ to 1 More London Place London SE1 2AF on 19 December 2014
19 Dec 2014 TM01 Termination of appointment of Douglas Campbell Perks as a director on 31 October 2014
19 Dec 2014 AP03 Appointment of Adam David Christopher Westley as a secretary on 31 October 2014
19 Dec 2014 AP01 Appointment of Mr Garry Elliot Barnes as a director on 31 October 2014
19 Dec 2014 AP01 Appointment of Adam David Christopher Westley as a director on 31 October 2014
03 Nov 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100,000
20 Jun 2014 AA Accounts for a small company made up to 31 March 2014
17 Apr 2014 AUD Auditor's resignation
10 Dec 2013 AR01 Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-12-10
  • GBP 100,000
22 Jul 2013 AA Accounts for a small company made up to 31 March 2013
15 May 2013 MR04 Satisfaction of charge 3 in full
15 May 2013 MR04 Satisfaction of charge 1 in full