Advanced company searchLink opens in new window

ECLIPSE ACCESS SOLUTIONS LIMITED

Company number 05413810

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)
12 Apr 2024 CS01 Confirmation statement made on 5 April 2024 with updates
07 Dec 2023 AA Total exemption full accounts made up to 31 August 2023
23 May 2023 AA Total exemption full accounts made up to 31 August 2022
13 Apr 2023 CS01 Confirmation statement made on 5 April 2023 with updates
21 Feb 2023 AD01 Registered office address changed from Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE England to Unit 10 Hyde Park Trading Estate City Road Stoke-on-Trent ST41DR on 21 February 2023
21 Feb 2023 PSC04 Change of details for Mr Paul David Hughes as a person with significant control on 21 February 2023
26 Jul 2022 AA Total exemption full accounts made up to 31 August 2021
20 Apr 2022 CS01 Confirmation statement made on 5 April 2022 with updates
24 May 2021 AA Total exemption full accounts made up to 31 August 2020
19 May 2021 CS01 Confirmation statement made on 5 April 2021 with updates
26 May 2020 AA Total exemption full accounts made up to 31 August 2019
17 Apr 2020 CS01 Confirmation statement made on 5 April 2020 with no updates
30 May 2019 AA Total exemption full accounts made up to 31 August 2018
08 Apr 2019 CS01 Confirmation statement made on 5 April 2019 with updates
22 May 2018 AA Total exemption full accounts made up to 31 August 2017
05 Apr 2018 CS01 Confirmation statement made on 5 April 2018 with updates
26 May 2017 AA Total exemption small company accounts made up to 31 August 2016
08 May 2017 CS01 Confirmation statement made on 5 April 2017 with updates
13 Apr 2017 AD01 Registered office address changed from 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU England to Bank Chambers 3 Churchyardside Nantwich Cheshire CW5 5DE on 13 April 2017
31 May 2016 AD01 Registered office address changed from Unit 6 Grove Road Industrial Estate Grove Road Stoke-on-Trent Staffordshire ST4 4LG to 570-572 Etruria Road Basford Newcastle-Under-Lyme Staffordshire ST5 0SU on 31 May 2016
18 May 2016 AR01 Annual return made up to 5 April 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
29 Apr 2016 AA Total exemption small company accounts made up to 31 August 2015
26 Apr 2015 SH01 Statement of capital following an allotment of shares on 12 March 2015
  • GBP 100
20 Apr 2015 AR01 Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
13 Mar 2015 AA Total exemption small company accounts made up to 31 August 2014