Advanced company searchLink opens in new window

ECLIPSE STRATEGIC SECURITY LTD

Company number 09328914

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)
02 Aug 2023 LIQ03 Liquidators' statement of receipts and payments to 23 May 2023
16 Jun 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
30 May 2022 AD01 Registered office address changed from 10 Northern Lights Business Park Clinton Road Leominster HR6 0SW England to Blb Advisory Limited Rural Enterprise Centre Vincent Carey Road Rotherwas Industrial Estate Hereford HR2 6FE on 30 May 2022
30 May 2022 LIQ02 Statement of affairs
30 May 2022 600 Appointment of a voluntary liquidator
30 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-24
11 May 2022 PSC01 Notification of Paul Forrest as a person with significant control on 24 November 2021
24 Nov 2021 CS01 Confirmation statement made on 24 November 2021 with updates
23 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
20 Aug 2021 CS01 Confirmation statement made on 19 August 2021 with updates
21 Oct 2020 AA Total exemption full accounts made up to 31 December 2019
21 Aug 2020 CS01 Confirmation statement made on 19 August 2020 with no updates
21 Apr 2020 AP01 Appointment of Mr Andrew James Court as a director on 14 April 2020
19 Mar 2020 AP01 Appointment of Mrs Katherine Elizabeth Fellows as a director on 19 March 2020
19 Aug 2019 CS01 Confirmation statement made on 19 August 2019 with updates
30 Jul 2019 AA Total exemption full accounts made up to 31 December 2018
04 Mar 2019 TM01 Termination of appointment of Carlos Dos Santos Fernandes as a director on 1 March 2019
29 Nov 2018 CS01 Confirmation statement made on 26 November 2018 with no updates
09 Jul 2018 TM01 Termination of appointment of Andrew James Court as a director on 2 July 2018
12 Apr 2018 AA Total exemption full accounts made up to 31 December 2017
27 Nov 2017 CS01 Confirmation statement made on 26 November 2017 with updates
25 Sep 2017 AD01 Registered office address changed from Building 3 Chiswick Park Chiswick High Road London W4 5YA England to 10 Northern Lights Business Park Clinton Road Leominster HR6 0SW on 25 September 2017
04 Aug 2017 AA Total exemption full accounts made up to 31 December 2016
03 Jan 2017 CS01 Confirmation statement made on 26 November 2016 with updates
09 Sep 2016 AP01 Appointment of Mr Raymond Fellows as a director on 8 September 2016