- Company Overview for ECLIPSE ACCESS SOLUTIONS LIMITED (05413810)
- Filing history for ECLIPSE ACCESS SOLUTIONS LIMITED (05413810)
- People for ECLIPSE ACCESS SOLUTIONS LIMITED (05413810)
- Charges for ECLIPSE ACCESS SOLUTIONS LIMITED (05413810)
- More for ECLIPSE ACCESS SOLUTIONS LIMITED (05413810)
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
|
|
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
|
|
20 Apr 2015 | AR01 |
Annual return made up to 5 April 2015 with full list of shareholders
Statement of capital on 2015-04-20
|
|
13 Mar 2015 | AA | Total exemption small company accounts made up to 31 August 2014 |