ECLIPSE PROCUREMENT SOLUTIONS LIMITED
Company number 07237467
- Company Overview for ECLIPSE PROCUREMENT SOLUTIONS LIMITED (07237467)
- Filing history for ECLIPSE PROCUREMENT SOLUTIONS LIMITED (07237467)
- People for ECLIPSE PROCUREMENT SOLUTIONS LIMITED (07237467)
- More for ECLIPSE PROCUREMENT SOLUTIONS LIMITED (07237467)
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) |
---|---|---|---|
29 Apr 2024 | CS01 | Confirmation statement made on 28 April 2024 with updates | |
27 Feb 2024 | AA | Total exemption full accounts made up to 31 May 2023 | |
10 May 2023 | CS01 | Confirmation statement made on 28 April 2023 with updates | |
20 Feb 2023 | AA | Total exemption full accounts made up to 31 May 2022 | |
05 May 2022 | CS01 | Confirmation statement made on 28 April 2022 with updates | |
14 Dec 2021 | AA | Total exemption full accounts made up to 31 May 2021 | |
12 May 2021 | CS01 | Confirmation statement made on 28 April 2021 with updates | |
04 Aug 2020 | AA | Total exemption full accounts made up to 31 May 2020 | |
13 May 2020 | CS01 | Confirmation statement made on 28 April 2020 with updates | |
14 Jan 2020 | TM02 | Termination of appointment of Graeme Alan Robinson as a secretary on 31 May 2019 | |
06 Jan 2020 | PSC04 | Change of details for Mr Michael Green as a person with significant control on 31 May 2019 | |
06 Jan 2020 | PSC07 | Cessation of Graeme Alan Robinson as a person with significant control on 31 May 2019 | |
06 Jan 2020 | TM01 | Termination of appointment of Graeme Alan Robinson as a director on 31 May 2019 | |
07 Nov 2019 | AA | Total exemption full accounts made up to 31 May 2019 | |
24 Oct 2019 | AA01 | Previous accounting period extended from 31 March 2019 to 31 May 2019 | |
22 May 2019 | CS01 | Confirmation statement made on 28 April 2019 with no updates | |
30 Oct 2018 | AA | Total exemption full accounts made up to 31 March 2018 | |
01 Aug 2018 | TM01 | Termination of appointment of Alexander John Marshall Roynon Lambert as a director on 7 June 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 28 April 2018 with no updates | |
12 Feb 2018 | AD01 | Registered office address changed from Turnberry House 1404-1410 High Road Whetstone London N20 9BH to 20 Havelock Road Hastings East Sussex TN34 1BP on 12 February 2018 | |
03 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
19 May 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
24 Mar 2017 | SH06 |
Cancellation of shares. Statement of capital on 31 December 2016
|
|
15 Mar 2017 | TM01 | Termination of appointment of Dagan James Herculson as a director on 31 December 2016 | |
07 Nov 2016 | SH01 |
Statement of capital following an allotment of shares on 1 May 2016
|