Advanced company searchLink opens in new window

ECLIPSE FINANCIAL SOLUTIONS (SW) LIMITED

Company number 09374224

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)
21 May 2024 AA Total exemption full accounts made up to 31 March 2024
09 Jan 2024 PSC01 Notification of Robert George Vogler as a person with significant control on 1 January 2024
09 Jan 2024 CS01 Confirmation statement made on 9 January 2024 with updates
25 Sep 2023 TM01 Termination of appointment of Kevin John Bere as a director on 1 April 2022
25 Sep 2023 PSC07 Cessation of Kevin John Bere as a person with significant control on 1 April 2022
22 Jun 2023 AA Total exemption full accounts made up to 31 March 2023
16 Jan 2023 CS01 Confirmation statement made on 16 January 2023 with no updates
23 Jun 2022 AA Total exemption full accounts made up to 31 March 2022
21 Feb 2022 CS01 Confirmation statement made on 23 January 2022 with no updates
06 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
16 Mar 2021 CS01 Confirmation statement made on 23 January 2021 with no updates
18 Jun 2020 AA Total exemption full accounts made up to 31 March 2020
30 Jan 2020 CS01 Confirmation statement made on 23 January 2020 with no updates
03 Jul 2019 AA Total exemption full accounts made up to 31 March 2019
28 Jan 2019 CS01 Confirmation statement made on 23 January 2019 with no updates
25 Sep 2018 AA Total exemption full accounts made up to 31 March 2018
26 Jan 2018 CS01 Confirmation statement made on 23 January 2018 with no updates
19 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
25 Jan 2017 CS01 Confirmation statement made on 23 January 2017 with updates
26 Sep 2016 AA Accounts for a dormant company made up to 31 March 2016
26 Jan 2016 AR01 Annual return made up to 25 January 2016 with full list of shareholders
Statement of capital on 2016-01-26
  • GBP 700
05 Jan 2016 TM01 Termination of appointment of Zoe Katherine Bere as a director on 17 January 2015
05 Jan 2016 TM01 Termination of appointment of Amanda Kim Evans as a director on 17 January 2015
21 Dec 2015 AR01 Annual return made up to 18 December 2015 with full list of shareholders
Statement of capital on 2015-12-21
  • GBP 700
21 Dec 2015 AD01 Registered office address changed from The Old Post Office 22 Pilton Street Barnstaple Devon EX31 1PJ United Kingdom to Suite 102 Queens House Queen Street Barnstaple Devon EX32 8HJ on 21 December 2015