- Company Overview for ECLIPSE POWER NETWORKS LIMITED (09633506)
- Filing history for ECLIPSE POWER NETWORKS LIMITED (09633506)
- People for ECLIPSE POWER NETWORKS LIMITED (09633506)
- Charges for ECLIPSE POWER NETWORKS LIMITED (09633506)
- More for ECLIPSE POWER NETWORKS LIMITED (09633506)
| 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) |
|---|---|---|---|
| 12 Jun 2017 | CS01 | Confirmation statement made on 11 June 2017 with updates | |
| 17 Feb 2017 | AA | Accounts for a dormant company made up to 30 November 2016 | |
| 11 Nov 2016 | AA01 | Current accounting period extended from 30 June 2016 to 30 November 2016 | |
| 22 Jun 2016 | AR01 |
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-06-22
|
|
| 22 Jun 2016 | CH01 | Director's details changed for Mr Peter Dennis Hill on 1 March 2016 | |
| 02 Nov 2015 | AP01 | Appointment of Mr Kelvin John Ruck as a director on 28 October 2015 | |
| 30 Oct 2015 | AP03 | Appointment of Ms Jacquleine Miller as a secretary on 28 October 2015 | |
| 30 Oct 2015 | AP01 | Appointment of Mr Peter Dennis Hill as a director on 28 October 2015 | |
| 30 Oct 2015 | AP01 | Appointment of Mr Nicholas Mark Cooke as a director on 28 October 2015 | |
| 30 Oct 2015 | CERTNM |
Company name changed G2 energy networks NO2 LIMITED\certificate issued on 30/10/15
|
|
| 13 Aug 2015 | AD01 | Registered office address changed from Peterbridge House the Lakes Northampton NN4 7HB United Kingdom to 25 Olney Office Park 25 Osier Way Olney Buckinghamshire MK46 5FP on 13 August 2015 | |
| 11 Jun 2015 | NEWINC |
Incorporation
Statement of capital on 2015-06-11
|