Advanced company searchLink opens in new window

ECLIPSE DISTRIBUTION SOLUTIONS LIMITED

Company number 04187768

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)
06 Jun 2024 AM10 Administrator's progress report
13 Mar 2024 TM01 Termination of appointment of Shaun Elliott Swinburn as a director on 11 March 2024
11 Dec 2023 AM10 Administrator's progress report
01 Nov 2023 AM19 Notice of extension of period of Administration
13 Jun 2023 AM10 Administrator's progress report
25 Jan 2023 AM06 Notice of deemed approval of proposals
13 Jan 2023 AM02 Statement of affairs with form AM02SOA/AM02SOC
11 Jan 2023 AM03 Statement of administrator's proposal
22 Nov 2022 AD01 Registered office address changed from 15 Queen Square Leeds LS2 8AJ England to Third Floor 10 South Parade Leeds West Yorkshire LS1 5QS on 22 November 2022
22 Nov 2022 AM01 Appointment of an administrator
13 Sep 2022 AA01 Current accounting period extended from 31 August 2022 to 31 December 2022
09 Sep 2022 PSC05 Change of details for Winch & Co Investments Ltd as a person with significant control on 9 September 2022
09 Sep 2022 CS01 Confirmation statement made on 9 September 2022 with updates
25 Jul 2022 AA01 Current accounting period extended from 30 June 2022 to 31 August 2022
26 Apr 2022 MR01 Registration of charge 041877680003, created on 20 April 2022
29 Jan 2022 AA Total exemption full accounts made up to 30 June 2021
27 Dec 2021 CH01 Director's details changed for Mr Nathan Joseph Winch on 27 December 2021
01 Dec 2021 PSC02 Notification of Winch & Co Investments Ltd as a person with significant control on 22 October 2021
01 Dec 2021 CS01 Confirmation statement made on 1 December 2021 with updates
01 Dec 2021 PSC07 Cessation of David Robert Ash as a person with significant control on 22 October 2021
19 Nov 2021 MR01 Registration of charge 041877680002, created on 2 November 2021
25 Oct 2021 MR01 Registration of charge 041877680001, created on 22 October 2021
22 Oct 2021 TM01 Termination of appointment of David Robert Ash as a director on 22 October 2021
22 Oct 2021 TM02 Termination of appointment of David Robert Ash as a secretary on 22 October 2021
22 Oct 2021 AD01 Registered office address changed from 8 Main Street Keyworth Nottingham NG12 5AD to 15 Queen Square Leeds LS2 8AJ on 22 October 2021